GREAT CIRCLE COMMUNICATIONS LIMITED
EDINBURGH WJB (483) LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH9 1AT

Company number SC180196
Status Active
Incorporation Date 3 November 1997
Company Type Private Limited Company
Address 111 WHITEHOUSE LOAN, EDINBURGH, LOTHIAN, EH9 1AT
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 3 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 3 November 2015 with full list of shareholders Statement of capital on 2015-11-29 GBP 2 . The most likely internet sites of GREAT CIRCLE COMMUNICATIONS LIMITED are www.greatcirclecommunications.co.uk, and www.great-circle-communications.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. Great Circle Communications Limited is a Private Limited Company. The company registration number is SC180196. Great Circle Communications Limited has been working since 03 November 1997. The present status of the company is Active. The registered address of Great Circle Communications Limited is 111 Whitehouse Loan Edinburgh Lothian Eh9 1at. . GROVES, Michael Anthony is a Director of the company. JONES, Rachel Hilary Roberton is a Director of the company. Secretary GROVES, Michael Anthony has been resigned. Secretary ROBSON MCLEAN WS, Messrs has been resigned. Secretary TALBOT, Adrian Robert has been resigned. Nominee Secretary BURNESS SOLICITORS has been resigned. Nominee Secretary MACLAY MURRAY & SPENS LLP has been resigned. Secretary MESSRS MACLAY MURRAY & SPENS has been resigned. Director NICHOLS, Richard Stephen has been resigned. Director SANDBERG, Alexander Logie John has been resigned. Director TALBOT, Adrian Robert has been resigned. Director WJB (DIRECTORS) LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Director
GROVES, Michael Anthony
Appointed Date: 09 January 1998
61 years old

Director
JONES, Rachel Hilary Roberton
Appointed Date: 09 January 1998
61 years old

Resigned Directors

Secretary
GROVES, Michael Anthony
Resigned: 06 October 2011
Appointed Date: 08 August 2011

Secretary
ROBSON MCLEAN WS, Messrs
Resigned: 23 May 2003
Appointed Date: 24 June 1999

Secretary
TALBOT, Adrian Robert
Resigned: 19 July 2013
Appointed Date: 06 October 2011

Nominee Secretary
BURNESS SOLICITORS
Resigned: 24 June 1999
Appointed Date: 03 November 1997

Nominee Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 02 November 2011
Appointed Date: 18 September 2007

Secretary
MESSRS MACLAY MURRAY & SPENS
Resigned: 18 September 2007
Appointed Date: 23 May 2003

Director
NICHOLS, Richard Stephen
Resigned: 19 July 2013
Appointed Date: 01 November 2007
60 years old

Director
SANDBERG, Alexander Logie John
Resigned: 06 October 2011
Appointed Date: 01 November 2007
76 years old

Director
TALBOT, Adrian Robert
Resigned: 19 July 2013
Appointed Date: 06 October 2011
58 years old

Director
WJB (DIRECTORS) LIMITED
Resigned: 09 January 1998
Appointed Date: 03 November 1997
34 years old

Persons With Significant Control

Mr Michael Anthony Groves
Notified on: 3 November 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Rachel Hilary Roberton Jones
Notified on: 3 November 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GREAT CIRCLE COMMUNICATIONS LIMITED Events

05 Dec 2016
Confirmation statement made on 3 November 2016 with updates
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
29 Nov 2015
Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-29
  • GBP 2

29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
12 Nov 2014
Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 2

...
... and 75 more events
18 Feb 1998
Director resigned
29 Jan 1998
New director appointed
29 Jan 1998
New director appointed
21 Jan 1998
Company name changed wjb (483) LIMITED\certificate issued on 22/01/98
03 Nov 1997
Incorporation

GREAT CIRCLE COMMUNICATIONS LIMITED Charges

17 July 2003
Bond & floating charge
Delivered: 21 July 2003
Status: Satisfied on 5 January 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
19 November 2002
Bond & floating charge
Delivered: 29 November 2002
Status: Satisfied on 10 August 2011
Persons entitled: National Westminster Bank PLC
Description: Undertaking and all property and assets present and future…