Company NameCurriculum Depot Limited
Company StatusDissolved
Company NumberSC297520
CategoryPrivate Limited Company
Incorporation Date21 February 2006(18 years, 2 months ago)
Dissolution Date14 November 2017 (6 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameJohn Ewing
NationalityBritish
StatusClosed
Appointed12 September 2006(6 months, 3 weeks after company formation)
Appointment Duration11 years, 2 months (closed 14 November 2017)
RoleComputer Programmer
Correspondence Address5 Saint Michael Drive
Helensburgh
Dunbartonshire
G84 7SF
Scotland
Director NameMr John Ewing
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2017(11 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (closed 14 November 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRadleigh House
1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
Director NameJosephine Anne Ewing
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 St Michael Drive
Helensburgh
G84 7SF
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed21 February 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed21 February 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressRadleigh House
1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
ConstituencyEast Renfrewshire
WardNetherlee, Stamperland and Williamwood
Address MatchesOver 90 other UK companies use this postal address

Shareholders

100 at £1Josephine Ann Ewing
100.00%
Ordinary

Accounts

Latest Accounts28 February 2016 (8 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

14 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2017First Gazette notice for voluntary strike-off (1 page)
22 August 2017Application to strike the company off the register (3 pages)
18 August 2017Termination of appointment of Josephine Anne Ewing as a director on 17 May 2017 (1 page)
26 July 2017Appointment of Mr John Ewing as a director on 1 May 2017 (2 pages)
7 November 2016Accounts for a dormant company made up to 28 February 2016 (6 pages)
3 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(4 pages)
30 November 2015Accounts for a dormant company made up to 28 February 2015 (6 pages)
27 February 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(4 pages)
20 November 2014Accounts for a dormant company made up to 28 February 2014 (6 pages)
28 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(4 pages)
20 November 2013Accounts for a dormant company made up to 28 February 2013 (6 pages)
4 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
21 November 2012Accounts for a dormant company made up to 29 February 2012 (5 pages)
8 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
25 May 2011Accounts for a dormant company made up to 28 February 2011 (5 pages)
25 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
15 March 2010Accounts for a dormant company made up to 28 February 2010 (5 pages)
25 February 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
25 February 2010Director's details changed for Josephine Anne Ewing on 25 February 2010 (2 pages)
20 April 2009Return made up to 21/02/09; full list of members (3 pages)
7 April 2009Accounts for a dormant company made up to 28 February 2009 (5 pages)
29 April 2008Accounts for a dormant company made up to 29 February 2008 (5 pages)
7 April 2008Return made up to 21/02/08; full list of members (3 pages)
10 December 2007Accounts for a dormant company made up to 28 February 2007 (5 pages)
29 March 2007Director's particulars changed (1 page)
29 March 2007Return made up to 21/02/07; full list of members (2 pages)
13 September 2006New secretary appointed (2 pages)
5 April 2006New director appointed (2 pages)
5 April 2006Ad 21/02/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 February 2006Secretary resigned (1 page)
24 February 2006Director resigned (1 page)
21 February 2006Incorporation (16 pages)