CIRCULAR COMMUNITIES SCOTLAND LTD

Register to unlock more data on OkredoRegister

CIRCULAR COMMUNITIES SCOTLAND LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC266160

Incorporation date

07/04/2004

Size

Group

Contacts

Registered address

Registered address

35 Stirling Business Centre, Wellgreen Place, Stirling FK8 2DZCopy
copy info iconCopy
See on map
Latest events (Record since 07/04/2004)
dot icon07/04/2026
Confirmation statement made on 2026-04-01 with no updates
dot icon02/04/2026
Registered office address changed from 35 Wellgreen Stirling FK8 2DZ Scotland to 35 Stirling Business Centre Wellgreen Place Stirling FK8 2DZ on 2026-04-02
dot icon11/11/2025
Group of companies' accounts made up to 2025-03-31
dot icon23/09/2025
Termination of appointment of Sasha Taylor as a director on 2025-08-11
dot icon26/08/2025
Appointment of Mr Steven William Coutts as a director on 2025-08-21
dot icon08/07/2025
Appointment of Mr Christopher Edward Hellawell as a director on 2025-07-01
dot icon08/07/2025
Appointment of Mrs Marie-Anne Brown as a director on 2025-07-01
dot icon08/07/2025
Appointment of Mr Austin John Hardie as a director on 2025-07-01
dot icon08/04/2025
Registered office address changed from 33 Wellgreen Stirling FK8 2DZ Scotland to 35 Wellgreen Stirling FK8 2DZ on 2025-04-08
dot icon08/04/2025
Confirmation statement made on 2025-04-01 with no updates
dot icon24/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon30/07/2024
Termination of appointment of Rashid Khaliq as a director on 2024-07-30
dot icon13/05/2024
Confirmation statement made on 2024-04-01 with no updates
dot icon01/04/2024
Termination of appointment of Joanna Jane Weston as a director on 2024-03-27
dot icon06/12/2023
Termination of appointment of Richard Ian Harley as a director on 2023-12-04
dot icon06/12/2023
Appointment of Mrs Mary Caroline Michel as a director on 2023-12-04
dot icon26/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon30/08/2023
Appointment of Miss Laura Beth Young as a director on 2023-08-23
dot icon30/08/2023
Appointment of Mrs Joanna Jane Weston as a director on 2023-08-23
dot icon30/08/2023
Appointment of Mrs Donna Susan Wood as a director on 2023-08-23
dot icon18/04/2023
Confirmation statement made on 2023-04-01 with no updates
dot icon15/02/2023
Termination of appointment of Beverley Jane Thow as a director on 2023-02-15
dot icon15/02/2023
Termination of appointment of Laura Louise Tainsh as a director on 2023-02-15
dot icon24/01/2023
Termination of appointment of Elaine Petrie Brown as a director on 2022-11-30
dot icon03/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon30/08/2022
Appointment of Mr Jon Molyneux as a director on 2021-11-09
dot icon30/08/2022
Director's details changed for Mrs Beverley Jane Knight on 2022-08-30
dot icon06/04/2022
Confirmation statement made on 2022-04-01 with no updates
dot icon23/03/2022
Termination of appointment of Paul Kevin Johnston as a director on 2022-03-04
dot icon17/11/2021
Appointment of Miss Sasha Taylor as a director on 2021-11-17
dot icon17/11/2021
Appointment of Mr Richard Harley as a director on 2021-11-17
dot icon17/11/2021
Appointment of Mr Rashid Khaliq as a director on 2021-11-17
dot icon17/11/2021
Appointment of Ms Beverley Knight as a director on 2021-10-04
dot icon14/10/2021
Termination of appointment of Sophy Mary Green as a director on 2021-09-23
dot icon22/09/2021
Resolutions
dot icon12/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon20/07/2021
Termination of appointment of Ray Georgeson as a director on 2021-07-20
dot icon20/07/2021
Termination of appointment of Colin William Freeman as a director on 2021-07-20
dot icon25/05/2021
Termination of appointment of Simon Laidlaw as a director on 2021-05-25
dot icon01/04/2021
Confirmation statement made on 2021-04-01 with no updates
dot icon10/03/2021
Termination of appointment of Paul Stewart Smith as a director on 2021-03-09
dot icon02/12/2020
Appointment of Mr David John Bryan as a director on 2020-11-19
dot icon02/12/2020
Appointment of Mr Mark Jeffrey Morgan as a director on 2020-11-19
dot icon02/12/2020
Appointment of Mrs Elaine Petrie Brown as a director on 2020-11-19
dot icon24/11/2020
Termination of appointment of Samantha Mills as a director on 2020-11-19
dot icon02/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon18/08/2020
Termination of appointment of Peter Lavell as a director on 2020-08-11
dot icon21/04/2020
Confirmation statement made on 2020-04-07 with no updates
dot icon18/12/2019
Appointment of Mr Paul Stewart Smith as a director on 2019-11-13
dot icon10/12/2019
Appointment of Mr Colin William Freeman as a director on 2019-11-13
dot icon10/12/2019
Appointment of Mr Ian George Matheson as a director on 2019-11-13
dot icon11/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon16/04/2019
Confirmation statement made on 2019-04-07 with no updates
dot icon27/03/2019
Termination of appointment of Karen Ann Gilligan as a director on 2019-03-22
dot icon29/01/2019
Appointment of Mr Simon Laidlaw as a director on 2019-01-09
dot icon29/01/2019
Appointment of Mr Michael Cook as a secretary on 2019-01-08
dot icon29/01/2019
Termination of appointment of William Andrew Dunn as a director on 2018-11-15
dot icon08/01/2019
Appointment of Ms Laura Louise Tainsh as a director on 2018-11-15
dot icon08/01/2019
Appointment of Ms Naomi Rebecca Johnson as a director on 2018-06-15
dot icon08/01/2019
Appointment of Ms Sophy Mary Green as a director on 2018-11-15
dot icon14/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon09/10/2018
Director's details changed for Mr Peter Wood on 2017-11-03
dot icon04/09/2018
Registered office address changed from 65 Wellgreen Stirling FK8 2DZ to 33 Wellgreen Stirling FK8 2DZ on 2018-09-04
dot icon29/08/2018
Termination of appointment of Simon Glover as a director on 2018-05-31
dot icon29/08/2018
Termination of appointment of Simon Glover as a director on 2018-05-31
dot icon29/08/2018
Termination of appointment of Thomasina Glover as a director on 2018-08-28
dot icon29/08/2018
Termination of appointment of Deborah-Ann Finlayson as a director on 2018-08-28
dot icon01/05/2018
Confirmation statement made on 2018-04-07 with no updates
dot icon25/04/2018
Appointment of Mr Simon Glover as a director on 2017-11-03
dot icon25/04/2018
Appointment of Ms Deborah-Ann Finlayson as a director on 2017-11-02
dot icon25/04/2018
Appointment of Mr Ray Georgeson as a director on 2017-11-03
dot icon25/04/2018
Appointment of Mr Peter Wood as a director on 2017-11-03
dot icon28/03/2018
Termination of appointment of Heather Louise Arni as a director on 2018-02-28
dot icon14/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon25/10/2017
Termination of appointment of Lisa Elizabeth Currie Toon as a director on 2017-04-26
dot icon17/05/2017
Confirmation statement made on 2017-04-07 with updates
dot icon03/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon21/09/2016
Termination of appointment of Sandy Mohamet as a director on 2016-09-21
dot icon21/09/2016
Termination of appointment of Ian Stuart Browse as a director on 2016-09-21
dot icon11/05/2016
Annual return made up to 2016-04-07 no member list
dot icon19/04/2016
Appointment of Mrs Karen Ann Gilligan as a director on 2015-11-06
dot icon19/04/2016
Appointment of Miss Samantha Mills as a director on 2015-11-06
dot icon29/03/2016
Appointment of Mrs Thomasina Glover as a director on 2015-11-06
dot icon29/03/2016
Appointment of Miss Lisa Elizabeth Currie Toon as a director on 2015-11-06
dot icon07/12/2015
Full accounts made up to 2015-03-31
dot icon02/09/2015
Termination of appointment of Ian Macnaughton Hall Smith as a director on 2015-08-20
dot icon22/04/2015
Annual return made up to 2015-04-07 no member list
dot icon22/04/2015
Termination of appointment of Cathy Macaslan as a director on 2015-04-02
dot icon22/04/2015
Termination of appointment of Ian Strachan as a director on 2015-04-14
dot icon26/03/2015
Appointment of Mr Sandy Mohamet as a director on 2014-10-23
dot icon26/03/2015
Appointment of Ms Cathy Macaslan as a director on 2014-10-23
dot icon26/03/2015
Appointment of Mr Ian Strachan as a director on 2014-10-23
dot icon26/03/2015
Appointment of Ms Heather Louise Arni as a director on 2014-10-23
dot icon26/03/2015
Termination of appointment of Mary Sheerin Mcluskey as a director on 2014-04-01
dot icon30/12/2014
Full accounts made up to 2014-03-31
dot icon11/11/2014
Termination of appointment of Andrew Reid Law as a director on 2014-10-23
dot icon21/08/2014
Appointment of Ms Mary Sheerin Mcluskey as a director on 2014-03-31
dot icon21/08/2014
Termination of appointment of Lynn Smith as a director on 2014-05-06
dot icon21/08/2014
Registered office address changed from Suite 62 Stirling Business Centre Wellgreen Place Stirling Stirlingshire FK8 2DZ to 65 Wellgreen Stirling FK8 2DZ on 2014-08-21
dot icon30/06/2014
All of the property or undertaking has been released from charge 1
dot icon30/06/2014
Satisfaction of charge 1 in full
dot icon30/04/2014
Annual return made up to 2014-04-07 no member list
dot icon30/04/2014
Termination of appointment of Malcolm Mcardle as a director
dot icon30/04/2014
Termination of appointment of Alexander Mohamet as a director
dot icon30/04/2014
Termination of appointment of Jacqueline Agnew as a director
dot icon27/11/2013
Accounts made up to 2013-03-31
dot icon24/04/2013
Annual return made up to 2013-04-07 no member list
dot icon23/01/2013
Appointment of Mr Alexander Mohamet as a director
dot icon28/12/2012
Accounts made up to 2012-03-31
dot icon13/11/2012
Appointment of Mr William Dunn as a director
dot icon02/05/2012
Annual return made up to 2012-04-07 no member list
dot icon02/05/2012
Termination of appointment of Fiona Tipping as a director
dot icon02/05/2012
Termination of appointment of Kevin O'shaughnessy as a director
dot icon02/05/2012
Termination of appointment of Charles Yates as a secretary
dot icon02/05/2012
Termination of appointment of Leisel Metz as a director
dot icon02/05/2012
Termination of appointment of Charles Yates as a director
dot icon02/05/2012
Termination of appointment of Susan Carstairs as a director
dot icon02/05/2012
Termination of appointment of Matthew Lewis as a director
dot icon02/05/2012
Termination of appointment of Dunbar James as a director
dot icon19/12/2011
Accounts made up to 2011-03-31
dot icon13/04/2011
Annual return made up to 2011-04-07 no member list
dot icon13/04/2011
Termination of appointment of Stephen Murray as a director
dot icon28/01/2011
Appointment of Mr Ian Stuart Browse as a director
dot icon30/12/2010
Accounts made up to 2010-03-31
dot icon01/11/2010
Appointment of Mr Matthew James Lewis as a director
dot icon28/10/2010
Certificate of change of name
dot icon28/10/2010
Resolutions
dot icon02/06/2010
Appointment of Mr Andrew Reid Law as a director
dot icon28/05/2010
Appointment of Mr Charles Stephen Yates as a secretary
dot icon26/05/2010
Termination of appointment of Paul Johnston as a secretary
dot icon19/05/2010
Appointment of Miss Susan Lesley Carstairs as a director
dot icon19/05/2010
Appointment of Mrs Fiona Buchanan Tipping as a director
dot icon29/04/2010
Annual return made up to 2010-04-07 no member list
dot icon09/04/2010
Appointment of Mrs Lynn Smith as a director
dot icon08/04/2010
Appointment of Mr Charles Stephen Yates as a director
dot icon04/02/2010
Termination of appointment of Neil Lovelock as a secretary
dot icon04/02/2010
Appointment of Mr Paul Johnston as a secretary
dot icon15/12/2009
Accounts made up to 2009-03-31
dot icon23/11/2009
Appointment of Mr Ian Macnaughton Hall Smith as a director
dot icon23/11/2009
Appointment of Mr Paul Kevin Johnston as a director
dot icon13/11/2009
Termination of appointment of Elizabeth Partington as a director
dot icon09/10/2009
Director's details changed for Mbe Jacqueline Elizabeth Agnew on 2009-10-05
dot icon09/10/2009
Director's details changed for Elizabeth Anne Partington on 2009-10-05
dot icon09/10/2009
Director's details changed for Mr Kevin Noel O'shaughnessy on 2009-10-05
dot icon09/10/2009
Director's details changed for Stephen Vincent Murray on 2009-10-05
dot icon09/10/2009
Director's details changed for Leisel Frances Metz on 2009-10-05
dot icon09/10/2009
Director's details changed for Mr Malcolm Mcardle on 2009-10-05
dot icon09/10/2009
Director's details changed for Dunbar James on 2009-10-05
dot icon02/10/2009
Director's change of particulars / leisel metz / 30/09/2009
dot icon04/09/2009
Secretary appointed mr neil john lovelock
dot icon09/06/2009
Annual return made up to 07/04/09
dot icon07/04/2009
Appointment terminated director ian browse
dot icon07/04/2009
Appointment terminated director anthony edwards
dot icon25/11/2008
Accounts made up to 2008-03-31
dot icon04/11/2008
Appointment terminated director charles yates
dot icon04/11/2008
Appointment terminated director peter maclaren
dot icon04/11/2008
Appointment terminated director matthew lewis
dot icon04/11/2008
Appointment terminated director heath gardner
dot icon04/11/2008
Appointment terminated secretary charles yates
dot icon11/08/2008
Appointment terminated director claire roxburgh
dot icon05/08/2008
Appointment terminated director pauline hinchion
dot icon15/07/2008
Registered office changed on 15/07/2008 from suite 27 stirling buriness centre wellgreen place stirling FK8 2DZ
dot icon16/06/2008
Appointment terminated director george hegarty
dot icon17/04/2008
Annual return made up to 07/04/08
dot icon17/04/2008
Director's change of particulars / jacqueline agnew / 07/04/2008
dot icon17/04/2008
Director's change of particulars / heath gardner / 07/04/2008
dot icon17/04/2008
Appointment terminated director susan noble
dot icon17/04/2008
Director's change of particulars / leisel metz / 07/04/2008
dot icon13/11/2007
Accounts made up to 2007-03-31
dot icon22/10/2007
Resolutions
dot icon22/10/2007
New director appointed
dot icon22/10/2007
New director appointed
dot icon22/10/2007
New director appointed
dot icon22/10/2007
New director appointed
dot icon11/04/2007
Annual return made up to 07/04/07
dot icon01/03/2007
Partic of mort/charge *
dot icon27/10/2006
Accounts made up to 2006-03-31
dot icon16/10/2006
Director's particulars changed
dot icon16/10/2006
Director resigned
dot icon16/10/2006
Director resigned
dot icon16/10/2006
New director appointed
dot icon16/10/2006
New director appointed
dot icon16/10/2006
New director appointed
dot icon16/10/2006
New director appointed
dot icon18/04/2006
Annual return made up to 07/04/06
dot icon18/04/2006
Director's particulars changed
dot icon18/04/2006
Secretary resigned
dot icon13/02/2006
New secretary appointed
dot icon22/12/2005
Resolutions
dot icon12/12/2005
Secretary resigned
dot icon12/12/2005
Director resigned
dot icon20/10/2005
New secretary appointed
dot icon20/10/2005
New director appointed
dot icon20/10/2005
New director appointed
dot icon20/10/2005
New director appointed
dot icon20/10/2005
New director appointed
dot icon20/10/2005
New director appointed
dot icon20/10/2005
Director resigned
dot icon20/10/2005
Director resigned
dot icon20/09/2005
Director resigned
dot icon14/09/2005
Accounts made up to 2005-03-31
dot icon22/07/2005
Director's particulars changed
dot icon23/06/2005
Director resigned
dot icon22/04/2005
New director appointed
dot icon22/04/2005
Annual return made up to 07/04/05
dot icon22/04/2005
New director appointed
dot icon14/03/2005
Director resigned
dot icon14/03/2005
Director resigned
dot icon14/03/2005
Director resigned
dot icon01/02/2005
Director resigned
dot icon01/02/2005
Accounting reference date shortened from 30/04/05 to 31/03/05
dot icon24/11/2004
New director appointed
dot icon15/11/2004
New director appointed
dot icon15/11/2004
New director appointed
dot icon15/11/2004
New director appointed
dot icon05/10/2004
Registered office changed on 05/10/04 from: 45 moray place edinburgh midlothian EH3 6BQ
dot icon09/07/2004
Director's particulars changed
dot icon07/04/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Khaliq, Rashid
Director
17/11/2021 - 30/07/2024
4
Johnston, Paul Kevin
Director
12/11/2009 - 04/03/2022
11
Hardie, Austin John
Director
01/07/2025 - Present
14
Glover, Thomasina Watters
Director
06/11/2015 - 28/08/2018
7
Ms Naomi Rebecca Johnson
Director
15/06/2018 - Present
8

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 CIRCULAR COMMUNITIES SCOTLAND LTD

CIRCULAR COMMUNITIES SCOTLAND LTD is an(a) Active company incorporated on 07/04/2004 with the registered office located at 35 Stirling Business Centre, Wellgreen Place, Stirling FK8 2DZ. There are currently 13 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 CIRCULAR COMMUNITIES SCOTLAND LTD?

toggle

CIRCULAR COMMUNITIES SCOTLAND LTD is currently Active. It was registered on 07/04/2004 .

Where is CIRCULAR COMMUNITIES SCOTLAND LTD located?

toggle

CIRCULAR COMMUNITIES SCOTLAND LTD is registered at 35 Stirling Business Centre, Wellgreen Place, Stirling FK8 2DZ.

What does CIRCULAR COMMUNITIES SCOTLAND LTD do?

toggle

CIRCULAR COMMUNITIES SCOTLAND LTD operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for CIRCULAR COMMUNITIES SCOTLAND LTD?

toggle

The latest filing was on 07/04/2026: Confirmation statement made on 2026-04-01 with no updates.