CIRCLE OFFSHORE LIMITED

Register to unlock more data on OkredoRegister

CIRCLE OFFSHORE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC194986

Incorporation date

06/04/1999

Size

Full

Contacts

Registered address

Registered address

Blackwood House, Union Grove Lane, Aberdeen AB10 6XUCopy
copy info iconCopy
See on map
Latest events (Record since 06/04/1999)
dot icon15/04/2026
Confirmation statement made on 2026-04-15 with no updates
dot icon09/04/2026
Confirmation statement made on 2026-04-06 with no updates
dot icon07/04/2025
Confirmation statement made on 2025-04-06 with no updates
dot icon27/01/2025
Appointment of Mr Ben Christopher Swan as a director on 2025-01-15
dot icon27/01/2025
Termination of appointment of Mark William Fraser as a director on 2025-01-15
dot icon30/10/2024
Full accounts made up to 2023-12-31
dot icon09/04/2024
Confirmation statement made on 2024-04-06 with no updates
dot icon12/10/2023
Full accounts made up to 2022-12-31
dot icon06/04/2023
Confirmation statement made on 2023-04-06 with no updates
dot icon05/08/2022
Full accounts made up to 2021-12-31
dot icon01/07/2022
Appointment of Mr Mark William Fraser as a director on 2022-06-30
dot icon06/04/2022
Confirmation statement made on 2022-04-06 with no updates
dot icon09/08/2021
Full accounts made up to 2020-12-31
dot icon12/04/2021
Confirmation statement made on 2021-04-06 with no updates
dot icon29/12/2020
Full accounts made up to 2019-12-31
dot icon06/04/2020
Confirmation statement made on 2020-04-06 with no updates
dot icon03/10/2019
Accounts for a small company made up to 2018-12-31
dot icon01/07/2019
Termination of appointment of Stephen Robert Cox as a director on 2019-06-28
dot icon24/04/2019
Confirmation statement made on 2019-04-06 with no updates
dot icon04/10/2018
Full accounts made up to 2017-12-31
dot icon01/06/2018
Termination of appointment of David Turch Lamont as a director on 2018-05-14
dot icon15/05/2018
Confirmation statement made on 2018-04-06 with no updates
dot icon14/11/2017
Full accounts made up to 2016-12-31
dot icon10/05/2017
Confirmation statement made on 2017-04-06 with updates
dot icon01/10/2016
Full accounts made up to 2015-12-31
dot icon15/09/2016
Appointment of Mr Stephen Robert Cox as a director on 2016-09-12
dot icon03/05/2016
Annual return made up to 2016-04-06 with full list of shareholders
dot icon09/09/2015
Full accounts made up to 2014-12-31
dot icon21/04/2015
Annual return made up to 2015-04-06 with full list of shareholders
dot icon23/12/2014
Satisfaction of charge 6 in full
dot icon23/12/2014
Satisfaction of charge 5 in full
dot icon15/12/2014
Termination of appointment of Erich Allen Horsley as a director on 2014-12-09
dot icon30/09/2014
Full accounts made up to 2013-12-31
dot icon25/04/2014
Secretary's details changed for Mr Davis Marc Larssen on 2013-11-04
dot icon25/04/2014
Director's details changed for Mr Davis Marc Larssen on 2013-11-04
dot icon25/04/2014
Director's details changed for Mr David Turch Lamont on 2013-11-04
dot icon25/04/2014
Annual return made up to 2014-04-06 with full list of shareholders
dot icon25/04/2014
Director's details changed for Mr Erich Allen Horsley on 2013-11-04
dot icon26/09/2013
Full accounts made up to 2012-12-31
dot icon07/05/2013
Resolutions
dot icon15/04/2013
Annual return made up to 2013-04-06 with full list of shareholders
dot icon15/04/2013
Secretary's details changed for Blackwood Partners Llp on 2012-10-08
dot icon20/12/2012
Statement of satisfaction in full or in part of a floating charge /full /charge no 4
dot icon17/12/2012
Particulars of a mortgage or charge / charge no: 5
dot icon17/12/2012
Particulars of a mortgage or charge / charge no: 6
dot icon23/10/2012
Registered office address changed from 70 Queens Road Aberdeen Aberdeenshire AB15 4YE on 2012-10-23
dot icon28/09/2012
Full accounts made up to 2011-12-31
dot icon23/04/2012
Annual return made up to 2012-04-06 with full list of shareholders
dot icon23/11/2011
Auditor's resignation
dot icon22/11/2011
Director's details changed for Mr Erich Allen Horsley on 2011-11-01
dot icon22/11/2011
Director's details changed for Mr Davis Marc Larssen on 2011-11-01
dot icon22/11/2011
Appointment of Blackwood Partners Llp as a secretary
dot icon22/11/2011
Termination of appointment of Stronachs Secretaries Limited as a secretary
dot icon22/11/2011
Appointment of Mr Davis Marc Larssen as a secretary
dot icon21/09/2011
Termination of appointment of Ruben Saier as a director
dot icon21/09/2011
Appointment of David Turch Lamont as a director
dot icon21/09/2011
Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW on 2011-09-21
dot icon05/08/2011
Memorandum and Articles of Association
dot icon05/07/2011
Particulars of a mortgage or charge / charge no: 4
dot icon30/06/2011
Resolutions
dot icon23/06/2011
Statement of satisfaction in full or in part of a floating charge /full /charge no 1
dot icon27/04/2011
Annual return made up to 2011-04-06 with full list of shareholders
dot icon18/04/2011
Full accounts made up to 2010-12-31
dot icon21/12/2010
Termination of appointment of Orjan Gjerde as a director
dot icon20/08/2010
Termination of appointment of David Dent as a director
dot icon28/06/2010
Appointment of Davis Marc Larssen as a director
dot icon28/06/2010
Appointment of Ruben Saier as a director
dot icon28/06/2010
Appointment of Erich Allen Horsley as a director
dot icon18/06/2010
Full accounts made up to 2009-12-31
dot icon16/06/2010
Termination of appointment of Erik Brodahl as a director
dot icon20/05/2010
Annual return made up to 2010-04-06 with full list of shareholders
dot icon15/02/2010
Termination of appointment of James Sutherland as a director
dot icon23/09/2009
Full accounts made up to 2008-12-31
dot icon21/07/2009
Return made up to 06/04/09; full list of members
dot icon12/05/2009
Appointment terminated director harold ashton
dot icon12/05/2009
Appointment terminated director bjorn angeltveit
dot icon12/05/2009
Appointment terminated director arve sem-henriksen
dot icon10/03/2009
Appointment terminated director charles wilson
dot icon16/01/2009
Secretary appointed stronachs secretaries LIMITED
dot icon16/01/2009
Appointment terminated secretary raeburn christie clark & wallace
dot icon16/01/2009
Registered office changed on 16/01/2009 from 12-16 albyn place aberdeen AB10 1PS
dot icon29/05/2008
Accounts for a small company made up to 2007-12-31
dot icon23/04/2008
Return made up to 06/04/08; full list of members
dot icon26/02/2008
Curr sho from 30/04/2008 to 31/12/2007
dot icon14/02/2008
Accounts for a small company made up to 2007-04-30
dot icon24/07/2007
Memorandum and Articles of Association
dot icon24/07/2007
Resolutions
dot icon01/05/2007
Return made up to 06/04/07; full list of members
dot icon21/12/2006
New director appointed
dot icon21/12/2006
New director appointed
dot icon21/12/2006
New director appointed
dot icon15/12/2006
Registered office changed on 15/12/06 from: midmill business park tumulus way kintore aberdeenshire AB51 0TG
dot icon15/12/2006
New secretary appointed
dot icon15/12/2006
New director appointed
dot icon15/12/2006
Secretary resigned
dot icon27/11/2006
New director appointed
dot icon24/11/2006
New director appointed
dot icon02/11/2006
Accounts for a small company made up to 2006-04-30
dot icon25/08/2006
Registered office changed on 25/08/06 from: wellheads place wellheads industrial estate dyce aberdeen AB21 7GB
dot icon14/08/2006
Director resigned
dot icon19/06/2006
Return made up to 06/04/06; full list of members
dot icon15/02/2006
Accounts for a small company made up to 2005-04-30
dot icon03/08/2005
Ad 18/04/05--------- £ si 27322@1=27322 £ ic 172708/200030
dot icon12/05/2005
Return made up to 06/04/05; full list of members
dot icon22/04/2005
Resolutions
dot icon22/04/2005
Resolutions
dot icon22/04/2005
Nc inc already adjusted 14/04/05
dot icon04/04/2005
Ad 15/03/04--------- £ si 25000@1
dot icon04/04/2005
Return made up to 06/04/04; full list of members; amend
dot icon24/01/2005
Accounts for a small company made up to 2004-04-30
dot icon10/11/2004
Particulars of contract relating to shares
dot icon10/11/2004
Ad 21/02/02--------- £ si 33075@1
dot icon07/10/2004
Director's particulars changed
dot icon26/04/2004
Return made up to 06/04/04; full list of members
dot icon13/04/2004
Ad 06/10/03--------- £ si 25000@1=25000 £ ic 89633/114633
dot icon13/04/2004
Particulars of contract relating to shares
dot icon13/04/2004
Resolutions
dot icon13/02/2004
Accounts for a small company made up to 2003-04-30
dot icon10/01/2004
New director appointed
dot icon10/01/2004
New director appointed
dot icon24/06/2003
Dec mort/charge *
dot icon24/06/2003
Dec mort/charge *
dot icon15/04/2003
Return made up to 06/04/03; full list of members
dot icon27/03/2003
Ad 24/05/02--------- £ si 2800@1=2800 £ ic 86833/89633
dot icon25/03/2003
Certificate of change of name
dot icon11/11/2002
Accounts for a small company made up to 2002-04-30
dot icon16/05/2002
Return made up to 06/04/02; full list of members
dot icon06/12/2001
Accounts for a small company made up to 2001-04-30
dot icon16/05/2001
Return made up to 06/04/01; full list of members
dot icon02/05/2001
Registered office changed on 02/05/01 from: 15/16 woodlands drive kirkhill industrial estate dyce aberdeen AB21 0GW
dot icon18/10/2000
Alterations to a floating charge
dot icon22/09/2000
Accounts for a small company made up to 2000-04-30
dot icon30/08/2000
Resolutions
dot icon30/08/2000
Memorandum and Articles of Association
dot icon30/08/2000
Resolutions
dot icon30/08/2000
Resolutions
dot icon28/07/2000
Return made up to 06/04/00; full list of members; amend
dot icon28/07/2000
Ad 02/12/99--------- £ si 333@1
dot icon28/07/2000
Ad 25/10/99--------- £ si 10000@1
dot icon28/07/2000
Ad 05/07/99--------- £ si 10000@1
dot icon28/07/2000
Ad 25/10/99--------- £ si 1000@1
dot icon28/07/2000
Ad 25/10/99--------- £ si 1000@1
dot icon28/07/2000
Ad 25/10/99--------- £ si 1000@1
dot icon28/07/2000
Ad 02/12/99--------- £ si 500@1
dot icon28/07/2000
Ad 02/12/99--------- £ si 500@1
dot icon28/07/2000
Ad 02/12/99--------- £ si 1000@1
dot icon28/07/2000
Ad 25/10/99--------- £ si 1000@1
dot icon28/07/2000
Ad 05/07/99--------- £ si 50000@1
dot icon28/07/2000
Ad 07/07/99--------- £ si 2499@1
dot icon28/07/2000
Ad 25/10/99--------- £ si 2500@1
dot icon28/07/2000
Ad 25/10/99--------- £ si 1000@1
dot icon28/07/2000
Ad 25/10/99--------- £ si 2500@1
dot icon28/07/2000
Ad 25/10/99--------- £ si 1000@1
dot icon28/07/2000
Ad 25/10/99--------- £ si 1000@1
dot icon15/05/2000
Return made up to 06/04/00; full list of members
dot icon15/05/2000
Director resigned
dot icon15/05/2000
Secretary resigned
dot icon21/04/2000
New director appointed
dot icon15/11/1999
Alterations to a floating charge
dot icon15/11/1999
Alterations to a floating charge
dot icon03/11/1999
Alterations to a floating charge
dot icon05/08/1999
New director appointed
dot icon14/07/1999
Partic of mort/charge *
dot icon14/07/1999
Partic of mort/charge *
dot icon13/07/1999
Memorandum and Articles of Association
dot icon12/07/1999
Partic of mort/charge *
dot icon12/07/1999
Certificate of change of name
dot icon08/07/1999
Resolutions
dot icon08/07/1999
Resolutions
dot icon08/07/1999
£ nc 1000/200000 05/07/99
dot icon07/07/1999
New secretary appointed
dot icon07/07/1999
Registered office changed on 07/07/99 from: 34 albyn place aberdeen AB10 1FW
dot icon07/07/1999
New director appointed
dot icon06/04/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
06/04/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
31/12/2025
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Larssen, Davis Marc
Director
26/04/2010 - Present
33
BLACKWOOD PARTNERS LLP
Corporate Secretary
14/11/2011 - Present
96
Brodahl, Erik
Director
12/12/2006 - 27/04/2010
31
STRONACHS SECRETARIES LIMITED
Corporate Secretary
08/01/2009 - 14/11/2011
145
STRONACHS
Nominee Secretary
06/04/1999 - 02/07/1999
212

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 CIRCLE OFFSHORE LIMITED

CIRCLE OFFSHORE LIMITED is an(a) Active company incorporated on 06/04/1999 with the registered office located at Blackwood House, Union Grove Lane, Aberdeen AB10 6XU. There are currently 4 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 CIRCLE OFFSHORE LIMITED?

toggle

CIRCLE OFFSHORE LIMITED is currently Active. It was registered on 06/04/1999 .

Where is CIRCLE OFFSHORE LIMITED located?

toggle

CIRCLE OFFSHORE LIMITED is registered at Blackwood House, Union Grove Lane, Aberdeen AB10 6XU.

What does CIRCLE OFFSHORE LIMITED do?

toggle

CIRCLE OFFSHORE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CIRCLE OFFSHORE LIMITED?

toggle

The latest filing was on 15/04/2026: Confirmation statement made on 2026-04-15 with no updates.