About

Registered Number: SC194986
Date of Incorporation: 06/04/1999 (25 years and 2 months ago)
Company Status: Active
Registered Address: Blackwood House, Union Grove Lane, Aberdeen, AB10 6XU

 

Based in Aberdeen, Circle Offshore Ltd was founded on 06 April 1999. There are 3 directors listed as Larssen, Davis Marc, Montgomery, Stuart George, Wilson, Charles Alexander for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MONTGOMERY, Stuart George 18 December 2003 27 July 2006 1
WILSON, Charles Alexander 23 November 2006 21 December 2007 1
Secretary Name Appointed Resigned Total Appointments
LARSSEN, Davis Marc 14 November 2011 - 1

Filing History

Document Type Date
CS01 - N/A 06 April 2020
AA - Annual Accounts 03 October 2019
TM01 - Termination of appointment of director 01 July 2019
CS01 - N/A 24 April 2019
AA - Annual Accounts 04 October 2018
TM01 - Termination of appointment of director 01 June 2018
CS01 - N/A 15 May 2018
AA - Annual Accounts 14 November 2017
CS01 - N/A 10 May 2017
AA - Annual Accounts 01 October 2016
AP01 - Appointment of director 15 September 2016
AR01 - Annual Return 03 May 2016
AA - Annual Accounts 09 September 2015
AR01 - Annual Return 21 April 2015
MR04 - N/A 23 December 2014
MR04 - N/A 23 December 2014
TM01 - Termination of appointment of director 15 December 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 25 April 2014
CH01 - Change of particulars for director 25 April 2014
CH01 - Change of particulars for director 25 April 2014
CH01 - Change of particulars for director 25 April 2014
CH03 - Change of particulars for secretary 25 April 2014
AA - Annual Accounts 26 September 2013
RESOLUTIONS - N/A 07 May 2013
AR01 - Annual Return 15 April 2013
CH04 - Change of particulars for corporate secretary 15 April 2013
MG03s - Statement of satisfaction in full or in part of a floating charge 20 December 2012
MG01s - Particulars of a charge created by a company registered in Scotland 17 December 2012
MG01s - Particulars of a charge created by a company registered in Scotland 17 December 2012
AD01 - Change of registered office address 23 October 2012
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 23 April 2012
AUD - Auditor's letter of resignation 23 November 2011
AP03 - Appointment of secretary 22 November 2011
CH01 - Change of particulars for director 22 November 2011
CH01 - Change of particulars for director 22 November 2011
AP04 - Appointment of corporate secretary 22 November 2011
TM02 - Termination of appointment of secretary 22 November 2011
TM01 - Termination of appointment of director 21 September 2011
AP01 - Appointment of director 21 September 2011
AD01 - Change of registered office address 21 September 2011
MEM/ARTS - N/A 05 August 2011
MG01s - Particulars of a charge created by a company registered in Scotland 05 July 2011
RESOLUTIONS - N/A 30 June 2011
MG03s - Statement of satisfaction in full or in part of a floating charge 23 June 2011
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 18 April 2011
TM01 - Termination of appointment of director 21 December 2010
TM01 - Termination of appointment of director 20 August 2010
AP01 - Appointment of director 28 June 2010
AP01 - Appointment of director 28 June 2010
AP01 - Appointment of director 28 June 2010
AA - Annual Accounts 18 June 2010
TM01 - Termination of appointment of director 16 June 2010
AR01 - Annual Return 20 May 2010
TM01 - Termination of appointment of director 15 February 2010
AA - Annual Accounts 23 September 2009
363a - Annual Return 21 July 2009
288b - Notice of resignation of directors or secretaries 12 May 2009
288b - Notice of resignation of directors or secretaries 12 May 2009
288b - Notice of resignation of directors or secretaries 12 May 2009
288b - Notice of resignation of directors or secretaries 10 March 2009
288a - Notice of appointment of directors or secretaries 16 January 2009
287 - Change in situation or address of Registered Office 16 January 2009
288b - Notice of resignation of directors or secretaries 16 January 2009
AA - Annual Accounts 29 May 2008
363a - Annual Return 23 April 2008
225 - Change of Accounting Reference Date 26 February 2008
AA - Annual Accounts 14 February 2008
RESOLUTIONS - N/A 24 July 2007
MEM/ARTS - N/A 24 July 2007
363a - Annual Return 01 May 2007
288a - Notice of appointment of directors or secretaries 21 December 2006
288a - Notice of appointment of directors or secretaries 21 December 2006
288a - Notice of appointment of directors or secretaries 21 December 2006
287 - Change in situation or address of Registered Office 15 December 2006
288a - Notice of appointment of directors or secretaries 15 December 2006
288a - Notice of appointment of directors or secretaries 15 December 2006
288b - Notice of resignation of directors or secretaries 15 December 2006
288a - Notice of appointment of directors or secretaries 27 November 2006
288a - Notice of appointment of directors or secretaries 24 November 2006
AA - Annual Accounts 02 November 2006
287 - Change in situation or address of Registered Office 25 August 2006
288b - Notice of resignation of directors or secretaries 14 August 2006
363a - Annual Return 19 June 2006
AA - Annual Accounts 15 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 August 2005
363a - Annual Return 12 May 2005
RESOLUTIONS - N/A 22 April 2005
RESOLUTIONS - N/A 22 April 2005
123 - Notice of increase in nominal capital 22 April 2005
363a - Annual Return 04 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 April 2005
AA - Annual Accounts 24 January 2005
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 10 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 November 2004
288c - Notice of change of directors or secretaries or in their particulars 07 October 2004
363a - Annual Return 26 April 2004
RESOLUTIONS - N/A 13 April 2004
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 13 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 2004
AA - Annual Accounts 13 February 2004
288a - Notice of appointment of directors or secretaries 10 January 2004
288a - Notice of appointment of directors or secretaries 10 January 2004
419a(Scot) - N/A 24 June 2003
419a(Scot) - N/A 24 June 2003
363a - Annual Return 15 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 March 2003
CERTNM - Change of name certificate 25 March 2003
AA - Annual Accounts 11 November 2002
363a - Annual Return 16 May 2002
AA - Annual Accounts 06 December 2001
363a - Annual Return 16 May 2001
287 - Change in situation or address of Registered Office 02 May 2001
466(Scot) - N/A 18 October 2000
AA - Annual Accounts 22 September 2000
RESOLUTIONS - N/A 30 August 2000
RESOLUTIONS - N/A 30 August 2000
RESOLUTIONS - N/A 30 August 2000
MEM/ARTS - N/A 30 August 2000
363a - Annual Return 28 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 July 2000
363a - Annual Return 15 May 2000
288b - Notice of resignation of directors or secretaries 15 May 2000
288b - Notice of resignation of directors or secretaries 15 May 2000
288a - Notice of appointment of directors or secretaries 21 April 2000
466(Scot) - N/A 15 November 1999
466(Scot) - N/A 15 November 1999
466(Scot) - N/A 03 November 1999
288a - Notice of appointment of directors or secretaries 05 August 1999
410(Scot) - N/A 14 July 1999
410(Scot) - N/A 14 July 1999
MEM/ARTS - N/A 13 July 1999
CERTNM - Change of name certificate 12 July 1999
410(Scot) - N/A 12 July 1999
RESOLUTIONS - N/A 08 July 1999
RESOLUTIONS - N/A 08 July 1999
123 - Notice of increase in nominal capital 08 July 1999
288a - Notice of appointment of directors or secretaries 07 July 1999
288a - Notice of appointment of directors or secretaries 07 July 1999
287 - Change in situation or address of Registered Office 07 July 1999
NEWINC - New incorporation documents 06 April 1999

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 08 December 2012 Fully Satisfied

N/A

Debenture 08 December 2012 Fully Satisfied

N/A

Floating charge 20 June 2011 Fully Satisfied

N/A

Bond & floating charge 05 July 1999 Fully Satisfied

N/A

Bond & floating charge 05 July 1999 Fully Satisfied

N/A

Bond & floating charge 05 July 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.