CURE CROHN'S COLITIS
Overview
| Company Name | CURE CROHN'S COLITIS |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | SC283423 |
| 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 CURE CROHN'S COLITIS?
- Activities of other membership organisations n.e.c. (94990) / Other service activities
Where is CURE CROHN'S COLITIS located?
| Registered Office Address | C/O Linn Products Limited Glasgow Road G76 0EQ Waterfoot Glasgow |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CURE CROHN'S COLITIS?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 30, 2026 |
| Next Accounts Due On | Jan 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2025 |
What is the status of the latest confirmation statement for CURE CROHN'S COLITIS?
| Last Confirmation Statement Made Up To | Apr 15, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 29, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 15, 2025 |
| Overdue | No |
What are the latest filings for CURE CROHN'S COLITIS?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Apr 30, 2025 | 13 pages | AA | ||
Cessation of Elizabeth Gallacher as a person with significant control on Nov 11, 2025 | 1 pages | PSC07 | ||
Termination of appointment of Elizabeth Gallacher as a director on Nov 11, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Apr 15, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2024 | 13 pages | AA | ||
Appointment of Mr Marc Gordon Cairns as a director on May 16, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Apr 16, 2024 with no updates | 3 pages | CS01 | ||
Cessation of Ivor Sigmund Tiefenbrun as a person with significant control on Apr 11, 2024 | 1 pages | PSC07 | ||
Notification of Gilad Samuel Tiefenbrun as a person with significant control on Apr 11, 2024 | 2 pages | PSC01 | ||
Total exemption full accounts made up to Apr 30, 2023 | 11 pages | AA | ||
Cessation of Roy Craig Provan as a person with significant control on May 18, 2023 | 1 pages | PSC07 | ||
Termination of appointment of Sahara Fleetwood-Beresford as a director on May 18, 2023 | 1 pages | TM01 | ||
Termination of appointment of Roy Craig Provan as a director on May 18, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Apr 19, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2022 | 11 pages | AA | ||
Appointment of Mr Gilad Samuel Tiefenbrun as a director on Apr 26, 2022 | 2 pages | AP01 | ||
Termination of appointment of Ivor Sigmund Tiefenbrun as a director on Apr 26, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Apr 19, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2021 | 11 pages | AA | ||
Appointment of Danielle Blance as a director on Sep 10, 2021 | 2 pages | AP01 | ||
Total exemption full accounts made up to Apr 30, 2020 | 10 pages | AA | ||
Confirmation statement made on Apr 19, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Nicola Bridget Dames as a director on Dec 16, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Apr 19, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2019 | 10 pages | AA | ||
Who are the officers of CURE CROHN'S COLITIS?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BLANCE, Danielle | Director | C/O Linn Products Limited Glasgow Road G76 0EQ Waterfoot Glasgow | Scotland | British | 287141530001 | |||||
| CAIRNS, Marc Gordon | Director | C/O Linn Products Limited Glasgow Road G76 0EQ Waterfoot Glasgow | Scotland | Scottish | 157959450003 | |||||
| GAYA, Daniel Richard, Dr | Director | C/O Linn Products Limited Glasgow Road G76 0EQ Waterfoot Glasgow | Scotland | British | 127898540002 | |||||
| TIEFENBRUN, Gilad Samuel | Director | C/O Linn Products Limited Glasgow Road G76 0EQ Waterfoot Glasgow | Scotland | British | 101445300004 | |||||
| FERGUSON, James | Secretary | 24 Woodside Houston PA6 7DD Johnstone Renfrewshire | British | 49750750002 | ||||||
| HUNTER, Nicola Dawn | Secretary | C/O Linn Products Limited Glasgow Road G76 0EQ Waterfoot Glasgow | 180438840001 | |||||||
| LUMSDEN, John | Secretary | 4 Friarsfield Road ML11 9EN Lanark Lanarkshire | British | 647150001 | ||||||
| LYCIDAS SECRETARIES LIMITED | Nominee Secretary | St. Vincent Street G2 5TQ Glasgow 292 | 900003290001 | |||||||
| CORNER, Douglas Robertson | Director | 6 Wellknowe Road Thorntonhall G74 5AH Glasgow | Scotland | British | 56018510002 | |||||
| DAMES, Nicola Bridget | Director | C/O Linn Products Limited Glasgow Road G76 0EQ Waterfoot Glasgow | United Kingdom | Irish | 172842210001 | |||||
| FLEETWOOD-BERESFORD, Sahara | Director | C/O Linn Products Limited Glasgow Road G76 0EQ Waterfoot Glasgow | England | British | 236648330001 | |||||
| GALLACHER, Elizabeth | Director | C/O Linn Products Limited Glasgow Road G76 0EQ Waterfoot Glasgow | Scotland | British | 210275520001 | |||||
| HUNTER, Nicola Dawn | Director | C/O Linn Products Limited Glasgow Road G76 0EQ Waterfoot Glasgow | Scotland | British | 105039490001 | |||||
| LUMSDEN, John | Director | 4 Friarsfield Road ML11 9EN Lanark Lanarkshire | Scotland | British | 647150001 | |||||
| MACBRAYNE, James | Director | 7 Coltsfoot Drive Southpark Village G53 7UL Glasgow | British | 105039480001 | ||||||
| PROVAN, Roy Craig | Director | C/O Linn Products Limited Glasgow Road G76 0EQ Waterfoot Glasgow | Scotland | British | 96821140001 | |||||
| SIME, David Warden | Director | C/O Linn Products Limited Glasgow Road G76 0EQ Waterfoot Glasgow | Scotland | British | 115331310001 | |||||
| SUSSKIND, Alan David | Director | 50 Cedarwood Avenue Newton Mearns G77 5LP Glasgow | Scotland | British | 43057800001 | |||||
| TIEFENBRUN, Ivor Sigmund | Director | C/O Linn Products Limited Glasgow Road G76 0EQ Waterfoot Glasgow | United Kingdom | British | 559080001 | |||||
| LYCIDAS NOMINEES LIMITED | Nominee Director | St. Vincent Street G2 5TQ Glasgow 292 | 900003280001 | |||||||
| LYCIDAS SECRETARIES LIMITED | Nominee Director | St. Vincent Street G2 5TQ Glasgow 292 | 900003290001 | |||||||
| LYCIDAS TRUSTEE COMPANY LIMITED | Director | 292 Saint Vincent Street G2 5TQ Glasgow Lanarkshire | 110122320001 |
Who are the persons with significant control of CURE CROHN'S COLITIS?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Gilad Samuel Tiefenbrun | Apr 11, 2024 | C/O Linn Products Limited Glasgow Road G76 0EQ Waterfoot Glasgow | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Ms Elizabeth Gallacher | Jul 01, 2016 | C/O Linn Products Limited Glasgow Road G76 0EQ Waterfoot Glasgow | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Ivor Sigmund Tiefenbrun | Jul 01, 2016 | C/O Linn Products Limited Glasgow Road G76 0EQ Waterfoot Glasgow | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Roy Craig Provan | Jul 01, 2016 | C/O Linn Products Limited Glasgow Road G76 0EQ Waterfoot Glasgow | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr David Warden Sime | Jul 01, 2016 | C/O Linn Products Limited Glasgow Road G76 0EQ Waterfoot Glasgow | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Daniel Richard Gaya | Jul 01, 2016 | C/O Linn Products Limited Glasgow Road G76 0EQ Waterfoot Glasgow | 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