Background WavePink WaveYellow Wave

CIRCLE OFFSHORE LIMITED (SC194986)

CIRCLE OFFSHORE LIMITED (SC194986) is an active UK company. incorporated on 6 April 1999. with registered office in Aberdeen. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CIRCLE OFFSHORE LIMITED has been registered for 26 years. Current directors include LARSSEN, Davis Marc, SWAN, Ben Christopher.

Company Number
SC194986
Status
active
Type
ltd
Incorporated
6 April 1999
Age
26 years
Address
Blackwood House, Aberdeen, AB10 6XU
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
LARSSEN, Davis Marc, SWAN, Ben Christopher
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CIRCLE OFFSHORE LIMITED

CIRCLE OFFSHORE LIMITED is an active company incorporated on 6 April 1999 with the registered office located in Aberdeen. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CIRCLE OFFSHORE LIMITED was registered 26 years ago.(SIC: 99999)

Status

active

Active since 26 years ago

Company No

SC194986

LTD Company

Age

26 Years

Incorporated 6 April 1999

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 30 October 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 6 April 2025 (11 months ago)
Submitted on 7 April 2025 (11 months ago)

Next Due

Due by 20 April 2026
For period ending 6 April 2026

Previous Company Names

CIRCLE TECHNICAL SERVICES LIMITED
From: 13 July 1999To: 25 March 2003
MOUNTWEST 230 LIMITED
From: 6 April 1999To: 13 July 1999
Contact
Address

Blackwood House Union Grove Lane Aberdeen, AB10 6XU,

Previous Addresses

70 Queens Road Aberdeen Aberdeenshire AB15 4YE
From: 21 September 2011To: 23 October 2012
34 Albyn Place Aberdeen AB10 1FW
From: 6 April 1999To: 21 September 2011
Timeline

19 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Apr 99
Director Left
Feb 10
Director Left
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Aug 10
Director Left
Dec 10
Director Left
Sept 11
Director Joined
Sept 11
Director Left
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Director Joined
Sept 16
Director Left
May 18
Director Left
Jun 19
Director Joined
Jun 22
Director Joined
Jan 25
Director Left
Jan 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

4 Active
19 Resigned

LARSSEN, Davis Marc

Active
Prospect Road, WesthillAB32 6FJ
Secretary
Appointed 14 Nov 2011

BLACKWOOD PARTNERS LLP

Active
Union Grove Lane, AberdeenAB10 6XU
Corporate secretary
Appointed 14 Nov 2011

LARSSEN, Davis Marc

Active
Prospect Road, WesthillAB32 6FJ
Born October 1971
Director
Appointed 26 Apr 2010

SWAN, Ben Christopher

Active
Prospect Road, WesthillAB32 6FJ
Born February 1986
Director
Appointed 15 Jan 2025

DENT, Caroline Anne

Resigned
11 Harvest Hill, AberdeenAB32 6PU
Secretary
Appointed 02 Jul 1999
Resigned 12 Dec 2006

RAEBURN CHRISTIE CLARK & WALLACE

Resigned
12-16 Albyn Place, AberdeenAB10 1PS
Corporate secretary
Appointed 12 Dec 2006
Resigned 08 Jan 2009

STRONACHS

Resigned
34 Albyn Place, AberdeenAB10 1FW
Corporate nominee secretary
Appointed 06 Apr 1999
Resigned 02 Jul 1999

STRONACHS SECRETARIES LIMITED

Resigned
Albyn Place, AberdeenAB10 1FW
Corporate secretary
Appointed 08 Jan 2009
Resigned 14 Nov 2011

ANGELTVEIT, Bjorn

Resigned
Helleveien 28 A, 4052 Royneberg
Born March 1966
Director
Appointed 12 Dec 2006
Resigned 12 Jan 2009

ASHTON, Harold Scholes

Resigned
The Old Police House, NewburghAB41 6BT
Born December 1949
Director
Appointed 23 Jul 1999
Resigned 12 Jan 2009

BRODAHL, Erik

Resigned
Jonningshagen 3, 4313 Sandnes
Born March 1970
Director
Appointed 12 Dec 2006
Resigned 27 Apr 2010

COX, Stephen Robert

Resigned
Union Grove Lane, AberdeenAB10 6XU
Born June 1977
Director
Appointed 12 Sept 2016
Resigned 28 Jun 2019

DENT, David William

Resigned
11 Harvest Hill, AberdeenAB32 6PU
Born January 1954
Director
Appointed 02 Jul 1999
Resigned 30 May 2010

FRASER, Mark William

Resigned
Prospect Road, WesthillAB32 6FJ
Born May 1980
Director
Appointed 30 Jun 2022
Resigned 15 Jan 2025

GJERDE, Orjan

Resigned
Sorsjovegen 35, 4052 Royneberg
Born October 1969
Director
Appointed 12 Dec 2006
Resigned 20 May 2010

HORSLEY, Erich Allen

Resigned
Prospect Road, WesthillAB32 6FJ
Born July 1972
Director
Appointed 26 Apr 2010
Resigned 09 Dec 2014

LAMONT, David Turch

Resigned
Prospect Road, WesthillAB32 6FJ
Born August 1960
Director
Appointed 12 Sept 2011
Resigned 14 May 2018

MONTGOMERY, Stuart George

Resigned
20 Neram Road, Singapore
Born April 1954
Director
Appointed 18 Dec 2003
Resigned 27 Jul 2006

RENNIE, David Alan

Resigned
Deegala, 3 Abbotshall Road, AberdeenAB15 9HT
Born October 1953
Nominee director
Appointed 06 Apr 1999
Resigned 24 Jun 1999

SAIER, Ruben

Resigned
Greenbank Place, AberdeenAB12 3BT
Born July 1955
Director
Appointed 26 Apr 2010
Resigned 12 Sept 2011

SEM-HENRIKSEN, Arve

Resigned
Varheihagen 15, 4070 Randaberg
Born June 1955
Director
Appointed 12 Dec 2006
Resigned 12 Jan 2009

SUTHERLAND, James David

Resigned
Lagavulin, MaryculterAB12 5FE
Born July 1959
Director
Appointed 18 Dec 2003
Resigned 02 Feb 2010

WILSON, Charles Alexander

Resigned
10 Mameulah View, NewmacharAB21 0LR
Born October 1947
Director
Appointed 23 Nov 2006
Resigned 21 Dec 2007

Persons with significant control

1

Bedford Row, LondonWC1R 4JS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

172

Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
30 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
9 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
14 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 September 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Accounts With Accounts Type Full
9 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Mortgage Satisfy Charge Full
23 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2014
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
15 December 2014
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Change Person Director Company With Change Date
25 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 April 2014
CH03Change of Secretary Details
Accounts With Accounts Type Full
26 September 2013
AAAnnual Accounts
Resolution
7 May 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Change Corporate Secretary Company With Change Date
15 April 2013
CH04Change of Corporate Secretary Details
Legacy
20 December 2012
MG03sMG03s
Legacy
17 December 2012
MG01sMG01s
Legacy
17 December 2012
MG01sMG01s
Change Registered Office Address Company With Date Old Address
23 October 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Auditors Resignation Company
23 November 2011
AUDAUD
Appoint Person Secretary Company With Name
22 November 2011
AP03Appointment of Secretary
Change Person Director Company With Change Date
22 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2011
CH01Change of Director Details
Appoint Corporate Secretary Company With Name
22 November 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
22 November 2011
TM02Termination of Secretary
Termination Director Company With Name
21 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
21 September 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
21 September 2011
AD01Change of Registered Office Address
Memorandum Articles
5 August 2011
MEM/ARTSMEM/ARTS
Legacy
5 July 2011
MG01sMG01s
Resolution
30 June 2011
RESOLUTIONSResolutions
Legacy
23 June 2011
MG03sMG03s
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Accounts With Accounts Type Full
18 April 2011
AAAnnual Accounts
Termination Director Company With Name
21 December 2010
TM01Termination of Director
Termination Director Company With Name
20 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
28 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
28 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
28 June 2010
AP01Appointment of Director
Accounts With Accounts Type Full
18 June 2010
AAAnnual Accounts
Termination Director Company With Name
16 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 May 2010
AR01AR01
Termination Director Company With Name
15 February 2010
TM01Termination of Director
Accounts With Accounts Type Full
23 September 2009
AAAnnual Accounts
Legacy
21 July 2009
363aAnnual Return
Legacy
12 May 2009
288bResignation of Director or Secretary
Legacy
12 May 2009
288bResignation of Director or Secretary
Legacy
12 May 2009
288bResignation of Director or Secretary
Legacy
10 March 2009
288bResignation of Director or Secretary
Legacy
16 January 2009
288aAppointment of Director or Secretary
Legacy
16 January 2009
287Change of Registered Office
Legacy
16 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
29 May 2008
AAAnnual Accounts
Legacy
23 April 2008
363aAnnual Return
Legacy
26 February 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Small
14 February 2008
AAAnnual Accounts
Memorandum Articles
24 July 2007
MEM/ARTSMEM/ARTS
Resolution
24 July 2007
RESOLUTIONSResolutions
Legacy
1 May 2007
363aAnnual Return
Legacy
21 December 2006
288aAppointment of Director or Secretary
Legacy
21 December 2006
288aAppointment of Director or Secretary
Legacy
21 December 2006
288aAppointment of Director or Secretary
Legacy
15 December 2006
287Change of Registered Office
Legacy
15 December 2006
288aAppointment of Director or Secretary
Legacy
15 December 2006
288aAppointment of Director or Secretary
Legacy
15 December 2006
288bResignation of Director or Secretary
Legacy
27 November 2006
288aAppointment of Director or Secretary
Legacy
24 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
2 November 2006
AAAnnual Accounts
Legacy
25 August 2006
287Change of Registered Office
Legacy
14 August 2006
288bResignation of Director or Secretary
Legacy
19 June 2006
363aAnnual Return
Accounts With Accounts Type Small
15 February 2006
AAAnnual Accounts
Legacy
3 August 2005
88(2)R88(2)R
Legacy
12 May 2005
363aAnnual Return
Legacy
22 April 2005
123Notice of Increase in Nominal Capital
Resolution
22 April 2005
RESOLUTIONSResolutions
Resolution
22 April 2005
RESOLUTIONSResolutions
Legacy
4 April 2005
363aAnnual Return
Legacy
4 April 2005
88(2)R88(2)R
Accounts With Accounts Type Small
24 January 2005
AAAnnual Accounts
Legacy
10 November 2004
88(3)88(3)
Legacy
10 November 2004
88(2)R88(2)R
Legacy
7 October 2004
288cChange of Particulars
Legacy
26 April 2004
363aAnnual Return
Legacy
13 April 2004
88(3)88(3)
Legacy
13 April 2004
88(2)R88(2)R
Resolution
13 April 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Small
13 February 2004
AAAnnual Accounts
Legacy
10 January 2004
288aAppointment of Director or Secretary
Legacy
10 January 2004
288aAppointment of Director or Secretary
Legacy
24 June 2003
419a(Scot)419a(Scot)
Legacy
24 June 2003
419a(Scot)419a(Scot)
Legacy
15 April 2003
363aAnnual Return
Legacy
27 March 2003
88(2)R88(2)R
Certificate Change Of Name Company
25 March 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
11 November 2002
AAAnnual Accounts
Legacy
16 May 2002
363aAnnual Return
Accounts With Accounts Type Small
6 December 2001
AAAnnual Accounts
Legacy
16 May 2001
363aAnnual Return
Legacy
2 May 2001
287Change of Registered Office
Mortgage Alter Floating Charge
18 October 2000
466(Scot)466(Scot)
Accounts With Accounts Type Small
22 September 2000
AAAnnual Accounts
Memorandum Articles
30 August 2000
MEM/ARTSMEM/ARTS
Resolution
30 August 2000
RESOLUTIONSResolutions
Resolution
30 August 2000
RESOLUTIONSResolutions
Resolution
30 August 2000
RESOLUTIONSResolutions
Legacy
28 July 2000
363aAnnual Return
Legacy
28 July 2000
88(2)R88(2)R
Legacy
28 July 2000
88(2)R88(2)R
Legacy
28 July 2000
88(2)R88(2)R
Legacy
28 July 2000
88(2)R88(2)R
Legacy
28 July 2000
88(2)R88(2)R
Legacy
28 July 2000
88(2)R88(2)R
Legacy
28 July 2000
88(2)R88(2)R
Legacy
28 July 2000
88(2)R88(2)R
Legacy
28 July 2000
88(2)R88(2)R
Legacy
28 July 2000
88(2)R88(2)R
Legacy
28 July 2000
88(2)R88(2)R
Legacy
28 July 2000
88(2)R88(2)R
Legacy
28 July 2000
88(2)R88(2)R
Legacy
28 July 2000
88(2)R88(2)R
Legacy
28 July 2000
88(2)R88(2)R
Legacy
28 July 2000
88(2)R88(2)R
Legacy
28 July 2000
88(2)R88(2)R
Legacy
15 May 2000
363aAnnual Return
Legacy
15 May 2000
288bResignation of Director or Secretary
Legacy
15 May 2000
288bResignation of Director or Secretary
Legacy
21 April 2000
288aAppointment of Director or Secretary
Mortgage Alter Floating Charge
15 November 1999
466(Scot)466(Scot)
Mortgage Alter Floating Charge
15 November 1999
466(Scot)466(Scot)
Mortgage Alter Floating Charge
3 November 1999
466(Scot)466(Scot)
Legacy
5 August 1999
288aAppointment of Director or Secretary
Legacy
14 July 1999
410(Scot)410(Scot)
Legacy
14 July 1999
410(Scot)410(Scot)
Memorandum Articles
13 July 1999
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
12 July 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 July 1999
410(Scot)410(Scot)
Resolution
8 July 1999
RESOLUTIONSResolutions
Resolution
8 July 1999
RESOLUTIONSResolutions
Legacy
8 July 1999
123Notice of Increase in Nominal Capital
Legacy
7 July 1999
288aAppointment of Director or Secretary
Legacy
7 July 1999
288aAppointment of Director or Secretary
Legacy
7 July 1999
287Change of Registered Office
Incorporation Company
6 April 1999
NEWINCIncorporation