About

Registered Number: SC197100
Date of Incorporation: 11/06/1999 (24 years and 10 months ago)
Company Status: Active
Registered Address: 2 Beardmore Way, Clydebank Industrial Estate, Clydebank, West Dunbartonshire, G81 4HT

 

European Circuits Ltd was registered on 11 June 1999, it's status in the Companies House registry is set to "Active". This business has 4 directors. This business is registered for VAT in the UK. 21-50 people work at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRISCOE, Mark 01 November 2007 - 1
BRISCOE, Pamela Anne 22 June 1999 - 1
FORTUNE, Joanna 26 November 2001 07 November 2007 1
STIRRAT, Ian Rae 22 June 1999 26 November 2001 1

Filing History

Document Type Date
CS01 - N/A 30 July 2020
AA - Annual Accounts 16 September 2019
CS01 - N/A 16 July 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 14 June 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 16 June 2017
AA - Annual Accounts 21 September 2016
AR01 - Annual Return 14 June 2016
MR04 - N/A 18 March 2016
MR04 - N/A 18 March 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 16 September 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 11 March 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 11 March 2015
RESOLUTIONS - N/A 13 January 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 17 November 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 17 November 2014
RESOLUTIONS - N/A 15 October 2014
RESOLUTIONS - N/A 15 October 2014
SH10 - Notice of particulars of variation of rights attached to shares 15 October 2014
SH10 - Notice of particulars of variation of rights attached to shares 15 October 2014
AR01 - Annual Return 11 July 2014
AA - Annual Accounts 29 May 2014
SH01 - Return of Allotment of shares 11 April 2014
AR01 - Annual Return 30 July 2013
AA - Annual Accounts 09 April 2013
AA01 - Change of accounting reference date 11 February 2013
RESOLUTIONS - N/A 04 February 2013
AA - Annual Accounts 01 February 2013
AR01 - Annual Return 04 July 2012
AD01 - Change of registered office address 23 April 2012
AA - Annual Accounts 15 September 2011
AR01 - Annual Return 29 June 2011
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 07 July 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 08 July 2009
288c - Notice of change of directors or secretaries or in their particulars 08 July 2009
AA - Annual Accounts 01 April 2009
410(Scot) - N/A 19 July 2008
363s - Annual Return 14 July 2008
410(Scot) - N/A 09 July 2008
288b - Notice of resignation of directors or secretaries 16 November 2007
288a - Notice of appointment of directors or secretaries 16 November 2007
AA - Annual Accounts 23 October 2007
363s - Annual Return 27 June 2007
AA - Annual Accounts 27 November 2006
363s - Annual Return 13 July 2006
AA - Annual Accounts 13 December 2005
363s - Annual Return 15 June 2005
AA - Annual Accounts 14 September 2004
363s - Annual Return 18 June 2004
AA - Annual Accounts 14 September 2003
363s - Annual Return 14 July 2003
AA - Annual Accounts 08 January 2003
410(Scot) - N/A 18 October 2002
363s - Annual Return 27 June 2002
288a - Notice of appointment of directors or secretaries 29 January 2002
288b - Notice of resignation of directors or secretaries 03 December 2001
AA - Annual Accounts 30 November 2001
363s - Annual Return 19 June 2001
AA - Annual Accounts 18 October 2000
363s - Annual Return 22 June 2000
123 - Notice of increase in nominal capital 24 September 1999
RESOLUTIONS - N/A 14 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 September 1999
123 - Notice of increase in nominal capital 14 September 1999
410(Scot) - N/A 31 August 1999
287 - Change in situation or address of Registered Office 26 August 1999
288a - Notice of appointment of directors or secretaries 24 August 1999
288a - Notice of appointment of directors or secretaries 24 August 1999
CERTNM - Change of name certificate 01 July 1999
RESOLUTIONS - N/A 23 June 1999
288b - Notice of resignation of directors or secretaries 23 June 1999
288b - Notice of resignation of directors or secretaries 23 June 1999
287 - Change in situation or address of Registered Office 23 June 1999
NEWINC - New incorporation documents 11 June 1999

Mortgages & Charges

Description Date Status Charge by
Standard security 16 July 2008 Outstanding

N/A

Bond & floating charge 04 July 2008 Outstanding

N/A

Floating charge 15 October 2002 Fully Satisfied

N/A

Floating charge 26 August 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.