WILLIAM CURLE DEVELOPMENTS LIMITED

WILLIAM CURLE DEVELOPMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameWILLIAM CURLE DEVELOPMENTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC230514
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of WILLIAM CURLE DEVELOPMENTS LIMITED?

    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities

    Where is WILLIAM CURLE DEVELOPMENTS LIMITED located?

    Registered Office Address
    2 West Regent Street
    G2 1RW Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of WILLIAM CURLE DEVELOPMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BENHAR MATERIAL HANDLING LIMITEDApr 18, 2002Apr 18, 2002

    What are the latest accounts for WILLIAM CURLE DEVELOPMENTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMay 06, 2025
    Next Accounts Due OnFeb 06, 2026
    Last Accounts
    Last Accounts Made Up ToMay 06, 2024

    What is the status of the latest confirmation statement for WILLIAM CURLE DEVELOPMENTS LIMITED?

    Last Confirmation Statement Made Up ToApr 18, 2026
    Next Confirmation Statement DueMay 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 18, 2025
    OverdueNo

    What are the latest filings for WILLIAM CURLE DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 18, 2025 with updates

    4 pagesCS01

    Total exemption full accounts made up to May 06, 2024

    10 pagesAA

    Registered office address changed from 9 George Square Glasgow G2 1DY Scotland to 2 West Regent Street Glasgow G2 1RW on Sep 06, 2024

    1 pagesAD01

    Confirmation statement made on Apr 18, 2024 with updates

    5 pagesCS01

    Total exemption full accounts made up to May 06, 2023

    9 pagesAA

    Total exemption full accounts made up to Apr 30, 2022

    10 pagesAA

    Statement of capital following an allotment of shares on Apr 19, 2023

    • Capital: GBP 100
    3 pagesSH01

    Statement of capital following an allotment of shares on Apr 19, 2023

    • Capital: GBP 57
    3 pagesSH01

    Confirmation statement made on Apr 18, 2023 with updates

    4 pagesCS01

    Previous accounting period shortened from May 07, 2022 to May 06, 2022

    1 pagesAA01

    Registered office address changed from The Muirfield Centre South Muirhead Road Cumbernauld Glasgow North Lanarkshire G67 1AX Scotland to 9 George Square Glasgow G2 1DY on Oct 24, 2022

    1 pagesAD01

    Total exemption full accounts made up to Apr 30, 2021

    10 pagesAA

    Confirmation statement made on Apr 18, 2022 with updates

    5 pagesCS01

    Statement of capital following an allotment of shares on Sep 23, 2021

    • Capital: GBP 52
    3 pagesSH01

    Previous accounting period extended from Apr 23, 2021 to May 07, 2021

    1 pagesAA01

    Statement of capital following an allotment of shares on Sep 24, 2021

    • Capital: GBP 100
    4 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    The directors are empowered under section 570 to allot shares as if section 561(1) did not apply to this allotment. 24/09/2021
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    The directors are empowered under section 570 to allot shares as if section 561(1) did not apply to this allotment. 23/09/2021
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Total exemption full accounts made up to Apr 30, 2020

    9 pagesAA

    Confirmation statement made on Apr 18, 2021 with updates

    4 pagesCS01

    Previous accounting period shortened from Apr 24, 2020 to Apr 23, 2020

    1 pagesAA01

    Confirmation statement made on Apr 18, 2020 with updates

    4 pagesCS01

    Total exemption full accounts made up to Apr 30, 2019

    11 pagesAA

    Director's details changed for Mrs Yvonne Curle on Apr 01, 2020

    2 pagesCH01

    Change of details for Mr William Curle as a person with significant control on Apr 01, 2020

    2 pagesPSC04

    Who are the officers of WILLIAM CURLE DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CURLE, Yvonne
    West Regent Street
    G2 1RW Glasgow
    2
    Scotland
    Secretary
    West Regent Street
    G2 1RW Glasgow
    2
    Scotland
    BritishPersonal Assistant92567810002
    CURLE, William
    West Regent Street
    G2 1RW Glasgow
    2
    Scotland
    Director
    West Regent Street
    G2 1RW Glasgow
    2
    Scotland
    United KingdomBritish81510500001
    CURLE, Yvonne
    South Muirhead Road
    Cumbernauld
    G67 1AX Glasgow
    The Muirfield Centre
    North Lanarkshire
    Scotland
    Director
    South Muirhead Road
    Cumbernauld
    G67 1AX Glasgow
    The Muirfield Centre
    North Lanarkshire
    Scotland
    United KingdomBritish92567810002
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Who are the persons with significant control of WILLIAM CURLE DEVELOPMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr William Curle
    South Muirhead Road
    Cumbernauld
    G67 1AX Glasgow
    The Muirfield Centre
    North Lanarkshire
    Scotland
    Apr 18, 2017
    South Muirhead Road
    Cumbernauld
    G67 1AX Glasgow
    The Muirfield Centre
    North Lanarkshire
    Scotland
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mrs Yvonne Curle
    South Muirhead Road
    Cumbernauld
    G67 1AX Glasgow
    The Muirfield Centre
    North Lanarkshire
    Scotland
    Apr 18, 2017
    South Muirhead Road
    Cumbernauld
    G67 1AX Glasgow
    The Muirfield Centre
    North Lanarkshire
    Scotland
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    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