STEVE CURTIS CARS LIMITED
Overview
Company Name | STEVE CURTIS CARS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC294890 |
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 STEVE CURTIS CARS LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is STEVE CURTIS CARS LIMITED located?
Registered Office Address | C/O Haines Watts, Cluny Court John Smith Business Park Chapelton Drive KY2 6QJ Kirkcaldy Fife Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of STEVE CURTIS CARS LIMITED?
Company Name | From | Until |
---|---|---|
DUNWILCO (1309) LIMITED | Dec 28, 2005 | Dec 28, 2005 |
What are the latest accounts for STEVE CURTIS CARS 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 STEVE CURTIS CARS LIMITED?
Last Confirmation Statement Made Up To | Dec 28, 2025 |
---|---|
Next Confirmation Statement Due | Jan 11, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 28, 2024 |
Overdue | No |
What are the latest filings for STEVE CURTIS CARS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Change of details for Curtis Properties Limited as a person with significant control on Apr 29, 2025 | 2 pages | PSC05 | ||||||||||
Director's details changed for Mr Stephen Leslie Curtis on Apr 29, 2025 | 2 pages | CH01 | ||||||||||
Registered office address changed from Viewforth House 189 Nicol Street Kirkcaldy Fife KY1 1PF Scotland to C/O Haines Watts, Cluny Court John Smith Business Park Chapelton Drive Kirkcaldy Fife KY2 6QJ on Apr 29, 2025 | 1 pages | AD01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Dec 28, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2024 | 7 pages | AA | ||||||||||
Total exemption full accounts made up to Apr 30, 2023 | 7 pages | AA | ||||||||||
Confirmation statement made on Dec 28, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2022 | 7 pages | AA | ||||||||||
Confirmation statement made on Dec 28, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2021 | 7 pages | AA | ||||||||||
Confirmation statement made on Dec 28, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2020 | 7 pages | AA | ||||||||||
Confirmation statement made on Dec 28, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Dec 28, 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 | ||||||||||
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 | ||||||||||
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 10 Abbey Park Place Dunfermline Fife KY12 7NZ to 2 Mortimer Court Dalgety Bay Dunfermline KY11 9UQ on Jun 12, 2019 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2018 | 10 pages | AA | ||||||||||
Director's details changed for Stephen Leslie Curtis on Jan 23, 2019 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Dec 28, 2018 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of STEVE CURTIS CARS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CURTIS, Stephen Leslie | Director | John Smith Business Park Chapelton Drive KY2 6QJ Kirkcaldy C/O Haines Watts, Cluny Court Fife Scotland | Scotland | British | Company Director | 112949430008 | ||||
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 | |||||||
D.W. DIRECTOR 1 LIMITED | Nominee Director | 4th Floor Saltire Court, 20 Castle Terrace EH1 2EN Edinburgh Lothian | 900021330001 |
Who are the persons with significant control of STEVE CURTIS CARS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Curtis Properties Limited | Apr 06, 2016 | John Smith Business Park Chapelton Drive KY2 6QJ Kirkcaldy C/O Haines Watts, Cluny Court 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