CURTIS PROPERTIES LIMITED
Overview
Company Name | CURTIS PROPERTIES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC143868 |
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 CURTIS PROPERTIES LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is CURTIS PROPERTIES LIMITED located?
Registered Office Address | Viewforth House 189 Nicol Street KY1 1PF Kirkcaldy Fife Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CURTIS PROPERTIES LIMITED?
Company Name | From | Until |
---|---|---|
DUNWILCO (373) LIMITED | Apr 15, 1993 | Apr 15, 1993 |
What are the latest accounts for CURTIS PROPERTIES 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 CURTIS PROPERTIES LIMITED?
Last Confirmation Statement Made Up To | Mar 29, 2026 |
---|---|
Next Confirmation Statement Due | Apr 12, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 29, 2025 |
Overdue | No |
What are the latest filings for CURTIS PROPERTIES LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Mar 29, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Statement of capital on Apr 17, 2025
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Total exemption full accounts made up to Apr 30, 2024 | 8 pages | AA | ||||||||||||||
Confirmation statement made on Mar 29, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Apr 30, 2023 | 8 pages | AA | ||||||||||||||
Total exemption full accounts made up to Apr 30, 2022 | 8 pages | AA | ||||||||||||||
Confirmation statement made on Mar 29, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Confirmation statement made on Mar 29, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Apr 30, 2021 | 8 pages | AA | ||||||||||||||
Total exemption full accounts made up to Apr 30, 2020 | 8 pages | AA | ||||||||||||||
Confirmation statement made on Mar 29, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Confirmation statement made on Mar 29, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Change of details for Mr Stephen Leslie Curtis as a person with significant control on Feb 18, 2020 | 2 pages | PSC04 | ||||||||||||||
Total exemption full accounts made up to Apr 30, 2019 | 8 pages | AA | ||||||||||||||
Change of details for Mr Stephen Leslie Curtis as a person with significant control on Nov 06, 2019 | 2 pages | PSC04 | ||||||||||||||
Director's details changed for Stephen Leslie Curtis on Nov 06, 2019 | 2 pages | CH01 | ||||||||||||||
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 | ||||||||||||||
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 Viewforth House 189 Nicol Street Kirkcaldy Fife KY1 1PF on Jun 12, 2019 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on Mar 29, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Apr 30, 2018 | 8 pages | AA | ||||||||||||||
Change of details for Mr Stephen Leslie Curtis as a person with significant control on Apr 20, 2018 | 2 pages | PSC04 | ||||||||||||||
Who are the officers of CURTIS PROPERTIES 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 | Company Secretary | 34829980001 | |||||
TREBBLE, Gary William | Secretary | 23 Stephens Drive KY11 1DD Inverkeithing Fife | British | 117388990001 | ||||||
D.W. COMPANY SERVICES LIMITED | Nominee Secretary | 4th Floor, Saltire Court 20 Castle Terrace EH1 2EN Edinburgh Lothian | 900004640001 | |||||||
COUTTS, Maureen Sheila | Nominee Director | 4th Floor Saltire Court 20 Castle Terrace EH1 2EN Edinburgh | British | 900004630001 | ||||||
CURTIS, Beatrice Alice | Director | 37a The Wynd KY11 9SJ Dalgety Bay Fife | British | Cs | 34829980001 | |||||
CURTIS, Gordon Leslie | Director | 37a The Wynd Dalgety Bay KY11 9SJ Dunfermline Fife | British | Managing Director | 593830002 |
Who are the persons with significant control of CURTIS PROPERTIES LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Stephen Leslie Curtis | Apr 06, 2016 | 189 Nicol Street KY1 1PF Kirkcaldy Viewforth House Fife Scotland | No |
Nationality: British Country of Residence: Scotland | |||
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