Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CIRCOSENSE LTD
Company Information for

CIRCOSENSE LTD

C/O GRAINGER CORPORATE RESCUE & RECOVERY THIRD FLOOR, 65 BATH STREET, GLASGOW, G2 2BX,
Company Registration Number
SC517169
Private Limited Company
Liquidation

Company Overview

About Circosense Ltd
CIRCOSENSE LTD was founded on 2015-10-04 and has its registered office in Glasgow. The organisation's status is listed as "Liquidation". Circosense Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CIRCOSENSE LTD
 
Legal Registered Office
C/O GRAINGER CORPORATE RESCUE & RECOVERY THIRD FLOOR
65 BATH STREET
GLASGOW
G2 2BX
 
Filing Information
Company Number SC517169
Company ID Number SC517169
Date formed 2015-10-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB230325064  
Last Datalog update: 2020-07-05 20:49:18
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CIRCOSENSE LTD

Current Directors
Officer Role Date Appointed
DEN COOKE
Director 2016-11-18
DAVID JOLLIFFE
Director 2016-11-18
GERALD O'DONNELL KENNEDY
Director 2015-11-09
MARTYN JOHN SAVAGE
Director 2016-11-18
ANDREW ALLAN STRANG
Director 2015-11-07
Previous Officers
Officer Role Date Appointed Date Resigned
COSEC LIMITED
Company Secretary 2015-10-04 2015-10-04
COSEC LIMITED
Director 2015-10-04 2015-10-04
JAMES STUART MCMEEKIN
Director 2015-10-04 2015-10-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOLLIFFE CIRCO GROUP LTD Director 2016-11-18 CURRENT 2016-01-13 Active - Proposal to Strike off
GERALD O'DONNELL KENNEDY CAMPBELL & KENNEDY MAINTENANCE LTD Director 2017-11-01 CURRENT 2004-09-16 Active
GERALD O'DONNELL KENNEDY CK RENEWABLES LTD Director 2016-02-19 CURRENT 2016-02-17 Active - Proposal to Strike off
GERALD O'DONNELL KENNEDY CIRCO GROUP LTD Director 2016-01-19 CURRENT 2016-01-13 Active - Proposal to Strike off
GERALD O'DONNELL KENNEDY C K FIRE PROTECTION LTD Director 2011-12-13 CURRENT 2010-08-23 Active
GERALD O'DONNELL KENNEDY TOTAL SUPPORT GROUP LIMITED Director 2006-10-11 CURRENT 2003-12-23 Active
GERALD O'DONNELL KENNEDY CAMPBELL & KENNEDY LIMITED Director 1996-03-13 CURRENT 1996-03-13 In Administration/Administrative Receiver

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-10-16PSC04Change of details for Mr Gerald O'donnell Kennedy as a person with significant control on 2020-10-16
2019-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/19 FROM 36 Churchill Tower South Harbour Street Ayr KA7 1JT Scotland
2019-12-16LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2019-12-10
2019-10-15RP04TM01Second filing for the termination of Alan Campbell
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-29CS01CONFIRMATION STATEMENT MADE ON 24/09/19, WITH NO UPDATES
2019-07-05TM01APPOINTMENT TERMINATED, DIRECTOR ALAN CAMPBELL
2019-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/19 FROM 24 Beresford Terrace Ayr KA7 2EG
2019-01-07TM01APPOINTMENT TERMINATED, DIRECTOR DEN COOKE
2018-09-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-24CS01CONFIRMATION STATEMENT MADE ON 24/09/18, WITH UPDATES
2018-09-24AP01DIRECTOR APPOINTED MR ALAN CAMPBELL
2018-09-24TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ALLAN STRANG
2018-09-24PSC07CESSATION OF ANDREW ALLAN STRANG AS A PERSON OF SIGNIFICANT CONTROL
2017-11-02AAMDAmended account full exemption
2017-10-23CS01CONFIRMATION STATEMENT MADE ON 23/10/17, WITH UPDATES
2017-10-23CH01Director's details changed for Mr Dennis Cooke on 2017-10-23
2017-10-20CH01Director's details changed for Mr Gerald O'donnell Kennedy on 2017-10-20
2017-09-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-16RES01ADOPT ARTICLES 16/03/17
2017-03-06AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-23AA01Current accounting period shortened from 30/06/17 TO 31/12/16
2016-11-21CH01Director's details changed for Mr Martyn John Savage on 2016-11-19
2016-11-20LATEST SOC20/11/16 STATEMENT OF CAPITAL;GBP 200
2016-11-20CS01CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES
2016-11-20AP01DIRECTOR APPOINTED MR DENNIS COOKE
2016-11-20AP01DIRECTOR APPOINTED MR MARTYN JOHN SAVAGE
2016-11-20AP01DIRECTOR APPOINTED MR DAVID JOLLIFFE
2016-06-20AA01Current accounting period shortened from 31/10/16 TO 30/06/16
2016-03-31MR01REGISTRATION OF A CHARGE / CHARGE CODE SC5171690001
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 200
2016-01-12AR0131/12/15 ANNUAL RETURN FULL LIST
2015-11-09AR0109/11/15 ANNUAL RETURN FULL LIST
2015-11-09AP01DIRECTOR APPOINTED MR ANDREW ALLAN STRANG
2015-11-09AP01DIRECTOR APPOINTED MR GERALD O'DONNELL KENNEDY
2015-10-06TM01APPOINTMENT TERMINATED, DIRECTOR COSEC LIMITED
2015-10-06TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MCMEEKIN
2015-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/2015 FROM 78 MONTGOMERY STREET EDINBURGH LOTHIAN EH7 5JA SCOTLAND
2015-10-06TM02APPOINTMENT TERMINATED, SECRETARY COSEC LIMITED
2015-10-04NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CIRCOSENSE LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2019-12-13
Appointment of Liquidators2019-12-13
Fines / Sanctions
No fines or sanctions have been issued against CIRCOSENSE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of CIRCOSENSE LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2016-06-30
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CIRCOSENSE LTD

Intangible Assets
Patents
We have not found any records of CIRCOSENSE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CIRCOSENSE LTD
Trademarks
We have not found any records of CIRCOSENSE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CIRCOSENSE LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as CIRCOSENSE LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where CIRCOSENSE LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyCIRCOSENSE LTDEvent Date2019-12-10
10 DECEMBER 2019 Pursuant to Chapter 2 of Part 13 of the Companies Act 2006 , the director of the Company proposes that: resolution 1 below is passed as a special resolution. resolution 2 is passed as an ordinary resolution. SPECIAL RESOLUTION 1. THAT it has been proved to the satisfaction of the members that the company is insolvent and that it is advisable to wind up the same, and, accordingly, that the company be wound up voluntarily. ORDINARY RESOLUTION 2. THAT Derek A. Jackson of Grainger Corporate Rescue & Recovery , 3rd Floor, 65 Bath Street, Glasgow, G2 2BX be and is hereby appointed Liquidator of the Company for the purpose of such winding up; AGREEMENT The undersigned, a person entitled to vote on the above resolutions on 10 December 2019, hereby irrevocably agrees to the Special Resolution and Ordinary Resolution: Signed by Gerald Kennedy : Signed by Martyn Savage : For further details contact: Derek Jackson Email: derekj@gcrr.co.uk , Telephone: 0141 353 3552
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCIRCOSENSE LTDEvent Date2019-12-10
Liquidator's name and address: Derek Alan Jackson , Grainger Corporate Rescue & Recovery , Third Floor, 65 Bath Street, Glasgow, G2 2BX . Capacity of office holder:Liquidator : Office holders telephone no and email address: 0141 353 3552 derekj@gcrr.co.uk
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CIRCOSENSE LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CIRCOSENSE LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.