Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CIRCULAR COMMUNITIES SCOTLAND LTD
Company Information for

CIRCULAR COMMUNITIES SCOTLAND LTD

33 WELLGREEN, STIRLING, FK8 2DZ,
Company Registration Number
SC266160
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Circular Communities Scotland Ltd
CIRCULAR COMMUNITIES SCOTLAND LTD was founded on 2004-04-07 and has its registered office in Stirling. The organisation's status is listed as "Active". Circular Communities Scotland Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CIRCULAR COMMUNITIES SCOTLAND LTD
 
Legal Registered Office
33 WELLGREEN
STIRLING
FK8 2DZ
Other companies in FK8
 
Previous Names
COMMUNITY RESOURCES NETWORK SCOTLAND22/09/2021
COMMUNITY RECYCLING NETWORK FOR SCOTLAND28/10/2010
Filing Information
Company Number SC266160
Company ID Number SC266160
Date formed 2004-04-07
Country SCOTLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 07/04/2016
Return next due 05/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-08 07:36:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CIRCULAR COMMUNITIES SCOTLAND LTD
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.

Company Officers of CIRCULAR COMMUNITIES SCOTLAND LTD

Current Directors
Officer Role Date Appointed
WILLIAM ANDREW DUNN
Director 2012-09-28
DEBORAH-ANN FINLAYSON
Director 2017-11-02
RAY GEORGESON
Director 2017-11-03
KAREN ANN GILLIGAN
Director 2015-11-06
SIMON GLOVER
Director 2017-11-03
THOMASINA GLOVER
Director 2015-11-06
PAUL KEVIN JOHNSTON
Director 2009-11-12
SAMANTHA MILLS
Director 2015-11-06
PETER WOOD
Director 2017-11-03
Previous Officers
Officer Role Date Appointed Date Resigned
HEATHER LOUISE ARNI
Director 2014-10-23 2018-02-28
IAN STUART BROWSE
Director 2011-01-11 2016-09-21
ANDREW REID LAW
Director 2010-05-26 2014-10-23
JACQUELINE ELIZABETH AGNEW
Director 2004-04-07 2013-10-01
CHARLES STEPHEN YATES
Company Secretary 2010-05-26 2011-11-01
SUSAN LESLEY CARSTAIRS
Director 2010-04-14 2011-11-01
DUNBAR JAMES
Director 2007-09-27 2011-11-01
MATTHEW JAMES LEWIS
Director 2010-10-19 2011-07-04
PAUL JOHNSTON
Company Secretary 2010-02-01 2010-05-26
NEIL JOHN LOVELOCK
Company Secretary 2009-08-27 2010-02-01
IAN STUART BROWSE
Director 2007-09-27 2009-02-26
ANTHONY JAMES EDWARDS
Director 2006-09-20 2009-02-26
CHARLES STEPHEN YATES
Company Secretary 2005-12-08 2008-10-30
HEATH ALEXANDER GARDNER
Director 2006-09-20 2008-10-30
MATTHEW JAMES LEWIS
Director 2004-04-07 2008-10-30
PAULINE HINCHION
Director 2005-03-09 2008-07-31
GEORGE TERRENCE HEGARTY
Director 2005-09-20 2008-05-08
ANTHONY MARTIN BOYLE
Director 2004-08-23 2006-09-20
JANET DAWSON
Director 2004-04-07 2006-08-31
NEIL JOHN LOVELOCK
Company Secretary 2005-09-20 2005-12-08
FRANCIS EDWARD HIGGINS
Director 2005-09-20 2005-12-06
CLIVE ANDREW GOOD
Director 2004-08-23 2005-10-05
MATTHEW JAMES LEWIS
Company Secretary 2004-04-07 2005-09-20
DAVID ROWLAND CRUICKSHANK
Director 2004-04-07 2005-09-08
SUSAN LESLEY CARSTAIRS
Director 2004-08-23 2005-04-27
KENNETH SAMUEL GREEN
Director 2004-04-07 2005-03-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM ANDREW DUNN CRNS ENTERPRISES LIMITED Director 2012-09-28 CURRENT 2007-10-23 Active - Proposal to Strike off
KAREN ANN GILLIGAN DOWN'S SYNDROME SCOTLAND Director 2012-08-31 CURRENT 2009-03-17 Active
SIMON GLOVER MIIXER CIC Director 2017-01-10 CURRENT 2017-01-10 Active - Proposal to Strike off
PAUL KEVIN JOHNSTON ENOTECA 2016 LTD Director 2016-04-25 CURRENT 2016-04-25 Active
PAUL KEVIN JOHNSTON TARVES DEVELOPMENT TRUST Director 2016-02-09 CURRENT 2016-02-09 Active
PAUL KEVIN JOHNSTON OBD RENEWABLES COMMUNITY INTEREST COMPANY Director 2012-12-24 CURRENT 2012-12-24 Dissolved 2016-04-05
PAUL KEVIN JOHNSTON B999 HEALTH TRUST Director 2012-11-30 CURRENT 2012-11-30 Dissolved 2017-03-28
PAUL KEVIN JOHNSTON CRNS ENTERPRISES LIMITED Director 2010-01-05 CURRENT 2007-10-23 Active - Proposal to Strike off
PAUL KEVIN JOHNSTON HADDO COUNTRY PARK FORUM LTD Director 2007-06-05 CURRENT 2007-06-05 Active
PAUL KEVIN JOHNSTON PUT COMMUNITY CO-OPERATIVE LIMITED Director 2007-05-02 CURRENT 2007-05-02 Dissolved 2016-08-02

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
2024-04-01APPOINTMENT TERMINATED, DIRECTOR JOANNA JANE WESTON
2023-12-06APPOINTMENT TERMINATED, DIRECTOR RICHARD IAN HARLEY
2023-12-06DIRECTOR APPOINTED MRS MARY CAROLINE MICHEL
2023-09-2631/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-30DIRECTOR APPOINTED MISS LAURA BETH YOUNG
2023-08-30DIRECTOR APPOINTED MRS JOANNA JANE WESTON
2023-08-30DIRECTOR APPOINTED MRS DONNA SUSAN WOOD
2023-04-18CONFIRMATION STATEMENT MADE ON 01/04/23, WITH NO UPDATES
2023-02-15APPOINTMENT TERMINATED, DIRECTOR BEVERLEY JANE THOW
2023-02-15APPOINTMENT TERMINATED, DIRECTOR LAURA LOUISE TAINSH
2023-01-24APPOINTMENT TERMINATED, DIRECTOR ELAINE PETRIE BROWN
2022-10-0331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-30Director's details changed for Mrs Beverley Jane Knight on 2022-08-30
2022-08-30DIRECTOR APPOINTED MR JON MOLYNEUX
2022-04-06CS01CONFIRMATION STATEMENT MADE ON 01/04/22, WITH NO UPDATES
2022-03-23TM01APPOINTMENT TERMINATED, DIRECTOR PAUL KEVIN JOHNSTON
2021-11-17AP01DIRECTOR APPOINTED MS BEVERLEY KNIGHT
2021-10-14TM01APPOINTMENT TERMINATED, DIRECTOR SOPHY MARY GREEN
2021-09-22RES15CHANGE OF COMPANY NAME 22/09/21
2021-08-12AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-20TM01APPOINTMENT TERMINATED, DIRECTOR COLIN WILLIAM FREEMAN
2021-05-25TM01APPOINTMENT TERMINATED, DIRECTOR SIMON LAIDLAW
2021-04-01CS01CONFIRMATION STATEMENT MADE ON 01/04/21, WITH NO UPDATES
2021-03-10TM01APPOINTMENT TERMINATED, DIRECTOR PAUL STEWART SMITH
2020-12-02AP01DIRECTOR APPOINTED MRS ELAINE PETRIE BROWN
2020-11-24TM01APPOINTMENT TERMINATED, DIRECTOR SAMANTHA MILLS
2020-09-02AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-18TM01APPOINTMENT TERMINATED, DIRECTOR PETER LAVELL
2020-04-21CS01CONFIRMATION STATEMENT MADE ON 07/04/20, WITH NO UPDATES
2019-12-18AP01DIRECTOR APPOINTED MR PAUL STEWART SMITH
2019-12-10AP01DIRECTOR APPOINTED MR IAN GEORGE MATHESON
2019-10-11AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-16CS01CONFIRMATION STATEMENT MADE ON 07/04/19, WITH NO UPDATES
2019-03-27TM01APPOINTMENT TERMINATED, DIRECTOR KAREN ANN GILLIGAN
2019-01-29AP01DIRECTOR APPOINTED MR SIMON LAIDLAW
2019-01-29AP03Appointment of Mr Michael Cook as company secretary on 2019-01-08
2019-01-29TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ANDREW DUNN
2019-01-08AP01DIRECTOR APPOINTED MS SOPHY MARY GREEN
2018-11-14AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-09CH01Director's details changed for Mr Peter Wood on 2017-11-03
2018-09-04AD01REGISTERED OFFICE CHANGED ON 04/09/18 FROM 65 Wellgreen Stirling FK8 2DZ
2018-08-29TM01APPOINTMENT TERMINATED, DIRECTOR THOMASINA GLOVER
2018-05-01CS01CONFIRMATION STATEMENT MADE ON 07/04/18, WITH NO UPDATES
2018-04-25AP01DIRECTOR APPOINTED MR SIMON GLOVER
2018-04-25AP01DIRECTOR APPOINTED MR RAY GEORGESON
2018-04-25AP01DIRECTOR APPOINTED MS DEBORAH-ANN FINLAYSON
2018-04-25AP01DIRECTOR APPOINTED MR PETER WOOD
2018-03-28TM01APPOINTMENT TERMINATED, DIRECTOR HEATHER LOUISE ARNI
2017-11-14AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-25TM01APPOINTMENT TERMINATED, DIRECTOR LISA ELIZABETH CURRIE TOON
2017-05-17CS01CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES
2017-01-03AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-21TM01APPOINTMENT TERMINATED, DIRECTOR SANDY MOHAMET
2016-09-21TM01APPOINTMENT TERMINATED, DIRECTOR IAN BROWSE
2016-05-11AR0107/04/16 ANNUAL RETURN FULL LIST
2016-04-19AP01DIRECTOR APPOINTED MRS KAREN ANN GILLIGAN
2016-04-19AP01DIRECTOR APPOINTED MISS SAMANTHA MILLS
2016-03-29AP01DIRECTOR APPOINTED MRS THOMASINA GLOVER
2016-03-29AP01DIRECTOR APPOINTED MISS LISA ELIZABETH CURRIE TOON
2015-12-07AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-02TM01APPOINTMENT TERMINATED, DIRECTOR IAN SMITH
2015-04-22AR0107/04/15 NO MEMBER LIST
2015-04-22TM01APPOINTMENT TERMINATED, DIRECTOR CATHY MACASLAN
2015-04-22TM01APPOINTMENT TERMINATED, DIRECTOR IAN STRACHAN
2015-03-26AP01DIRECTOR APPOINTED MR SANDY MOHAMET
2015-03-26AP01DIRECTOR APPOINTED MS CATHY MACASLAN
2015-03-26AP01DIRECTOR APPOINTED MR IAN STRACHAN
2015-03-26AP01DIRECTOR APPOINTED MS HEATHER LOUISE ARNI
2015-03-26TM01APPOINTMENT TERMINATED, DIRECTOR MARY MCLUSKEY
2014-12-30AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-11-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LAW
2014-08-21AP01DIRECTOR APPOINTED MS MARY SHEERIN MCLUSKEY
2014-08-21TM01APPOINTMENT TERMINATED, DIRECTOR LYNN SMITH
2014-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/2014 FROM SUITE 62 STIRLING BUSINESS CENTRE WELLGREEN PLACE STIRLING STIRLINGSHIRE FK8 2DZ
2014-06-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-06-30MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1
2014-04-30AR0107/04/14 NO MEMBER LIST
2014-04-30TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MOHAMET
2014-04-30TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM MCARDLE
2014-04-30TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE AGNEW
2013-11-27AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-04-24AR0107/04/13 NO MEMBER LIST
2013-01-23AP01DIRECTOR APPOINTED MR ALEXANDER MOHAMET
2012-12-28AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-13AP01DIRECTOR APPOINTED MR WILLIAM DUNN
2012-05-02AR0107/04/12 NO MEMBER LIST
2012-05-02TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES YATES
2012-05-02TM01APPOINTMENT TERMINATED, DIRECTOR FIONA TIPPING
2012-05-02TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN O'SHAUGHNESSY
2012-05-02TM01APPOINTMENT TERMINATED, DIRECTOR LEISEL METZ
2012-05-02TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW LEWIS
2012-05-02TM01APPOINTMENT TERMINATED, DIRECTOR DUNBAR JAMES
2012-05-02TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN CARSTAIRS
2012-05-02TM02APPOINTMENT TERMINATED, SECRETARY CHARLES YATES
2011-12-19AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-04-13AR0107/04/11 NO MEMBER LIST
2011-04-13TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MURRAY
2011-01-28AP01DIRECTOR APPOINTED MR IAN STUART BROWSE
2010-12-30AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-01AP01DIRECTOR APPOINTED MR MATTHEW JAMES LEWIS
2010-10-28CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-10-28CERTNMCOMPANY NAME CHANGED COMMUNITY RECYCLING NETWORK FOR SCOTLAND CERTIFICATE ISSUED ON 28/10/10
2010-10-28RES15CHANGE OF NAME 19/10/2010
2010-06-02AP01DIRECTOR APPOINTED MR ANDREW REID LAW
2010-05-28AP03SECRETARY APPOINTED MR CHARLES STEPHEN YATES
2010-05-26TM02APPOINTMENT TERMINATED, SECRETARY PAUL JOHNSTON
2010-05-19AP01DIRECTOR APPOINTED MISS SUSAN LESLEY CARSTAIRS
2010-05-19AP01DIRECTOR APPOINTED MRS FIONA BUCHANAN TIPPING
2010-04-29AR0107/04/10 NO MEMBER LIST
2010-04-09AP01DIRECTOR APPOINTED MRS LYNN SMITH
2010-04-08AP01DIRECTOR APPOINTED MR CHARLES STEPHEN YATES
2010-02-04AP03SECRETARY APPOINTED MR PAUL JOHNSTON
2010-02-04TM02APPOINTMENT TERMINATED, SECRETARY NEIL LOVELOCK
2009-12-15AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-23AP01DIRECTOR APPOINTED MR IAN MACNAUGHTON HALL SMITH
2009-11-23AP01DIRECTOR APPOINTED MR PAUL KEVIN JOHNSTON
2009-11-13TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH PARTINGTON
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MBE JACQUELINE ELIZABETH AGNEW / 05/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANNE PARTINGTON / 05/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN NOEL O'SHAUGHNESSY / 05/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN VINCENT MURRAY / 05/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / LEISEL FRANCES METZ / 05/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM MCARDLE / 05/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNBAR JAMES / 05/10/2009
2009-10-02288cDIRECTOR'S CHANGE OF PARTICULARS / LEISEL METZ / 30/09/2009
2009-09-04288aSECRETARY APPOINTED MR NEIL JOHN LOVELOCK
2009-06-09363aANNUAL RETURN MADE UP TO 07/04/09
2009-04-07288bAPPOINTMENT TERMINATED DIRECTOR IAN BROWSE
2009-04-07288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY EDWARDS
2008-11-25AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-11-04288bAPPOINTMENT TERMINATED SECRETARY CHARLES YATES
2008-11-04288bAPPOINTMENT TERMINATED DIRECTOR CHARLES YATES
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CIRCULAR COMMUNITIES SCOTLAND LTD 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 CIRCULAR COMMUNITIES SCOTLAND LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2007-02-14 Satisfied TRIODOS BANK NV
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

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 CIRCULAR COMMUNITIES SCOTLAND LTD

Intangible Assets
Patents
We have not found any records of CIRCULAR COMMUNITIES SCOTLAND LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CIRCULAR COMMUNITIES SCOTLAND LTD
Trademarks
We have not found any records of CIRCULAR COMMUNITIES SCOTLAND LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CIRCULAR COMMUNITIES SCOTLAND LTD. 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 (94990 - Activities of other membership organizations n.e.c.) as CIRCULAR COMMUNITIES SCOTLAND LTD are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where CIRCULAR COMMUNITIES SCOTLAND LTD 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 CIRCULAR COMMUNITIES SCOTLAND LTD 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 CIRCULAR COMMUNITIES SCOTLAND LTD 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.