Company NameFull Circle Production Limited
Company StatusDissolved
Company NumberSC329275
CategoryPrivate Limited Company
Incorporation Date15 August 2007(16 years, 7 months ago)
Dissolution Date2 May 2017 (6 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameCaroline Christian Fenwicke-Clennell
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2007(same day as company formation)
RoleProject Manager
Country of ResidenceFrance
Correspondence AddressGlenorchy House 15 Glenorchy Road
North Berwick
East Lothian
EH39 4PE
Scotland
Secretary NameMrs Janet Fenwicke-Clennell
StatusClosed
Appointed12 November 2013(6 years, 3 months after company formation)
Appointment Duration3 years, 5 months (closed 02 May 2017)
RoleCompany Director
Correspondence AddressGlenorchy House 15 Glenorchy Road
North Berwick
East Lothian
EH39 4PE
Scotland
Secretary NameRobert John Ivory Barclay
NationalityBritish
StatusResigned
Appointed15 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address102-89 Commercial Street
Edinburgh
EH6 6LT
Scotland
Director NameCreditreform (Directors) Limited (Corporation)
StatusResigned
Appointed15 August 2007(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
West Midlands
B13 8AB
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed15 August 2007(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
B13 8AB

Location

Registered AddressGlenorchy House
15 Glenorchy Road
North Berwick
East Lothian
EH39 4PE
Scotland
ConstituencyEast Lothian
WardNorth Berwick Coastal

Shareholders

100 at £1Caroline Christian Fenwick-clennell
100.00%
Ordinary

Financials

Year2014
Net Worth£17,877
Cash£1,402
Current Liabilities£4,029

Accounts

Latest Accounts31 July 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

2 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2017First Gazette notice for voluntary strike-off (1 page)
14 February 2017First Gazette notice for voluntary strike-off (1 page)
8 February 2017Application to strike the company off the register (3 pages)
8 February 2017Application to strike the company off the register (3 pages)
17 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(3 pages)
17 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(3 pages)
23 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
23 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
19 August 2014Director's details changed for Caroline Christian Fenwicke-Clennell on 17 December 2013 (2 pages)
19 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(3 pages)
19 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(3 pages)
19 August 2014Director's details changed for Caroline Christian Fenwicke-Clennell on 17 December 2013 (2 pages)
19 December 2013Appointment of Mrs Janet Fenwicke-Clennell as a secretary (2 pages)
19 December 2013Appointment of Mrs Janet Fenwicke-Clennell as a secretary (2 pages)
17 December 2013Registered office address changed from Unit 3 St. Davids Business Park Dalgety Bay Dunfermline Fife KY11 9PF on 17 December 2013 (1 page)
17 December 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(4 pages)
17 December 2013Termination of appointment of Robert Barclay as a secretary (1 page)
17 December 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(4 pages)
17 December 2013Registered office address changed from Unit 3 St. Davids Business Park Dalgety Bay Dunfermline Fife KY11 9PF on 17 December 2013 (1 page)
17 December 2013Termination of appointment of Robert Barclay as a secretary (1 page)
14 December 2013Compulsory strike-off action has been discontinued (1 page)
14 December 2013Compulsory strike-off action has been discontinued (1 page)
13 December 2013First Gazette notice for compulsory strike-off (1 page)
13 December 2013First Gazette notice for compulsory strike-off (1 page)
12 December 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
12 December 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
1 May 2013Annual return made up to 15 August 2012 (28 pages)
1 May 2013Administrative restoration application (6 pages)
1 May 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
1 May 2013Annual return made up to 15 August 2012 (28 pages)
1 May 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
1 May 2013Director's details changed for Caroline Christian Fenwicke- Clennell on 1 January 2012 (6 pages)
1 May 2013Director's details changed for Caroline Christian Fenwicke- Clennell on 1 January 2012 (6 pages)
1 May 2013Administrative restoration application (6 pages)
1 May 2013Director's details changed for Caroline Christian Fenwicke- Clennell on 1 January 2012 (6 pages)
5 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
14 December 2012First Gazette notice for compulsory strike-off (1 page)
14 December 2012First Gazette notice for compulsory strike-off (1 page)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
27 October 2011Annual return made up to 15 August 2011 with a full list of shareholders (4 pages)
27 October 2011Annual return made up to 15 August 2011 with a full list of shareholders (4 pages)
5 May 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
5 May 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
16 November 2010Director's details changed for Caroline Christian Fenwicke- Clennell on 1 October 2009 (2 pages)
16 November 2010Annual return made up to 15 August 2010 with a full list of shareholders (4 pages)
16 November 2010Director's details changed for Caroline Christian Fenwicke- Clennell on 1 October 2009 (2 pages)
16 November 2010Director's details changed for Caroline Christian Fenwicke- Clennell on 1 October 2009 (2 pages)
16 November 2010Annual return made up to 15 August 2010 with a full list of shareholders (4 pages)
11 October 2009Previous accounting period shortened from 31 August 2009 to 31 July 2009 (1 page)
11 October 2009Total exemption small company accounts made up to 31 July 2009 (3 pages)
11 October 2009Total exemption small company accounts made up to 31 July 2009 (3 pages)
11 October 2009Previous accounting period shortened from 31 August 2009 to 31 July 2009 (1 page)
16 September 2009Return made up to 15/08/09; full list of members (3 pages)
16 September 2009Director's change of particulars / caroline fenwick clennell / 31/07/2009 (2 pages)
16 September 2009Return made up to 15/08/09; full list of members (3 pages)
16 September 2009Director's change of particulars / caroline fenwick clennell / 31/07/2009 (2 pages)
27 May 2009Registered office changed on 27/05/2009 from 9 ainslie place edinburgh EH3 6AT united kingdom (1 page)
27 May 2009Total exemption full accounts made up to 31 August 2008 (3 pages)
27 May 2009Total exemption full accounts made up to 31 August 2008 (3 pages)
27 May 2009Registered office changed on 27/05/2009 from 9 ainslie place edinburgh EH3 6AT united kingdom (1 page)
8 September 2008Location of debenture register (1 page)
8 September 2008Registered office changed on 08/09/2008 from, 9, ainslie place, edinburgh, midlothian, EH3 6AT (1 page)
8 September 2008Return made up to 15/08/08; full list of members (3 pages)
8 September 2008Registered office changed on 08/09/2008 from, 9, ainslie place, edinburgh, midlothian, EH3 6AT (1 page)
8 September 2008Return made up to 15/08/08; full list of members (3 pages)
8 September 2008Location of debenture register (1 page)
8 September 2008Location of register of members (1 page)
8 September 2008Location of register of members (1 page)
6 September 2007Ad 15/08/07-15/08/07 £ si 99@1=99 £ ic 1/100 (2 pages)
6 September 2007New director appointed (1 page)
6 September 2007Ad 15/08/07-15/08/07 £ si 99@1=99 £ ic 1/100 (2 pages)
6 September 2007New director appointed (1 page)
6 September 2007New secretary appointed (1 page)
6 September 2007New secretary appointed (1 page)
15 August 2007Director resigned (1 page)
15 August 2007Incorporation (14 pages)
15 August 2007Director resigned (1 page)
15 August 2007Secretary resigned (1 page)
15 August 2007Secretary resigned (1 page)
15 August 2007Incorporation (14 pages)