CURIOSITY COLLECTIVE: Filings

  • Overview

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

    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

    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