Company NameCuriosity Sweets Ltd
Company StatusDissolved
Company NumberSC292424
CategoryPrivate Limited Company
Incorporation Date28 October 2005(18 years, 6 months ago)
Dissolution Date1 December 2020 (3 years, 4 months ago)
Previous NamesBig Thinking Ltd and Curiosity Complex Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Kenneth Grogans
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address125-131 Argyll Street
Dunoon
PA23 7DD
Scotland
Director NameMrs Lily Lorraine Grogans
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address125-131 Argyll Street
Dunoon
PA23 7DD
Scotland
Secretary NameMrs Lily Lorraine Grogans
NationalityBritish
StatusClosed
Appointed28 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address125-131 Argyll Street
Dunoon
PA23 7DD
Scotland
Director NameMrs Elizabeth Bowie Riley
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address76 Dougrie Road
Glasgow
G45 9NW
Scotland
Secretary NameAnne Kirkwood
NationalityBritish
StatusResigned
Appointed28 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address8 Sydenham Road
Hyndland
Glasgow
G12 9NP
Scotland
Director NameCodir Limited (Corporation)
StatusResigned
Appointed28 October 2005(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed28 October 2005(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed28 October 2005(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Contact

Telephone01369 706977
Telephone regionDunoon

Location

Registered Address6th Floor Gordon Chambers
90 Mitchell Street
Glasgow
G1 3NQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 800 other UK companies use this postal address

Shareholders

50 at £1Kenneth Grogans
49.02%
Ordinary
50 at £1Lily Lorraine Grogans
49.02%
Ordinary
1 at £1Mr Kenneth Grogans
0.98%
Ordinary A-j
1 at £1Mrs Lily Lorraine Grogans
0.98%
Ordinary A-j

Financials

Year2014
Net Worth£90,106
Cash£2,360
Current Liabilities£51,013

Accounts

Latest Accounts31 July 2018 (5 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

31 October 2017Confirmation statement made on 28 October 2017 with updates (4 pages)
11 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-11
(3 pages)
10 April 2017Total exemption small company accounts made up to 31 July 2016 (9 pages)
8 November 2016Secretary's details changed for Mrs Lily Lorraine Grogans on 5 April 2016 (1 page)
8 November 2016Director's details changed for Mrs Lily Lorraine Grogans on 5 April 2016 (2 pages)
8 November 2016Director's details changed for Kenneth Grogans on 5 April 2016 (2 pages)
8 November 2016Confirmation statement made on 28 October 2016 with updates (6 pages)
4 February 2016Total exemption small company accounts made up to 31 July 2015 (9 pages)
5 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 102
(6 pages)
8 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
19 January 2015Secretary's details changed for Mrs Lily Lorraine Grogans on 27 October 2014 (1 page)
19 January 2015Director's details changed for Mrs Lily Lorraine Grogans on 27 October 2014 (2 pages)
19 January 2015Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 102
(6 pages)
4 November 2014Director's details changed for Mrs Lily Lorraine Grogans on 1 October 2014 (2 pages)
4 November 2014Director's details changed for Mrs Lily Lorraine Grogans on 1 October 2014 (2 pages)
4 November 2014Secretary's details changed for Mrs Lily Lorraine Grogans on 1 October 2014 (1 page)
4 November 2014Secretary's details changed for Mrs Lily Lorraine Grogans on 1 October 2014 (1 page)
23 April 2014Second filing of AR01 previously delivered to Companies House made up to 28 October 2013 (16 pages)
27 March 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
15 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 102
  • ANNOTATION A second filed AR01 was registered on 23/04/2014.
(7 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
8 November 2012Secretary's details changed for Mrs Lorraine Grogans on 2 October 2012 (1 page)
8 November 2012Secretary's details changed for Mrs Lorraine Grogans on 2 October 2012 (1 page)
8 November 2012Registered office address changed from C/O Henderson Loggie Sinclair Wood, 90 Mitchell Street Glasgow G1 3NQ on 8 November 2012 (1 page)
8 November 2012Registered office address changed from C/O Henderson Loggie Sinclair Wood, 90 Mitchell Street Glasgow G1 3NQ on 8 November 2012 (1 page)
8 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (6 pages)
11 October 2012Director's details changed for Mrs Lorraine Grogans on 2 October 2012 (3 pages)
11 October 2012Director's details changed for Mrs Lorraine Grogans on 2 October 2012 (3 pages)
2 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
17 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (6 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
5 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (6 pages)
10 May 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
5 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (7 pages)
4 March 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
11 February 2009Return made up to 28/10/08; full list of members (4 pages)
5 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
3 January 2008Return made up to 28/10/07; no change of members (4 pages)
22 October 2007Director's particulars changed (1 page)
9 August 2007Accounting reference date shortened from 30/06/07 to 31/07/06 (1 page)
9 August 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
3 August 2007Ad 28/10/05--------- £ si 101@1 (2 pages)
3 August 2007Accounting reference date shortened from 31/10/06 to 30/06/06 (1 page)
3 August 2007New director appointed (2 pages)
3 August 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
3 August 2007New secretary appointed;new director appointed (2 pages)
31 May 2007Director resigned (1 page)
31 May 2007Secretary resigned (1 page)
17 May 2007Company name changed big thinking LTD\certificate issued on 17/05/07 (2 pages)
20 December 2006New secretary appointed (2 pages)
20 December 2006Return made up to 28/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 20/12/06
(6 pages)
20 December 2006New director appointed (2 pages)
31 October 2005Registered office changed on 31/10/05 from: sinclair wood & co 90 mitchell street glasgow G1 3NQ (1 page)
28 October 2005Registered office changed on 28/10/05 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
28 October 2005Director resigned (1 page)
28 October 2005Secretary resigned (1 page)
28 October 2005Incorporation (15 pages)
28 October 2005Director resigned (1 page)