16 Gordon Street
Glasgow
G1 3PT
Scotland
Secretary Name | Mr Philip Curle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 November 2002(3 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 9 months (closed 06 September 2016) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 2nd Floor 16 Gordon Street Glasgow G1 3PT Scotland |
Director Name | Ms Morinne MacDonald |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Flat 3/2 30 Highburgh Road Dowanhill Glasgow G12 9DZ Scotland |
Director Name | Mrs Caroline Jean Weir |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Maxwell Street Parkhall Clydebank G81 3RA Scotland |
Secretary Name | Ms Morinne MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Flat 3/2 30 Highburgh Road Dowanhill Glasgow G12 9DZ Scotland |
Director Name | Martin John Curle |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2002(3 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 9 months (resigned 01 September 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 23 Auchraw Brae Lochearnhead Perthshire FK19 8PN Scotland |
Director Name | Mr William Gunn |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2012(10 years after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 17 October 2012) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | 2nd Floor 16 Gordon Street Glasgow G1 3PT Scotland |
Registered Address | 2nd Floor 16 Gordon Street Glasgow G1 3PT Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
2 at £1 | Philip Curle 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£99,819 |
Cash | £367 |
Current Liabilities | £159,940 |
Latest Accounts | 31 January 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
21 May 2015 | Delivered on: 5 June 2015 Persons entitled: Elspeth Curle Philip Curle Classification: A registered charge Particulars: The bothy (plot 5) orchilmore development, killiecrankie. Outstanding |
---|
6 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
5 June 2015 | Registration of charge SC2353520001, created on 21 May 2015 (7 pages) |
14 May 2015 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
10 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
17 June 2014 | Company name changed curle LIMITED\certificate issued on 17/06/14
|
28 November 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
5 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
7 June 2013 | Termination of appointment of Martin Curle as a director (1 page) |
19 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
17 October 2012 | Termination of appointment of William Gunn as a director (1 page) |
12 September 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (4 pages) |
29 August 2012 | Secretary's details changed for Mr Philip Curle on 29 August 2012 (1 page) |
29 August 2012 | Appointment of William Gunn as a director (2 pages) |
29 August 2012 | Registered office address changed from 38 Alexander Street Airdrie ML6 0BA on 29 August 2012 (1 page) |
29 August 2012 | Director's details changed for Mr Philip Curle on 29 August 2012 (2 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
31 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (5 pages) |
13 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (5 pages) |
13 September 2010 | Director's details changed for Philip Curle on 14 August 2010 (2 pages) |
13 September 2010 | Director's details changed for Martin John Curle on 14 August 2010 (2 pages) |
24 August 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
2 September 2009 | Return made up to 14/08/09; full list of members (4 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
3 September 2008 | Return made up to 14/08/08; full list of members (4 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
6 September 2007 | Return made up to 14/08/07; full list of members (2 pages) |
10 November 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
28 September 2006 | Return made up to 14/08/06; full list of members (2 pages) |
1 December 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
7 September 2005 | Return made up to 14/08/05; full list of members (2 pages) |
7 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
21 September 2004 | Return made up to 14/08/04; full list of members (7 pages) |
12 June 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
18 March 2004 | Accounting reference date extended from 31/08/03 to 31/01/04 (1 page) |
26 September 2003 | Return made up to 14/08/03; full list of members (7 pages) |
23 April 2003 | Registered office changed on 23/04/03 from: 23 auchraw brae lochearnhead perthshire FK19 8PN (1 page) |
3 December 2002 | Secretary resigned;director resigned (1 page) |
3 December 2002 | New director appointed (2 pages) |
3 December 2002 | Registered office changed on 03/12/02 from: standard buildings 4TH floor, 94 hope street glasgow G2 6PH (1 page) |
3 December 2002 | Director resigned (1 page) |
3 December 2002 | New secretary appointed;new director appointed (3 pages) |
2 December 2002 | Company name changed exchangelaw (no.319) LIMITED\certificate issued on 02/12/02 (2 pages) |
14 August 2002 | Incorporation (24 pages) |