CURIOSITY COLLECTIVE: Filings
Overview
| Company Name | CURIOSITY COLLECTIVE |
|---|---|
| Company Status | Converted / Closed |
| Legal Form | Converted / closed |
| Company Number | SC448759 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
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 | ||||||||||
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