Company NameCircet Home Limited
Company StatusActive
Company NumberSC314249
CategoryPrivate Limited Company
Incorporation Date9 January 2007(17 years, 4 months ago)
Previous NameQUBE GB Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Damien Gallagher
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityIrish
StatusCurrent
Appointed22 December 2022(15 years, 11 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressUnit Number 301-306 Ettrick Riverside
Dunsdale Road
Selkirk
TD7 5EB
Scotland
Director NameMr Donagh Kelly
Date of BirthJune 1971 (Born 53 years ago)
NationalityIrish
StatusCurrent
Appointed22 December 2022(15 years, 11 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressUnit Number 301-306 Ettrick Riverside
Dunsdale Road
Selkirk
TD7 5EB
Scotland
Director NameMr Eamonn O'Kennedy
Date of BirthDecember 1972 (Born 51 years ago)
NationalityIrish
StatusCurrent
Appointed22 December 2022(15 years, 11 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressUnit Number 301-306 Ettrick Riverside
Dunsdale Road
Selkirk
TD7 5EB
Scotland
Secretary NameMr Donagh Kelly
StatusCurrent
Appointed22 December 2022(15 years, 11 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Correspondence AddressUnit Number 301-306 Ettrick Riverside
Dunsdale Road
Selkirk
TD7 5EB
Scotland
Director NameMr Darren John Bunker
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2007(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address24 Ellwyn Terrace
Galashiels
Selkirkshire
TD1 2BA
Scotland
Director NameMr Raymond James Kerr
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit Number 301-306 Ettrick Riverside
Dunsdale Road
Selkirk
TD7 5EB
Scotland
Secretary NameMr Raymond James Kerr
NationalityBritish
StatusResigned
Appointed09 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGardens Cottage
Fairnilee Estate, Clovenfords
Galashiels
Borders
TD1 3PR
Scotland
Director NameMr Mustafa Demiray Kurt-Elli
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(7 years, 2 months after company formation)
Appointment Duration8 years, 8 months (resigned 22 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit Number 301-306 Ettrick Riverside
Dunsdale Road
Selkirk
TD7 5EB
Scotland
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed09 January 2007(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed09 January 2007(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameLindsays (Corporation)
StatusResigned
Appointed20 September 2010(3 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 April 2012)
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 April 2012(5 years, 3 months after company formation)
Appointment Duration10 years, 8 months (resigned 22 December 2022)
Correspondence AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland

Contact

Websitequbegb.com
Email address[email protected]
Telephone01249 849482
Telephone regionChippenham

Location

Registered AddressUnit Number 301-306 Ettrick Riverside
Dunsdale Road
Selkirk
TD7 5EB
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardSelkirkshire
Address Matches2 other UK companies use this postal address

Shareholders

100k at £0.01Qgb Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£21,011,001
Gross Profit£4,140,110
Net Worth£1,820,013
Cash£514,717
Current Liabilities£4,720,111

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (4 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return9 January 2024 (4 months, 1 week ago)
Next Return Due23 January 2025 (8 months, 1 week from now)

Charges

21 February 2012Delivered on: 25 February 2012
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
5 February 2010Delivered on: 9 February 2010
Satisfied on: 7 February 2015
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
25 September 2007Delivered on: 10 October 2007
Satisfied on: 21 December 2013
Persons entitled: Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

31 October 2023Current accounting period shortened from 31 January 2024 to 31 December 2023 (1 page)
2 October 2023Resolutions
  • RES13 ‐ Purchase of assets from qube enginering LTD approved 19/09/2023
(3 pages)
5 July 2023Full accounts made up to 31 January 2023 (30 pages)
26 January 2023Confirmation statement made on 9 January 2023 with no updates (3 pages)
4 January 2023Registered office address changed from Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS United Kingdom to Unit Number 301-306 Ettrick Riverside Dunsdale Road Selkirk TD7 5EB on 4 January 2023 (1 page)
4 January 2023Termination of appointment of Mbm Secretarial Services Limited as a secretary on 22 December 2022 (1 page)
4 January 2023Termination of appointment of Mustafa Demiray Kurt-Elli as a director on 22 December 2022 (1 page)
4 January 2023Termination of appointment of Raymond James Kerr as a director on 22 December 2022 (1 page)
4 January 2023Appointment of Mr Donagh Kelly as a secretary on 22 December 2022 (2 pages)
4 January 2023Termination of appointment of Darren John Bunker as a director on 22 December 2022 (1 page)
4 January 2023Appointment of Mr Donagh Kelly as a director on 22 December 2022 (2 pages)
4 January 2023Appointment of Mr Eamonn O'kennedy as a director on 22 December 2022 (2 pages)
4 January 2023Appointment of Mr Damien Gallagher as a director on 22 December 2022 (2 pages)
10 June 2022Full accounts made up to 31 January 2022 (31 pages)
10 January 2022Confirmation statement made on 9 January 2022 with no updates (3 pages)
8 December 2021Full accounts made up to 31 January 2021 (30 pages)
21 September 2021Director's details changed for Mr Mustafa Demiray Kurt-Elli on 21 September 2021 (2 pages)
6 August 2021Change of details for Qgb Holdings Limited as a person with significant control on 6 August 2021 (2 pages)
6 August 2021Registered office address changed from 5th Floor 125 Princes Street Edinburgh EH2 4AD to Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on 6 August 2021 (1 page)
2 August 2021Secretary's details changed for Mbm Secretarial Services Limited on 2 August 2021 (1 page)
11 January 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
4 November 2020Full accounts made up to 31 January 2020 (28 pages)
9 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
18 October 2019Full accounts made up to 31 January 2019 (28 pages)
9 January 2019Confirmation statement made on 9 January 2019 with updates (4 pages)
29 October 2018Full accounts made up to 31 January 2018 (27 pages)
12 January 2018Confirmation statement made on 9 January 2018 with updates (4 pages)
12 January 2018Confirmation statement made on 9 January 2018 with updates (4 pages)
3 November 2017Full accounts made up to 31 January 2017 (27 pages)
3 November 2017Full accounts made up to 31 January 2017 (27 pages)
9 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
9 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
25 October 2016Full accounts made up to 31 January 2016 (26 pages)
25 October 2016Full accounts made up to 31 January 2016 (26 pages)
29 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1,000
(6 pages)
29 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1,000
(6 pages)
11 August 2015Full accounts made up to 31 January 2015 (19 pages)
11 August 2015Full accounts made up to 31 January 2015 (19 pages)
7 February 2015Satisfaction of charge 2 in full (4 pages)
7 February 2015Satisfaction of charge 2 in full (4 pages)
3 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1,000
(6 pages)
3 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1,000
(6 pages)
3 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1,000
(6 pages)
2 December 2014Full accounts made up to 31 January 2014 (18 pages)
2 December 2014Full accounts made up to 31 January 2014 (18 pages)
27 November 2014Director's details changed for Mr Raymond James Kerr on 27 November 2014 (2 pages)
27 November 2014Director's details changed for Mr Raymond James Kerr on 27 November 2014 (2 pages)
27 November 2014Director's details changed for Mr Raymond James Kerr on 27 November 2014 (2 pages)
27 November 2014Director's details changed for Mr Raymond James Kerr on 27 November 2014 (2 pages)
15 May 2014Appointment of Mr Mustafa Demiray Kurt-Elli as a director (2 pages)
15 May 2014Appointment of Mr Mustafa Demiray Kurt-Elli as a director (2 pages)
30 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1,000
(5 pages)
30 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1,000
(5 pages)
30 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1,000
(5 pages)
21 December 2013Satisfaction of charge 1 in full (4 pages)
21 December 2013Satisfaction of charge 1 in full (4 pages)
11 October 2013Accounts for a small company made up to 31 January 2013 (6 pages)
11 October 2013Accounts for a small company made up to 31 January 2013 (6 pages)
31 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (6 pages)
31 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (6 pages)
31 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (6 pages)
19 October 2012Accounts for a small company made up to 31 January 2012 (6 pages)
19 October 2012Accounts for a small company made up to 31 January 2012 (6 pages)
22 May 2012Termination of appointment of Lindsays as a secretary (1 page)
22 May 2012Termination of appointment of Lindsays as a secretary (1 page)
22 May 2012Appointment of Mbm Secretarial Services Limited as a secretary (2 pages)
22 May 2012Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 22 May 2012 (1 page)
22 May 2012Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 22 May 2012 (1 page)
22 May 2012Appointment of Mbm Secretarial Services Limited as a secretary (2 pages)
25 April 2012Sub-division of shares on 16 April 2001 (5 pages)
25 April 2012Sub-division of shares on 16 April 2001 (5 pages)
25 April 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
25 April 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
25 February 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
25 February 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
7 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (6 pages)
7 February 2012Secretary's details changed for Lindsays on 9 January 2012 (2 pages)
7 February 2012Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 7 February 2012 (1 page)
7 February 2012Secretary's details changed for Lindsays on 9 January 2012 (2 pages)
7 February 2012Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 7 February 2012 (1 page)
7 February 2012Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 7 February 2012 (1 page)
7 February 2012Secretary's details changed for Lindsays on 9 January 2012 (2 pages)
7 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (6 pages)
7 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (6 pages)
30 August 2011Statement of capital following an allotment of shares on 23 July 2007
  • GBP 1,000
(2 pages)
30 August 2011Statement of capital following an allotment of shares on 23 July 2007
  • GBP 1,000
(2 pages)
31 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
31 May 2011Accounts for a small company made up to 31 January 2011 (7 pages)
31 May 2011Accounts for a small company made up to 31 January 2011 (7 pages)
31 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
20 May 2011Alterations to floating charge 1 (5 pages)
20 May 2011Alterations to floating charge 1 (5 pages)
8 April 2011Previous accounting period shortened from 31 July 2011 to 31 January 2011 (2 pages)
8 April 2011Previous accounting period shortened from 31 July 2011 to 31 January 2011 (2 pages)
25 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (6 pages)
25 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (6 pages)
25 February 2011Secretary's details changed for Lindsays on 9 January 2011 (2 pages)
25 February 2011Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 25 February 2011 (1 page)
25 February 2011Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 25 February 2011 (1 page)
25 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (6 pages)
25 February 2011Secretary's details changed for Lindsays on 9 January 2011 (2 pages)
25 February 2011Secretary's details changed for Lindsays on 9 January 2011 (2 pages)
4 November 2010Termination of appointment of Raymond Kerr as a secretary (2 pages)
4 November 2010Appointment of Lindsays as a secretary (3 pages)
4 November 2010Appointment of Lindsays as a secretary (3 pages)
4 November 2010Termination of appointment of Raymond Kerr as a secretary (2 pages)
4 November 2010Registered office address changed from 303 Ettrick Riverside Selkirk Scottish Borders TD7 5EB on 4 November 2010 (2 pages)
4 November 2010Registered office address changed from 303 Ettrick Riverside Selkirk Scottish Borders TD7 5EB on 4 November 2010 (2 pages)
4 November 2010Registered office address changed from 303 Ettrick Riverside Selkirk Scottish Borders TD7 5EB on 4 November 2010 (2 pages)
17 September 2010Alterations to floating charge 2 (5 pages)
17 September 2010Alterations to floating charge 2 (5 pages)
7 April 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
7 April 2010Current accounting period extended from 31 January 2010 to 31 July 2010 (1 page)
7 April 2010Director's details changed for Darren John Bunker on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Raymond James Kerr on 7 April 2010 (2 pages)
7 April 2010Current accounting period extended from 31 January 2010 to 31 July 2010 (1 page)
7 April 2010Director's details changed for Darren John Bunker on 7 April 2010 (2 pages)
7 April 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
7 April 2010Director's details changed for Raymond James Kerr on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Raymond James Kerr on 7 April 2010 (2 pages)
7 April 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
7 April 2010Director's details changed for Darren John Bunker on 7 April 2010 (2 pages)
9 February 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
9 February 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
3 December 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
3 December 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
21 May 2009Return made up to 09/01/09; full list of members (4 pages)
21 May 2009Return made up to 09/01/09; full list of members (4 pages)
1 September 2008Registered office changed on 01/09/2008 from galamoor house netherdale industrial estate galashiels scottish borders TD1 3EY (1 page)
1 September 2008Registered office changed on 01/09/2008 from galamoor house netherdale industrial estate galashiels scottish borders TD1 3EY (1 page)
26 August 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
26 August 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
5 March 2008Registered office changed on 05/03/2008 from garden cottage fairnilee galashiels TD1 2BA (1 page)
5 March 2008Registered office changed on 05/03/2008 from garden cottage fairnilee galashiels TD1 2BA (1 page)
6 February 2008New director appointed (1 page)
6 February 2008New director appointed (1 page)
28 January 2008Return made up to 09/01/08; full list of members (6 pages)
28 January 2008Return made up to 09/01/08; full list of members (6 pages)
10 October 2007Partic of mort/charge * (5 pages)
10 October 2007Partic of mort/charge * (5 pages)
13 February 2007New director appointed (1 page)
13 February 2007New secretary appointed (2 pages)
13 February 2007New director appointed (1 page)
13 February 2007Secretary resigned (1 page)
13 February 2007New secretary appointed (2 pages)
13 February 2007Secretary resigned (1 page)
13 February 2007Director resigned (1 page)
13 February 2007Director resigned (1 page)
9 January 2007Incorporation (11 pages)
9 January 2007Incorporation (11 pages)