Company NameFull Circle Partners Limited
DirectorsGiles Matthew Edgar and Paul Jarman-Williams
Company StatusActive
Company NumberSC592876
CategoryPrivate Limited Company
Incorporation Date29 March 2018(6 years ago)
Previous NamesTWG 2 Ltd and FCP Property Ltd

Business Activity

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

Directors

Director NameMr Giles Matthew Edgar
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2018(6 months, 4 weeks after company formation)
Appointment Duration5 years, 6 months
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address6a Randolph Crescent
Edinburgh
EH3 7TH
Scotland
Director NameMr Paul Jarman-Williams
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2018(6 months, 4 weeks after company formation)
Appointment Duration5 years, 6 months
RoleLawyer
Country of ResidenceScotland
Correspondence Address6a Randolph Crescent
Edinburgh
EH3 7TH
Scotland
Director NameMr Michael Arthur Welch
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland
Secretary NamePJW Corporate Limited (Corporation)
StatusResigned
Appointed19 July 2018(3 months, 3 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 December 2018)
Correspondence Address2a Coates Crescent
Edinburgh
EH3 7AL
Scotland

Location

Registered Address6a Randolph Crescent
Edinburgh
EH3 7TH
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return28 March 2024 (3 weeks, 6 days ago)
Next Return Due11 April 2025 (11 months, 3 weeks from now)

Filing History

27 November 2023Change of details for 1910 Investments Limited as a person with significant control on 27 November 2023 (2 pages)
27 November 2023Change of details for Pjw Corporate Ltd as a person with significant control on 27 November 2023 (2 pages)
19 July 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
29 March 2023Confirmation statement made on 28 March 2023 with updates (4 pages)
29 March 2023Change of details for Pjw Corporate Ltd as a person with significant control on 17 November 2021 (2 pages)
27 July 2022Company name changed fcp property LTD\certificate issued on 27/07/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-07-12
(3 pages)
28 June 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
8 April 2022Confirmation statement made on 28 March 2022 with updates (5 pages)
19 November 2021Purchase of own shares. (3 pages)
19 November 2021Resolutions
  • RES13 ‐ Approval of share buyback agreement 12/11/2021
(9 pages)
19 November 2021Cancellation of shares. Statement of capital on 12 November 2021
  • GBP 2.20
(8 pages)
17 November 2021Registered office address changed from 2a Coates Crescent Edinburgh EH3 7AL Scotland to 6a Randolph Crescent Edinburgh EH3 7th on 17 November 2021 (1 page)
15 November 2021Cessation of The Welch Group Limited as a person with significant control on 12 November 2021 (1 page)
15 November 2021Termination of appointment of Michael Arthur Welch as a director on 12 November 2021 (1 page)
19 April 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
29 March 2021Confirmation statement made on 28 March 2021 with no updates (3 pages)
18 May 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
30 March 2020Confirmation statement made on 28 March 2020 with updates (4 pages)
26 July 2019Change of share class name or designation (2 pages)
26 July 2019Sub-division of shares on 22 July 2019 (4 pages)
26 July 2019Resolutions
  • RES13 ‐ Subdivision of 3 ordinary shares with nominal value of £1.00 each into 300 ordianry shares of £0.01 each 22/07/2019
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
1 April 2019Confirmation statement made on 28 March 2019 with updates (4 pages)
20 March 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
1 January 2019Notification of Pjw Corporate Ltd as a person with significant control on 31 December 2018 (2 pages)
1 January 2019Termination of appointment of Pjw Corporate Limited as a secretary on 31 December 2018 (1 page)
1 January 2019Cessation of Michael Arthur Welch as a person with significant control on 31 December 2018 (1 page)
1 January 2019Notification of The Welch Group Limited as a person with significant control on 31 December 2018 (2 pages)
1 January 2019Statement of capital following an allotment of shares on 31 December 2018
  • GBP 3
(3 pages)
1 January 2019Registered office address changed from 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland to 2a Coates Crescent Edinburgh EH3 7AL on 1 January 2019 (1 page)
1 January 2019Notification of 1910 Investments Limited as a person with significant control on 31 December 2018 (2 pages)
24 October 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-23
(3 pages)
23 October 2018Appointment of Mr Giles Matthew Edgar as a director on 23 October 2018 (2 pages)
23 October 2018Appointment of Mr Paul Jarman-Williams as a director on 23 October 2018 (2 pages)
12 August 2018Appointment of Pjw Corporate Limited as a secretary on 19 July 2018 (2 pages)
9 August 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
20 May 2018Current accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
29 March 2018Incorporation
Statement of capital on 2018-03-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)