CIRRUS HOLDINGS INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

CIRRUS HOLDINGS INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC241177

Incorporation date

16/12/2002

Size

Micro Entity

Contacts

Registered address

Registered address

16 Forth Street, Edinburgh EH1 3LHCopy
copy info iconCopy
See on map
Latest events (Record since 16/12/2002)
dot icon17/02/2026
Confirmation statement made on 2026-02-14 with no updates
dot icon09/12/2025
Micro company accounts made up to 2024-12-31
dot icon14/02/2025
Confirmation statement made on 2025-02-14 with no updates
dot icon27/09/2024
Micro company accounts made up to 2023-12-31
dot icon25/03/2024
Micro company accounts made up to 2022-12-31
dot icon23/02/2024
Confirmation statement made on 2024-02-14 with no updates
dot icon29/11/2023
Compulsory strike-off action has been discontinued
dot icon28/11/2023
First Gazette notice for compulsory strike-off
dot icon16/02/2023
Change of details for Mr Osama Ali Dabaiba as a person with significant control on 2023-02-14
dot icon16/02/2023
Change of details for Mr Ibrahim Ali Dabaiba as a person with significant control on 2023-02-14
dot icon16/02/2023
Confirmation statement made on 2023-02-14 with no updates
dot icon27/09/2022
Micro company accounts made up to 2021-12-31
dot icon11/03/2022
Confirmation statement made on 2022-02-14 with no updates
dot icon01/03/2022
Registered office address changed from Cowan & Partners 60 Constitution Street Leith Edinburgh Midlothian EH6 6RR to 16 Forth Street Edinburgh EH1 3LH on 2022-03-01
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon26/02/2021
Confirmation statement made on 2021-02-14 with no updates
dot icon29/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon17/02/2020
Confirmation statement made on 2020-02-14 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon14/02/2019
Confirmation statement made on 2019-02-14 with no updates
dot icon22/12/2018
Compulsory strike-off action has been discontinued
dot icon19/12/2018
Total exemption full accounts made up to 2017-12-31
dot icon27/11/2018
First Gazette notice for compulsory strike-off
dot icon14/02/2018
Confirmation statement made on 2018-02-14 with updates
dot icon16/11/2017
Total exemption full accounts made up to 2016-12-31
dot icon16/03/2017
Confirmation statement made on 2017-02-14 with updates
dot icon04/01/2017
Confirmation statement made on 2016-12-16 with updates
dot icon10/12/2016
Compulsory strike-off action has been discontinued
dot icon09/12/2016
Total exemption small company accounts made up to 2015-12-31
dot icon06/12/2016
First Gazette notice for compulsory strike-off
dot icon21/12/2015
Annual return made up to 2015-12-16 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon27/05/2015
Termination of appointment of Naim Gov as a secretary on 2015-05-27
dot icon13/01/2015
Annual return made up to 2014-12-16 with full list of shareholders
dot icon29/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon17/01/2014
Annual return made up to 2013-12-16 with full list of shareholders
dot icon03/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon30/01/2013
Annual return made up to 2012-12-16 with full list of shareholders
dot icon05/11/2012
Total exemption small company accounts made up to 2011-12-31
dot icon20/06/2012
Registered office address changed from 16 Comely Park Dunfermline Fife KY12 7HU on 2012-06-20
dot icon15/05/2012
Termination of appointment of Andrew Flinn as a director
dot icon06/02/2012
Annual return made up to 2011-12-16 with full list of shareholders
dot icon06/02/2012
Appointment of Mr Gregory Karathanos as a director
dot icon03/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon01/03/2011
Annual return made up to 2010-12-16 with full list of shareholders
dot icon04/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon24/04/2010
Compulsory strike-off action has been discontinued
dot icon22/04/2010
Annual return made up to 2009-12-16 with full list of shareholders
dot icon16/04/2010
First Gazette notice for compulsory strike-off
dot icon23/11/2009
Termination of appointment of Steven Turnbull as a secretary
dot icon23/11/2009
Appointment of Mr Naim Gov as a secretary
dot icon16/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon04/02/2009
Total exemption small company accounts made up to 2007-12-31
dot icon27/01/2009
Return made up to 16/12/08; full list of members
dot icon25/01/2008
Return made up to 16/12/07; full list of members
dot icon25/01/2008
Director's particulars changed
dot icon19/12/2007
Total exemption small company accounts made up to 2006-12-31
dot icon15/03/2007
Total exemption small company accounts made up to 2005-12-31
dot icon29/01/2007
Director resigned
dot icon29/01/2007
Return made up to 16/12/06; full list of members
dot icon17/01/2007
Registered office changed on 17/01/07 from: 25A kirkgate dunfermline fife KY12 7NA
dot icon07/09/2006
Certificate of change of name
dot icon07/07/2006
Return made up to 16/12/05; full list of members
dot icon01/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon29/12/2004
Return made up to 16/12/04; full list of members
dot icon02/11/2004
New director appointed
dot icon25/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon25/01/2004
Return made up to 16/12/03; full list of members
dot icon21/01/2004
Ad 10/11/03--------- £ si 99@1=99 £ ic 1/100
dot icon05/05/2003
Registered office changed on 05/05/03 from: 3 hill street edinburgh EH2 3JP
dot icon20/12/2002
New director appointed
dot icon19/12/2002
New secretary appointed
dot icon19/12/2002
Secretary resigned
dot icon19/12/2002
Director resigned
dot icon16/12/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
219.16K
-
0.00
-
-
2022
0
265.58K
-
0.00
-
-
2022
0
265.58K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

265.58K £Ascended21.18 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Karathanos, Gregory
Director
01/09/2011 - Present
22
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
16/12/2002 - 16/12/2002
8526
JORDANS (SCOTLAND) LIMITED
Nominee Director
16/12/2002 - 16/12/2002
3784
Mr Andrew Peter Flinn
Director
16/12/2002 - 01/09/2011
16
Turnbull, Steven Francis
Secretary
16/12/2002 - 01/11/2009
23

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CIRRUS HOLDINGS INTERNATIONAL LIMITED

CIRRUS HOLDINGS INTERNATIONAL LIMITED is an(a) Active company incorporated on 16/12/2002 with the registered office located at 16 Forth Street, Edinburgh EH1 3LH. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CIRRUS HOLDINGS INTERNATIONAL LIMITED?

toggle

CIRRUS HOLDINGS INTERNATIONAL LIMITED is currently Active. It was registered on 16/12/2002 .

Where is CIRRUS HOLDINGS INTERNATIONAL LIMITED located?

toggle

CIRRUS HOLDINGS INTERNATIONAL LIMITED is registered at 16 Forth Street, Edinburgh EH1 3LH.

What does CIRRUS HOLDINGS INTERNATIONAL LIMITED do?

toggle

CIRRUS HOLDINGS INTERNATIONAL LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CIRRUS HOLDINGS INTERNATIONAL LIMITED?

toggle

The latest filing was on 17/02/2026: Confirmation statement made on 2026-02-14 with no updates.