Advanced company searchLink opens in new window

CIRCULAR 1 INVESTMENTS LIMITED

Company number SC534604

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Oct 2023 AA Unaudited abridged accounts made up to 31 July 2022
07 Oct 2023 DISS40 Compulsory strike-off action has been discontinued
04 Jul 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
19 Apr 2023 CS01 Confirmation statement made on 13 March 2023 with no updates
03 Feb 2023 TM01 Termination of appointment of Michael David Richards as a director on 26 February 2021
31 Jul 2022 AA Unaudited abridged accounts made up to 31 July 2021
14 Mar 2022 CS01 Confirmation statement made on 13 March 2022 with no updates
14 May 2021 CS01 Confirmation statement made on 13 March 2021 with no updates
28 Apr 2021 AA Unaudited abridged accounts made up to 31 July 2020
10 Mar 2021 AP01 Appointment of Mr Michael David Richards as a director on 26 February 2021
30 Apr 2020 AA Unaudited abridged accounts made up to 31 July 2019
16 Mar 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-13
13 Mar 2020 AD01 Registered office address changed from Crofthead Farm Crocketford Dumfries DG2 8QW Scotland to Suite 12 River Court 5 West Victoria Dock Road Dundee DD1 3JT on 13 March 2020
13 Mar 2020 CS01 Confirmation statement made on 13 March 2020 with updates
13 Mar 2020 PSC07 Cessation of Cows & Co Group Limited as a person with significant control on 5 March 2020
27 Feb 2020 TM01 Termination of appointment of Maurice Tom Walton as a director on 27 February 2020
27 Feb 2020 TM01 Termination of appointment of Peter James Crouch as a director on 27 February 2020
27 Feb 2020 TM01 Termination of appointment of William Mark Callander as a director on 27 February 2020
01 May 2019 AA Total exemption full accounts made up to 31 July 2018
18 Apr 2019 CS01 Confirmation statement made on 19 March 2019 with no updates
19 Mar 2018 PSC01 Notification of Stuart Maclennan as a person with significant control on 19 March 2018
19 Mar 2018 CS01 Confirmation statement made on 19 March 2018 with updates
06 Feb 2018 AA Total exemption full accounts made up to 31 July 2017
25 Aug 2017 CS01 Confirmation statement made on 25 August 2017 with updates