Company NameCuriosity Furnishings Ltd
Company StatusDissolved
Company NumberSC444959
CategoryPrivate Limited Company
Incorporation Date13 March 2013(11 years, 1 month ago)
Dissolution Date1 December 2020 (3 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameMrs Lily Lorraine Grogans
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address125-131 Argyll Street
Dunoon
PA23 7DD
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed13 March 2013(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed13 March 2013(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed13 March 2013(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered Address6th Floor
Gordon Chambers 90 Mitchell Street
Glasgow
G1 3NQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Kenneth Grogans
8.33%
Special A-z
1 at £1Lily Lorraine Grogans
8.33%
Special A-z
5 at £1Kenneth Grogans
41.67%
Ordinary
5 at £1Lily Lorraine Grogans
41.67%
Ordinary

Financials

Year2014
Net Worth£13,446
Cash£416
Current Liabilities£4,739

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

21 March 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
21 March 2017Director's details changed for Mrs Lily Lorraine Grogans on 5 April 2016 (2 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-25
  • GBP 12
(4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 12
(4 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 12
(4 pages)
2 May 2013Statement of capital following an allotment of shares on 13 March 2013
  • GBP 12
(4 pages)
2 May 2013Appointment of Mrs Lily Lorraine Grogans as a director (3 pages)
14 March 2013Termination of appointment of James Mcmeekin as a director (1 page)
14 March 2013Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 14 March 2013 (1 page)
14 March 2013Termination of appointment of Cosec Limited as a secretary (1 page)
14 March 2013Termination of appointment of Cosec Limited as a director (1 page)
13 March 2013Incorporation (28 pages)