Company NameCirculair Ltd
Company StatusDissolved
Company NumberSC448901
CategoryPrivate Limited Company
Incorporation Date30 April 2013(10 years, 11 months ago)
Dissolution Date20 October 2020 (3 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Director

Director NameMr Martin Cluney
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2013(same day as company formation)
RoleAir Conditioning Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressMenteith House 29 Park Circus
Glasgow
G3 6AP
Scotland

Location

Registered Address4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 400 other UK companies use this postal address

Shareholders

100 at £1Martin Cluney
100.00%
Ordinary

Financials

Year2014
Net Worth£6,645
Cash£9,595
Current Liabilities£23,138

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

20 October 2020Final Gazette dissolved via compulsory strike-off (1 page)
12 December 2019Compulsory strike-off action has been suspended (1 page)
12 November 2019First Gazette notice for compulsory strike-off (1 page)
14 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
7 November 2018Compulsory strike-off action has been discontinued (1 page)
6 November 2018First Gazette notice for compulsory strike-off (1 page)
2 November 2018Confirmation statement made on 19 August 2018 with no updates (3 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
24 August 2017Notification of Anne Cluney as a person with significant control on 1 July 2016 (2 pages)
24 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
24 August 2017Notification of Anne Cluney as a person with significant control on 1 July 2016 (2 pages)
3 July 2017Registered office address changed from Menteith House 29 Park Circus Glasgow G3 6AP to 4D Auchingramont Road Hamilton ML3 6JT on 3 July 2017 (1 page)
3 July 2017Registered office address changed from Menteith House 29 Park Circus Glasgow G3 6AP to 4D Auchingramont Road Hamilton ML3 6JT on 3 July 2017 (1 page)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 August 2016Compulsory strike-off action has been discontinued (1 page)
20 August 2016Compulsory strike-off action has been discontinued (1 page)
19 August 2016Confirmation statement made on 19 August 2016 with updates (6 pages)
19 August 2016Confirmation statement made on 19 August 2016 with updates (6 pages)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
31 March 2016Amended total exemption small company accounts made up to 31 March 2015 (5 pages)
31 March 2016Amended total exemption small company accounts made up to 31 March 2015 (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 September 2015Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
29 September 2015Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
3 June 2015Annual return made up to 30 April 2015
Statement of capital on 2015-06-03
  • GBP 100
(3 pages)
3 June 2015Annual return made up to 30 April 2015
Statement of capital on 2015-06-03
  • GBP 100
(3 pages)
29 April 2015Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 April 2015Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 January 2015Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
30 January 2015Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
20 September 2014Compulsory strike-off action has been discontinued (1 page)
20 September 2014Compulsory strike-off action has been discontinued (1 page)
18 September 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(3 pages)
18 September 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(3 pages)
22 August 2014First Gazette notice for compulsory strike-off (1 page)
22 August 2014First Gazette notice for compulsory strike-off (1 page)
11 February 2014Registered office address changed from Suite 182 Central Chambers 93 Hope Street Glasgow G2 6LD United Kingdom on 11 February 2014 (1 page)
11 February 2014Director's details changed for Mr Martin Cluney on 11 February 2014 (2 pages)
11 February 2014Director's details changed for Mr Martin Cluney on 11 February 2014 (2 pages)
11 February 2014Registered office address changed from Suite 182 Central Chambers 93 Hope Street Glasgow G2 6LD United Kingdom on 11 February 2014 (1 page)
30 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
30 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
30 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)