BLACK CIRCLES HOLDINGS LIMITED
EDINBURGH DMWS BCH LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH2 4PH

Company number SC258092
Status Active
Incorporation Date 23 October 2003
Company Type Private Limited Company
Address 15 ALVA STREET EDINBURGH, ALVA STREET, EDINBURGH, SCOTLAND, EH2 4PH
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 23 October 2016 with updates; Full accounts made up to 31 December 2015; Appointment of Mr Eric Lucien Louis Chaniot as a director on 1 June 2015. The most likely internet sites of BLACK CIRCLES HOLDINGS LIMITED are www.blackcirclesholdings.co.uk, and www.black-circles-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. Black Circles Holdings Limited is a Private Limited Company. The company registration number is SC258092. Black Circles Holdings Limited has been working since 23 October 2003. The present status of the company is Active. The registered address of Black Circles Holdings Limited is 15 Alva Street Edinburgh Alva Street Edinburgh Scotland Eh2 4ph. . DUDDY, Gillian Lesley is a Secretary of the company. CHANIOT, Eric Lucien Louis is a Director of the company. CHAPOT, Yves Claudius is a Director of the company. WELCH, Michael is a Director of the company. Secretary BAILLIE, Kenneth Alexander has been resigned. Secretary POTTINGER, Steven Charles has been resigned. Nominee Secretary DM COMPANY SERVICES LIMITED has been resigned. Director ARNOTT, Neil Stirling has been resigned. Director BAILLIE, Kenneth Alexander has been resigned. Director BISSETT, Graeme has been resigned. Director GRIER, Alistair has been resigned. Director JEANES, David Rupert has been resigned. Director LEAHY, Terrence Patrick, Sir has been resigned. Director LEONARD, Nick has been resigned. Director POTTINGER, Steven Charles has been resigned. Director RUSSELL, Robert has been resigned. Nominee Director DM DIRECTOR LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
DUDDY, Gillian Lesley
Appointed Date: 30 April 2015

Director
CHANIOT, Eric Lucien Louis
Appointed Date: 01 June 2015
60 years old

Director
CHAPOT, Yves Claudius
Appointed Date: 30 April 2015
63 years old

Director
WELCH, Michael
Appointed Date: 29 October 2003
47 years old

Resigned Directors

Secretary
BAILLIE, Kenneth Alexander
Resigned: 30 September 2011
Appointed Date: 24 April 2009

Secretary
POTTINGER, Steven Charles
Resigned: 30 April 2015
Appointed Date: 30 September 2011

Nominee Secretary
DM COMPANY SERVICES LIMITED
Resigned: 24 April 2009
Appointed Date: 23 October 2003

Director
ARNOTT, Neil Stirling
Resigned: 21 May 2012
Appointed Date: 30 September 2011
58 years old

Director
BAILLIE, Kenneth Alexander
Resigned: 30 September 2011
Appointed Date: 21 February 2008
49 years old

Director
BISSETT, Graeme
Resigned: 30 April 2015
Appointed Date: 28 November 2003
67 years old

Director
GRIER, Alistair
Resigned: 30 April 2015
Appointed Date: 01 September 2014
55 years old

Director
JEANES, David Rupert
Resigned: 30 April 2015
Appointed Date: 29 April 2010
60 years old

Director
LEAHY, Terrence Patrick, Sir
Resigned: 30 April 2015
Appointed Date: 01 April 2014
69 years old

Director
LEONARD, Nick
Resigned: 03 November 2014
Appointed Date: 03 November 2014
54 years old

Director
POTTINGER, Steven Charles
Resigned: 30 April 2015
Appointed Date: 29 October 2003
66 years old

Director
RUSSELL, Robert
Resigned: 30 November 2006
Appointed Date: 01 August 2006
68 years old

Nominee Director
DM DIRECTOR LIMITED
Resigned: 29 October 2003
Appointed Date: 23 October 2003

Persons With Significant Control

Compagnie Generale Des Establissements Michelin
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - 75% or more as a trustee of a trust

BLACK CIRCLES HOLDINGS LIMITED Events

26 Oct 2016
Confirmation statement made on 23 October 2016 with updates
22 Sep 2016
Full accounts made up to 31 December 2015
19 Apr 2016
Appointment of Mr Eric Lucien Louis Chaniot as a director on 1 June 2015
19 Apr 2016
Appointment of Mr Yves Claudius Chapot as a director on 30 April 2015
12 Mar 2016
Compulsory strike-off action has been discontinued
...
... and 85 more events
10 Nov 2003
New director appointed
07 Nov 2003
New director appointed
07 Nov 2003
Director resigned
27 Oct 2003
Company name changed dmws bch LIMITED\certificate issued on 27/10/03
23 Oct 2003
Incorporation