UKBizDB.co.uk

CIRCLE OFFSHORE LIMITED

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

This company is commonly known as Circle Offshore Limited. The company was founded 25 years ago and was given the registration number SC194986. The firm's registered office is in ABERDEEN. You can find them at Blackwood House, Union Grove Lane, Aberdeen, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:CIRCLE OFFSHORE LIMITED
Company Number:SC194986
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 April 1999
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Blackwood House, Union Grove Lane, Aberdeen, AB10 6XU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Proserv House, Prospect Road, Arnhall Business Park, Westhill, Scotland, AB32 6FJ

Secretary14 November 2011Active
Blackwood House, Union Grove Lane, Aberdeen, Scotland, AB10 6XU

Corporate Secretary14 November 2011Active
Proserv House, Prospect Road, Arnhall Business Park, Westhill, Scotland, AB32 6FJ

Director30 June 2022Active
Proserv House, Prospect Road, Arnhall Business Park, Westhill, Scotland, AB32 6FJ

Director26 April 2010Active
11 Harvest Hill, Westhill, Aberdeen, AB32 6PU

Secretary02 July 1999Active
12-16 Albyn Place, Aberdeen, AB10 1PS

Corporate Secretary12 December 2006Active
34 Albyn Place, Aberdeen, AB10 1FW

Corporate Nominee Secretary06 April 1999Active
34, Albyn Place, Aberdeen, AB10 1FW

Corporate Secretary08 January 2009Active
Helleveien 28 A, 4052 Royneberg, Norway,

Director12 December 2006Active
The Old Police House, School Road, Newburgh, AB41 6BT

Director23 July 1999Active
Jonningshagen 3, 4313 Sandnes, Norway,

Director12 December 2006Active
Blackwood House, Union Grove Lane, Aberdeen, AB10 6XU

Director12 September 2016Active
11 Harvest Hill, Westhill, Aberdeen, AB32 6PU

Director02 July 1999Active
Sorsjovegen 35, 4052 Royneberg, Norway,

Director12 December 2006Active
Proserv House, Prospect Road, Arnhall Business Park, Westhill, Scotland, AB32 6FJ

Director26 April 2010Active
Proserv House, Prospect Road, Arnhall Business Park, Westhill, Scotland, AB32 6FJ

Director12 September 2011Active
20 Neram Road, Singapore,

Director18 December 2003Active
Deegala, 3 Abbotshall Road, Cults, Aberdeen, AB15 9HT

Nominee Director06 April 1999Active
Gm House, Greenbank Place, East Tullos, Aberdeen, AB12 3BT

Director26 April 2010Active
Varheihagen 15, 4070 Randaberg, Norway,

Director12 December 2006Active
Lagavulin, Stobhall, Maryculter, AB12 5FE

Director18 December 2003Active
10 Mameulah View, Newmachar, AB21 0LR

Director23 November 2006Active

People with Significant Control

Proserv Operations Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:20-22, Bedford Row, London, England, WC1R 4JS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-12Accounts

Accounts with accounts type full.

Download
2023-04-06Confirmation statement

Confirmation statement with no updates.

Download
2022-08-05Accounts

Accounts with accounts type full.

Download
2022-07-01Officers

Appoint person director company with name date.

Download
2022-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-08-09Accounts

Accounts with accounts type full.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2020-12-29Accounts

Accounts with accounts type full.

Download
2020-04-06Confirmation statement

Confirmation statement with no updates.

Download
2019-10-03Accounts

Accounts with accounts type small.

Download
2019-07-01Officers

Termination director company with name termination date.

Download
2019-04-24Confirmation statement

Confirmation statement with no updates.

Download
2018-10-04Accounts

Accounts with accounts type full.

Download
2018-06-01Officers

Termination director company with name termination date.

Download
2018-05-15Confirmation statement

Confirmation statement with no updates.

Download
2017-11-14Accounts

Accounts with accounts type full.

Download
2017-05-10Confirmation statement

Confirmation statement with updates.

Download
2016-10-01Accounts

Accounts with accounts type full.

Download
2016-09-15Officers

Appoint person director company with name date.

Download
2016-05-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-09Accounts

Accounts with accounts type full.

Download
2015-04-21Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-23Mortgage

Mortgage satisfy charge full.

Download
2014-12-23Mortgage

Mortgage satisfy charge full.

Download
2014-12-15Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.