UKBizDB.co.uk

GREAT CIRCLE COMMUNICATIONS LIMITED

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

This company is commonly known as Great Circle Communications Limited. The company was founded 26 years ago and was given the registration number SC180196. The firm's registered office is in EDINBURGH. You can find them at International House, 38 Thistle Street, Edinburgh, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:GREAT CIRCLE COMMUNICATIONS LIMITED
Company Number:SC180196
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 November 1997
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:International House, 38 Thistle Street, Edinburgh, Scotland, EH2 1EN
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Priestfield Road, Edinburgh, EH16 5HH

Director09 January 1998Active
2, Priestfield Road, Edinburgh, Uk, EH16 5HH

Secretary08 August 2011Active
3, Royal Mint Court, London, EC3N 4QN

Secretary06 October 2011Active
50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ

Corporate Nominee Secretary03 November 1997Active
1, George Square, Glasgow, G2 1AL

Corporate Nominee Secretary18 September 2007Active
3 Glenfinlas Street, Edinburgh, EH3 6AQ

Corporate Secretary23 May 2003Active
28 Abercromby Place, Edinburgh, EH3 6QF

Corporate Secretary24 June 1999Active
2 Priestfield Road, Edinburgh, EH16 5HH

Director09 January 1998Active
15a Rothamsted Avenue, Harpenden, AL5 2DD

Director01 November 2007Active
31 The Downs, London, SW20 8HG

Director01 November 2007Active
The Registry, Royal Mint Court, London, United Kingdom, EC3N 4QN

Director06 October 2011Active
12 Hope Street, Edinburgh, EH2 4DD

Director03 November 1997Active

People with Significant Control

Mr Michael Anthony Groves
Notified on:03 November 2016
Status:Active
Date of birth:July 1964
Nationality:British
Country of residence:Scotland
Address:2a Priestfield Road, Priestfield Road, Edinburgh, Scotland, EH16 5HH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Rachel Hilary Roberton Jones
Notified on:03 November 2016
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:Scotland
Address:2a Priestfield Road, Priestfield Road, Edinburgh, Scotland, EH16 5HH
Nature of control:
  • Ownership of shares 25 to 50 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
2023-12-07Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type micro entity.

Download
2022-12-30Address

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

Download
2022-12-30Confirmation statement

Confirmation statement with no updates.

Download
2022-11-14Accounts

Accounts with accounts type micro entity.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type micro entity.

Download
2020-12-23Accounts

Accounts with accounts type micro entity.

Download
2020-11-08Confirmation statement

Confirmation statement with no updates.

Download
2019-11-25Confirmation statement

Confirmation statement with no updates.

Download
2019-11-25Address

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

Download
2019-09-30Accounts

Accounts with accounts type micro entity.

Download
2018-11-12Confirmation statement

Confirmation statement with no updates.

Download
2018-11-05Officers

Termination director company with name termination date.

Download
2018-09-03Accounts

Accounts with accounts type total exemption full.

Download
2017-11-09Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2016-12-05Confirmation statement

Confirmation statement with updates.

Download
2016-09-28Accounts

Accounts with accounts type total exemption small.

Download
2015-11-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-29Accounts

Accounts with accounts type total exemption small.

Download
2014-11-12Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-11Accounts

Accounts with accounts type total exemption small.

Download
2013-11-23Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-03Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.