BLACKCIRCLES.COM LIMITED
EDINBURGH BLACK CIRCLES LIMITED ONLINE TYRE STORE LIMITED

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

Company number SC224310
Status Active
Incorporation Date 16 October 2001
Company Type Private Limited Company
Address 15 ALVA STREET EDINBURGH, ALVA STREET, EDINBURGH, SCOTLAND, EH2 4PH
Home Country United Kingdom
Nature of Business 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 16 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 BLACKCIRCLES.COM LIMITED are www.blackcirclescom.co.uk, and www.blackcircles-com.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Blackcircles Com Limited is a Private Limited Company. The company registration number is SC224310. Blackcircles Com Limited has been working since 16 October 2001. The present status of the company is Active. The registered address of Blackcircles Com 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. Secretary SAYER, Christopher John has been resigned. Secretary DM COMPANY SERVICES LIMITED has been resigned. Director ARNOTT, Neil Stirling has been resigned. Director BAILLIE, Kenneth Alexander has been resigned. Director GRANT, Christopher James Davidson has been resigned. Director LAURIE, Ross has been resigned. Director RUSSELL, Robert has been resigned. The company operates in "Retail trade of motor vehicle parts and accessories".


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: 16 October 2001
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

Secretary
SAYER, Christopher John
Resigned: 08 January 2002
Appointed Date: 16 October 2001

Secretary
DM COMPANY SERVICES LIMITED
Resigned: 24 April 2009

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
GRANT, Christopher James Davidson
Resigned: 30 November 2002
Appointed Date: 16 October 2001
62 years old

Director
LAURIE, Ross
Resigned: 27 December 2001
Appointed Date: 16 October 2001
50 years old

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

Persons With Significant Control

Compagnie Générale Des Establissements Michelin
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - 75% or more

BLACKCIRCLES.COM LIMITED Events

18 Oct 2016
Confirmation statement made on 16 October 2016 with updates
22 Sep 2016
Full accounts made up to 31 December 2015
05 May 2016
Appointment of Mr Eric Lucien Louis Chaniot as a director on 1 June 2015
04 May 2016
Appointment of Mr Yves Claudius Chapot as a director on 30 April 2015
16 Feb 2016
Registered office address changed from Unit 3 Cavalry Park Kingsmeadow Road Peebles EH45 9BU to 15 Alva Street Edinburgh Alva Street Edinburgh EH2 4PH on 16 February 2016
...
... and 60 more events
25 Jul 2003
Secretary resigned
25 Jul 2003
New secretary appointed
23 Apr 2003
Return made up to 16/10/02; full list of members
12 Nov 2001
Company name changed online tyre store LIMITED\certificate issued on 12/11/01
16 Oct 2001
Incorporation

BLACKCIRCLES.COM LIMITED Charges

28 November 2003
Floating charge
Delivered: 12 December 2003
Status: Outstanding
Persons entitled: Black Circles Holdings Limited
Description: Undertaking and all property and assets present and future…