Company NameCurtis Motors Cupar Limited
DirectorsAndrew Richard Curtis and Isabel Katherine Curtis
Company StatusActive
Company NumberSC294891
CategoryPrivate Limited Company
Incorporation Date28 December 2005(18 years, 4 months ago)
Previous NameDunwilco (1310) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameAndrew Richard Curtis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2006(4 months, 2 weeks after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 & 3 Inchcape Place
North Muirton Industrial Estate
Perth
PH1 3DU
Scotland
Director NameMrs Isabel Katherine Curtis
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2006(4 months, 2 weeks after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 & 3 Inchcape Place
North Muirton Industrial Estate
Perth
PH1 3DU
Scotland
Secretary NameMrs Isabel Katherine Curtis
NationalityBritish
StatusCurrent
Appointed18 May 2006(4 months, 2 weeks after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 & 3 Inchcape Place
North Muirton Industrial Estate
Perth
PH1 3DU
Scotland
Director NameD.W. Director 1 Limited (Corporation)
StatusResigned
Appointed28 December 2005(same day as company formation)
Correspondence Address4th Floor
Saltire Court, 20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed28 December 2005(same day as company formation)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland

Contact

Websitecurtis-motors.co.uk
Telephone01334 650650
Telephone regionSt Andrews

Location

Registered Address2 & 3 Inchcape Place
North Muirton Industrial Estate
Perth
PH1 3DU
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre
Address Matches2 other UK companies use this postal address

Shareholders

970.4k at £1Curtis Cupar Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£727,081
Cash£259
Current Liabilities£396,653

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return28 August 2023 (8 months, 1 week ago)
Next Return Due11 September 2024 (4 months, 1 week from now)

Charges

9 January 2007Delivered on: 19 January 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: 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
22 November 2006Delivered on: 29 November 2006
Satisfied on: 6 July 2009
Persons entitled: Curtis Properties Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Eden valley business park, east road, cupar FFE37069.
Fully Satisfied

Filing History

24 November 2023Total exemption full accounts made up to 28 February 2023 (11 pages)
10 September 2023Confirmation statement made on 28 August 2023 with no updates (3 pages)
30 November 2022Total exemption full accounts made up to 28 February 2022 (11 pages)
1 September 2022Confirmation statement made on 28 August 2022 with no updates (3 pages)
26 November 2021Total exemption full accounts made up to 28 February 2021 (11 pages)
30 August 2021Confirmation statement made on 28 August 2021 with no updates (3 pages)
18 November 2020Total exemption full accounts made up to 28 February 2020 (13 pages)
8 September 2020Confirmation statement made on 28 August 2020 with no updates (3 pages)
26 November 2019Total exemption full accounts made up to 28 February 2019 (13 pages)
11 September 2019Confirmation statement made on 28 August 2019 with no updates (3 pages)
4 December 2018Total exemption full accounts made up to 28 February 2018 (11 pages)
10 September 2018Confirmation statement made on 28 August 2018 with no updates (3 pages)
4 December 2017Total exemption full accounts made up to 28 February 2017 (12 pages)
4 December 2017Total exemption full accounts made up to 28 February 2017 (12 pages)
9 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
9 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
1 December 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
1 December 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
29 August 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
29 August 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
29 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
29 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
21 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 970,428
(4 pages)
21 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 970,428
(4 pages)
16 February 2015Registered office address changed from Eden Valley Business Park Cupar Fife KY15 4RB to 2 & 3 Inchcape Place North Muirton Industrial Estate Perth PH1 3DU on 16 February 2015 (1 page)
16 February 2015Registered office address changed from Eden Valley Business Park Cupar Fife KY15 4RB to 2 & 3 Inchcape Place North Muirton Industrial Estate Perth PH1 3DU on 16 February 2015 (1 page)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
29 August 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 970,428
(4 pages)
29 August 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 970,428
(4 pages)
5 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
5 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
17 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-07-17
  • GBP 970,428
(4 pages)
17 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-07-17
  • GBP 970,428
(4 pages)
16 October 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
16 October 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
20 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
20 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
18 November 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
18 November 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
20 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
20 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
25 July 2010Annual return made up to 24 July 2010 with a full list of shareholders (4 pages)
25 July 2010Annual return made up to 24 July 2010 with a full list of shareholders (4 pages)
12 July 2010Accounts for a small company made up to 28 February 2010 (7 pages)
12 July 2010Accounts for a small company made up to 28 February 2010 (7 pages)
25 November 2009Director's details changed for Isabel Katherine Curtis on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Andrew Richard Curtis on 25 November 2009 (2 pages)
25 November 2009Secretary's details changed for Isabel Katherine Curtis on 25 November 2009 (1 page)
25 November 2009Director's details changed for Andrew Richard Curtis on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Isabel Katherine Curtis on 25 November 2009 (2 pages)
25 November 2009Secretary's details changed for Isabel Katherine Curtis on 25 November 2009 (1 page)
25 November 2009Secretary's details changed for Isabel Katherine Curtis on 25 November 2009 (1 page)
25 November 2009Secretary's details changed for Isabel Katherine Curtis on 25 November 2009 (1 page)
6 October 2009Accounts for a small company made up to 28 February 2009 (6 pages)
6 October 2009Accounts for a small company made up to 28 February 2009 (6 pages)
24 July 2009Return made up to 24/07/09; full list of members (3 pages)
24 July 2009Return made up to 24/07/09; full list of members (3 pages)
7 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
7 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
12 January 2009Return made up to 28/12/08; full list of members (3 pages)
12 January 2009Return made up to 28/12/08; full list of members (3 pages)
10 November 2008Full accounts made up to 28 February 2008 (16 pages)
10 November 2008Full accounts made up to 28 February 2008 (16 pages)
1 February 2008Full accounts made up to 28 February 2007 (18 pages)
1 February 2008Full accounts made up to 28 February 2007 (18 pages)
23 January 2008Return made up to 28/12/07; full list of members (2 pages)
23 January 2008Return made up to 28/12/07; full list of members (2 pages)
19 January 2007Return made up to 28/12/06; full list of members (2 pages)
19 January 2007Partic of mort/charge * (4 pages)
19 January 2007Return made up to 28/12/06; full list of members (2 pages)
19 January 2007Partic of mort/charge * (4 pages)
16 January 2007Nc inc already adjusted 15/01/07 (2 pages)
16 January 2007Ad 15/01/07--------- £ si 970428@1=970428 £ ic 1/970429 (2 pages)
16 January 2007Nc inc already adjusted 15/01/07 (2 pages)
16 January 2007Statement of affairs (24 pages)
16 January 2007Ad 15/01/07--------- £ si 970428@1=970428 £ ic 1/970429 (2 pages)
16 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 January 2007Statement of affairs (24 pages)
29 November 2006Partic of mort/charge * (5 pages)
29 November 2006Partic of mort/charge * (5 pages)
22 November 2006Resolutions
  • RES13 ‐ Sec 320 purch agreement 15/11/06
(1 page)
22 November 2006Resolutions
  • RES13 ‐ Sec 320 purch agreement 15/11/06
(1 page)
26 May 2006New secretary appointed;new director appointed (2 pages)
26 May 2006New secretary appointed;new director appointed (2 pages)
19 May 2006Registered office changed on 19/05/06 from: 4TH floor, saltire court 20 castle terrace edinburgh lothian EH1 2EN (1 page)
19 May 2006Director resigned (1 page)
19 May 2006Accounting reference date extended from 31/12/06 to 28/02/07 (1 page)
19 May 2006Registered office changed on 19/05/06 from: 4TH floor, saltire court 20 castle terrace edinburgh lothian EH1 2EN (1 page)
19 May 2006Secretary resigned (1 page)
19 May 2006Accounting reference date extended from 31/12/06 to 28/02/07 (1 page)
19 May 2006New director appointed (2 pages)
19 May 2006New director appointed (2 pages)
19 May 2006Company name changed dunwilco (1310) LIMITED\certificate issued on 19/05/06 (2 pages)
19 May 2006Secretary resigned (1 page)
19 May 2006Director resigned (1 page)
19 May 2006Company name changed dunwilco (1310) LIMITED\certificate issued on 19/05/06 (2 pages)
28 December 2005Incorporation (26 pages)
28 December 2005Incorporation (26 pages)