CIRCULAR COMMUNITIES SCOTLAND LTD

Company Documents

DateDescription
24/09/2424 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

30/07/2430 July 2024 Termination of appointment of Rashid Khaliq as a director on 2024-07-30

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

01/04/241 April 2024 Termination of appointment of Joanna Jane Weston as a director on 2024-03-27

View Document

06/12/236 December 2023 Appointment of Mrs Mary Caroline Michel as a director on 2023-12-04

View Document

06/12/236 December 2023 Termination of appointment of Richard Ian Harley as a director on 2023-12-04

View Document

26/09/2326 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

30/08/2330 August 2023 Appointment of Mrs Joanna Jane Weston as a director on 2023-08-23

View Document

30/08/2330 August 2023 Appointment of Miss Laura Beth Young as a director on 2023-08-23

View Document

30/08/2330 August 2023 Appointment of Mrs Donna Susan Wood as a director on 2023-08-23

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

15/02/2315 February 2023 Termination of appointment of Beverley Jane Thow as a director on 2023-02-15

View Document

15/02/2315 February 2023 Termination of appointment of Laura Louise Tainsh as a director on 2023-02-15

View Document

24/01/2324 January 2023 Termination of appointment of Elaine Petrie Brown as a director on 2022-11-30

View Document

03/10/223 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

06/04/226 April 2022 Confirmation statement made on 2022-04-01 with no updates

View Document

17/11/2117 November 2021 Appointment of Miss Sasha Taylor as a director on 2021-11-17

View Document

17/11/2117 November 2021 Appointment of Mr Richard Harley as a director on 2021-11-17

View Document

17/11/2117 November 2021 Appointment of Ms Beverley Knight as a director on 2021-10-04

View Document

17/11/2117 November 2021 Appointment of Mr Rashid Khaliq as a director on 2021-11-17

View Document

14/10/2114 October 2021 Termination of appointment of Sophy Mary Green as a director on 2021-09-23

View Document

20/07/2120 July 2021 Termination of appointment of Colin William Freeman as a director on 2021-07-20

View Document

20/07/2120 July 2021 Termination of appointment of Ray Georgeson as a director on 2021-07-20

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES

View Document

18/12/1918 December 2019 DIRECTOR APPOINTED MR PAUL STEWART SMITH

View Document

10/12/1910 December 2019 DIRECTOR APPOINTED MR COLIN WILLIAM FREEMAN

View Document

10/12/1910 December 2019 DIRECTOR APPOINTED MR IAN GEORGE MATHESON

View Document

11/10/1911 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES

View Document

27/03/1927 March 2019 APPOINTMENT TERMINATED, DIRECTOR KAREN GILLIGAN

View Document

29/01/1929 January 2019 SECRETARY APPOINTED MR MICHAEL COOK

View Document

29/01/1929 January 2019 DIRECTOR APPOINTED MR SIMON LAIDLAW

View Document

29/01/1929 January 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM DUNN

View Document

08/01/198 January 2019 DIRECTOR APPOINTED MS SOPHY MARY GREEN

View Document

08/01/198 January 2019 DIRECTOR APPOINTED MS LAURA LOUISE TAINSH

View Document

08/01/198 January 2019 DIRECTOR APPOINTED MS NAOMI REBECCA JOHNSON

View Document

14/11/1814 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/10/189 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WOOD / 03/11/2017

View Document

04/09/184 September 2018 REGISTERED OFFICE CHANGED ON 04/09/2018 FROM 65 WELLGREEN STIRLING FK8 2DZ

View Document

29/08/1829 August 2018 APPOINTMENT TERMINATED, DIRECTOR DEBORAH-ANN FINLAYSON

View Document

29/08/1829 August 2018 APPOINTMENT TERMINATED, DIRECTOR THOMASINA GLOVER

View Document

29/08/1829 August 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON GLOVER

View Document

29/08/1829 August 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON GLOVER

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES

View Document

25/04/1825 April 2018 DIRECTOR APPOINTED MR RAY GEORGESON

View Document

25/04/1825 April 2018 DIRECTOR APPOINTED MR SIMON GLOVER

View Document

25/04/1825 April 2018 DIRECTOR APPOINTED MS DEBORAH-ANN FINLAYSON

View Document

25/04/1825 April 2018 DIRECTOR APPOINTED MR PETER WOOD

View Document

28/03/1828 March 2018 APPOINTMENT TERMINATED, DIRECTOR HEATHER ARNI

View Document

14/11/1714 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

25/10/1725 October 2017 APPOINTMENT TERMINATED, DIRECTOR LISA TOON

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

03/01/173 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

21/09/1621 September 2016 APPOINTMENT TERMINATED, DIRECTOR IAN BROWSE

View Document

21/09/1621 September 2016 APPOINTMENT TERMINATED, DIRECTOR SANDY MOHAMET

View Document

11/05/1611 May 2016 07/04/16 NO MEMBER LIST

View Document

19/04/1619 April 2016 DIRECTOR APPOINTED MISS SAMANTHA MILLS

View Document

19/04/1619 April 2016 DIRECTOR APPOINTED MRS KAREN ANN GILLIGAN

View Document

29/03/1629 March 2016 DIRECTOR APPOINTED MRS THOMASINA GLOVER

View Document

29/03/1629 March 2016 DIRECTOR APPOINTED MISS LISA ELIZABETH CURRIE TOON

View Document

07/12/157 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

02/09/152 September 2015 APPOINTMENT TERMINATED, DIRECTOR IAN SMITH

View Document

22/04/1522 April 2015 APPOINTMENT TERMINATED, DIRECTOR CATHY MACASLAN

View Document

22/04/1522 April 2015 07/04/15 NO MEMBER LIST

View Document

22/04/1522 April 2015 APPOINTMENT TERMINATED, DIRECTOR IAN STRACHAN

View Document

26/03/1526 March 2015 DIRECTOR APPOINTED MS CATHY MACASLAN

View Document

26/03/1526 March 2015 DIRECTOR APPOINTED MR SANDY MOHAMET

View Document

26/03/1526 March 2015 APPOINTMENT TERMINATED, DIRECTOR MARY MCLUSKEY

View Document

26/03/1526 March 2015 DIRECTOR APPOINTED MS HEATHER LOUISE ARNI

View Document

26/03/1526 March 2015 DIRECTOR APPOINTED MR IAN STRACHAN

View Document

30/12/1430 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

11/11/1411 November 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW LAW

View Document

21/08/1421 August 2014 REGISTERED OFFICE CHANGED ON 21/08/2014 FROM SUITE 62 STIRLING BUSINESS CENTRE WELLGREEN PLACE STIRLING STIRLINGSHIRE FK8 2DZ

View Document

21/08/1421 August 2014 DIRECTOR APPOINTED MS MARY SHEERIN MCLUSKEY

View Document

21/08/1421 August 2014 APPOINTMENT TERMINATED, DIRECTOR LYNN SMITH

View Document

30/06/1430 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/06/1430 June 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

30/04/1430 April 2014 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MOHAMET

View Document

30/04/1430 April 2014 07/04/14 NO MEMBER LIST

View Document

30/04/1430 April 2014 APPOINTMENT TERMINATED, DIRECTOR MALCOLM MCARDLE

View Document

30/04/1430 April 2014 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE AGNEW

View Document

27/11/1327 November 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

24/04/1324 April 2013 07/04/13 NO MEMBER LIST

View Document

23/01/1323 January 2013 DIRECTOR APPOINTED MR ALEXANDER MOHAMET

View Document

28/12/1228 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

13/11/1213 November 2012 DIRECTOR APPOINTED MR WILLIAM DUNN

View Document

02/05/122 May 2012 APPOINTMENT TERMINATED, DIRECTOR FIONA TIPPING

View Document

02/05/122 May 2012 07/04/12 NO MEMBER LIST

View Document

02/05/122 May 2012 APPOINTMENT TERMINATED, DIRECTOR LEISEL METZ

View Document

02/05/122 May 2012 APPOINTMENT TERMINATED, DIRECTOR CHARLES YATES

View Document

02/05/122 May 2012 APPOINTMENT TERMINATED, DIRECTOR MATTHEW LEWIS

View Document

02/05/122 May 2012 APPOINTMENT TERMINATED, DIRECTOR DUNBAR JAMES

View Document

02/05/122 May 2012 APPOINTMENT TERMINATED, DIRECTOR SUSAN CARSTAIRS

View Document

02/05/122 May 2012 APPOINTMENT TERMINATED, DIRECTOR KEVIN O'SHAUGHNESSY

View Document

02/05/122 May 2012 APPOINTMENT TERMINATED, SECRETARY CHARLES YATES

View Document

19/12/1119 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

13/04/1113 April 2011 07/04/11 NO MEMBER LIST

View Document

13/04/1113 April 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MURRAY

View Document

28/01/1128 January 2011 DIRECTOR APPOINTED MR IAN STUART BROWSE

View Document

30/12/1030 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

01/11/101 November 2010 DIRECTOR APPOINTED MR MATTHEW JAMES LEWIS

View Document

28/10/1028 October 2010 CHANGE OF NAME 19/10/2010

View Document

28/10/1028 October 2010 COMPANY NAME CHANGED COMMUNITY RECYCLING NETWORK FOR SCOTLAND CERTIFICATE ISSUED ON 28/10/10

View Document

02/06/102 June 2010 DIRECTOR APPOINTED MR ANDREW REID LAW

View Document

28/05/1028 May 2010 SECRETARY APPOINTED MR CHARLES STEPHEN YATES

View Document

26/05/1026 May 2010 APPOINTMENT TERMINATED, SECRETARY PAUL JOHNSTON

View Document

19/05/1019 May 2010 DIRECTOR APPOINTED MRS FIONA BUCHANAN TIPPING

View Document

19/05/1019 May 2010 DIRECTOR APPOINTED MISS SUSAN LESLEY CARSTAIRS

View Document

29/04/1029 April 2010 07/04/10 NO MEMBER LIST

View Document

09/04/109 April 2010 DIRECTOR APPOINTED MRS LYNN SMITH

View Document

08/04/108 April 2010 DIRECTOR APPOINTED MR CHARLES STEPHEN YATES

View Document

04/02/104 February 2010 APPOINTMENT TERMINATED, SECRETARY NEIL LOVELOCK

View Document

04/02/104 February 2010 SECRETARY APPOINTED MR PAUL JOHNSTON

View Document

15/12/0915 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

23/11/0923 November 2009 DIRECTOR APPOINTED MR IAN MACNAUGHTON HALL SMITH

View Document

23/11/0923 November 2009 DIRECTOR APPOINTED MR PAUL KEVIN JOHNSTON

View Document

13/11/0913 November 2009 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH PARTINGTON

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM MCARDLE / 05/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MBE JACQUELINE ELIZABETH AGNEW / 05/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DUNBAR JAMES / 05/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN VINCENT MURRAY / 05/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN NOEL O'SHAUGHNESSY / 05/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANNE PARTINGTON / 05/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / LEISEL FRANCES METZ / 05/10/2009

View Document

02/10/092 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / LEISEL METZ / 30/09/2009

View Document

04/09/094 September 2009 SECRETARY APPOINTED MR NEIL JOHN LOVELOCK

View Document

09/06/099 June 2009 ANNUAL RETURN MADE UP TO 07/04/09

View Document

07/04/097 April 2009 APPOINTMENT TERMINATED DIRECTOR ANTHONY EDWARDS

View Document

07/04/097 April 2009 APPOINTMENT TERMINATED DIRECTOR IAN BROWSE

View Document

25/11/0825 November 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

04/11/084 November 2008 APPOINTMENT TERMINATED DIRECTOR MATTHEW LEWIS

View Document

04/11/084 November 2008 APPOINTMENT TERMINATED SECRETARY CHARLES YATES

View Document

04/11/084 November 2008 APPOINTMENT TERMINATED DIRECTOR CHARLES YATES

View Document

04/11/084 November 2008 APPOINTMENT TERMINATED DIRECTOR PETER MACLAREN

View Document

04/11/084 November 2008 APPOINTMENT TERMINATED DIRECTOR HEATH GARDNER

View Document

11/08/0811 August 2008 APPOINTMENT TERMINATED DIRECTOR CLAIRE ROXBURGH

View Document

05/08/085 August 2008 APPOINTMENT TERMINATED DIRECTOR PAULINE HINCHION

View Document

15/07/0815 July 2008 REGISTERED OFFICE CHANGED ON 15/07/2008 FROM SUITE 27 STIRLING BURINESS CENTRE WELLGREEN PLACE STIRLING FK8 2DZ

View Document

16/06/0816 June 2008 APPOINTMENT TERMINATED DIRECTOR GEORGE HEGARTY

View Document

17/04/0817 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE AGNEW / 07/04/2008

View Document

17/04/0817 April 2008 ANNUAL RETURN MADE UP TO 07/04/08

View Document

17/04/0817 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / LEISEL METZ / 07/04/2008

View Document

17/04/0817 April 2008 APPOINTMENT TERMINATED DIRECTOR SUSAN NOBLE

View Document

17/04/0817 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / HEATH GARDNER / 07/04/2008

View Document

13/11/0713 November 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

22/10/0722 October 2007 NEW DIRECTOR APPOINTED

View Document

22/10/0722 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/10/0722 October 2007 NEW DIRECTOR APPOINTED

View Document

22/10/0722 October 2007 NEW DIRECTOR APPOINTED

View Document

22/10/0722 October 2007 NEW DIRECTOR APPOINTED

View Document

11/04/0711 April 2007 ANNUAL RETURN MADE UP TO 07/04/07

View Document

01/03/071 March 2007 PARTIC OF MORT/CHARGE *****

View Document

27/10/0627 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

16/10/0616 October 2006 NEW DIRECTOR APPOINTED

View Document

16/10/0616 October 2006 DIRECTOR RESIGNED

View Document

16/10/0616 October 2006 DIRECTOR RESIGNED

View Document

16/10/0616 October 2006 NEW DIRECTOR APPOINTED

View Document

16/10/0616 October 2006 NEW DIRECTOR APPOINTED

View Document

16/10/0616 October 2006 NEW DIRECTOR APPOINTED

View Document

16/10/0616 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0618 April 2006 SECRETARY RESIGNED

View Document

18/04/0618 April 2006 ANNUAL RETURN MADE UP TO 07/04/06

View Document

18/04/0618 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/0613 February 2006 NEW SECRETARY APPOINTED

View Document

22/12/0522 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/12/0512 December 2005 DIRECTOR RESIGNED

View Document

12/12/0512 December 2005 SECRETARY RESIGNED

View Document

20/10/0520 October 2005 DIRECTOR RESIGNED

View Document

20/10/0520 October 2005 NEW DIRECTOR APPOINTED

View Document

20/10/0520 October 2005 NEW DIRECTOR APPOINTED

View Document

20/10/0520 October 2005 DIRECTOR RESIGNED

View Document

20/10/0520 October 2005 NEW DIRECTOR APPOINTED

View Document

20/10/0520 October 2005 NEW SECRETARY APPOINTED

View Document

20/10/0520 October 2005 NEW DIRECTOR APPOINTED

View Document

20/10/0520 October 2005 NEW DIRECTOR APPOINTED

View Document

20/09/0520 September 2005 DIRECTOR RESIGNED

View Document

14/09/0514 September 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

22/07/0522 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/0523 June 2005 DIRECTOR RESIGNED

View Document

22/04/0522 April 2005 ANNUAL RETURN MADE UP TO 07/04/05

View Document

22/04/0522 April 2005 NEW DIRECTOR APPOINTED

View Document

22/04/0522 April 2005 NEW DIRECTOR APPOINTED

View Document

14/03/0514 March 2005 DIRECTOR RESIGNED

View Document

14/03/0514 March 2005 DIRECTOR RESIGNED

View Document

14/03/0514 March 2005 DIRECTOR RESIGNED

View Document

01/02/051 February 2005 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05

View Document

01/02/051 February 2005 DIRECTOR RESIGNED

View Document

24/11/0424 November 2004 NEW DIRECTOR APPOINTED

View Document

15/11/0415 November 2004 NEW DIRECTOR APPOINTED

View Document

15/11/0415 November 2004 NEW DIRECTOR APPOINTED

View Document

15/11/0415 November 2004 NEW DIRECTOR APPOINTED

View Document

05/10/045 October 2004 REGISTERED OFFICE CHANGED ON 05/10/04 FROM: 45 MORAY PLACE EDINBURGH MIDLOTHIAN EH3 6BQ

View Document

09/07/049 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/047 April 2004 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