Edinburgh
EH15 3NT
Scotland
Director Name | Mr Grant Fraser |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2019(6 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Software Engineer |
Country of Residence | Scotland |
Correspondence Address | 1 Duddingston Yards Edinburgh EH15 3NT Scotland |
Website | www.thecuriousgem.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0131 6616632 |
Telephone region | Edinburgh |
Registered Address | 1 Duddingston Yards Edinburgh EH15 3NT Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Portobello/Craigmillar |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£9,776 |
Cash | £18,418 |
Current Liabilities | £84,718 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 13 April 2025 (11 months, 1 week from now) |
15 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
18 June 2020 | Registered 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 2020 | Registered 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 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
20 May 2019 | Appointment of Mr Grant Fraser as a director on 1 February 2019 (2 pages) |
9 April 2019 | Confirmation statement made on 30 March 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
6 April 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
7 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
26 April 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
17 January 2014 | Registered 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 2014 | Registered 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 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
4 December 2013 | Director's details changed for Ms Victoria Brown on 4 December 2013 (2 pages) |
4 December 2013 | Director's details changed for Ms Victoria Brown on 4 December 2013 (2 pages) |
4 December 2013 | Director's details changed for Ms Victoria Brown on 4 December 2013 (2 pages) |
4 December 2013 | Director's details changed for Ms Victoria Brown on 4 December 2013 (2 pages) |
4 December 2013 | Director's details changed for Ms Victoria Brown on 4 December 2013 (2 pages) |
4 December 2013 | Director's details changed for Ms Victoria Brown on 4 December 2013 (2 pages) |
23 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (3 pages) |
23 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (3 pages) |
30 March 2012 | Incorporation (21 pages) |
30 March 2012 | Incorporation (21 pages) |