CURIOSITY COLLECTIVE
Overview
| Company Name | CURIOSITY COLLECTIVE |
|---|---|
| Company Status | Converted / Closed |
| Legal Form | Converted / closed |
| Company Number | SC448759 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CURIOSITY COLLECTIVE?
| Company Name | From | Until |
|---|---|---|
| CURIOSITY COLLECTIVE LIMITED | Feb 23, 2021 | Feb 23, 2021 |
| CU TRUST SCOTLAND | Apr 29, 2013 | Apr 29, 2013 |
What are the latest accounts for CURIOSITY COLLECTIVE?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2022 |
| Next Accounts Due On | Dec 31, 2022 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2021 |
What are the latest filings for CURIOSITY COLLECTIVE?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Resolutions Resolutions | 7 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on May 26, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of David Anthony Cameron Rennie as a director on May 04, 2022 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 26 pages | AA | ||||||||||
Confirmation statement made on May 26, 2021 with no updates | 3 pages | CS01 | ||||||||||
Certificate of change of name Company name changed curiosity collective LIMITED\certificate issued on 15/03/21 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of Darlene Lynn Bird as a director on Feb 18, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Morven Kirsty Coulter as a director on Feb 18, 2021 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 26 pages | AA | ||||||||||
Confirmation statement made on May 26, 2020 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Ms Erica Jennifer Judge on Feb 12, 2020 | 2 pages | CH01 | ||||||||||
Termination of appointment of Graeme Mckee as a director on Jan 16, 2020 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 23 pages | AA | ||||||||||
Appointment of Mr Steven Dougan as a director on Nov 25, 2019 | 2 pages | AP01 | ||||||||||
Cessation of Darlene Lynn Bird as a person with significant control on May 28, 2019 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on May 26, 2019 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Mr Gary Keatings as a director on Mar 13, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Dr Donna Murray as a director on Mar 15, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of James Douglas Wilson as a director on Mar 07, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Winton Brown as a director on Mar 07, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Morven Kirsty Coulter as a director on Jan 17, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mr David Anthony Cameron Rennie as a director on Dec 18, 2018 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 22 pages | AA | ||||||||||
Who are the officers of CURIOSITY COLLECTIVE?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DE LA PENA, Mary Josephine | Director | King Street FK8 1AY Stirling 44 Scotland | Scotland | British | 240744620001 | |||||
| DOUGAN, Steven | Director | King Street FK8 1AY Stirling 44 Scotland | United Kingdom | British | 265104240001 | |||||
| JUDGE, Erica Jennifer | Director | King Street FK8 1AY Stirling 44 Scotland | Scotland | British | 221239450001 | |||||
| KEATINGS, Gary | Director | King Street FK8 1AY Stirling 44 Scotland | Scotland | British | 256413270001 | |||||
| MURRAY, Donna, Dr | Director | King Street FK8 1AY Stirling 44 Scotland | Scotland | British | 256413050001 | |||||
| BIRD, Darlene Lynn | Director | King Street FK8 1AY Stirling 44 Scotland | Scotland | American | 210939670001 | |||||
| BROWN, John Winton | Director | Castle Street EH2 3DN Edinburgh 21 Scotland | Scotland | British | 606530001 | |||||
| COULTER, Morven Kirsty | Director | King Street FK8 1AY Stirling 44 Scotland | Scotland | British | 254715580001 | |||||
| CUNNINGHAM, David Kenneth | Director | 154 Glasgow Road East Kilbride G74 4PB Glasgow Hillbrae Cottage Uk | Scotland | British | 66223240003 | |||||
| HASTINGS, Gillian Elizabeth | Director | Redlands Terrace G12 0RW Glasgow 5 Uk | Scotland | British | 149273180001 | |||||
| MCKEE, Graeme | Director | King Street FK8 1AY Stirling 44 Scotland | Scotland | British | 234785980001 | |||||
| MCLEAN, Alexander Kenneth | Director | Castle Street 2nd Floor EH2 3DN Edinburgh 21 Scotland | Scotland | British | 131033430001 | |||||
| MUIR, James Anderson | Director | Castle Street 2nd Floor EH2 3DN Edinburgh 21 Scotland | Great Britain | British | 234783700001 | |||||
| MURRAY, Pauline Elizabeth | Director | Castle Street 2nd Floor EH2 3DN Edinburgh 21 Scotland | Scotland | British | 239873780001 | |||||
| NASH, Jennifer Sadie | Director | Cleveden Drive G12 0NU Glasgow Apartment 1/2, 46 Uk | Scotland | British | 99215250001 | |||||
| RENNIE, David Anthony Cameron | Director | King Street FK8 1AY Stirling 44 Scotland | Scotland | British | 254714940001 | |||||
| WILSON, James Douglas | Director | Atholl Crescent EH3 8HA Edinburgh 15 United Kingdom | Scotland | Scottish | 177852690001 |
Who are the persons with significant control of CURIOSITY COLLECTIVE?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Darlene Lynn Bird | Feb 20, 2018 | King Street FK8 1AY Stirling 44 Scotland | Yes |
Nationality: American Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Neil Charles Mathers | Aug 15, 2017 | King Street FK8 1AY Stirling 44 Scotland | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr John Winton Brown | May 22, 2017 | Castle Street 2nd Floor EH2 3DN Edinburgh 21 Scotland | Yes |
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