BLACKCIRCLES.COM LIMITED

Company Documents

DateDescription
18/10/2418 October 2024 Director's details changed for Mr Graeme John Cole on 2024-10-05

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-10-16 with no updates

View Document

18/09/2418 September 2024 Full accounts made up to 2023-12-31

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-10-16 with updates

View Document

20/10/2320 October 2023 Full accounts made up to 2022-12-31

View Document

29/09/2329 September 2023 Appointment of Mrs Caroline Talon-Tailhardat as a director on 2023-08-23

View Document

29/09/2329 September 2023 Appointment of Mr Raymond Gerard Kavanagh as a director on 2023-08-23

View Document

29/09/2329 September 2023 Termination of appointment of Gary John Guthrie as a director on 2023-08-23

View Document

22/03/2322 March 2023 Statement of company's objects

View Document

30/11/2230 November 2022 Memorandum and Articles of Association

View Document

29/11/2229 November 2022 Resolutions

View Document

29/11/2229 November 2022 Resolutions

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-10-16 with no updates

View Document

28/09/2228 September 2022 Full accounts made up to 2021-12-31

View Document

10/05/2210 May 2022 Change of details for Compagnie Générale Des Establissements Michelin as a person with significant control on 2022-05-01

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-10-16 with updates

View Document

08/10/198 October 2019 REGISTERED OFFICE CHANGED ON 08/10/2019 FROM TANFIELD TANFIELD 1 INVERLEITH ROW EDINBURGH EH3 5DA SCOTLAND

View Document

02/10/192 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES

View Document

14/09/1814 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

04/09/184 September 2018 REGISTERED OFFICE CHANGED ON 04/09/2018 FROM 15 ALVA STREET EDINBURGH ALVA STREET EDINBURGH EH2 4PH SCOTLAND

View Document

15/03/1815 March 2018 DIRECTOR APPOINTED MR GARY JOHN GUTHRIE

View Document

15/03/1815 March 2018 APPOINTMENT TERMINATED, DIRECTOR SONIA FREDOU

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES

View Document

06/09/176 September 2017 DIRECTOR APPOINTED MR GRAEME JOHN COLE

View Document

12/07/1712 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

28/06/1728 June 2017 APPOINTMENT TERMINATED, DIRECTOR YVES CHAPOT

View Document

28/06/1728 June 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WELCH

View Document

28/06/1728 June 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WELCH

View Document

28/06/1728 June 2017 DIRECTOR APPOINTED MS SONIA ANOUCH FREDOU

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES

View Document

22/09/1622 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

05/05/165 May 2016 DIRECTOR APPOINTED MR ERIC LUCIEN LOUIS CHANIOT

View Document

04/05/164 May 2016 DIRECTOR APPOINTED MR YVES CLAUDIUS CHAPOT

View Document

16/02/1616 February 2016 REGISTERED OFFICE CHANGED ON 16/02/2016 FROM UNIT 3 CAVALRY PARK KINGSMEADOW ROAD PEEBLES EH45 9BU

View Document

21/01/1621 January 2016 Annual return made up to 16 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

16/06/1516 June 2015 AUDITOR'S RESIGNATION

View Document

10/06/1510 June 2015 SECRETARY APPOINTED MS GILLIAN LESLEY DUDDY

View Document

02/06/152 June 2015 APPOINTMENT TERMINATED, SECRETARY STEVEN POTTINGER

View Document

11/11/1411 November 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

02/10/142 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

12/11/1312 November 2013 Annual return made up to 16 October 2013 with full list of shareholders

View Document

15/04/1315 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

16/10/1216 October 2012 Annual return made up to 16 October 2012 with full list of shareholders

View Document

02/10/122 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

18/06/1218 June 2012 APPOINTMENT TERMINATED, DIRECTOR NEIL ARNOTT

View Document

29/11/1129 November 2011 Annual return made up to 16 October 2011 with full list of shareholders

View Document

20/10/1120 October 2011 DIRECTOR APPOINTED MR NEIL STIRLING ARNOTT

View Document

20/10/1120 October 2011 APPOINTMENT TERMINATED, DIRECTOR KENNETH BAILLIE

View Document

20/10/1120 October 2011 APPOINTMENT TERMINATED, SECRETARY KENNETH BAILLIE

View Document

20/10/1120 October 2011 SECRETARY APPOINTED MR STEVEN CHARLES POTTINGER

View Document

06/10/116 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

11/11/1011 November 2010 Annual return made up to 16 October 2010 with full list of shareholders

View Document

06/10/106 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

11/03/1011 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WELCH / 02/10/2009

View Document

15/12/0915 December 2009 Annual return made up to 16 October 2009 with full list of shareholders

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH ALEXANDER BAILLIE / 02/10/2009

View Document

15/12/0915 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MR KENNETH ALEXANDER BAILLIE / 02/10/2009

View Document

12/05/0912 May 2009 SECRETARY APPOINTED MR KENNETH ALEXANDER BAILLIE

View Document

12/05/0912 May 2009 REGISTERED OFFICE CHANGED ON 12/05/2009 FROM ROWAN COURT CAVALRY PARK KINGS MEADOWS ROAD PEEBLES EH45 9BU UNITED KINGDOM

View Document

12/05/0912 May 2009 APPOINTMENT TERMINATED SECRETARY DM COMPANY SERVICES LIMITED

View Document

05/05/095 May 2009 REGISTERED OFFICE CHANGED ON 05/05/2009 FROM 16 CHARLOTTE SQUARE EDINBURGH MIDLOTHIAN EH2 4DF

View Document

14/11/0814 November 2008 RETURN MADE UP TO 16/10/08; NO CHANGE OF MEMBERS

View Document

12/11/0812 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

21/05/0821 May 2008 DIRECTOR APPOINTED KENNETH ALEXANDER BAILLIE

View Document

20/11/0720 November 2007 RETURN MADE UP TO 16/10/07; NO CHANGE OF MEMBERS

View Document

16/11/0716 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

21/12/0621 December 2006 DIRECTOR RESIGNED

View Document

20/11/0620 November 2006 RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

27/07/0627 July 2006 NEW DIRECTOR APPOINTED

View Document

01/11/051 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

21/10/0521 October 2005 RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS

View Document

26/09/0526 September 2005 COMPANY NAME CHANGED BLACK CIRCLES LIMITED CERTIFICATE ISSUED ON 26/09/05

View Document

25/01/0525 January 2005 S366A DISP HOLDING AGM 30/12/04

View Document

04/11/044 November 2004 RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

08/04/048 April 2004 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03

View Document

15/12/0315 December 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/12/0312 December 2003 PARTIC OF MORT/CHARGE *****

View Document

17/11/0317 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

12/11/0312 November 2003 AMENDING 88(2)R 09/07/03

View Document

29/10/0329 October 2003 RETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS

View Document

24/10/0324 October 2003 REGISTERED OFFICE CHANGED ON 24/10/03 FROM: 11 WALKER STREET EDINBURGH LOTHIAN EH3 7NE

View Document

01/08/031 August 2003 RETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS; AMEND

View Document

25/07/0325 July 2003 DIRECTOR RESIGNED

View Document

25/07/0325 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/07/0325 July 2003 NEW SECRETARY APPOINTED

View Document

25/07/0325 July 2003 REGISTERED OFFICE CHANGED ON 25/07/03 FROM: 10 CHARLOTTE SQUARE EDINBURGH EH2 4DR

View Document

25/07/0325 July 2003 SECRETARY RESIGNED

View Document

25/07/0325 July 2003 DIRECTOR RESIGNED

View Document

23/04/0323 April 2003 RETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS

View Document

12/11/0112 November 2001 COMPANY NAME CHANGED ONLINE TYRE STORE LIMITED CERTIFICATE ISSUED ON 12/11/01

View Document

16/10/0116 October 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company