Company NameFlatcircle Limited
DirectorCarlo Angelo Di Ciacca
Company StatusActive
Company NumberSC309739
CategoryPrivate Limited Company
Incorporation Date6 October 2006(17 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Carlo Angelo Di Ciacca
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2006(1 week, 3 days after company formation)
Appointment Duration17 years, 6 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address77 C/O McLaughlin Crolla
77 Hanover Street
Edinburgh
EH2 1EE
Scotland
Secretary NameCarlo Angelo Di Ciacca
NationalityBritish
StatusCurrent
Appointed16 October 2006(1 week, 3 days after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Correspondence Address77 C/O McLaughlin Crolla
77 Hanover Street
Edinburgh
EH2 1EE
Scotland
Director NameLorenzo Paul Di Ciacca
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2006(1 week, 3 days after company formation)
Appointment Duration17 years, 1 month (resigned 24 November 2023)
RoleManager
Country of ResidenceScotland
Correspondence Address77 C/O McLaughlin Crolla
77 Hanover Street
Edinburgh
EH2 1EE
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed06 October 2006(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed06 October 2006(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address77 C/O McLaughlin Crolla
77 Hanover Street
Edinburgh
EH2 1EE
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

50 at £1Carlo Angelo Di Ciacca
50.00%
Ordinary
50 at £1Lorenzo Paul Di Ciacca
50.00%
Ordinary

Financials

Year2014
Net Worth£110,121
Cash£2,068
Current Liabilities£204,818

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return6 October 2023 (6 months, 3 weeks ago)
Next Return Due20 October 2024 (5 months, 3 weeks from now)

Charges

11 May 2017Delivered on: 16 May 2017
Persons entitled: Aib Group (UK) PLC

Classification: A registered charge
Outstanding
9 January 2017Delivered on: 18 January 2017
Persons entitled: Aib Group (UK) Limited

Classification: A registered charge
Outstanding
25 November 2006Delivered on: 5 December 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

8 October 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
16 July 2020Previous accounting period extended from 31 October 2019 to 30 April 2020 (1 page)
2 November 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
18 October 2019Registered office address changed from C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland to 77 C/O Mclaughlin Crolla 77 Hanover Street Edinburgh EH2 1EE on 18 October 2019 (1 page)
30 August 2019Unaudited abridged accounts made up to 31 October 2018 (9 pages)
18 October 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
31 July 2018Unaudited abridged accounts made up to 31 October 2017 (9 pages)
13 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
26 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
26 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
16 May 2017Registration of charge SC3097390003, created on 11 May 2017 (10 pages)
16 May 2017Registration of charge SC3097390003, created on 11 May 2017 (10 pages)
25 March 2017Satisfaction of charge 1 in full (4 pages)
25 March 2017Satisfaction of charge 1 in full (4 pages)
18 January 2017Registration of charge SC3097390002, created on 9 January 2017 (11 pages)
18 January 2017Registration of charge SC3097390002, created on 9 January 2017 (11 pages)
14 October 2016Confirmation statement made on 6 October 2016 with updates (6 pages)
14 October 2016Confirmation statement made on 6 October 2016 with updates (6 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
29 March 2016Registered office address changed from C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 29 March 2016 (1 page)
29 March 2016Registered office address changed from C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 29 March 2016 (1 page)
29 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(4 pages)
29 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(4 pages)
29 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(4 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
20 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(4 pages)
20 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(4 pages)
20 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(4 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
26 November 2013Director's details changed for Carlo Angelo Di Ciacca on 26 November 2013 (2 pages)
26 November 2013Director's details changed for Carlo Angelo Di Ciacca on 26 November 2013 (2 pages)
29 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(4 pages)
29 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(4 pages)
29 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(4 pages)
16 May 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
16 May 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
26 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
26 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
26 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
22 June 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
22 June 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
11 May 2012Registered office address changed from 5 Oswald Street Glasgow G1 4QR on 11 May 2012 (1 page)
11 May 2012Registered office address changed from 5 Oswald Street Glasgow G1 4QR on 11 May 2012 (1 page)
19 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (3 pages)
19 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (3 pages)
19 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (3 pages)
18 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
18 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
3 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (15 pages)
3 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (15 pages)
3 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (15 pages)
1 November 2010Registered office address changed from Tenon 2 Blythswood Square Glasgow G2 4AD on 1 November 2010 (2 pages)
1 November 2010Registered office address changed from Tenon 2 Blythswood Square Glasgow G2 4AD on 1 November 2010 (2 pages)
1 November 2010Registered office address changed from Tenon 2 Blythswood Square Glasgow G2 4AD on 1 November 2010 (2 pages)
2 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
2 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
4 January 2010Director's details changed for Lorenzo Paul Di Ciacca on 1 October 2009 (3 pages)
4 January 2010Director's details changed for Lorenzo Paul Di Ciacca on 1 October 2009 (3 pages)
4 January 2010Annual return made up to 6 October 2009 with a full list of shareholders (14 pages)
4 January 2010Annual return made up to 6 October 2009 with a full list of shareholders (14 pages)
4 January 2010Secretary's details changed for Carlo Angelo Di Ciacca on 1 October 2009 (3 pages)
4 January 2010Annual return made up to 6 October 2009 with a full list of shareholders (14 pages)
4 January 2010Director's details changed for Carlo Angelo Di Ciacca on 1 October 2009 (3 pages)
4 January 2010Director's details changed for Carlo Angelo Di Ciacca on 1 October 2009 (3 pages)
4 January 2010Director's details changed for Lorenzo Paul Di Ciacca on 1 October 2009 (3 pages)
4 January 2010Secretary's details changed for Carlo Angelo Di Ciacca on 1 October 2009 (3 pages)
4 January 2010Director's details changed for Carlo Angelo Di Ciacca on 1 October 2009 (3 pages)
4 January 2010Secretary's details changed for Carlo Angelo Di Ciacca on 1 October 2009 (3 pages)
20 April 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
20 April 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
4 December 2008Return made up to 06/10/08; no change of members (4 pages)
4 December 2008Return made up to 06/10/08; no change of members (4 pages)
6 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
6 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
5 January 2008Return made up to 06/10/07; full list of members (7 pages)
5 January 2008Return made up to 06/10/07; full list of members (7 pages)
16 March 2007Director's particulars changed (1 page)
16 March 2007Director's particulars changed (1 page)
13 December 2006Director's particulars changed (1 page)
13 December 2006Director's particulars changed (1 page)
13 December 2006Ad 16/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 December 2006Ad 16/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 December 2006Partic of mort/charge * (3 pages)
5 December 2006Partic of mort/charge * (3 pages)
23 October 2006New director appointed (2 pages)
23 October 2006New secretary appointed;new director appointed (2 pages)
23 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
23 October 2006Memorandum and Articles of Association (8 pages)
23 October 2006New secretary appointed;new director appointed (2 pages)
23 October 2006New director appointed (2 pages)
23 October 2006Memorandum and Articles of Association (8 pages)
23 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
20 October 2006Director resigned (1 page)
20 October 2006Registered office changed on 20/10/06 from: 24 great king street, edinburgh, midlothian, EH3 6QN (1 page)
20 October 2006Registered office changed on 20/10/06 from: 24 great king street, edinburgh, midlothian, EH3 6QN (1 page)
20 October 2006Secretary resigned (1 page)
20 October 2006Director resigned (1 page)
20 October 2006Secretary resigned (1 page)
6 October 2006Incorporation (17 pages)
6 October 2006Incorporation (17 pages)