Background WavePink WaveYellow Wave

CIRCLE SIGNS LTD (SC550198)

CIRCLE SIGNS LTD (SC550198) is an active UK company. incorporated on 14 November 2016. with registered office in Dundee. The company operates in the Professional, Scientific and Technical Activities sector, engaged in specialised design activities. CIRCLE SIGNS LTD has been registered for 9 years. Current directors include GERRARD, Derek.

Company Number
SC550198
Status
active
Type
ltd
Incorporated
14 November 2016
Age
9 years
Address
29 Commercial Street, Dundee, DD1 3DG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Specialised design activities
Directors
GERRARD, Derek
SIC Codes
74100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CIRCLE SIGNS LTD

CIRCLE SIGNS LTD is an active company incorporated on 14 November 2016 with the registered office located in Dundee. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in specialised design activities. CIRCLE SIGNS LTD was registered 9 years ago.(SIC: 74100)

Status

active

Active since 9 years ago

Company No

SC550198

LTD Company

Age

9 Years

Incorporated 14 November 2016

Size

N/A

Accounts

ARD: 31/1

Overdue

1 year overdue

Last Filed

Made up to 31 January 2023 (3 years ago)
Submitted on 30 November 2023 (2 years ago)
Period: 1 February 2022 - 31 January 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2024
Period: 1 February 2023 - 31 January 2024

Confirmation Statement

Overdue

10 months overdue

Last Filed

Made up to 23 April 2024 (1 year ago)
Submitted on 30 April 2024 (1 year ago)

Next Due

Due by 7 May 2025
For period ending 23 April 2025
Contact
Address

29 Commercial Street Dundee, DD1 3DG,

Timeline

6 key events • 2016 - 2020

Funding Officers Ownership
Company Founded
Nov 16
Funding Round
Jan 17
Director Joined
Jan 17
New Owner
Dec 17
Director Left
Apr 20
Owner Exit
Apr 20
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

GERRARD, Derek

Active
DundeeDD1 3DG
Born August 1969
Director
Appointed 19 Jan 2017

MAWHINNEY, Derek Ryan

Resigned
DundeeDD1 3DG
Born November 1992
Director
Appointed 14 Nov 2016
Resigned 17 Apr 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Derek Gerrard

Active
DundeeDD1 3DG
Born August 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jan 2017

Mr Derek Ryan Mawhinney

Ceased
DundeeDD1 3DG
Born November 1992

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 14 Nov 2016
Ceased 17 Apr 2020
Fundings
Financials
Latest Activities

Filing History

27

Dissolved Compulsory Strike Off Suspended
17 January 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
31 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
25 April 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
7 May 2021
CH01Change of Director Details
Change To A Person With Significant Control
7 May 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
22 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 April 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
23 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
27 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
21 February 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 December 2017
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
5 December 2017
CH01Change of Director Details
Capital Allotment Shares
19 January 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 January 2017
AP01Appointment of Director
Incorporation Company
14 November 2016
NEWINCIncorporation