Company NameD Curley Project Services Limited
Company StatusDissolved
Company NumberSC357526
CategoryPrivate Limited Company
Incorporation Date31 March 2009(15 years ago)
Dissolution Date27 January 2021 (3 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Damien Curley
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address49 Mary Slessor Wynd
Rutherglen
Glasgow
Lanarkshire
G49 5RJ
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed31 March 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressC/O Wri Associates Ltd, Third Floor Turnberry House
175 West George Street
Glasgow
G2 2LB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

51 at £1Damien Curley
51.00%
Ordinary
49 at £1Lee-ann Mclaughlin
49.00%
Ordinary

Financials

Year2014
Net Worth£15,735
Cash£2,802
Current Liabilities£40,620

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

26 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
5 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
29 April 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-09
  • GBP 100
(3 pages)
13 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 May 2015Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Renfrew PA4 8WF to 11 Somerset Place Glasgow G3 7JT on 15 May 2015 (1 page)
31 March 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(3 pages)
31 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 March 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(3 pages)
24 December 2013Amended accounts made up to 31 March 2013 (7 pages)
27 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
2 April 2013Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 2 April 2013 (1 page)
2 April 2013Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 2 April 2013 (1 page)
2 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
8 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 April 2012Registered office address changed from 126 Drymen Road Bearsden Glasgow G61 3RB on 3 April 2012 (1 page)
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
3 April 2012Registered office address changed from 126 Drymen Road Bearsden Glasgow G61 3RB on 3 April 2012 (1 page)
16 August 2011Director's details changed for Mr Damien Curley on 16 August 2011 (2 pages)
24 May 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
11 May 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
28 April 2010Director's details changed for Damien Curley on 31 March 2010 (2 pages)
28 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
24 April 2009Director appointed damien curley (2 pages)
24 April 2009Ad 31/03/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
6 April 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
4 April 2009Appointment terminated secretary brian reid LTD. (1 page)
4 April 2009Appointment terminated director stephen george mabbott (1 page)
31 March 2009Incorporation (18 pages)