CIRCULARITY SCOTLAND LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewAdministrator's progress report

View Document

16/06/2516 June 2025 NewNotice of extension of period of Administration

View Document

30/01/2530 January 2025 Administrator's progress report

View Document

31/07/2431 July 2024 Administrator's progress report

View Document

29/01/2429 January 2024 Administrator's progress report

View Document

23/01/2423 January 2024 Notice of extension of period of Administration

View Document

16/08/2316 August 2023 Approval of administrator’s proposals

View Document

31/07/2331 July 2023 Notice of Administrator's proposal

View Document

27/07/2327 July 2023 Statement of affairs AM02SOASCOT/AM02SOCSCOT

View Document

28/06/2328 June 2023 Registered office address changed from The Ink Building, 24 Douglas Street Glasgow G2 7NQ Scotland to 5th Floor, 130 st Vincent Street Glasgow G2 5HF on 2023-06-28

View Document

26/06/2326 June 2023 Appointment of an administrator

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

22/09/2222 September 2022 Registered office address changed from Exchange Tower 19 Canning Street Edinburgh EH3 8EH Scotland to The Ink Building, 24 Douglas Street Glasgow G2 7NQ on 2022-09-22

View Document

12/05/2212 May 2022 Registration of charge SC6804600001, created on 2022-05-10

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

28/04/2228 April 2022 Confirmation statement made on 2022-04-16 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/10/2114 October 2021 Appointment of Ms Martha-Jayne Fleming as a director on 2021-10-06

View Document

11/05/2111 May 2021 DIRECTOR APPOINTED CRAIG ANDERSON

View Document

07/05/217 May 2021 DIRECTOR APPOINTED MR DAVID WILLIAM HARRIS

View Document

22/04/2122 April 2021 CESSATION OF ANDREW CHARLES LEY AS A PSC

View Document

22/04/2122 April 2021 NOTIFICATION OF PSC STATEMENT ON 23/02/2021

View Document

22/04/2122 April 2021 ADOPT ARTICLES 19/02/2021

View Document

22/04/2122 April 2021 ARTICLES OF ASSOCIATION

View Document

16/04/2116 April 2021 CURREXT FROM 30/11/2021 TO 31/12/2021

View Document

16/04/2116 April 2021 CONFIRMATION STATEMENT MADE ON 16/04/21, WITH UPDATES

View Document

15/01/2115 January 2021 APPOINTMENT TERMINATED, DIRECTOR ANDREW LEY

View Document

15/01/2115 January 2021 DIRECTOR APPOINTED DONALD MCCALMAN

View Document

15/01/2115 January 2021 DIRECTOR APPOINTED MR JAMES HOWARD STONE

View Document

15/01/2115 January 2021 APPOINTMENT TERMINATED, DIRECTOR ADDLESHAW GODDARD (SCOTLAND) SERVICES LIMITED

View Document

10/11/2010 November 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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