Company NameCurtis Cupar Holdings Limited
DirectorsAndrew Richard Curtis and Isabel Katherine Curtis
Company StatusActive
Company NumberSC326360
CategoryPrivate Limited Company
Incorporation Date26 June 2007(16 years, 10 months ago)
Previous NameDunwilco (1483) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameAndrew Richard Curtis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2007(3 months, 1 week after company formation)
Appointment Duration16 years, 7 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
Appointed02 October 2007(3 months, 1 week after company formation)
Appointment Duration16 years, 7 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
Appointed02 October 2007(3 months, 1 week after company formation)
Appointment Duration16 years, 7 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
Appointed26 June 2007(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
Appointed26 June 2007(same day as company formation)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland

Contact

Websitecurtis-motors.co.uk

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

6k at £1Andrew Curtis
50.00%
Ordinary A
6k at £1Andrew Curtis
50.00%
Ordinary B

Financials

Year2014
Net Worth£970,428

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 Return5 August 2023 (9 months ago)
Next Return Due19 August 2024 (3 months, 2 weeks from now)

Filing History

24 November 2023Total exemption full accounts made up to 28 February 2023 (6 pages)
8 August 2023Confirmation statement made on 5 August 2023 with no updates (3 pages)
30 November 2022Total exemption full accounts made up to 28 February 2022 (6 pages)
5 August 2022Confirmation statement made on 5 August 2022 with no updates (3 pages)
26 November 2021Total exemption full accounts made up to 28 February 2021 (7 pages)
18 August 2021Confirmation statement made on 5 August 2021 with no updates (3 pages)
18 November 2020Accounts for a dormant company made up to 28 February 2020 (8 pages)
17 August 2020Confirmation statement made on 5 August 2020 with no updates (3 pages)
21 November 2019Accounts for a dormant company made up to 28 February 2019 (8 pages)
14 August 2019Confirmation statement made on 5 August 2019 with no updates (3 pages)
4 December 2018Accounts for a dormant company made up to 28 February 2018 (8 pages)
19 August 2018Confirmation statement made on 5 August 2018 with no updates (3 pages)
4 December 2017Accounts for a dormant company made up to 28 February 2017 (8 pages)
4 December 2017Accounts for a dormant company made up to 28 February 2017 (8 pages)
18 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
1 December 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
1 December 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
15 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
29 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
29 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
7 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 12,000
(5 pages)
7 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 12,000
(5 pages)
7 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 12,000
(5 pages)
16 February 2015Registered office address changed from Eden Valley Business Park Cupar Fife KY15 9RB 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 9RB 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 (5 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
5 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 12,000
(5 pages)
5 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 12,000
(5 pages)
5 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 12,000
(5 pages)
5 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
5 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
9 September 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-09
(4 pages)
9 September 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-09
(4 pages)
14 May 2013Total exemption small company accounts made up to 29 February 2012 (6 pages)
14 May 2013Total exemption small company accounts made up to 29 February 2012 (6 pages)
20 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
20 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
18 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
18 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
20 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (3 pages)
20 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (3 pages)
12 July 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
12 July 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
30 June 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
30 June 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 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 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 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)
5 October 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
5 October 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
24 July 2009Return made up to 26/06/09; full list of members (4 pages)
24 July 2009Return made up to 26/06/09; full list of members (4 pages)
10 November 2008Total exemption full accounts made up to 28 February 2008 (12 pages)
10 November 2008Total exemption full accounts made up to 28 February 2008 (12 pages)
8 July 2008Return made up to 26/06/08; full list of members (4 pages)
8 July 2008Return made up to 26/06/08; full list of members (4 pages)
29 October 2007Particulars of contract relating to shares (2 pages)
29 October 2007Particulars of contract relating to shares (2 pages)
29 October 2007Ad 02/10/07--------- £ si 11999@1=11999 £ ic 1/12000 (2 pages)
29 October 2007Ad 02/10/07--------- £ si 11999@1=11999 £ ic 1/12000 (2 pages)
23 October 2007£ nc 1000/12000 02/10/07 (2 pages)
23 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
23 October 2007£ nc 1000/12000 02/10/07 (2 pages)
23 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
11 October 2007Director resigned (1 page)
11 October 2007Director resigned (1 page)
11 October 2007New director appointed (2 pages)
11 October 2007New secretary appointed;new director appointed (2 pages)
11 October 2007Registered office changed on 11/10/07 from: 4TH floor, saltire court 20 castle terrace edinburgh lothian EH1 2EN (1 page)
11 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
11 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
11 October 2007Secretary resigned (1 page)
11 October 2007Accounting reference date shortened from 30/06/08 to 28/02/08 (1 page)
11 October 2007Registered office changed on 11/10/07 from: 4TH floor, saltire court 20 castle terrace edinburgh lothian EH1 2EN (1 page)
11 October 2007New secretary appointed;new director appointed (2 pages)
11 October 2007New director appointed (2 pages)
11 October 2007Secretary resigned (1 page)
11 October 2007Accounting reference date shortened from 30/06/08 to 28/02/08 (1 page)
10 October 2007Company name changed dunwilco (1483) LIMITED\certificate issued on 10/10/07 (3 pages)
10 October 2007Company name changed dunwilco (1483) LIMITED\certificate issued on 10/10/07 (3 pages)
26 June 2007Incorporation (23 pages)
26 June 2007Incorporation (23 pages)