Background WavePink WaveYellow Wave

PARK CIRCUS LIMITED (SC245758)

PARK CIRCUS LIMITED (SC245758) is an active UK company. incorporated on 17 March 2003. with registered office in Glasgow. The company operates in the Information and Communication sector, engaged in motion picture distribution activities. PARK CIRCUS LIMITED has been registered for 23 years. Current directors include DAVIS, Douglas Alfred Rutherford, HOEGH, Thomas Christian, PHILLIPS, Richard and 2 others.

Company Number
SC245758
Status
active
Type
ltd
Incorporated
17 March 2003
Age
23 years
Address
Spaces Charing Cross Tay House, Glasgow, G2 4JR
Industry Sector
Information and Communication
Business Activity
Motion picture distribution activities
Directors
DAVIS, Douglas Alfred Rutherford, HOEGH, Thomas Christian, PHILLIPS, Richard, ROBERTS, Gavin James, WOODWARD, John Collin
SIC Codes
59131

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARK CIRCUS LIMITED

PARK CIRCUS LIMITED is an active company incorporated on 17 March 2003 with the registered office located in Glasgow. The company operates in the Information and Communication sector, specifically engaged in motion picture distribution activities. PARK CIRCUS LIMITED was registered 23 years ago.(SIC: 59131)

Status

active

Active since 23 years ago

Company No

SC245758

LTD Company

Age

23 Years

Incorporated 17 March 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 February 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 12 February 2026 (1 month ago)
Submitted on 16 February 2026 (1 month ago)

Next Due

Due by 26 February 2027
For period ending 12 February 2027
Contact
Address

Spaces Charing Cross Tay House 300 Bath Street Glasgow, G2 4JR,

Previous Addresses

15 Woodside Crescent Glasgow G3 7UL Scotland
From: 10 May 2016To: 4 November 2025
1 Park Terrace Glasgow G3 6BY
From: 19 March 2013To: 10 May 2016
C/O Brodies Llp 2 Blythswood Square Glasgow G2 4AD
From: 17 March 2003To: 19 March 2013
Timeline

20 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Mar 03
Director Left
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Apr 15
Director Left
Sept 15
Director Joined
May 17
Director Joined
Mar 19
Director Left
Apr 19
Director Left
Sept 19
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Loan Secured
Sept 20
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Jun 23
Director Joined
Dec 24
New Owner
Feb 26
0
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

6 Active
10 Resigned

SEMPLE, Mairi

Active
Tay House, GlasgowG2 4JR
Secretary
Appointed 29 Dec 2025

DAVIS, Douglas Alfred Rutherford

Active
Tay House, GlasgowG2 4JR
Born January 1970
Director
Appointed 07 Nov 2022

HOEGH, Thomas Christian

Active
Tay House, GlasgowG2 4JR
Born May 1966
Director
Appointed 11 Sept 2014

PHILLIPS, Richard

Active
Tay House, GlasgowG2 4JR
Born March 1968
Director
Appointed 08 Apr 2020

ROBERTS, Gavin James

Active
Tay House, GlasgowG2 4JR
Born May 1971
Director
Appointed 18 Dec 2024

WOODWARD, John Collin

Active
Tay House, GlasgowG2 4JR
Born February 1961
Director
Appointed 11 Sept 2014

LETHAM, John Andrew

Resigned
8 Woodlands Court, GlasgowG3 6DF
Secretary
Appointed 17 Mar 2003
Resigned 31 Mar 2007

BRODIES SECRETARIAL SERVICES LIMITED

Resigned
Atholl Crescent, EdinburghEH3 8HA
Corporate secretary
Appointed 02 Apr 2007
Resigned 19 Mar 2013

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 17 Mar 2003
Resigned 17 Mar 2003

CORDON, Christine Louise

Resigned
Woodside Crescent, GlasgowG3 7UL
Born July 1983
Director
Appointed 08 Apr 2020
Resigned 23 Jun 2023

DOBBIE, Andrew Ian Ross

Resigned
Woodside Crescent, GlasgowG3 7UL
Born July 1981
Director
Appointed 10 May 2017
Resigned 31 Jul 2019

FOSTER, Mark

Resigned
Park Terrace, GlasgowG3 6BY
Born December 1958
Director
Appointed 11 Sept 2014
Resigned 14 Sept 2015

HIRZBERGER-TAYLOR, Mark

Resigned
Woodside Crescent, GlasgowG3 7UL
Born February 1964
Director
Appointed 01 Mar 2019
Resigned 02 Nov 2022

LETHAM, John Andrew

Resigned
Woodside Crescent, GlasgowG3 7UL
Born April 1966
Director
Appointed 28 Apr 2015
Resigned 28 Feb 2020

LETHAM, John Andrew

Resigned
Park Terrace, GlasgowG3 6BY
Born April 1966
Director
Appointed 17 Mar 2003
Resigned 11 Sept 2014

VARLEY, Nicholas Derek

Resigned
Woodside Crescent, GlasgowG3 7UL
Born January 1976
Director
Appointed 17 Mar 2003
Resigned 01 Apr 2019

Persons with significant control

2

Mr Thomas Christian Hoegh

Active
Tay House, GlasgowG2 4JR
Born May 1966

Nature of Control

Significant influence or control
Notified 16 Feb 2026
Young Street, LondonW8 5EH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

89

Accounts Amended With Accounts Type Medium
26 February 2026
AAMDAAMD
Confirmation Statement With Updates
16 February 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 February 2026
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
6 January 2026
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Medium
8 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2024
AP01Appointment of Director
Accounts With Accounts Type Small
3 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
26 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
15 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
24 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
14 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 April 2020
TM01Termination of Director
Accounts With Accounts Type Small
17 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
29 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 March 2019
AP01Appointment of Director
Accounts With Accounts Type Small
23 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
13 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
29 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Termination Director Company With Name Termination Date
1 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
21 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Change Person Director Company With Change Date
19 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2013
CH01Change of Director Details
Termination Secretary Company With Name
19 March 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
19 March 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 March 2012
AR01AR01
Change Corporate Secretary Company With Change Date
30 March 2012
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
30 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 March 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 July 2009
AAAnnual Accounts
Legacy
19 March 2009
363aAnnual Return
Legacy
11 February 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
24 October 2008
AAAnnual Accounts
Legacy
3 April 2008
363aAnnual Return
Legacy
18 February 2008
288cChange of Particulars
Legacy
9 February 2008
288cChange of Particulars
Legacy
9 February 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
1 August 2007
AAAnnual Accounts
Legacy
10 April 2007
288aAppointment of Director or Secretary
Legacy
10 April 2007
288bResignation of Director or Secretary
Legacy
10 April 2007
287Change of Registered Office
Legacy
26 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 June 2006
AAAnnual Accounts
Legacy
27 March 2006
363aAnnual Return
Legacy
27 March 2006
288cChange of Particulars
Legacy
27 March 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
22 June 2005
AAAnnual Accounts
Legacy
24 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 May 2004
AAAnnual Accounts
Legacy
23 March 2004
363sAnnual Return (shuttle)
Legacy
4 August 2003
288cChange of Particulars
Legacy
15 April 2003
288cChange of Particulars
Legacy
18 March 2003
288bResignation of Director or Secretary
Incorporation Company
17 March 2003
NEWINCIncorporation