WILLIAM CURLE DEVELOPMENTS LIMITED
Overview
| Company Name | WILLIAM CURLE DEVELOPMENTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC230514 |
| 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 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 Address | No |
What were the previous names of WILLIAM CURLE DEVELOPMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| BENHAR MATERIAL HANDLING LIMITED | Apr 18, 2002 | Apr 18, 2002 |
What are the latest accounts for WILLIAM CURLE DEVELOPMENTS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | May 06, 2025 |
| Next Accounts Due On | Feb 06, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | May 06, 2024 |
What is the status of the latest confirmation statement for WILLIAM CURLE DEVELOPMENTS LIMITED?
| Last Confirmation Statement Made Up To | Apr 18, 2026 |
|---|---|
| Next Confirmation Statement Due | May 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 18, 2025 |
| Overdue | No |
What are the latest filings for WILLIAM CURLE DEVELOPMENTS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Apr 18, 2025 with updates | 4 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to May 06, 2024 | 10 pages | AA | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Confirmation statement made on Apr 18, 2024 with updates | 5 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to May 06, 2023 | 9 pages | AA | ||||||||||||||
Total exemption full accounts made up to Apr 30, 2022 | 10 pages | AA | ||||||||||||||
Statement of capital following an allotment of shares on Apr 19, 2023
| 3 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Apr 19, 2023
| 3 pages | SH01 | ||||||||||||||
Confirmation statement made on Apr 18, 2023 with updates | 4 pages | CS01 | ||||||||||||||
Previous accounting period shortened from May 07, 2022 to May 06, 2022 | 1 pages | AA01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Total exemption full accounts made up to Apr 30, 2021 | 10 pages | AA | ||||||||||||||
Confirmation statement made on Apr 18, 2022 with updates | 5 pages | CS01 | ||||||||||||||
Statement of capital following an allotment of shares on Sep 23, 2021
| 3 pages | SH01 | ||||||||||||||
Previous accounting period extended from Apr 23, 2021 to May 07, 2021 | 1 pages | AA01 | ||||||||||||||
Statement of capital following an allotment of shares on Sep 24, 2021
| 4 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Total exemption full accounts made up to Apr 30, 2020 | 9 pages | AA | ||||||||||||||
Confirmation statement made on Apr 18, 2021 with updates | 4 pages | CS01 | ||||||||||||||
Previous accounting period shortened from Apr 24, 2020 to Apr 23, 2020 | 1 pages | AA01 | ||||||||||||||
Confirmation statement made on Apr 18, 2020 with updates | 4 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Apr 30, 2019 | 11 pages | AA | ||||||||||||||
Director's details changed for Mrs Yvonne Curle on Apr 01, 2020 | 2 pages | CH01 | ||||||||||||||
Change of details for Mr William Curle as a person with significant control on Apr 01, 2020 | 2 pages | PSC04 | ||||||||||||||
Who are the officers of WILLIAM CURLE DEVELOPMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CURLE, Yvonne | Secretary | West Regent Street G2 1RW Glasgow 2 Scotland | British | Personal Assistant | 92567810002 | |||||
| CURLE, William | Director | West Regent Street G2 1RW Glasgow 2 Scotland | United Kingdom | British | 81510500001 | |||||
| CURLE, Yvonne | Director | South Muirhead Road Cumbernauld G67 1AX Glasgow The Muirfield Centre North Lanarkshire Scotland | United Kingdom | British | 92567810002 | |||||
| OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
| JORDANS (SCOTLAND) LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900000000001 |
Who are the persons with significant control of WILLIAM CURLE DEVELOPMENTS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr William Curle | 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
| |||
| Mrs Yvonne Curle | 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
| |||
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