GORDON CURTIS MOTORS LIMITED
Overview
Company Name | GORDON CURTIS MOTORS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC053211 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of GORDON CURTIS MOTORS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is GORDON CURTIS MOTORS LIMITED located?
Registered Office Address | Viewforth House 189 Nicol Street KY1 1PF Kirkcaldy Fife Scotland |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for GORDON CURTIS MOTORS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Apr 30, 2025 |
Next Accounts Due On | Jan 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Apr 30, 2024 |
What is the status of the latest confirmation statement for GORDON CURTIS MOTORS LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Jul 11, 2025 |
Next Confirmation Statement Due | Jul 25, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 11, 2024 |
Overdue | Yes |
What are the latest filings for GORDON CURTIS MOTORS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Total exemption full accounts made up to Apr 30, 2024 | 7 pages | AA | ||
Confirmation statement made on Jul 11, 2024 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2023 | 7 pages | AA | ||
Confirmation statement made on Jul 11, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2022 | 7 pages | AA | ||
Confirmation statement made on Jul 11, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2021 | 7 pages | AA | ||
Confirmation statement made on Jul 11, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2020 | 8 pages | AA | ||
Confirmation statement made on Jul 11, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2019 | 8 pages | AA | ||
Director's details changed for Mr Stephen Leslie Curtis on Nov 06, 2019 | 2 pages | CH01 | ||
Change of details for Curtis Properties Limited as a person with significant control on Sep 24, 2019 | 2 pages | PSC05 | ||
Registered office address changed from 2 Mortimer Court Dalgety Bay Dunfermline KY11 9UQ Scotland to Viewforth House 189 Nicol Street Kirkcaldy Fife KY1 1PF on Sep 25, 2019 | 1 pages | AD01 | ||
Confirmation statement made on Jul 11, 2019 with no updates | 3 pages | CS01 | ||
Change of details for Curtis Properties Limited as a person with significant control on Sep 24, 2019 | 2 pages | PSC05 | ||
Director's details changed for Stephen Leslie Curtis on Sep 24, 2019 | 2 pages | CH01 | ||
Registered office address changed from 10 Abbey Park Place Dunfermline Fife KY12 7NZ to 2 Mortimer Court Dalgety Bay Dunfermline KY11 9UQ on Jun 12, 2019 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Apr 30, 2018 | 8 pages | AA | ||
Confirmation statement made on Jul 11, 2018 with no updates | 3 pages | CS01 | ||
Director's details changed for Stephen Leslie Curtis on Apr 20, 2018 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Apr 30, 2017 | 11 pages | AA | ||
Confirmation statement made on Jul 11, 2017 with no updates | 3 pages | CS01 | ||
Total exemption small company accounts made up to Apr 30, 2016 | 3 pages | AA | ||
Confirmation statement made on Jul 11, 2016 with updates | 5 pages | CS01 | ||
Who are the officers of GORDON CURTIS MOTORS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CURTIS, Stephen Leslie | Director | 189 Nicol Street KY1 1PF Kirkcaldy Viewforth House Fife Scotland | Scotland | British | Managing Director | 112949430008 | ||||
CURTIS, Beatrice Alice | Secretary | 37a The Wynd KY11 9SJ Dalgety Bay Fife | British | 34829980001 | ||||||
CURTIS, Linda Helen | Secretary | 19 Corstorphine Hill Gardens EH12 6LB Edinburgh | British | Finance Director | 36890270002 | |||||
TREBBLE, Gary William | Secretary | 23 Stephens Drive KY11 1DD Inverkeithing Fife | British | 117388990001 | ||||||
CURTIS, Andrew Richard | Director | 103 Lathro Park KY13 7RU Kinross Fife | Scotland | British | After Sales Manager | 35912680002 | ||||
CURTIS, Beatrice Alice | Director | 37a The Wynd KY11 9SJ Dalgety Bay Fife | British | Director | 34829980001 | |||||
CURTIS, Gordon Leslie | Director | 37a The Wynd Dalgety Bay KY11 9SJ Dunfermline Fife | British | Chairman | 593830002 | |||||
CURTIS, Linda Helen | Director | 19 Corstorphine Hill Gardens EH12 6LB Edinburgh | British | Finance Director & Company Sec | 36890270002 |
Who are the persons with significant control of GORDON CURTIS MOTORS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Curtis Properties Limited | Apr 06, 2016 | 189 Nicol Street KY1 1PF Kirkcaldy Viewforth House Fife Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0