Company NameCurious Minds Science Ltd
DirectorWendy Hamilton
Company StatusActive
Company NumberSC325038
CategoryPrivate Limited Company
Incorporation Date6 June 2007(16 years, 10 months ago)
Previous NamesFundraising Ideas Ltd and Grasshopper Toys Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameDr Wendy Hamilton
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address112 West Princes Street
Helensburgh
Argyll & Bute
G84 8XD
Scotland
Director NameDr Andrew John Hamilton
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address15a East Montrose Street
Helensburgh
Dunbartonshire
G84 7ER
Scotland
Secretary NameDr Andrew John Hamilton
NationalityBritish
StatusResigned
Appointed06 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address15a East Montrose Street
Helensburgh
Dunbartonshire
G84 7ER
Scotland
Secretary NameJames Michael Adlington
NationalityBritish
StatusResigned
Appointed20 June 2011(4 years after company formation)
Appointment Duration1 year, 9 months (resigned 20 March 2013)
RoleCompany Director
Correspondence Address15a Montrose Street East
Helensburgh
Dunbartonshire
G84 7ER
Scotland
Secretary NameWiliam Meechan
NationalityBritish
StatusResigned
Appointed20 March 2013(5 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 10 October 2016)
RoleCompany Director
Correspondence Address22 Kensington Gate
Dowanhill
Glasgow
Scotland
G12 9LQ

Contact

Websitegrasshoppertoys.co.uk
Telephone01436 670806
Telephone regionHelensburgh

Location

Registered Address112 West Princes Street
Helensburgh
Argyll & Bute
G84 8XD
Scotland
ConstituencyArgyll and Bute
WardHelensburgh Central

Shareholders

90 at £1Wendy Hamilton
90.00%
Ordinary
5 at £1James Hamilton
5.00%
Ordinary
5 at £1Robert Hamilton
5.00%
Ordinary

Financials

Year2014
Net Worth£235,905

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return1 June 2023 (10 months, 3 weeks ago)
Next Return Due15 June 2024 (1 month, 3 weeks from now)

Charges

29 April 2013Delivered on: 15 May 2013
Persons entitled: Lloyds Tsb Commercial Finance Limited, No 1 Brookhill Way, Oxon, OX16 3EL

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

7 December 2020Satisfaction of charge SC3250380001 in full (1 page)
18 November 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-17
(3 pages)
3 June 2020Confirmation statement made on 1 June 2020 with updates (3 pages)
29 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
12 February 2020Statement of capital following an allotment of shares on 1 January 2020
  • GBP 100
(3 pages)
4 June 2019Confirmation statement made on 1 June 2019 with updates (4 pages)
27 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
21 June 2018Previous accounting period shortened from 30 June 2018 to 31 May 2018 (1 page)
7 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
18 April 2018Micro company accounts made up to 30 June 2017 (2 pages)
5 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
30 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
30 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
10 October 2016Termination of appointment of Wiliam Meechan as a secretary on 10 October 2016 (1 page)
10 October 2016Termination of appointment of Wiliam Meechan as a secretary on 10 October 2016 (1 page)
7 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(3 pages)
7 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(3 pages)
28 April 2016Micro company accounts made up to 30 June 2015 (2 pages)
28 April 2016Micro company accounts made up to 30 June 2015 (2 pages)
29 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(3 pages)
29 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(3 pages)
29 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(3 pages)
31 March 2015Micro company accounts made up to 30 June 2014 (2 pages)
31 March 2015Micro company accounts made up to 30 June 2014 (2 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(3 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(3 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(3 pages)
1 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
1 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
5 August 2013Annual return made up to 1 June 2013 with a full list of shareholders (3 pages)
5 August 2013Annual return made up to 1 June 2013 with a full list of shareholders (3 pages)
5 August 2013Annual return made up to 1 June 2013 with a full list of shareholders (3 pages)
15 May 2013Registration of charge 3250380001 (10 pages)
15 May 2013Registration of charge 3250380001 (10 pages)
24 April 2013Appointment of Wiliam Meechan as a secretary (3 pages)
24 April 2013Appointment of Wiliam Meechan as a secretary (3 pages)
3 April 2013Director's details changed for Dr Wendy Hamilton on 3 April 2013 (2 pages)
3 April 2013Director's details changed for Dr Wendy Hamilton on 3 April 2013 (2 pages)
3 April 2013Director's details changed for Dr Wendy Hamilton on 3 April 2013 (2 pages)
1 April 2013Termination of appointment of Andrew Hamilton as a director (1 page)
1 April 2013Termination of appointment of Andrew Hamilton as a director (1 page)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
27 March 2013Termination of appointment of James Adlington as a secretary (2 pages)
27 March 2013Termination of appointment of James Adlington as a secretary (2 pages)
20 June 2012Annual return made up to 1 June 2012 (14 pages)
20 June 2012Annual return made up to 1 June 2012 (14 pages)
20 June 2012Annual return made up to 1 June 2012 (14 pages)
8 May 2012Registered office address changed from 15a East Montrose Street Helensburgh Dunbartonshire G84 7ER on 8 May 2012 (3 pages)
8 May 2012Registered office address changed from 15a East Montrose Street Helensburgh Dunbartonshire G84 7ER on 8 May 2012 (3 pages)
8 May 2012Registered office address changed from 15a East Montrose Street Helensburgh Dunbartonshire G84 7ER on 8 May 2012 (3 pages)
10 April 2012Total exemption full accounts made up to 30 June 2011 (5 pages)
10 April 2012Total exemption full accounts made up to 30 June 2011 (5 pages)
20 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (14 pages)
20 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (14 pages)
20 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (14 pages)
7 July 2011Appointment of James Michael Adlington as a secretary (3 pages)
7 July 2011Appointment of James Michael Adlington as a secretary (3 pages)
7 July 2011Termination of appointment of Andrew Hamilton as a secretary (2 pages)
7 July 2011Termination of appointment of Andrew Hamilton as a secretary (2 pages)
19 May 2011Total exemption full accounts made up to 30 June 2010 (4 pages)
19 May 2011Total exemption full accounts made up to 30 June 2010 (4 pages)
28 July 2010Annual return made up to 6 June 2010 (15 pages)
28 July 2010Annual return made up to 6 June 2010 (15 pages)
28 July 2010Annual return made up to 6 June 2010 (15 pages)
22 June 2010Total exemption full accounts made up to 30 June 2009 (7 pages)
22 June 2010Total exemption full accounts made up to 30 June 2009 (7 pages)
2 July 2009Return made up to 06/06/09; full list of members (10 pages)
2 July 2009Return made up to 06/06/09; full list of members (10 pages)
27 May 2009Total exemption full accounts made up to 30 June 2008 (4 pages)
27 May 2009Total exemption full accounts made up to 30 June 2008 (4 pages)
29 April 2009Company name changed fundraising ideas LTD\certificate issued on 30/04/09 (2 pages)
29 April 2009Company name changed fundraising ideas LTD\certificate issued on 30/04/09 (2 pages)
30 September 2008Return made up to 06/06/08; full list of members (7 pages)
30 September 2008Return made up to 06/06/08; full list of members (7 pages)
6 June 2007Incorporation (14 pages)
6 June 2007Incorporation (14 pages)