Company NameThe Curious Gem Limited
DirectorsVictoria Brown and Grant Fraser
Company StatusActive
Company NumberSC420806
CategoryPrivate Limited Company
Incorporation Date30 March 2012(12 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMs Victoria Brown
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2012(same day as company formation)
RoleGemologist
Country of ResidenceUnited Kingdom
Correspondence Address1 Duddingston Yards
Edinburgh
EH15 3NT
Scotland
Director NameMr Grant Fraser
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2019(6 years, 10 months after company formation)
Appointment Duration5 years, 3 months
RoleSoftware Engineer
Country of ResidenceScotland
Correspondence Address1 Duddingston Yards
Edinburgh
EH15 3NT
Scotland

Contact

Websitewww.thecuriousgem.co.uk
Email address[email protected]
Telephone0131 6616632
Telephone regionEdinburgh

Location

Registered Address1 Duddingston Yards
Edinburgh
EH15 3NT
Scotland
ConstituencyEdinburgh East
WardPortobello/Craigmillar
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth-£9,776
Cash£18,418
Current Liabilities£84,718

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 March 2024 (1 month, 1 week ago)
Next Return Due13 April 2025 (11 months, 1 week from now)

Filing History

15 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
18 June 2020Registered office address changed from 1 Duddingston Yards Edinburgh EH5 3NT Scotland to 1 Duddingston Yards Edinburgh EH15 3NT on 18 June 2020 (1 page)
8 April 2020Registered office address changed from Unit 36 Castlebrae Business Centre Peffer Place Edinburgh EH16 4BB Scotland to 1 Duddingston Yards Edinburgh EH5 3NT on 8 April 2020 (1 page)
8 April 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
20 May 2019Appointment of Mr Grant Fraser as a director on 1 February 2019 (2 pages)
9 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
6 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
7 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
26 April 2016Registered office address changed from S4 Stable Block Holyrood Business Park 146 Duddingston Road West Edinburgh EH16 4AP to Unit 36 Castlebrae Business Centre Peffer Place Edinburgh EH16 4BB on 26 April 2016 (1 page)
26 April 2016Registered office address changed from S4 Stable Block Holyrood Business Park 146 Duddingston Road West Edinburgh EH16 4AP to Unit 36 Castlebrae Business Centre Peffer Place Edinburgh EH16 4BB on 26 April 2016 (1 page)
6 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
(3 pages)
6 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
(3 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
(3 pages)
10 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
(3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
(3 pages)
22 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
(3 pages)
17 January 2014Registered office address changed from Unit 7 Albany Business Centre Gardeners Street Dunfermline Fife KY12 0RN United Kingdom on 17 January 2014 (1 page)
17 January 2014Registered office address changed from Unit 7 Albany Business Centre Gardeners Street Dunfermline Fife KY12 0RN United Kingdom on 17 January 2014 (1 page)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 December 2013Director's details changed for Ms Victoria Brown on 4 December 2013 (2 pages)
4 December 2013Director's details changed for Ms Victoria Brown on 4 December 2013 (2 pages)
4 December 2013Director's details changed for Ms Victoria Brown on 4 December 2013 (2 pages)
4 December 2013Director's details changed for Ms Victoria Brown on 4 December 2013 (2 pages)
4 December 2013Director's details changed for Ms Victoria Brown on 4 December 2013 (2 pages)
4 December 2013Director's details changed for Ms Victoria Brown on 4 December 2013 (2 pages)
23 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (3 pages)
23 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (3 pages)
30 March 2012Incorporation (21 pages)
30 March 2012Incorporation (21 pages)