Company NameCurot Contracts Limited
Company StatusIn Administration
Company NumberSC086148
CategoryPrivate Limited Company
Incorporation Date9 January 1984(40 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Matthew James Gingles
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1989(5 years, 6 months after company formation)
Appointment Duration18 years, 8 months (resigned 04 April 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Branziert Road
Killearn
Glasgow
Lanarkshire
G63 9RG
Scotland
Secretary NameMr Matthew James Gingles
NationalityBritish
StatusResigned
Appointed31 July 1989(5 years, 6 months after company formation)
Appointment Duration18 years, 8 months (resigned 04 April 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Branziert Road
Killearn
Glasgow
Lanarkshire
G63 9RG
Scotland
Secretary NameMr Andrew William Melville
NationalityBritish
StatusResigned
Appointed04 April 2008(24 years, 3 months after company formation)
Appointment Duration11 years, 4 months (resigned 31 July 2019)
RoleAccountant
Country of ResidenceScotland
Correspondence Address41 Bowfield Road
West Kilbride
Ayrshire
KA23 9LD
Scotland
Director NameBrian Joseph Peter O'Donnell
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2008(24 years, 3 months after company formation)
Appointment Duration-1 years, 12 months (resigned 04 April 2008)
RoleCompany Director
Correspondence Address1c Henderson Street
Bridge Of Allan
FK9 4NA
Scotland
Director NameMr Matthew James Gingles
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2008(24 years, 3 months after company formation)
Appointment Duration4 years (resigned 01 May 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Branziert Road
Killearn
Glasgow
Lanarkshire
G63 9RG
Scotland
Director NameMr Martin McColl
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2012(28 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 23 May 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 3 West Avenue
Imperial Park
Paisley
Renfrewshire
PA1 2FB
Scotland
Director NameMr David Gardiner
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2014(30 years after company formation)
Appointment Duration7 months, 1 week (resigned 28 August 2014)
RoleGroup Commecial Director
Country of ResidenceScotland
Correspondence Address141 Crowhill Road
Bishopbriggs
Glsgow
G64 1RS
Scotland
Director NameMrs Katrina Jennifer Geddes
Date of BirthMay 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2017(33 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 24 May 2018)
RoleAdviser
Country of ResidenceScotland
Correspondence AddressUnit 3 West Avenue
Imperial Park
Paisley
Renfrewshire
PA1 2FB
Scotland
Director NameMr Gordon Scott Wotherspoon
Date of BirthJune 1971 (Born 52 years ago)
NationalityScottish
StatusResigned
Appointed08 December 2017(33 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 3 West Avenue
Imperial Park
Paisley
Renfrewshire
PA1 2FB
Scotland
Director NameMr Ross Edward Dover
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2017(33 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 April 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 3 West Avenue
Imperial Park
Paisley
Renfrewshire
PA1 2FB
Scotland

Contact

Websitewww.dimension.uk.com

Location

Registered AddressC/O Interpath Ltd 5th Floor
130 St Vincent Street
Glasgow
G2 5HF
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

2k at £1Tilecraft Services Paisley LTD
100.00%
Ordinary

Financials

Year2014
Turnover£10,254,066
Gross Profit£1,563,018
Net Worth£483,848
Cash£8,760
Current Liabilities£2,574,106

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Next Accounts Due30 June 2019 (overdue)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return26 January 2019 (5 years, 2 months ago)
Next Return Due9 February 2020 (overdue)

Charges

22 August 2002Delivered on: 28 August 2002
Satisfied on: 10 April 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects on the east side of crowhill road, bishopbriggs known as 141 crowhill road, bishopbriggs, glasgow (title number gla 59832).
Fully Satisfied
16 September 1992Delivered on: 5 October 1992
Satisfied on: 10 April 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 31/33 auchinairn road bishopbriggs glasgow.
Fully Satisfied
20 October 1989Delivered on: 30 October 1989
Satisfied on: 31 January 1992
Persons entitled: Lloyds Bank PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
17 November 1986Delivered on: 27 November 1986
Satisfied on: 21 November 1989
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
4 September 1991Delivered on: 9 September 1991
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

8 December 2017Appointment of Mr Gordon Scott Wotherspoon as a director on 8 December 2017 (2 pages)
7 December 2017Appointment of Mrs Katrina Jennifer Geddes as a director on 6 December 2017 (2 pages)
7 December 2017Termination of appointment of Gordon Scott Wotherspoon as a director on 6 December 2017 (1 page)
21 June 2017Full accounts made up to 30 September 2016 (25 pages)
26 January 2017Confirmation statement made on 26 January 2017 with updates (3 pages)
14 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
22 March 2016Full accounts made up to 30 September 2015 (21 pages)
17 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2,002
(5 pages)
6 May 2015Full accounts made up to 30 September 2014 (19 pages)
13 January 2015Registered office address changed from 141 Crowhill Road Bishopbriggs Glsgow G64 1RS to Unit 3 West Avenue Imperial Park Paisley Renfrewshire PA1 2FB on 13 January 2015 (1 page)
29 August 2014Appointment of Mr David Gardiner as a director on 22 August 2014 (2 pages)
29 August 2014Appointment of Mr David Gardiner as a director on 22 January 2014 (2 pages)
29 August 2014Termination of appointment of David Gardiner as a director on 28 August 2014 (1 page)
8 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2,002
(4 pages)
20 March 2014Full accounts made up to 30 September 2013 (20 pages)
13 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(4 pages)
25 June 2013Accounts for a small company made up to 30 September 2012 (6 pages)
4 December 2012Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
8 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
3 May 2012Termination of appointment of Matthew Gingles as a director (1 page)
8 February 2012Appointment of Mr Martin Mccoll as a director (2 pages)
3 October 2011Full accounts made up to 31 March 2011 (17 pages)
22 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
31 December 2010Full accounts made up to 31 March 2010 (18 pages)
6 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
2 March 2010Full accounts made up to 31 March 2009 (21 pages)
24 August 2009Return made up to 31/07/09; full list of members (3 pages)
29 January 2009Full accounts made up to 31 March 2008 (18 pages)
31 October 2008Registered office changed on 31/10/2008 from 41 bowfield solutions 41 bowfield rd west kilbride ayrshire KA239LD scotland (1 page)
21 August 2008Registered office changed on 21/08/2008 from 141 crowhill road bishopbriggs glasgow G64 1RS (1 page)
21 August 2008Location of debenture register (1 page)
21 August 2008Location of register of members (1 page)
21 August 2008Return made up to 31/07/08; full list of members (4 pages)
22 April 2008Declaration of assistance for shares acquisition (5 pages)
17 April 2008Director appointed matthew gingles (1 page)
15 April 2008Appointment terminated director brian o'donnell (1 page)
15 April 2008Appointment terminated director and secretary matthew gingles (1 page)
12 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
12 April 2008Secretary appointed andrew melville (2 pages)
12 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
12 April 2008Director appointed gordon scott wotherspoon (2 pages)
12 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
10 April 2008Director appointed brian joseph peter o'donnell logged form (1 page)
17 December 2007Accounts for a medium company made up to 31 March 2007 (17 pages)
27 August 2007Return made up to 31/07/07; no change of members (7 pages)
29 August 2006Accounts for a medium company made up to 31 March 2006 (18 pages)
23 August 2006Return made up to 31/07/06; full list of members (7 pages)
25 July 2005Accounts for a medium company made up to 31 March 2005 (19 pages)
22 July 2005Return made up to 31/07/05; full list of members (7 pages)
21 July 2004Return made up to 31/07/04; full list of members (7 pages)
13 July 2004Accounts for a medium company made up to 31 March 2004 (19 pages)
23 July 2003Return made up to 31/07/03; full list of members (7 pages)
25 June 2003Accounts for a medium company made up to 31 March 2003 (21 pages)
28 August 2002Partic of mort/charge * (5 pages)
21 August 2002Accounts for a medium company made up to 31 March 2002 (18 pages)
9 August 2002Return made up to 31/07/02; full list of members (7 pages)
6 September 2001Accounts for a medium company made up to 31 March 2001 (17 pages)
2 August 2001Return made up to 31/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 August 2000Return made up to 31/07/00; full list of members (6 pages)
27 June 2000Accounts for a small company made up to 31 March 2000 (7 pages)
19 August 1999Return made up to 31/07/99; no change of members (4 pages)
21 June 1999Accounts for a small company made up to 31 March 1999 (8 pages)
7 August 1998Accounts for a small company made up to 31 March 1998 (9 pages)
29 July 1998Return made up to 31/07/98; full list of members (6 pages)
28 August 1997Return made up to 31/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 28/08/97
(4 pages)
26 June 1997Accounts for a small company made up to 31 March 1997 (6 pages)
29 July 1996Return made up to 31/07/96; no change of members (4 pages)
20 June 1996Accounts for a small company made up to 31 March 1996 (7 pages)
4 September 1995Accounts for a small company made up to 31 March 1995 (7 pages)
8 August 1995Return made up to 31/07/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 October 1989Company name changed curot (contracts) LIMITED\certificate issued on 11/10/89 (2 pages)
6 October 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 April 1986Company name changed\certificate issued on 16/04/86 (3 pages)
31 January 1984Company name changed\certificate issued on 31/01/84 (7 pages)
9 January 1984Incorporation (14 pages)
9 January 1984Incorporation (11 pages)