Background WavePink WaveYellow Wave

CIRCLE SCOTLAND C.I.C. (SC515218)

CIRCLE SCOTLAND C.I.C. (SC515218) is an active UK company. incorporated on 9 September 2015. with registered office in Dundee. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CIRCLE SCOTLAND C.I.C. has been registered for 10 years. Current directors include ARCHIBALD, Campbell Charles, ELLIS, David, FINNAN, Ruth Anderson and 2 others.

Company Number
SC515218
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 September 2015
Age
10 years
Address
Dudhope Castle, Dundee, DD3 6HF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ARCHIBALD, Campbell Charles, ELLIS, David, FINNAN, Ruth Anderson, HASTIE, Paul, RIEU-CLARKE, Angela
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CIRCLE SCOTLAND C.I.C.

CIRCLE SCOTLAND C.I.C. is an active company incorporated on 9 September 2015 with the registered office located in Dundee. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CIRCLE SCOTLAND C.I.C. was registered 10 years ago.(SIC: 82990)

Status

active

Active since 10 years ago

Company No

SC515218

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 9 September 2015

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 12 February 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 8 September 2025 (6 months ago)
Submitted on 15 September 2025 (6 months ago)

Next Due

Due by 22 September 2026
For period ending 8 September 2026
Contact
Address

Dudhope Castle Barrack Road Dundee, DD3 6HF,

Previous Addresses

The Circle 4-6 Staffa Place Dundee DD2 3SX United Kingdom
From: 26 July 2017To: 17 March 2022
4a Clyde Place Dundee DD2 4EQ
From: 9 September 2015To: 26 July 2017
Timeline

33 key events • 2015 - 2026

Funding Officers Ownership
Director Joined
Dec 15
Director Joined
Nov 16
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Feb 18
Director Joined
Jun 18
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Sept 18
Director Joined
Nov 18
Loan Secured
Dec 18
Director Joined
Jan 19
Director Left
Aug 19
Director Left
Aug 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Apr 20
Owner Exit
Aug 20
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Jan 22
Director Left
Dec 22
Director Joined
Dec 22
Director Left
Jun 23
Director Left
Jun 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Feb 26
0
Funding
31
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

6 Active
15 Resigned

FINNAN, Ruth Anderson

Active
Barrack Road, DundeeDD3 6HF
Secretary
Appointed 15 Jun 2022

ARCHIBALD, Campbell Charles

Active
Barrack Road, DundeeDD3 6HF
Born December 1972
Director
Appointed 16 Jun 2021

ELLIS, David

Active
Whitecraig Crescent, MusselburghEH21 8NQ
Born August 1984
Director
Appointed 28 Jan 2026

FINNAN, Ruth Anderson

Active
Kinghorne Road, DundeeDD3 6LD
Born July 1964
Director
Appointed 10 Jul 2024

HASTIE, Paul

Active
Kilspindie Crescent, DundeeDD2 3WU
Born March 1988
Director
Appointed 10 Jul 2024

RIEU-CLARKE, Angela

Active
Station Brae, Newport-On-TayDD6 8DQ
Born March 1977
Director
Appointed 21 Sept 2022

HASTIE, Paul

Resigned
Barrack Road, DundeeDD3 6HF
Secretary
Appointed 18 Aug 2019
Resigned 15 Jun 2022

BAILLIE, Peter

Resigned
Staffa Place, DundeeDD2 3SX
Born February 1975
Director
Appointed 28 Jul 2017
Resigned 16 Jun 2021

EISMONT, Joanne

Resigned
Staffa Place, DundeeDD2 3SX
Born May 1979
Director
Appointed 13 Jul 2017
Resigned 01 Feb 2018

GILLIES, Elizabeth Ann

Resigned
Staffa Place, DundeeDD2 3SX
Born July 1953
Director
Appointed 28 Nov 2018
Resigned 31 Dec 2021

LAFFERTY, Natalie Teresa

Resigned
Barrack Road, DundeeDD3 6HF
Born May 1963
Director
Appointed 25 Sept 2019
Resigned 02 Sept 2024

LEES, Caroline

Resigned
Barrack Road, DundeeDD3 6HF
Born August 1961
Director
Appointed 16 Jun 2021
Resigned 02 Sept 2024

MCGILL, Alasdair Iain

Resigned
Staffa Place, DundeeDD2 3SX
Born March 1969
Director
Appointed 01 Dec 2015
Resigned 31 Jul 2019

MCLEOD, Euan James

Resigned
Staffa Place, DundeeDD2 3SX
Born June 1961
Director
Appointed 09 Sept 2015
Resigned 21 Sept 2018

MCPHERSON, Donald James

Resigned
Staffa Place, DundeeDD2 3SX
Born October 1961
Director
Appointed 25 Jun 2018
Resigned 14 Jun 2023

MOUNTAIN, Rodney Eustace

Resigned
Staffa Place, DundeeDD2 3SX
Born March 1960
Director
Appointed 25 Jun 2018
Resigned 08 Feb 2020

PRESS, Michael Patrick O'Sullivan

Resigned
Staffa Place, DundeeDD2 3SX
Born June 1956
Director
Appointed 10 Nov 2016
Resigned 19 Jul 2018

SMITH, Ronald James William

Resigned
Barrack Road, DundeeDD3 6HF
Born May 1959
Director
Appointed 25 Sept 2019
Resigned 02 Sept 2024

SNEDDON, Mary

Resigned
Barrack Road, DundeeDD3 6HF
Born June 1959
Director
Appointed 25 Sept 2019
Resigned 15 Sept 2022

THOMSON, Kirsty

Resigned
Barrack Road, DundeeDD3 6HF
Born March 1978
Director
Appointed 09 Sept 2015
Resigned 30 May 2024

VALENTINE, Louise

Resigned
Staffa Place, DundeeDD2 3SX
Born June 1973
Director
Appointed 07 Jan 2019
Resigned 31 Jul 2019

Persons with significant control

1

0 Active
1 Ceased

Ms Kirsty Thomson

Ceased
Staffa Place, DundeeDD2 3SX
Born March 1978

Nature of Control

Significant influence or control
Notified 01 Sept 2016
Ceased 01 Apr 2020
Fundings
Financials
Latest Activities

Filing History

63

Accounts Amended With Accounts Type Micro Entity
12 February 2026
AAMDAAMD
Appoint Person Director Company With Name Date
10 February 2026
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
16 June 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 June 2022
TM02Termination of Secretary
Change Person Director Company With Change Date
17 March 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 March 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
17 August 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
13 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 April 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Resolution
23 August 2019
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
21 August 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
30 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
10 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2018
TM01Termination of Director
Change Account Reference Date Company Current Extended
12 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 July 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 July 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 July 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 December 2015
AP01Appointment of Director
Incorporation Community Interest Company
9 September 2015
CICINCCICINC