Company NameWilliam Curle Developments Limited
DirectorsWilliam Curle and Yvonne Curle
Company StatusActive
Company NumberSC230514
CategoryPrivate Limited Company
Incorporation Date18 April 2002(21 years, 11 months ago)
Previous NameBenhar Material Handling Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr William Curle
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2002(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address9 George Square
Glasgow
G2 1DY
Scotland
Secretary NameMrs Yvonne Curle
NationalityBritish
StatusCurrent
Appointed18 April 2002(same day as company formation)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence Address9 George Square
Glasgow
G2 1DY
Scotland
Director NameMrs Yvonne Curle
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2006(4 years, 3 months after company formation)
Appointment Duration17 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Muirfield Centre South Muirhead Road
Cumbernauld
Glasgow
North Lanarkshire
G67 1AX
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed18 April 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed18 April 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.wmcdevelopments.com

Location

Registered Address9 George Square
Glasgow
G2 1DY
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Mr William Curle
50.00%
Ordinary
1 at £1Mrs Yvonne Curle
50.00%
Ordinary

Financials

Year2014
Net Worth-£30,538
Current Liabilities£175,902

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Next Accounts Due6 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End6 May

Returns

Latest Return18 April 2023 (11 months, 2 weeks ago)
Next Return Due2 May 2024 (1 month from now)

Filing History

12 May 2020Confirmation statement made on 18 April 2020 with updates (4 pages)
11 May 2020Total exemption full accounts made up to 30 April 2019 (11 pages)
10 May 2020Change of details for Mr William Curle as a person with significant control on 1 April 2020 (2 pages)
10 May 2020Director's details changed for Mrs Yvonne Curle on 1 April 2020 (2 pages)
10 May 2020Change of details for Mrs Yvonne Curle as a person with significant control on 1 April 2020 (2 pages)
6 April 2020Previous accounting period shortened from 25 April 2019 to 24 April 2019 (1 page)
11 January 2020Previous accounting period shortened from 26 April 2019 to 25 April 2019 (1 page)
18 April 2019Confirmation statement made on 18 April 2019 with updates (4 pages)
19 March 2019Registered office address changed from Office 90 Alloa Business Centre Whins Road Alloa Clackmannanshire FK10 3SA Scotland to The Muirfield Centre South Muirhead Road Cumbernauld Glasgow North Lanarkshire G67 1AX on 19 March 2019 (1 page)
26 January 2019Total exemption full accounts made up to 30 April 2018 (11 pages)
27 July 2018Total exemption full accounts made up to 30 April 2017 (15 pages)
8 May 2018Confirmation statement made on 18 April 2018 with updates (4 pages)
27 April 2018Current accounting period shortened from 27 April 2017 to 26 April 2017 (1 page)
1 February 2018Registered office address changed from C/O Stewart Accounting Services Limited Office 83 Alloa Business Centre the Whins Alloa Clackmannanshire FK10 3SA Scotland to Office 90 Alloa Business Centre Whins Road Alloa Clackmannanshire FK10 3SA on 1 February 2018 (1 page)
27 January 2018Previous accounting period shortened from 28 April 2017 to 27 April 2017 (1 page)
27 January 2018Previous accounting period shortened from 28 April 2017 to 27 April 2017 (1 page)
30 June 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
30 June 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
22 May 2017Confirmation statement made on 18 April 2017 with updates (6 pages)
22 May 2017Confirmation statement made on 18 April 2017 with updates (6 pages)
25 April 2017Previous accounting period shortened from 29 April 2016 to 28 April 2016 (1 page)
25 April 2017Previous accounting period shortened from 29 April 2016 to 28 April 2016 (1 page)
31 March 2017Registered office address changed from Unit 30 Twechar Green, Barhill Lane Twechar, Kilsyth Glasgow East Dumbartonshire G65 9QF to C/O Stewart Accounting Services Limited Office 83 Alloa Business Centre the Whins Alloa Clackmannanshire FK10 3SA on 31 March 2017 (1 page)
31 March 2017Registered office address changed from Unit 30 Twechar Green, Barhill Lane Twechar, Kilsyth Glasgow East Dumbartonshire G65 9QF to C/O Stewart Accounting Services Limited Office 83 Alloa Business Centre the Whins Alloa Clackmannanshire FK10 3SA on 31 March 2017 (1 page)
25 January 2017Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page)
25 January 2017Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page)
14 January 2017Director's details changed for Mrs Yvonne Curle on 14 January 2017 (2 pages)
14 January 2017Director's details changed for Mrs Yvonne Curle on 14 January 2017 (2 pages)
29 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 2
(4 pages)
29 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 2
(4 pages)
14 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
14 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
15 July 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
15 July 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
3 July 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2
(4 pages)
3 July 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2
(4 pages)
5 January 2015Secretary's details changed for Yvonne Curle on 5 January 2015 (1 page)
5 January 2015Director's details changed for Yvonne Curle on 5 January 2015 (2 pages)
5 January 2015Secretary's details changed for Yvonne Curle on 5 January 2015 (1 page)
5 January 2015Director's details changed for William Curle on 5 January 2015 (2 pages)
5 January 2015Director's details changed for Yvonne Curle on 5 January 2015 (2 pages)
5 January 2015Director's details changed for William Curle on 5 January 2015 (2 pages)
5 January 2015Director's details changed for William Curle on 5 January 2015 (2 pages)
5 January 2015Secretary's details changed for Yvonne Curle on 5 January 2015 (1 page)
5 January 2015Director's details changed for Yvonne Curle on 5 January 2015 (2 pages)
6 June 2014Registered office address changed from 102 Manor Street Falkirk Stirlingshire FK1 1NU on 6 June 2014 (2 pages)
6 June 2014Registered office address changed from 102 Manor Street Falkirk Stirlingshire FK1 1NU on 6 June 2014 (2 pages)
6 June 2014Registered office address changed from 102 Manor Street Falkirk Stirlingshire FK1 1NU on 6 June 2014 (2 pages)
23 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(5 pages)
23 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(5 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (9 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (9 pages)
29 April 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
29 April 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
22 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
22 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
20 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (5 pages)
20 April 2012Secretary's details changed for Yvonne Curle on 18 April 2012 (2 pages)
20 April 2012Secretary's details changed for Yvonne Curle on 18 April 2012 (2 pages)
20 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (5 pages)
12 March 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
12 March 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
18 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
18 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
19 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
19 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
19 April 2010Director's details changed for William Curle on 18 April 2010 (2 pages)
19 April 2010Director's details changed for Yvonne Curle on 18 April 2010 (2 pages)
19 April 2010Director's details changed for Yvonne Curle on 18 April 2010 (2 pages)
19 April 2010Director's details changed for William Curle on 18 April 2010 (2 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
22 April 2009Return made up to 18/04/09; full list of members (4 pages)
22 April 2009Return made up to 18/04/09; full list of members (4 pages)
25 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
25 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
13 June 2008Return made up to 18/04/08; no change of members (7 pages)
13 June 2008Return made up to 18/04/08; no change of members (7 pages)
30 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
30 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
18 September 2007Return made up to 18/04/07; full list of members (8 pages)
18 September 2007Return made up to 18/04/07; full list of members (8 pages)
29 August 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
29 August 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
21 August 2006Ad 01/08/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 August 2006Ad 01/08/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 August 2006New director appointed (1 page)
21 August 2006New director appointed (1 page)
9 June 2006Return made up to 18/04/06; full list of members (6 pages)
9 June 2006Return made up to 18/04/06; full list of members (6 pages)
7 February 2006Registered office changed on 07/02/06 from: 18A garrell road burnside industrial estate kilsyth glasgow G65 9JX (1 page)
7 February 2006Registered office changed on 07/02/06 from: 18A garrell road burnside industrial estate kilsyth glasgow G65 9JX (1 page)
6 February 2006Company name changed benhar material handling LIMITED\certificate issued on 06/02/06 (3 pages)
6 February 2006Company name changed benhar material handling LIMITED\certificate issued on 06/02/06 (3 pages)
22 November 2005Return made up to 18/04/05; full list of members (2 pages)
22 November 2005Return made up to 18/04/05; full list of members (2 pages)
2 November 2005Accounts for a dormant company made up to 30 April 2004 (2 pages)
2 November 2005Accounts for a dormant company made up to 30 April 2005 (2 pages)
2 November 2005Accounts for a dormant company made up to 30 April 2004 (2 pages)
2 November 2005Accounts for a dormant company made up to 30 April 2005 (2 pages)
9 July 2004Return made up to 18/04/04; full list of members (6 pages)
9 July 2004Return made up to 18/04/04; full list of members (6 pages)
12 February 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
12 February 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
21 May 2003Return made up to 18/04/03; full list of members (6 pages)
21 May 2003Registered office changed on 21/05/03 from: 22 backbrae street kilsyth G65 0NH (1 page)
21 May 2003Registered office changed on 21/05/03 from: 22 backbrae street kilsyth G65 0NH (1 page)
21 May 2003Return made up to 18/04/03; full list of members (6 pages)
24 May 2002Director resigned (1 page)
24 May 2002Secretary resigned (1 page)
24 May 2002Secretary resigned (1 page)
24 May 2002Director resigned (1 page)
23 April 2002New director appointed (2 pages)
23 April 2002New secretary appointed (2 pages)
23 April 2002New director appointed (2 pages)
23 April 2002New secretary appointed (2 pages)
18 April 2002Incorporation (16 pages)
18 April 2002Incorporation (16 pages)