UKBizDB.co.uk

BLACKCIRCLES.COM LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Blackcircles.com Limited. The company was founded 22 years ago and was given the registration number SC224310. The firm's registered office is in EDINBURGH. You can find them at 1 Tanfield, , Edinburgh, . This company's SIC code is 45320 - Retail trade of motor vehicle parts and accessories.

Company Information

Name:BLACKCIRCLES.COM LIMITED
Company Number:SC224310
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 October 2001
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 45320 - Retail trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:1 Tanfield, Edinburgh, Scotland, EH3 5DA
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Tanfield, Edinburgh, Scotland, EH3 5DA

Secretary24 February 2020Active
1, Tanfield, Edinburgh, Scotland, EH3 5DA

Director17 February 2021Active
1, Tanfield, Edinburgh, Scotland, EH3 5DA

Director01 September 2017Active
1, Tanfield, Edinburgh, Scotland, EH3 5DA

Director23 August 2023Active
1, Tanfield, Edinburgh, Scotland, EH3 5DA

Director23 August 2023Active
Unit 3, Cavalry Park, Kingsmeadow Road, Peebles, United Kingdom, EH45 9BU

Secretary24 April 2009Active
1, Tanfield, Edinburgh, Scotland, EH3 5DA

Secretary30 April 2015Active
Unit 3, Cavalry Park, Kingsmeadow Road, Peebles, United Kingdom, EH45 9BU

Secretary30 September 2011Active
Pratis House, Largo, KY8 5NX

Secretary16 October 2001Active
16 Charlotte Square, Edinburgh, Scotland, EH2 4DF

Corporate Secretary-Active
Unit 3, Cavalry Park, Kingsmeadow Road, Peebles, United Kingdom, EH45 9BU

Director30 September 2011Active
Unit 3, Cavalry Park, Kingsmeadow Road, Peebles, United Kingdom, EH45 9BU

Director21 February 2008Active
1, Tanfield, Edinburgh, Scotland, EH3 5DA

Director01 June 2015Active
15 Alva Street Edinburgh, Alva Street, Edinburgh, Scotland, EH2 4PH

Director30 April 2015Active
15 Alva Street Edinburgh, Alva Street, Edinburgh, Scotland, EH2 4PH

Director13 June 2017Active
Flat 5, 1 Ettrick Loan Merchiston, Edinburgh, EH10 5EP

Director16 October 2001Active
1, Tanfield, Edinburgh, Scotland, EH3 5DA

Director01 March 2018Active
20 (3/2) Deanston Drive, Glasgow, G41 3AE

Director16 October 2001Active
31 Kyle Crescent, Dunfermline, KY11 8GU

Director01 August 2006Active
15 Alva Street Edinburgh, Alva Street, Edinburgh, Scotland, EH2 4PH

Director16 October 2001Active

People with Significant Control

Compagnie Générale Des Establissements Michelin
Notified on:06 April 2016
Status:Active
Country of residence:France
Address:23, Place Des Carmes-Déchaux, 63000 Clermont-Ferrand, France,
Nature of control:
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-24Confirmation statement

Confirmation statement with updates.

Download
2023-10-20Accounts

Accounts with accounts type full.

Download
2023-09-29Officers

Appoint person director company with name date.

Download
2023-09-29Officers

Appoint person director company with name date.

Download
2023-09-29Officers

Termination director company with name termination date.

Download
2023-03-22Change of constitution

Statement of companys objects.

Download
2022-11-30Incorporation

Memorandum articles.

Download
2022-11-29Resolution

Resolution.

Download
2022-10-25Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type full.

Download
2022-05-10Persons with significant control

Change to a person with significant control.

Download
2021-10-26Confirmation statement

Confirmation statement with updates.

Download
2021-09-08Accounts

Accounts with accounts type full.

Download
2021-02-22Resolution

Resolution.

Download
2021-02-22Capital

Capital allotment shares.

Download
2021-02-22Officers

Appoint person director company with name date.

Download
2021-02-22Officers

Termination director company with name termination date.

Download
2021-02-22Mortgage

Mortgage satisfy charge full.

Download
2020-11-10Accounts

Accounts with accounts type full.

Download
2020-10-20Confirmation statement

Confirmation statement with no updates.

Download
2020-03-02Officers

Appoint person secretary company with name date.

Download
2020-01-02Officers

Termination secretary company with name termination date.

Download
2019-10-21Confirmation statement

Confirmation statement with no updates.

Download
2019-10-08Address

Change registered office address company with date old address new address.

Download
2019-10-02Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.