Company NameCircint Limited
Company StatusDissolved
Company NumberSC238573
CategoryPrivate Limited Company
Incorporation Date23 October 2002(21 years, 6 months ago)
Dissolution Date16 January 2018 (6 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameMr Andrew Duncan Millar
NationalityBritish
StatusClosed
Appointed23 October 2002(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address7 Stewarton Drive
Cambuslang
Glasgow
G72 8DF
Scotland
Director NameMrs Sue Jane Leishman
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2017(14 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (closed 16 January 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOakfield House
378 Brandon Street
Motherwell
ML1 1XA
Scotland
Director NameMrs Gayle Smith
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2002(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence Address2 Inch Marnock
East Kilbride
G74 2JQ
Scotland
Director NameMr George Frederick Smith  Deceased
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2002(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence Address2 Inch Marnock
East Kilbride
Glasgow
Lanarkshire
G74 2JQ
Scotland
Secretary NameMrs Gayle Smith
NationalityBritish
StatusResigned
Appointed23 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Inch Marnock
East Kilbride
G74 2JQ
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed23 October 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressOakfield House
378 Brandon Street
Motherwell
ML1 1XA
Scotland
ConstituencyMotherwell and Wishaw
WardMotherwell South East and Ravenscraig
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1George Smith
100.00%
Ordinary

Financials

Year2014
Net Worth-£48,138
Cash£2,494
Current Liabilities£52,777

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

16 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2017First Gazette notice for voluntary strike-off (1 page)
31 October 2017First Gazette notice for voluntary strike-off (1 page)
23 October 2017Application to strike the company off the register (3 pages)
23 October 2017Application to strike the company off the register (3 pages)
25 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
25 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
26 June 2017Appointment of Mrs Sue Jane Leishman as a director on 1 June 2017 (2 pages)
26 June 2017Termination of appointment of George Frederick Smith Deceased as a director on 25 September 2016 (1 page)
26 June 2017Termination of appointment of George Frederick Smith Deceased as a director on 25 September 2016 (1 page)
26 June 2017Appointment of Mrs Sue Jane Leishman as a director on 1 June 2017 (2 pages)
4 April 2017Confirmation statement made on 23 October 2016 with updates (6 pages)
4 April 2017Confirmation statement made on 23 October 2016 with updates (6 pages)
31 October 2016Director's details changed for Mr George Frederick Smith on 25 September 2016 (2 pages)
31 October 2016Director's details changed for Mr George Frederick Smith on 25 September 2016 (2 pages)
4 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
4 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
27 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 2
(4 pages)
27 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 2
(4 pages)
7 October 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
7 October 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
29 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 2
(4 pages)
29 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 2
(4 pages)
18 June 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
18 June 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
28 October 2013Termination of appointment of Gayle Smith as a director (1 page)
28 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 2
(4 pages)
28 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 2
(4 pages)
28 October 2013Termination of appointment of Gayle Smith as a director (1 page)
27 June 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
27 June 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
29 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (5 pages)
29 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (5 pages)
16 April 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
16 April 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
25 October 2011Annual return made up to 23 October 2011 with a full list of shareholders (5 pages)
25 October 2011Annual return made up to 23 October 2011 with a full list of shareholders (5 pages)
25 May 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
25 May 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
26 October 2010Annual return made up to 23 October 2010 with a full list of shareholders (5 pages)
26 October 2010Annual return made up to 23 October 2010 with a full list of shareholders (5 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
29 October 2009Annual return made up to 23 October 2009 with a full list of shareholders (6 pages)
29 October 2009Director's details changed for George Frederick Smith on 10 October 2009 (2 pages)
29 October 2009Director's details changed for George Frederick Smith on 10 October 2009 (2 pages)
29 October 2009Director's details changed for Gayle Smith on 10 October 2009 (2 pages)
29 October 2009Director's details changed for Gayle Smith on 10 October 2009 (2 pages)
29 October 2009Annual return made up to 23 October 2009 with a full list of shareholders (6 pages)
3 September 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
3 September 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
19 November 2008Return made up to 23/10/08; full list of members (4 pages)
19 November 2008Return made up to 23/10/08; full list of members (4 pages)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
10 December 2007Return made up to 23/10/07; full list of members (7 pages)
10 December 2007Return made up to 23/10/07; full list of members (7 pages)
3 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
3 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
7 November 2006Return made up to 23/10/06; full list of members (7 pages)
7 November 2006Return made up to 23/10/06; full list of members (7 pages)
31 August 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
31 August 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
23 December 2005Return made up to 23/10/05; full list of members (7 pages)
23 December 2005Return made up to 23/10/05; full list of members (7 pages)
16 November 2005Secretary's particulars changed (1 page)
16 November 2005Secretary's particulars changed (1 page)
31 August 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
31 August 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
30 November 2004Return made up to 23/10/04; full list of members (7 pages)
30 November 2004Return made up to 23/10/04; full list of members (7 pages)
19 July 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
19 July 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
30 October 2003Return made up to 23/10/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
30 October 2003Return made up to 23/10/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
23 April 2003New director appointed (2 pages)
23 April 2003New secretary appointed (2 pages)
23 April 2003New director appointed (2 pages)
23 April 2003New director appointed (1 page)
23 April 2003New director appointed (1 page)
23 April 2003New secretary appointed (2 pages)
23 October 2002Secretary resigned (1 page)
23 October 2002Incorporation (16 pages)
23 October 2002Incorporation (16 pages)
23 October 2002Secretary resigned (1 page)