FULL CIRCLE DESIGN LIMITED

SC219738
13 HOPE STREET LANARK SOUTH LANARKSHIRE ML11 7NL

Documents

Documents
Date Category Description Pages
29 Jun 2021 gazette Gazette Dissolved Voluntary 1 Buy now
12 Mar 2019 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
12 Mar 2019 gazette Gazette Notice Voluntary 1 Buy now
05 Mar 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
06 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jan 2018 accounts Annual Accounts 9 Buy now
06 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Mar 2017 accounts Annual Accounts 8 Buy now
20 Jun 2016 annual-return Annual Return 4 Buy now
20 Jun 2016 officers Termination of appointment of secretary (Linda Marie Mather) 1 Buy now
19 Jan 2016 accounts Annual Accounts 8 Buy now
08 Jun 2015 annual-return Annual Return 4 Buy now
22 Jan 2015 accounts Annual Accounts 8 Buy now
09 Jun 2014 annual-return Annual Return 4 Buy now
09 Jun 2014 officers Change of particulars for director (William Blair Mather) 2 Buy now
28 Apr 2014 accounts Annual Accounts 8 Buy now
20 Feb 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
03 Jun 2013 annual-return Annual Return 4 Buy now
29 Apr 2013 accounts Annual Accounts 7 Buy now
08 Jun 2012 annual-return Annual Return 4 Buy now
01 May 2012 accounts Annual Accounts 6 Buy now
15 Jul 2011 annual-return Annual Return 4 Buy now
14 Jul 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Jan 2011 accounts Annual Accounts 6 Buy now
12 Jul 2010 annual-return Annual Return 4 Buy now
30 Apr 2010 accounts Annual Accounts 5 Buy now
31 Jul 2009 annual-return Return made up to 01/06/09; full list of members 5 Buy now
26 Jun 2009 capital Ad 01/05/09\gbp si 99@1=99\gbp ic 1/100\ 2 Buy now
24 Jun 2009 accounts Annual Accounts 5 Buy now
12 Sep 2008 annual-return 01/06/08 no member list 3 Buy now
07 May 2008 accounts Annual Accounts 7 Buy now
26 Jun 2007 annual-return Return made up to 01/06/07; full list of members 6 Buy now
13 Feb 2007 accounts Annual Accounts 7 Buy now
08 Jun 2006 annual-return Return made up to 01/06/06; full list of members 6 Buy now
14 Dec 2005 accounts Annual Accounts 6 Buy now
03 Aug 2005 annual-return Return made up to 01/06/05; full list of members 6 Buy now
22 Jun 2005 accounts Annual Accounts 5 Buy now
29 Jan 2005 address Registered office changed on 29/01/05 from: 67 main street bothwell glasgow G71 8ER 1 Buy now
09 Oct 2004 accounts Annual Accounts 5 Buy now
09 Jun 2004 annual-return Return made up to 01/06/04; full list of members 6 Buy now
31 Jan 2004 mortgage Partic of mort/charge ***** 6 Buy now
14 Jan 2004 officers Secretary's particulars changed 1 Buy now
14 Jan 2004 officers Director's particulars changed 1 Buy now
25 Jun 2003 accounts Annual Accounts 5 Buy now
05 Jun 2003 annual-return Return made up to 01/06/03; full list of members 6 Buy now
18 Feb 2003 officers Director resigned 1 Buy now
18 Feb 2003 officers Secretary resigned 1 Buy now
11 Feb 2003 officers New secretary appointed 2 Buy now
11 Feb 2003 officers New director appointed 2 Buy now
16 Dec 2002 officers New secretary appointed 2 Buy now
16 Dec 2002 officers Secretary resigned 1 Buy now
16 Jul 2002 annual-return Return made up to 01/06/02; full list of members 6 Buy now
11 Jun 2001 officers New director appointed 2 Buy now
11 Jun 2001 officers New secretary appointed 2 Buy now
11 Jun 2001 accounts Accounting reference date extended from 30/06/02 to 31/07/02 1 Buy now
07 Jun 2001 officers Secretary resigned 1 Buy now
07 Jun 2001 officers Director resigned 1 Buy now
07 Jun 2001 officers Director resigned 1 Buy now
01 Jun 2001 incorporation Incorporation Company 14 Buy now