BLACKCIRCLES.COM LIMITED

Register to unlock more data on OkredoRegister

BLACKCIRCLES.COM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC224310

Incorporation date

16/10/2001

Size

Full

Contacts

Registered address

Registered address

1 Tanfield, Edinburgh EH3 5DACopy
copy info iconCopy
See on map
Latest events (Record since 16/10/2001)
dot icon22/12/2025
Termination of appointment of Philippe Berther as a director on 2025-12-16
dot icon29/10/2025
Confirmation statement made on 2025-10-16 with no updates
dot icon01/10/2025
Full accounts made up to 2024-12-31
dot icon18/10/2024
Director's details changed for Mr Graeme John Cole on 2024-10-05
dot icon18/10/2024
Confirmation statement made on 2024-10-16 with no updates
dot icon18/09/2024
Full accounts made up to 2023-12-31
dot icon24/10/2023
Confirmation statement made on 2023-10-16 with updates
dot icon20/10/2023
Full accounts made up to 2022-12-31
dot icon29/09/2023
Termination of appointment of Gary John Guthrie as a director on 2023-08-23
dot icon29/09/2023
Appointment of Mr Raymond Gerard Kavanagh as a director on 2023-08-23
dot icon29/09/2023
Appointment of Mrs Caroline Talon-Tailhardat as a director on 2023-08-23
dot icon22/03/2023
Statement of company's objects
dot icon30/11/2022
Memorandum and Articles of Association
dot icon29/11/2022
Resolutions
dot icon25/10/2022
Confirmation statement made on 2022-10-16 with no updates
dot icon28/09/2022
Full accounts made up to 2021-12-31
dot icon10/05/2022
Change of details for Compagnie Générale Des Establissements Michelin as a person with significant control on 2022-05-01
dot icon26/10/2021
Confirmation statement made on 2021-10-16 with updates
dot icon08/09/2021
Full accounts made up to 2020-12-31
dot icon22/02/2021
Resolutions
dot icon22/02/2021
Statement of capital following an allotment of shares on 2021-02-18
dot icon22/02/2021
Appointment of Mr Philippe Berther as a director on 2021-02-17
dot icon22/02/2021
Termination of appointment of Eric Lucien Louis Chaniot as a director on 2021-02-17
dot icon22/02/2021
Satisfaction of charge 1 in full
dot icon10/11/2020
Full accounts made up to 2019-12-31
dot icon20/10/2020
Confirmation statement made on 2020-10-16 with no updates
dot icon02/03/2020
Appointment of Mrs Lynne Thomson as a secretary on 2020-02-24
dot icon02/01/2020
Termination of appointment of Gillian Lesley Duddy as a secretary on 2019-12-20
dot icon21/10/2019
Confirmation statement made on 2019-10-16 with no updates
dot icon08/10/2019
Registered office address changed from Tanfield Tanfield 1 Inverleith Row Edinburgh EH3 5DA Scotland to 1 Tanfield Edinburgh EH3 5DA on 2019-10-08
dot icon02/10/2019
Full accounts made up to 2018-12-31
dot icon17/10/2018
Confirmation statement made on 2018-10-16 with no updates
dot icon14/09/2018
Full accounts made up to 2017-12-31
dot icon04/09/2018
Registered office address changed from 15 Alva Street Edinburgh Alva Street Edinburgh EH2 4PH Scotland to Tanfield Tanfield 1 Inverleith Row Edinburgh EH3 5DA on 2018-09-04
dot icon15/03/2018
Appointment of Mr Gary John Guthrie as a director on 2018-03-01
dot icon15/03/2018
Termination of appointment of Sonia Anouch Fredou as a director on 2018-03-01
dot icon16/10/2017
Confirmation statement made on 2017-10-16 with no updates
dot icon06/09/2017
Appointment of Mr Graeme John Cole as a director on 2017-09-01
dot icon12/07/2017
Full accounts made up to 2016-12-31
dot icon28/06/2017
Termination of appointment of Yves Claudius Chapot as a director on 2017-06-13
dot icon28/06/2017
Appointment of Ms Sonia Anouch Fredou as a director on 2017-06-13
dot icon28/06/2017
Termination of appointment of Michael Welch as a director on 2017-06-13
dot icon28/06/2017
Termination of appointment of Michael Welch as a director on 2017-06-13
dot icon18/10/2016
Confirmation statement made on 2016-10-16 with updates
dot icon22/09/2016
Full accounts made up to 2015-12-31
dot icon05/05/2016
Appointment of Mr Eric Lucien Louis Chaniot as a director on 2015-06-01
dot icon04/05/2016
Appointment of Mr Yves Claudius Chapot as a director on 2015-04-30
dot icon16/02/2016
Registered office address changed from Unit 3 Cavalry Park Kingsmeadow Road Peebles EH45 9BU to 15 Alva Street Edinburgh Alva Street Edinburgh EH2 4PH on 2016-02-16
dot icon21/01/2016
Annual return made up to 2015-10-16 with full list of shareholders
dot icon30/09/2015
Full accounts made up to 2014-12-31
dot icon16/06/2015
Auditor's resignation
dot icon10/06/2015
Appointment of Ms Gillian Lesley Duddy as a secretary on 2015-04-30
dot icon02/06/2015
Termination of appointment of Steven Charles Pottinger as a secretary on 2015-04-30
dot icon11/11/2014
Annual return made up to 2014-10-16 with full list of shareholders
dot icon02/10/2014
Accounts for a small company made up to 2013-12-31
dot icon12/11/2013
Annual return made up to 2013-10-16 with full list of shareholders
dot icon15/04/2013
Accounts for a small company made up to 2012-12-31
dot icon16/10/2012
Annual return made up to 2012-10-16 with full list of shareholders
dot icon02/10/2012
Accounts for a small company made up to 2011-12-31
dot icon18/06/2012
Termination of appointment of Neil Arnott as a director
dot icon29/11/2011
Annual return made up to 2011-10-16 with full list of shareholders
dot icon20/10/2011
Termination of appointment of Kenneth Baillie as a director
dot icon20/10/2011
Termination of appointment of Kenneth Baillie as a secretary
dot icon20/10/2011
Appointment of Mr Steven Charles Pottinger as a secretary
dot icon20/10/2011
Appointment of Mr Neil Stirling Arnott as a director
dot icon06/10/2011
Accounts for a small company made up to 2010-12-31
dot icon11/11/2010
Annual return made up to 2010-10-16 with full list of shareholders
dot icon06/10/2010
Accounts for a small company made up to 2009-12-31
dot icon11/03/2010
Accounts for a small company made up to 2008-12-31
dot icon15/12/2009
Annual return made up to 2009-10-16 with full list of shareholders
dot icon15/12/2009
Director's details changed for Mr Kenneth Alexander Baillie on 2009-10-02
dot icon15/12/2009
Director's details changed for Michael Welch on 2009-10-02
dot icon15/12/2009
Secretary's details changed for Mr Kenneth Alexander Baillie on 2009-10-02
dot icon12/05/2009
Registered office changed on 12/05/2009 from rowan court cavalry park kings meadows road peebles EH45 9BU united kingdom
dot icon12/05/2009
Secretary appointed mr kenneth alexander baillie
dot icon12/05/2009
Appointment terminated secretary dm company services LIMITED
dot icon05/05/2009
Registered office changed on 05/05/2009 from 16 charlotte square edinburgh midlothian EH2 4DF
dot icon14/11/2008
Return made up to 16/10/08; no change of members
dot icon12/11/2008
Accounts for a small company made up to 2007-12-31
dot icon21/05/2008
Director appointed kenneth alexander baillie
dot icon20/11/2007
Return made up to 16/10/07; no change of members
dot icon16/11/2007
Accounts for a small company made up to 2006-12-31
dot icon21/12/2006
Director resigned
dot icon20/11/2006
Return made up to 16/10/06; full list of members
dot icon02/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon27/07/2006
New director appointed
dot icon01/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon21/10/2005
Return made up to 16/10/05; full list of members
dot icon26/09/2005
Certificate of change of name
dot icon25/01/2005
Resolutions
dot icon25/01/2005
Resolutions
dot icon25/01/2005
Resolutions
dot icon25/01/2005
Resolutions
dot icon04/11/2004
Return made up to 16/10/04; full list of members
dot icon29/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon08/04/2004
Accounting reference date extended from 31/10/03 to 31/12/03
dot icon15/12/2003
Resolutions
dot icon12/12/2003
Partic of mort/charge *
dot icon17/11/2003
Total exemption full accounts made up to 2002-10-31
dot icon12/11/2003
Miscellaneous
dot icon29/10/2003
Return made up to 16/10/03; full list of members
dot icon24/10/2003
Registered office changed on 24/10/03 from: 11 walker street edinburgh lothian EH3 7NE
dot icon01/08/2003
Return made up to 16/10/02; full list of members; amend
dot icon25/07/2003
Resolutions
dot icon25/07/2003
Ad 09/07/03--------- £ si 25@1=25 £ ic 75/100
dot icon25/07/2003
Registered office changed on 25/07/03 from: 10 charlotte square edinburgh EH2 4DR
dot icon25/07/2003
Director resigned
dot icon25/07/2003
Director resigned
dot icon25/07/2003
Secretary resigned
dot icon25/07/2003
New secretary appointed
dot icon23/04/2003
Return made up to 16/10/02; full list of members
dot icon12/11/2001
Certificate of change of name
dot icon16/10/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Berther Philippe
Director
17/02/2021 - 16/12/2025
37
Kavanagh, Raymond Gerard
Director
23/08/2023 - Present
21
Cole, Graeme John
Director
01/09/2017 - Present
4
Guthrie, Gary John
Director
01/03/2018 - 23/08/2023
1
Talon-Tailhardat, Caroline
Director
23/08/2023 - Present
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLACKCIRCLES.COM LIMITED

BLACKCIRCLES.COM LIMITED is an(a) Active company incorporated on 16/10/2001 with the registered office located at 1 Tanfield, Edinburgh EH3 5DA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLACKCIRCLES.COM LIMITED?

toggle

BLACKCIRCLES.COM LIMITED is currently Active. It was registered on 16/10/2001 .

Where is BLACKCIRCLES.COM LIMITED located?

toggle

BLACKCIRCLES.COM LIMITED is registered at 1 Tanfield, Edinburgh EH3 5DA.

What does BLACKCIRCLES.COM LIMITED do?

toggle

BLACKCIRCLES.COM LIMITED operates in the Retail trade of motor vehicle parts and accessories (45.32 - SIC 2007) sector.

What is the latest filing for BLACKCIRCLES.COM LIMITED?

toggle

The latest filing was on 22/12/2025: Termination of appointment of Philippe Berther as a director on 2025-12-16.