Edinburgh
EH3 7TH
Scotland
Director Name | Mr Michael Arthur Welch |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2017(same day as company formation) |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | 2a Coates Crescent Edinburgh EH3 7AL Scotland |
Director Name | Mr Nicholas James Freer |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2017(1 week, 1 day after company formation) |
Appointment Duration | 3 years, 8 months (resigned 23 April 2021) |
Role | Public Relations |
Country of Residence | Scotland |
Correspondence Address | 2a Coates Crescent Edinburgh EH3 7AL Scotland |
Registered Address | 6a Randolph Crescent Edinburgh EH3 7TH Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
19 August 2020 | Confirmation statement made on 19 August 2020 with no updates (3 pages) |
---|---|
18 May 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
21 August 2019 | Confirmation statement made on 19 August 2019 with updates (4 pages) |
15 August 2019 | Confirmation statement made on 14 August 2019 with no updates (3 pages) |
26 July 2019 | Resolutions
|
12 April 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
1 January 2019 | Notification of Pjw Corporate Ltd as a person with significant control on 31 December 2018 (2 pages) |
1 January 2019 | Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF United Kingdom to 2a Coates Crescent Edinburgh EH3 7AL on 1 January 2019 (1 page) |
1 January 2019 | Cessation of Paul Jarman-Williams as a person with significant control on 31 December 2018 (1 page) |
1 January 2019 | Cessation of Michael Arthur Welch as a person with significant control on 15 August 2017 (1 page) |
1 January 2019 | Notification of The Welch Group Limited as a person with significant control on 15 August 2017 (2 pages) |
14 August 2018 | Confirmation statement made on 14 August 2018 with no updates (3 pages) |
24 August 2017 | Resolutions
|
24 August 2017 | Resolutions
|
24 August 2017 | Company name changed full circle holdings LIMITED\certificate issued on 24/08/17
|
24 August 2017 | Company name changed full circle holdings LIMITED\certificate issued on 24/08/17
|
23 August 2017 | Appointment of Mr Nicholas James Freer as a director on 23 August 2017 (2 pages) |
23 August 2017 | Appointment of Mr Nicholas James Freer as a director on 23 August 2017 (2 pages) |
23 August 2017 | Current accounting period extended from 31 August 2018 to 31 December 2018 (1 page) |
23 August 2017 | Current accounting period extended from 31 August 2018 to 31 December 2018 (1 page) |
15 August 2017 | Incorporation Statement of capital on 2017-08-15
|
15 August 2017 | Incorporation Statement of capital on 2017-08-15
|