Company NameCurly Tale Books Ltd
DirectorShalla Gray
Company StatusActive
Company NumberSC443128
CategoryPrivate Limited Company
Incorporation Date19 February 2013(11 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameMiss Shalla Gray
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address34 Main Street
Kirkcowan
Newton Stewart
Wigtownshire
DG8 0HG
Scotland
Director NameMs Jayne Baldwin
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2013(1 day after company formation)
Appointment Duration7 years, 1 month (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Church Hall Church Street
Kirkcowan
Newton Stewart
Wigtownshire
DG8 0HB
Scotland

Contact

Websitecurlytalebooks.co.uk

Location

Registered Address34 Main Street
Kirkcowan
Newton Stewart
Wigtownshire
DG8 0HG
Scotland
ConstituencyDumfries and Galloway
WardMid Galloway

Shareholders

50 at £1Gray Shalla
50.00%
Ordinary
50 at £1Janyne Baldwin
50.00%
Ordinary

Financials

Year2014
Net Worth£453
Cash£2,525
Current Liabilities£341

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 February 2024 (2 months ago)
Next Return Due5 March 2025 (10 months, 1 week from now)

Filing History

29 August 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
27 February 2023Confirmation statement made on 19 February 2023 with no updates (3 pages)
14 October 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
23 February 2022Confirmation statement made on 19 February 2022 with updates (4 pages)
11 October 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
3 March 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
2 November 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
23 July 2020Cessation of Jayne Baldwin as a person with significant control on 31 March 2020 (1 page)
23 July 2020Termination of appointment of Jayne Baldwin as a director on 31 March 2020 (1 page)
21 February 2020Change of details for Ms Janyne Baldwin as a person with significant control on 21 January 2020 (2 pages)
21 February 2020Confirmation statement made on 19 February 2020 with updates (4 pages)
12 September 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
4 March 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
6 November 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
6 March 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
31 March 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
31 March 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
4 April 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(4 pages)
4 April 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(4 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
11 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(4 pages)
11 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-23
  • GBP 100
(4 pages)
23 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-23
  • GBP 100
(4 pages)
19 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
19 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
21 February 2013Current accounting period shortened from 28 February 2014 to 31 March 2013 (1 page)
21 February 2013Appointment of Ms Jayne Baldwin as a director (2 pages)
21 February 2013Appointment of Ms Jayne Baldwin as a director (2 pages)
21 February 2013Current accounting period shortened from 28 February 2014 to 31 March 2013 (1 page)
19 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)