Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CIRCLE OFFSHORE LIMITED
Company Information for

CIRCLE OFFSHORE LIMITED

BLACKWOOD HOUSE, UNION GROVE LANE, ABERDEEN, AB10 6XU,
Company Registration Number
SC194986
Private Limited Company
Active

Company Overview

About Circle Offshore Ltd
CIRCLE OFFSHORE LIMITED was founded on 1999-04-06 and has its registered office in Aberdeen. The organisation's status is listed as "Active". Circle Offshore Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CIRCLE OFFSHORE LIMITED
 
Legal Registered Office
BLACKWOOD HOUSE
UNION GROVE LANE
ABERDEEN
AB10 6XU
Other companies in AB10
 
Filing Information
Company Number SC194986
Company ID Number SC194986
Date formed 1999-04-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/04/2016
Return next due 04/05/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 11:27:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CIRCLE OFFSHORE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CIRCLE OFFSHORE LIMITED
The following companies were found which have the same name as CIRCLE OFFSHORE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CIRCLE OFFSHORE ENGINEERS PTE. LTD. SEMBAWANG CRESCENT Singapore 757061 Active Company formed on the 2019-07-29

Company Officers of CIRCLE OFFSHORE LIMITED

Current Directors
Officer Role Date Appointed
BLACKWOOD PARTNERS LLP
Company Secretary 2011-11-14
DAVIS MARC LARSSEN
Company Secretary 2011-11-14
STEPHEN ROBERT COX
Director 2016-09-12
DAVIS MARC LARSSEN
Director 2010-04-26
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID TURCH LAMONT
Director 2011-09-12 2018-05-14
ERICH ALLEN HORSLEY
Director 2010-04-26 2014-12-09
STRONACHS SECRETARIES LIMITED
Company Secretary 2009-01-08 2011-11-14
RUBEN SAIER
Director 2010-04-26 2011-09-12
DAVID WILLIAM DENT
Director 1999-07-02 2010-05-30
ORJAN GJERDE
Director 2006-12-12 2010-05-20
ERIK BRODAHL
Director 2006-12-12 2010-04-27
JAMES DAVID SUTHERLAND
Director 2003-12-18 2010-02-02
BJORN ANGELTVEIT
Director 2006-12-12 2009-01-12
HAROLD SCHOLES ASHTON
Director 1999-07-23 2009-01-12
ARVE SEM-HENRIKSEN
Director 2006-12-12 2009-01-12
RAEBURN CHRISTIE CLARK & WALLACE
Company Secretary 2006-12-12 2009-01-08
CHARLES ALEXANDER WILSON
Director 2006-11-23 2007-12-21
CAROLINE ANNE DENT
Company Secretary 1999-07-02 2006-12-12
STUART GEORGE MONTGOMERY
Director 2003-12-18 2006-07-27
STRONACHS
Nominated Secretary 1999-04-06 1999-07-02
DAVID ALAN RENNIE
Nominated Director 1999-04-06 1999-06-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN ROBERT COX SCOTECH INTERNATIONAL SERVICES LIMITED Director 2016-09-14 CURRENT 1998-11-05 Active - Proposal to Strike off
STEPHEN ROBERT COX PROSERV (3) LIMITED Director 2016-09-13 CURRENT 1977-04-25 Active - Proposal to Strike off
STEPHEN ROBERT COX PROSERV (2) LIMITED Director 2016-09-13 CURRENT 2001-11-09 Active - Proposal to Strike off
STEPHEN ROBERT COX PROSERV (1) LIMITED Director 2016-09-13 CURRENT 2010-02-11 Active - Proposal to Strike off
STEPHEN ROBERT COX PROSERV CONTROLS LIMITED Director 2016-09-12 CURRENT 2012-03-14 Active - Proposal to Strike off
STEPHEN ROBERT COX PROSERV UK LIMITED Director 2016-09-12 CURRENT 1989-12-20 Active
STEPHEN ROBERT COX HELLE ENGINEERING LIMITED Director 2016-09-12 CURRENT 1998-12-07 Active
STEPHEN ROBERT COX HYDRAFIT SUBSEA U.K. LIMITED Director 2016-09-12 CURRENT 2004-03-15 Active
STEPHEN ROBERT COX PROSERV HOLDINGS LIMITED Director 2016-09-12 CURRENT 2012-04-27 Active
STEPHEN ROBERT COX PROSERV OPERATIONS LIMITED Director 2016-09-12 CURRENT 2007-04-12 Active
STEPHEN ROBERT COX MCE RECEIVABLES LIMITED Director 2016-09-12 CURRENT 1982-08-23 Active - Proposal to Strike off
STEPHEN ROBERT COX KRG INDUSTRIES LIMITED Director 2016-09-12 CURRENT 1983-05-10 Active
STEPHEN ROBERT COX PROSERV PROPERTIES LIMITED Director 2016-09-12 CURRENT 1985-04-22 Active - Proposal to Strike off
STEPHEN ROBERT COX PROSERV SUBSEA LIMITED Director 2016-09-12 CURRENT 2001-07-26 Active - Proposal to Strike off
STEPHEN ROBERT COX PROSERV OFFSHORE LIMITED Director 2016-09-12 CURRENT 2002-08-12 Active - Proposal to Strike off
DAVIS MARC LARSSEN HELLE ENGINEERING LIMITED Director 2015-09-07 CURRENT 1998-12-07 Active
DAVIS MARC LARSSEN PROSERV (3) LIMITED Director 2015-09-07 CURRENT 1977-04-25 Active - Proposal to Strike off
DAVIS MARC LARSSEN PROSERV (2) LIMITED Director 2015-09-07 CURRENT 2001-11-09 Active - Proposal to Strike off
DAVIS MARC LARSSEN PROSERV (1) LIMITED Director 2015-09-07 CURRENT 2010-02-11 Active - Proposal to Strike off
DAVIS MARC LARSSEN MCE RECEIVABLES LIMITED Director 2014-02-07 CURRENT 1982-08-23 Active - Proposal to Strike off
DAVIS MARC LARSSEN KRG INDUSTRIES LIMITED Director 2014-02-07 CURRENT 1983-05-10 Active
DAVIS MARC LARSSEN PROSERV CONTROLS LIMITED Director 2012-05-09 CURRENT 2012-03-14 Active - Proposal to Strike off
DAVIS MARC LARSSEN PROSERV HOLDINGS LIMITED Director 2012-04-27 CURRENT 2012-04-27 Active
DAVIS MARC LARSSEN HYDRAFIT SUBSEA U.K. LIMITED Director 2010-09-10 CURRENT 2004-03-15 Active
DAVIS MARC LARSSEN PROSERV OPERATIONS LIMITED Director 2010-05-19 CURRENT 2007-04-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-09CONFIRMATION STATEMENT MADE ON 06/04/24, WITH NO UPDATES
2023-10-12FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-06CONFIRMATION STATEMENT MADE ON 06/04/23, WITH NO UPDATES
2022-04-06CS01CONFIRMATION STATEMENT MADE ON 06/04/22, WITH NO UPDATES
2021-08-09AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 06/04/21, WITH NO UPDATES
2020-12-29AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-06CS01CONFIRMATION STATEMENT MADE ON 06/04/20, WITH NO UPDATES
2019-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-07-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROBERT COX
2019-04-24CS01CONFIRMATION STATEMENT MADE ON 06/04/19, WITH NO UPDATES
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TURCH LAMONT
2018-05-15CS01CONFIRMATION STATEMENT MADE ON 06/04/18, WITH NO UPDATES
2017-11-14AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-10LATEST SOC10/05/17 STATEMENT OF CAPITAL;GBP 200030
2017-05-10CS01CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES
2016-10-01AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-15AP01DIRECTOR APPOINTED MR STEPHEN ROBERT COX
2016-05-03LATEST SOC03/05/16 STATEMENT OF CAPITAL;GBP 200030
2016-05-03AR0106/04/16 ANNUAL RETURN FULL LIST
2015-09-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-21LATEST SOC21/04/15 STATEMENT OF CAPITAL;GBP 200030
2015-04-21AR0106/04/15 ANNUAL RETURN FULL LIST
2014-12-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-12-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-12-15TM01APPOINTMENT TERMINATED, DIRECTOR ERICH ALLEN HORSLEY
2014-09-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-25LATEST SOC25/04/14 STATEMENT OF CAPITAL;GBP 200030
2014-04-25AR0106/04/14 ANNUAL RETURN FULL LIST
2014-04-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVIS MARC LARSSEN / 04/11/2013
2014-04-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID TURCH LAMONT / 04/11/2013
2014-04-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ERICH ALLEN HORSLEY / 04/11/2013
2014-04-25CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVIS MARC LARSSEN on 2013-11-04
2013-09-26AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-07RES01ADOPT ARTICLES 07/05/13
2013-04-15AR0106/04/13 ANNUAL RETURN FULL LIST
2013-04-15CH04SECRETARY'S DETAILS CHNAGED FOR BLACKWOOD PARTNERS LLP on 2012-10-08
2012-12-20MG03sStatement of satisfaction in full or in part of a floating charge /full /charge no 4
2012-12-17MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-12-17MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/2012 FROM 70 QUEENS ROAD ABERDEEN ABERDEENSHIRE AB15 4YE
2012-09-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-23AR0106/04/12 FULL LIST
2011-11-23AUDAUDITOR'S RESIGNATION
2011-11-22AP03SECRETARY APPOINTED MR DAVIS MARC LARSSEN
2011-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ERICH ALLEN HORSLEY / 01/11/2011
2011-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVIS MARC LARSSEN / 01/11/2011
2011-11-22AP04CORPORATE SECRETARY APPOINTED BLACKWOOD PARTNERS LLP
2011-11-22TM02APPOINTMENT TERMINATED, SECRETARY STRONACHS SECRETARIES LIMITED
2011-09-21TM01APPOINTMENT TERMINATED, DIRECTOR RUBEN SAIER
2011-09-21AP01DIRECTOR APPOINTED DAVID TURCH LAMONT
2011-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/2011 FROM 34 ALBYN PLACE ABERDEEN AB10 1FW
2011-08-05MEM/ARTSARTICLES OF ASSOCIATION
2011-07-05MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-06-30RES01ALTER ARTICLES 20/06/2011
2011-06-23MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1
2011-04-27AR0106/04/11 FULL LIST
2011-04-18AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-21TM01APPOINTMENT TERMINATED, DIRECTOR ORJAN GJERDE
2010-08-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DENT
2010-06-28AP01DIRECTOR APPOINTED DAVIS MARC LARSSEN
2010-06-28AP01DIRECTOR APPOINTED ERICH ALLEN HORSLEY
2010-06-28AP01DIRECTOR APPOINTED RUBEN SAIER
2010-06-18AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-16TM01APPOINTMENT TERMINATED, DIRECTOR ERIK BRODAHL
2010-05-20AR0106/04/10 FULL LIST
2010-02-15TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SUTHERLAND
2009-09-23AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-21363aRETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS
2009-05-12288bAPPOINTMENT TERMINATED DIRECTOR BJORN ANGELTVEIT
2009-05-12288bAPPOINTMENT TERMINATED DIRECTOR ARVE SEM-HENRIKSEN
2009-05-12288bAPPOINTMENT TERMINATED DIRECTOR HAROLD ASHTON
2009-03-10288bAPPOINTMENT TERMINATED DIRECTOR CHARLES WILSON
2009-01-16288aSECRETARY APPOINTED STRONACHS SECRETARIES LIMITED
2009-01-16287REGISTERED OFFICE CHANGED ON 16/01/2009 FROM 12-16 ALBYN PLACE ABERDEEN AB10 1PS
2009-01-16288bAPPOINTMENT TERMINATED SECRETARY RAEBURN CHRISTIE CLARK & WALLACE
2008-05-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-04-23363aRETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS
2008-02-26225ACC. REF. DATE SHORTENED FROM 30/04/2008 TO 31/12/2007
2008-02-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-07-24MEM/ARTSMEMORANDUM OF ASSOCIATION
2007-07-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-05-01363aRETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS
2006-12-21288aNEW DIRECTOR APPOINTED
2006-12-21288aNEW DIRECTOR APPOINTED
2006-12-21288aNEW DIRECTOR APPOINTED
2006-12-15287REGISTERED OFFICE CHANGED ON 15/12/06 FROM: MIDMILL BUSINESS PARK TUMULUS WAY KINTORE ABERDEENSHIRE AB51 0TG
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to CIRCLE OFFSHORE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CIRCLE OFFSHORE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-12-17 Satisfied HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED
BOND & FLOATING CHARGE 2012-12-17 Satisfied HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED
FLOATING CHARGE 2011-06-20 Satisfied HAYMARKET FINANCIAL LLP
BOND & FLOATING CHARGE 1999-07-05 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 1999-07-05 Satisfied CIRCLE TECHNICAL SERVICES LIMITED
BOND & FLOATING CHARGE 1999-07-05 Satisfied PRESSURE PRODUCTS GROUP LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CIRCLE OFFSHORE LIMITED

Intangible Assets
Patents
We have not found any records of CIRCLE OFFSHORE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CIRCLE OFFSHORE LIMITED
Trademarks

Trademark applications by CIRCLE OFFSHORE LIMITED

CIRCLE OFFSHORE LIMITED is the Original registrant for the trademark RAMSTUD ™ (77037895) through the USPTO on the 2006-11-06
Electric, pneumatic and hydraulic friction welding machines and welding guns and reaction clamps, all provided as a unit
Income
Government Income
We have not found government income sources for CIRCLE OFFSHORE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as CIRCLE OFFSHORE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CIRCLE OFFSHORE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CIRCLE OFFSHORE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CIRCLE OFFSHORE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.