CURIOSITY COLLECTIVE

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

    Company NameCURIOSITY COLLECTIVE
    Company StatusConverted / Closed
    Legal FormConverted / closed
    Company Number SC448759
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CURIOSITY COLLECTIVE?

    • Educational support services (85600) / Education

    Where is CURIOSITY COLLECTIVE located?

    Registered Office Address
    44 King Street
    FK8 1AY Stirling
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of CURIOSITY COLLECTIVE?

    Previous Company Names
    Company NameFromUntil
    CURIOSITY COLLECTIVE LIMITEDFeb 23, 2021Feb 23, 2021
    CU TRUST SCOTLANDApr 29, 2013Apr 29, 2013

    What are the latest accounts for CURIOSITY COLLECTIVE?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2022
    Next Accounts Due OnDec 31, 2022
    Last Accounts
    Last Accounts Made Up ToMar 31, 2021

    What are the latest filings for CURIOSITY COLLECTIVE?

    Filings
    DateDescriptionDocumentType

    Resolutions

    Resolutions
    7 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    The company (charity no.SC043974) converted into a scio on 21/06/22 28/03/2022
    RES13

    Confirmation statement made on May 26, 2022 with no updates

    3 pagesCS01

    Termination of appointment of David Anthony Cameron Rennie as a director on May 04, 2022

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2021

    26 pagesAA

    Confirmation statement made on May 26, 2021 with no updates

    3 pagesCS01

    Certificate of change of name

    Company name changed curiosity collective LIMITED\certificate issued on 15/03/21
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 15, 2021

    Name change exemption from using 'limited' or 'cyfyngedig'

    NE01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 23, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 18, 2021

    RES15

    Termination of appointment of Darlene Lynn Bird as a director on Feb 18, 2021

    1 pagesTM01

    Termination of appointment of Morven Kirsty Coulter as a director on Feb 18, 2021

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2020

    26 pagesAA

    Confirmation statement made on May 26, 2020 with no updates

    3 pagesCS01

    Director's details changed for Ms Erica Jennifer Judge on Feb 12, 2020

    2 pagesCH01

    Termination of appointment of Graeme Mckee as a director on Jan 16, 2020

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2019

    23 pagesAA

    Appointment of Mr Steven Dougan as a director on Nov 25, 2019

    2 pagesAP01

    Cessation of Darlene Lynn Bird as a person with significant control on May 28, 2019

    1 pagesPSC07

    Confirmation statement made on May 26, 2019 with no updates

    3 pagesCS01

    Registered office address changed from 21 Castle Street 2nd Floor Edinburgh EH2 3DN Scotland to 44 King Street Stirling FK8 1AY on Apr 30, 2019

    1 pagesAD01

    Appointment of Mr Gary Keatings as a director on Mar 13, 2019

    2 pagesAP01

    Appointment of Dr Donna Murray as a director on Mar 15, 2019

    2 pagesAP01

    Termination of appointment of James Douglas Wilson as a director on Mar 07, 2019

    1 pagesTM01

    Termination of appointment of John Winton Brown as a director on Mar 07, 2019

    1 pagesTM01

    Appointment of Mrs Morven Kirsty Coulter as a director on Jan 17, 2019

    2 pagesAP01

    Appointment of Mr David Anthony Cameron Rennie as a director on Dec 18, 2018

    2 pagesAP01

    Total exemption full accounts made up to Mar 31, 2018

    22 pagesAA

    Who are the officers of CURIOSITY COLLECTIVE?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DE LA PENA, Mary Josephine
    King Street
    FK8 1AY Stirling
    44
    Scotland
    Director
    King Street
    FK8 1AY Stirling
    44
    Scotland
    ScotlandBritish240744620001
    DOUGAN, Steven
    King Street
    FK8 1AY Stirling
    44
    Scotland
    Director
    King Street
    FK8 1AY Stirling
    44
    Scotland
    United KingdomBritish265104240001
    JUDGE, Erica Jennifer
    King Street
    FK8 1AY Stirling
    44
    Scotland
    Director
    King Street
    FK8 1AY Stirling
    44
    Scotland
    ScotlandBritish221239450001
    KEATINGS, Gary
    King Street
    FK8 1AY Stirling
    44
    Scotland
    Director
    King Street
    FK8 1AY Stirling
    44
    Scotland
    ScotlandBritish256413270001
    MURRAY, Donna, Dr
    King Street
    FK8 1AY Stirling
    44
    Scotland
    Director
    King Street
    FK8 1AY Stirling
    44
    Scotland
    ScotlandBritish256413050001
    BIRD, Darlene Lynn
    King Street
    FK8 1AY Stirling
    44
    Scotland
    Director
    King Street
    FK8 1AY Stirling
    44
    Scotland
    ScotlandAmerican210939670001
    BROWN, John Winton
    Castle Street
    EH2 3DN Edinburgh
    21
    Scotland
    Director
    Castle Street
    EH2 3DN Edinburgh
    21
    Scotland
    ScotlandBritish606530001
    COULTER, Morven Kirsty
    King Street
    FK8 1AY Stirling
    44
    Scotland
    Director
    King Street
    FK8 1AY Stirling
    44
    Scotland
    ScotlandBritish254715580001
    CUNNINGHAM, David Kenneth
    154 Glasgow Road
    East Kilbride
    G74 4PB Glasgow
    Hillbrae Cottage
    Uk
    Director
    154 Glasgow Road
    East Kilbride
    G74 4PB Glasgow
    Hillbrae Cottage
    Uk
    ScotlandBritish66223240003
    HASTINGS, Gillian Elizabeth
    Redlands Terrace
    G12 0RW Glasgow
    5
    Uk
    Director
    Redlands Terrace
    G12 0RW Glasgow
    5
    Uk
    ScotlandBritish149273180001
    MCKEE, Graeme
    King Street
    FK8 1AY Stirling
    44
    Scotland
    Director
    King Street
    FK8 1AY Stirling
    44
    Scotland
    ScotlandBritish234785980001
    MCLEAN, Alexander Kenneth
    Castle Street
    2nd Floor
    EH2 3DN Edinburgh
    21
    Scotland
    Director
    Castle Street
    2nd Floor
    EH2 3DN Edinburgh
    21
    Scotland
    ScotlandBritish131033430001
    MUIR, James Anderson
    Castle Street
    2nd Floor
    EH2 3DN Edinburgh
    21
    Scotland
    Director
    Castle Street
    2nd Floor
    EH2 3DN Edinburgh
    21
    Scotland
    Great BritainBritish234783700001
    MURRAY, Pauline Elizabeth
    Castle Street
    2nd Floor
    EH2 3DN Edinburgh
    21
    Scotland
    Director
    Castle Street
    2nd Floor
    EH2 3DN Edinburgh
    21
    Scotland
    ScotlandBritish239873780001
    NASH, Jennifer Sadie
    Cleveden Drive
    G12 0NU Glasgow
    Apartment 1/2, 46
    Uk
    Director
    Cleveden Drive
    G12 0NU Glasgow
    Apartment 1/2, 46
    Uk
    ScotlandBritish99215250001
    RENNIE, David Anthony Cameron
    King Street
    FK8 1AY Stirling
    44
    Scotland
    Director
    King Street
    FK8 1AY Stirling
    44
    Scotland
    ScotlandBritish254714940001
    WILSON, James Douglas
    Atholl Crescent
    EH3 8HA Edinburgh
    15
    United Kingdom
    Director
    Atholl Crescent
    EH3 8HA Edinburgh
    15
    United Kingdom
    ScotlandScottish177852690001

    Who are the persons with significant control of CURIOSITY COLLECTIVE?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Darlene Lynn Bird
    King Street
    FK8 1AY Stirling
    44
    Scotland
    Feb 20, 2018
    King Street
    FK8 1AY Stirling
    44
    Scotland
    Yes
    Nationality: American
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    Mr Neil Charles Mathers
    King Street
    FK8 1AY Stirling
    44
    Scotland
    Aug 15, 2017
    King Street
    FK8 1AY Stirling
    44
    Scotland
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr John Winton Brown
    Castle Street
    2nd Floor
    EH2 3DN Edinburgh
    21
    Scotland
    May 22, 2017
    Castle Street
    2nd Floor
    EH2 3DN Edinburgh
    21
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over 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