Company NameCurle Stewart Limited
Company StatusActive
Company NumberSC408719
CategoryPrivate Limited Company
Incorporation Date5 October 2011(12 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMrs Elspeth Curle
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityScottish
StatusCurrent
Appointed05 October 2011(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address189 St. Vincent Street
Glasgow
G2 5QD
Scotland
Director NameMr Philip Curle
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2011(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address189 St. Vincent Street
Glasgow
G2 5QD
Scotland
Director NameMrs Mandy Lees Breen
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2016(4 years, 4 months after company formation)
Appointment Duration8 years, 2 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address189 St. Vincent Street
Glasgow
G2 5QD
Scotland
Director NameMr Bryan George Finlayson
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2018(6 years, 4 months after company formation)
Appointment Duration6 years, 2 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address189 St. Vincent Street
Glasgow
G2 5QD
Scotland
Director NameMrs Laura Mary McArthur
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(9 years, 6 months after company formation)
Appointment Duration3 years
RoleSolicitor
Country of ResidenceScotland
Correspondence Address189 St. Vincent Street
Glasgow
G2 5QD
Scotland
Director NameJames Harris McMillan
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2023(11 years, 3 months after company formation)
Appointment Duration1 year, 3 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address189 St. Vincent Street
Glasgow
G2 5QD
Scotland
Director NameMrs Stephanie Louise Christie-Carmichael
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(12 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address189 St. Vincent Street
Glasgow
G2 5QD
Scotland
Director NameMr Norman Graham Richmond
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2013(1 year, 9 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 December 2020)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address189 St. Vincent Street
Glasgow
G2 5QD
Scotland
Director NameMrs Mandy Lees Breen
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(4 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 24 April 2024)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address189 St. Vincent Street
Glasgow
G2 5QD
Scotland

Contact

Telephone0141 2264905
Telephone regionGlasgow

Location

Registered Address189 St. Vincent Street
Glasgow
G2 5QD
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches7 other UK companies use this postal address

Shareholders

50 at £1Elspeth Curle
50.00%
Ordinary
50 at £1Philip Curle
50.00%
Ordinary

Financials

Year2014
Net Worth£160,506
Cash£2,850,482
Current Liabilities£2,950,395

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return5 October 2023 (6 months, 3 weeks ago)
Next Return Due19 October 2024 (5 months, 3 weeks from now)

Charges

29 April 2019Delivered on: 1 May 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming plot 5, orchilmore steading, killiecrankie, pitlochry, being the whole subjects registered in the land register of scotland under title number PTH45372.
Outstanding
4 April 2019Delivered on: 16 April 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
20 January 2016Delivered on: 22 January 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

9 October 2023Confirmation statement made on 5 October 2023 with no updates (3 pages)
30 September 2023Unaudited abridged accounts made up to 31 December 2022 (10 pages)
9 January 2023Appointment of James Harris Mcmillan as a director on 9 January 2023 (2 pages)
6 October 2022Confirmation statement made on 5 October 2022 with no updates (3 pages)
30 September 2022Unaudited abridged accounts made up to 31 December 2021 (9 pages)
5 October 2021Confirmation statement made on 5 October 2021 with no updates (3 pages)
30 September 2021Unaudited abridged accounts made up to 31 December 2020 (9 pages)
1 April 2021Appointment of Mrs Laura Mary Mcarthur as a director on 1 April 2021 (2 pages)
8 March 2021Unaudited abridged accounts made up to 31 December 2019 (9 pages)
13 January 2021Termination of appointment of Norman Graham Richmond as a director on 31 December 2020 (1 page)
7 October 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
7 October 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
7 October 2019Director's details changed for Ms Mandy Lees Quinn on 1 October 2019 (2 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
10 July 2019Registered office address changed from 16 Gordon Street 2nd Floor Glasgow G1 3PT to 189 st. Vincent Street Glasgow G2 5QD on 10 July 2019 (1 page)
1 May 2019Registration of charge SC4087190003, created on 29 April 2019 (6 pages)
17 April 2019Satisfaction of charge SC4087190001 in full (4 pages)
16 April 2019Registration of charge SC4087190002, created on 4 April 2019 (15 pages)
5 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
28 September 2018Unaudited abridged accounts made up to 31 December 2017 (10 pages)
6 March 2018Appointment of Mr Bryan George Finlayson as a director on 5 February 2018 (2 pages)
5 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
10 January 2017Confirmation statement made on 5 October 2016 with updates (6 pages)
10 January 2017Confirmation statement made on 5 October 2016 with updates (6 pages)
23 December 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
23 December 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
1 February 2016Appointment of Mrs Mandy Lees Quinn as a director on 1 February 2016 (2 pages)
1 February 2016Appointment of Mrs Mandy Lees Quinn as a director on 1 February 2016 (2 pages)
22 January 2016Registration of charge SC4087190001, created on 20 January 2016 (5 pages)
22 January 2016Registration of charge SC4087190001, created on 20 January 2016 (5 pages)
20 November 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
(4 pages)
20 November 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
(4 pages)
20 November 2015Appointment of Norman Graham Richmond as a director on 16 July 2013 (2 pages)
20 November 2015Appointment of Norman Graham Richmond as a director on 16 July 2013 (2 pages)
20 November 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
(4 pages)
30 October 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
30 October 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
9 January 2015Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(3 pages)
9 January 2015Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(3 pages)
9 January 2015Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(3 pages)
31 October 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
31 October 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
20 December 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(3 pages)
20 December 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(3 pages)
20 December 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(3 pages)
31 July 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
31 July 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
5 October 2012Director's details changed for Mrs Elspeth Curle on 5 October 2012 (2 pages)
5 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (3 pages)
5 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (3 pages)
5 October 2012Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
5 October 2012Director's details changed for Mr Philip Curle on 5 October 2012 (2 pages)
5 October 2012Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
5 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (3 pages)
5 October 2012Director's details changed for Mrs Elspeth Curle on 5 October 2012 (2 pages)
5 October 2012Director's details changed for Mrs Elspeth Curle on 5 October 2012 (2 pages)
5 October 2012Director's details changed for Mr Philip Curle on 5 October 2012 (2 pages)
5 October 2012Director's details changed for Mr Philip Curle on 5 October 2012 (2 pages)
8 February 2012Registered office address changed from 234 West George Street Glasgow G2 4QY United Kingdom on 8 February 2012 (1 page)
8 February 2012Registered office address changed from 234 West George Street Glasgow G2 4QY United Kingdom on 8 February 2012 (1 page)
8 February 2012Registered office address changed from 234 West George Street Glasgow G2 4QY United Kingdom on 8 February 2012 (1 page)
5 October 2011Incorporation (27 pages)
5 October 2011Incorporation (27 pages)