Livingston
West Lothian
EH54 6AX
Scotland
Director Name | Mrs Shirley Blanche Curran |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2005(same day as company formation) |
Role | Admin Assistant |
Country of Residence | Scotland |
Correspondence Address | Argyll House, Quarrywood Court Livingston West Lothian EH54 6AX Scotland |
Secretary Name | Mrs Shirley Blanche Curran |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Argyll House, Quarrywood Court Livingston West Lothian EH54 6AX Scotland |
Director Name | Mr Brian Bernard Curran |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Gavieside West Calder West Lothian EH55 8PT Scotland |
Director Name | Mr Peter Joseph McMahon |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2010(4 years, 10 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 01 November 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Argyll House, Quarrywood Court Livingston West Lothian EH54 6AX Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | landandutility.co.uk |
---|---|
Telephone | 01506 872924 |
Telephone region | Bathgate |
Registered Address | Davidde Gavieside West Calder West Lothian EH55 8PT Scotland |
---|---|
Constituency | Livingston |
Ward | Fauldhouse and the Breich Valley |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Curran & Curran LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £158,021 |
Cash | £4,926 |
Current Liabilities | £339,074 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 12 August 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 26 August 2024 (5 months from now) |
24 May 2005 | Delivered on: 28 May 2005 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 |
---|
28 September 2023 | Total exemption full accounts made up to 30 September 2022 (15 pages) |
---|---|
29 August 2023 | Notification of Curran and Curran Ltd as a person with significant control on 1 August 2023 (2 pages) |
29 August 2023 | Confirmation statement made on 12 August 2023 with updates (5 pages) |
28 August 2023 | Change of details for Mrs Shirley Blanche Curran as a person with significant control on 1 August 2023 (2 pages) |
28 August 2023 | Change of details for Mr Brian Bernard Curran as a person with significant control on 1 August 2023 (2 pages) |
11 July 2023 | Registered office address changed from Argyll House, Quarrywood Court Livingston West Lothian EH54 6AX to Davidde Gavieside West Calder West Lothian EH55 8PT on 11 July 2023 (1 page) |
28 September 2022 | Total exemption full accounts made up to 30 September 2021 (14 pages) |
23 August 2022 | Confirmation statement made on 12 August 2022 with updates (5 pages) |
29 September 2021 | Total exemption full accounts made up to 30 September 2020 (16 pages) |
24 August 2021 | Confirmation statement made on 12 August 2021 with updates (5 pages) |
17 March 2021 | Termination of appointment of Peter Joseph Mcmahon as a director on 1 November 2020 (1 page) |
23 September 2020 | Total exemption full accounts made up to 30 September 2019 (13 pages) |
18 August 2020 | Confirmation statement made on 12 August 2020 with updates (5 pages) |
14 August 2019 | Confirmation statement made on 12 August 2019 with updates (5 pages) |
25 June 2019 | Total exemption full accounts made up to 30 September 2018 (12 pages) |
17 August 2018 | Confirmation statement made on 12 August 2018 with updates (5 pages) |
28 June 2018 | Total exemption full accounts made up to 30 September 2017 (13 pages) |
14 August 2017 | Confirmation statement made on 12 August 2017 with updates (5 pages) |
14 August 2017 | Notification of Brian Bernard Curran as a person with significant control on 7 August 2017 (2 pages) |
14 August 2017 | Notification of Shirley Blanche Curran as a person with significant control on 7 August 2017 (2 pages) |
14 August 2017 | Notification of Brian Bernard Curran as a person with significant control on 7 August 2017 (2 pages) |
14 August 2017 | Cessation of Curran and Curran Ltd as a person with significant control on 7 August 2017 (1 page) |
14 August 2017 | Notification of Shirley Blanche Curran as a person with significant control on 7 August 2017 (2 pages) |
14 August 2017 | Confirmation statement made on 12 August 2017 with updates (5 pages) |
14 August 2017 | Cessation of Curran and Curran Ltd as a person with significant control on 7 August 2017 (1 page) |
24 July 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
24 July 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
23 August 2016 | Confirmation statement made on 12 August 2016 with updates (6 pages) |
23 August 2016 | Confirmation statement made on 12 August 2016 with updates (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
18 August 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
12 September 2014 | Amended total exemption small company accounts made up to 30 September 2013 (6 pages) |
12 September 2014 | Amended total exemption small company accounts made up to 30 September 2013 (6 pages) |
12 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
25 March 2014 | Secretary's details changed for Mrs Shirley Blanche Curran on 31 December 2013 (1 page) |
25 March 2014 | Secretary's details changed for Mrs Shirley Blanche Curran on 31 December 2013 (1 page) |
25 March 2014 | Director's details changed for Mrs Shirley Blanche Curran on 31 December 2013 (2 pages) |
25 March 2014 | Director's details changed for Mr Brian Bernard Curran on 31 December 2013 (2 pages) |
25 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Director's details changed for Mr Brian Bernard Curran on 31 December 2013 (2 pages) |
25 March 2014 | Director's details changed for Mrs Shirley Blanche Curran on 31 December 2013 (2 pages) |
31 July 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
31 July 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
1 May 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (6 pages) |
1 May 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (6 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
4 June 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (6 pages) |
4 June 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (6 pages) |
5 December 2011 | Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page) |
5 December 2011 | Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page) |
31 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (6 pages) |
31 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (6 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
24 March 2010 | Director's details changed for Shirley Blanche Curran on 24 March 2010 (2 pages) |
24 March 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Director's details changed for Brian Bernard Curran on 24 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Brian Bernard Curran on 24 March 2010 (2 pages) |
24 March 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Director's details changed for Shirley Blanche Curran on 24 March 2010 (2 pages) |
4 March 2010 | Appointment of Mr Peter Joseph Mcmahon as a director (2 pages) |
4 March 2010 | Appointment of Mr Peter Joseph Mcmahon as a director (2 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
15 May 2009 | Company name changed five sisters land services LIMITED\certificate issued on 15/05/09 (2 pages) |
15 May 2009 | Return made up to 18/03/09; full list of members (4 pages) |
15 May 2009 | Company name changed five sisters land services LIMITED\certificate issued on 15/05/09 (2 pages) |
15 May 2009 | Return made up to 18/03/09; full list of members (4 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
31 March 2008 | Return made up to 18/03/08; full list of members (4 pages) |
31 March 2008 | Return made up to 18/03/08; full list of members (4 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
20 April 2007 | Return made up to 18/03/07; full list of members (2 pages) |
20 April 2007 | Return made up to 18/03/07; full list of members (2 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
21 March 2006 | Director resigned (1 page) |
21 March 2006 | Return made up to 18/03/06; full list of members (3 pages) |
21 March 2006 | Return made up to 18/03/06; full list of members (3 pages) |
21 March 2006 | Director resigned (1 page) |
28 May 2005 | Partic of mort/charge * (3 pages) |
28 May 2005 | Partic of mort/charge * (3 pages) |
27 May 2005 | New director appointed (2 pages) |
27 May 2005 | New director appointed (2 pages) |
27 May 2005 | New director appointed (2 pages) |
27 May 2005 | New director appointed (2 pages) |
4 April 2005 | Director's particulars changed (1 page) |
4 April 2005 | Director's particulars changed (1 page) |
4 April 2005 | Secretary's particulars changed (1 page) |
4 April 2005 | Secretary's particulars changed (1 page) |
30 March 2005 | Company name changed holly green land services limite d\certificate issued on 30/03/05 (2 pages) |
30 March 2005 | Company name changed holly green land services limite d\certificate issued on 30/03/05 (2 pages) |
18 March 2005 | Secretary resigned (1 page) |
18 March 2005 | Incorporation (17 pages) |
18 March 2005 | Secretary resigned (1 page) |
18 March 2005 | Incorporation (17 pages) |