CIRCET HOME LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Registered office address changed from Unit Number 301-306 Ettrick Riverside Dunsdale Road Selkirk TD7 5EB United Kingdom to Unit Number 215 Ettrick Riverside Dunsdale Road Selkirk United Kingdom TD7 5EB on 2025-04-01

View Document

10/02/2510 February 2025 Change of details for Qgb Holdings Limited as a person with significant control on 2024-04-03

View Document

13/01/2513 January 2025 Confirmation statement made on 2025-01-09 with updates

View Document

30/09/2430 September 2024 Full accounts made up to 2023-12-31

View Document

10/04/2410 April 2024 Memorandum and Articles of Association

View Document

03/04/243 April 2024 Certificate of change of name

View Document

03/04/243 April 2024 Resolutions

View Document

03/04/243 April 2024 Resolutions

View Document

03/04/243 April 2024 Resolutions

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

31/10/2331 October 2023 Current accounting period shortened from 2024-01-31 to 2023-12-31

View Document

02/10/232 October 2023 Resolutions

View Document

02/10/232 October 2023 Resolutions

View Document

05/07/235 July 2023 Full accounts made up to 2023-01-31

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

04/01/234 January 2023 Appointment of Mr Eamonn O'kennedy as a director on 2022-12-22

View Document

04/01/234 January 2023 Termination of appointment of Mustafa Demiray Kurt-Elli as a director on 2022-12-22

View Document

04/01/234 January 2023 Termination of appointment of Darren John Bunker as a director on 2022-12-22

View Document

04/01/234 January 2023 Termination of appointment of Mbm Secretarial Services Limited as a secretary on 2022-12-22

View Document

04/01/234 January 2023 Registered office address changed from Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS United Kingdom to Unit Number 301-306 Ettrick Riverside Dunsdale Road Selkirk TD7 5EB on 2023-01-04

View Document

04/01/234 January 2023 Termination of appointment of Raymond James Kerr as a director on 2022-12-22

View Document

04/01/234 January 2023 Appointment of Mr Donagh Kelly as a secretary on 2022-12-22

View Document

04/01/234 January 2023 Appointment of Mr Damien Gallagher as a director on 2022-12-22

View Document

04/01/234 January 2023 Appointment of Mr Donagh Kelly as a director on 2022-12-22

View Document

10/01/2210 January 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

08/12/218 December 2021 Full accounts made up to 2021-01-31

View Document

06/08/216 August 2021 Change of details for Qgb Holdings Limited as a person with significant control on 2021-08-06

View Document

06/08/216 August 2021 Registered office address changed from 5th Floor 125 Princes Street Edinburgh EH2 4AD to Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on 2021-08-06

View Document

02/08/212 August 2021 Secretary's details changed for Mbm Secretarial Services Limited on 2021-08-02

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES

View Document

18/10/1918 October 2019 FULL ACCOUNTS MADE UP TO 31/01/19

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES

View Document

29/10/1829 October 2018 FULL ACCOUNTS MADE UP TO 31/01/18

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES

View Document

03/11/173 November 2017 FULL ACCOUNTS MADE UP TO 31/01/17

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

25/10/1625 October 2016 FULL ACCOUNTS MADE UP TO 31/01/16

View Document

29/01/1629 January 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

11/08/1511 August 2015 FULL ACCOUNTS MADE UP TO 31/01/15

View Document

07/02/157 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

03/02/153 February 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

02/12/142 December 2014 FULL ACCOUNTS MADE UP TO 31/01/14

View Document

27/11/1427 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND JAMES KERR / 27/11/2014

View Document

27/11/1427 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND JAMES KERR / 27/11/2014

View Document

15/05/1415 May 2014 DIRECTOR APPOINTED MR MUSTAFA DEMIRAY KURT-ELLI

View Document

30/01/1430 January 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

21/12/1321 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/10/1311 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/13

View Document

31/01/1331 January 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

19/10/1219 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12

View Document

22/05/1222 May 2012 REGISTERED OFFICE CHANGED ON 22/05/2012 FROM CALEDONIAN EXCHANGE 19A CANNING STREET EDINBURGH EH3 8HE SCOTLAND

View Document

22/05/1222 May 2012 APPOINTMENT TERMINATED, SECRETARY LINDSAYS

View Document

22/05/1222 May 2012 CORPORATE SECRETARY APPOINTED MBM SECRETARIAL SERVICES LIMITED

View Document

25/04/1225 April 2012 SUB-DIVISION 16/04/01

View Document

25/04/1225 April 2012 VARYING SHARE RIGHTS AND NAMES

View Document

25/02/1225 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

07/02/127 February 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LINDSAYS / 09/01/2012

View Document

07/02/127 February 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

07/02/127 February 2012 REGISTERED OFFICE CHANGED ON 07/02/2012 FROM CALEDONIAN EXCHANGE 19A CANNING STREET EDINBURGH EH3 8HE SCOTLAND

View Document

30/08/1130 August 2011 23/07/07 STATEMENT OF CAPITAL GBP 1000

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

31/05/1131 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11

View Document

20/05/1120 May 2011 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1

View Document

08/04/118 April 2011 PREVSHO FROM 31/07/2011 TO 31/01/2011

View Document

25/02/1125 February 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LINDSAYS / 09/01/2011

View Document

25/02/1125 February 2011 REGISTERED OFFICE CHANGED ON 25/02/2011 FROM CALEDONIAN EXCHANGE 19A CANNING STREET EDINBURGH EH3 8HE

View Document

25/02/1125 February 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

04/11/104 November 2010 REGISTERED OFFICE CHANGED ON 04/11/2010 FROM 303 ETTRICK RIVERSIDE SELKIRK SCOTTISH BORDERS TD7 5EB

View Document

04/11/104 November 2010 CORPORATE SECRETARY APPOINTED LINDSAYS

View Document

04/11/104 November 2010 APPOINTMENT TERMINATED, SECRETARY RAYMOND KERR

View Document

17/09/1017 September 2010 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2

View Document

07/04/107 April 2010 CURREXT FROM 31/01/2010 TO 31/07/2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN JOHN BUNKER / 07/04/2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND JAMES KERR / 07/04/2010

View Document

07/04/107 April 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

09/02/109 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

03/12/093 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

21/05/0921 May 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 REGISTERED OFFICE CHANGED ON 01/09/2008 FROM GALAMOOR HOUSE NETHERDALE INDUSTRIAL ESTATE GALASHIELS SCOTTISH BORDERS TD1 3EY

View Document

26/08/0826 August 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

05/03/085 March 2008 REGISTERED OFFICE CHANGED ON 05/03/2008 FROM GARDEN COTTAGE FAIRNILEE GALASHIELS TD1 2BA

View Document

06/02/086 February 2008 NEW DIRECTOR APPOINTED

View Document

28/01/0828 January 2008 RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS

View Document

10/10/0710 October 2007 PARTIC OF MORT/CHARGE *****

View Document

13/02/0713 February 2007 DIRECTOR RESIGNED

View Document

13/02/0713 February 2007 SECRETARY RESIGNED

View Document

13/02/0713 February 2007 NEW SECRETARY APPOINTED

View Document

13/02/0713 February 2007 NEW DIRECTOR APPOINTED

View Document

09/01/079 January 2007 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