Company NameCuriosity Collective
Company StatusConverted / Closed
Company NumberSC448759
CategoryConverted / Closed
Incorporation Date29 April 2013(11 years ago)
Dissolution Date21 June 2022 (1 year, 10 months ago)
Previous NamesCU Trust Scotland and Curiosity Collective Limited

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameMs Erica Jennifer Judge
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2017(4 years, 3 months after company formation)
Appointment Duration4 years, 10 months (closed 21 June 2022)
RoleFinance Manager
Country of ResidenceScotland
Correspondence Address44 King Street
Stirling
FK8 1AY
Scotland
Director NameMrs Mary Josephine De La Pena
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2017(4 years, 7 months after company formation)
Appointment Duration4 years, 6 months (closed 21 June 2022)
RoleTrustee
Country of ResidenceScotland
Correspondence Address44 King Street
Stirling
FK8 1AY
Scotland
Director NameMr Gary Keatings
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2019(5 years, 10 months after company formation)
Appointment Duration3 years, 3 months (closed 21 June 2022)
RoleTrustee
Country of ResidenceScotland
Correspondence Address44 King Street
Stirling
FK8 1AY
Scotland
Director NameDr Donna Murray
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2019(5 years, 10 months after company formation)
Appointment Duration3 years, 3 months (closed 21 June 2022)
RoleTrustee
Country of ResidenceScotland
Correspondence Address44 King Street
Stirling
FK8 1AY
Scotland
Director NameMr Steven Dougan
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2019(6 years, 7 months after company formation)
Appointment Duration2 years, 6 months (closed 21 June 2022)
RoleTrustee
Country of ResidenceUnited Kingdom
Correspondence Address44 King Street
Stirling
FK8 1AY
Scotland
Director NameMr James Douglas Wilson
Date of BirthNovember 1963 (Born 60 years ago)
NationalityScottish
StatusResigned
Appointed29 April 2013(same day as company formation)
RoleDirector, Scottish Power Plc
Country of ResidenceScotland
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Director NameMr John Winton Brown
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2013(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence Address21 Castle Street
Edinburgh
EH2 3DN
Scotland
Director NameMs Gillian Elizabeth Hastings
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2013(1 month, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 20 January 2017)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address5 Redlands Terrace
Glasgow
G12 0RW
Scotland
Director NameMr David Kenneth Cunningham
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2013(1 month, 1 week after company formation)
Appointment Duration5 years, 2 months (resigned 21 August 2018)
RoleGeneral Secretary, School Leaders Scotland
Country of ResidenceScotland
Correspondence AddressHillbrae Cottage 154 Glasgow Road
East Kilbride
Glasgow
G74 4PB
Scotland
Director NameMrs Jennifer Sadie Nash
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2015(1 year, 9 months after company formation)
Appointment Duration1 year (resigned 16 February 2016)
RoleMarketing Consultant
Country of ResidenceScotland
Correspondence AddressApartment 1/2, 46 Cleveden Drive
Glasgow
G12 0NU
Scotland
Director NameMrs Darlene Lynn Bird
Date of BirthAugust 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 2017(3 years, 9 months after company formation)
Appointment Duration4 years (resigned 18 February 2021)
RoleAssistant Director, Scottish Funding Council
Country of ResidenceScotland
Correspondence Address44 King Street
Stirling
FK8 1AY
Scotland
Director NameMr Alexander Kenneth McLean
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2017(4 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 15 August 2017)
RoleSelf Employed
Country of ResidenceScotland
Correspondence Address21 Castle Street
2nd Floor
Edinburgh
EH2 3DN
Scotland
Director NameMr James Anderson Muir
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2017(4 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 15 August 2017)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address21 Castle Street
2nd Floor
Edinburgh
EH2 3DN
Scotland
Director NameMr Graeme McKee
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2017(4 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 16 January 2020)
RoleMarketing Consultant
Country of ResidenceScotland
Correspondence Address44 King Street
Stirling
FK8 1AY
Scotland
Director NameMrs Pauline Elizabeth Murray
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2017(4 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 May 2018)
RoleHead Of Customer Operations
Country of ResidenceScotland
Correspondence Address21 Castle Street
2nd Floor
Edinburgh
EH2 3DN
Scotland
Director NameMr David Anthony Cameron Rennie
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2018(5 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 04 May 2022)
RoleTrustee
Country of ResidenceScotland
Correspondence Address44 King Street
Stirling
FK8 1AY
Scotland
Director NameMrs Morven Kirsty Coulter
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2019(5 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 February 2021)
RoleTrustee
Country of ResidenceScotland
Correspondence Address44 King Street
Stirling
FK8 1AY
Scotland

Location

Registered Address44 King Street
Stirling
FK8 1AY
Scotland
ConstituencyStirling
WardCastle
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£76,400
Net Worth£10,021
Current Liabilities£12,280

Accounts

Latest Accounts31 March 2021 (3 years, 1 month ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

23 February 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-18
(3 pages)
19 February 2021Termination of appointment of Morven Kirsty Coulter as a director on 18 February 2021 (1 page)
19 February 2021Termination of appointment of Darlene Lynn Bird as a director on 18 February 2021 (1 page)
11 September 2020Total exemption full accounts made up to 31 March 2020 (26 pages)
29 May 2020Confirmation statement made on 26 May 2020 with no updates (3 pages)
12 February 2020Director's details changed for Ms Erica Jennifer Judge on 12 February 2020 (2 pages)
17 January 2020Termination of appointment of Graeme Mckee as a director on 16 January 2020 (1 page)
12 December 2019Total exemption full accounts made up to 31 March 2019 (23 pages)
6 December 2019Appointment of Mr Steven Dougan as a director on 25 November 2019 (2 pages)
30 May 2019Cessation of Darlene Lynn Bird as a person with significant control on 28 May 2019 (1 page)
26 May 2019Confirmation statement made on 26 May 2019 with no updates (3 pages)
30 April 2019Registered office address changed from 21 Castle Street 2nd Floor Edinburgh EH2 3DN Scotland to 44 King Street Stirling FK8 1AY on 30 April 2019 (1 page)
15 March 2019Appointment of Dr Donna Murray as a director on 15 March 2019 (2 pages)
15 March 2019Appointment of Mr Gary Keatings as a director on 13 March 2019 (2 pages)
11 March 2019Termination of appointment of James Douglas Wilson as a director on 7 March 2019 (1 page)
11 March 2019Termination of appointment of John Winton Brown as a director on 7 March 2019 (1 page)
28 January 2019Appointment of Mrs Morven Kirsty Coulter as a director on 17 January 2019 (2 pages)
28 January 2019Appointment of Mr David Anthony Cameron Rennie as a director on 18 December 2018 (2 pages)
28 August 2018Total exemption full accounts made up to 31 March 2018 (22 pages)
22 August 2018Termination of appointment of David Kenneth Cunningham as a director on 21 August 2018 (1 page)
4 June 2018Confirmation statement made on 26 May 2018 with no updates (3 pages)
30 May 2018Termination of appointment of Pauline Elizabeth Murray as a director on 30 May 2018 (1 page)
17 April 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
28 February 2018Cessation of John Winton Brown as a person with significant control on 20 February 2018 (1 page)
28 February 2018Notification of Darlene Lynn Bird as a person with significant control on 20 February 2018 (2 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (23 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (23 pages)
1 December 2017Appointment of Mrs Mary Josephine De La Pena as a director on 27 November 2017 (2 pages)
9 November 2017Appointment of Ms Erica Jennifer Judge as a director on 15 August 2017 (2 pages)
9 November 2017Appointment of Ms Erica Jennifer Judge as a director on 15 August 2017 (2 pages)
7 November 2017Appointment of Mrs Pauline Elizabeth Murray as a director on 15 August 2017 (2 pages)
7 November 2017Appointment of Mrs Pauline Elizabeth Murray as a director on 15 August 2017 (2 pages)
7 November 2017Termination of appointment of Alexander Kenneth Mclean as a director on 15 August 2017 (1 page)
7 November 2017Termination of appointment of Alexander Kenneth Mclean as a director on 15 August 2017 (1 page)
28 August 2017Termination of appointment of James Anderson Muir as a director on 15 August 2017 (1 page)
28 August 2017Notification of Neil Mathers as a person with significant control on 15 August 2017 (2 pages)
28 August 2017Notification of Neil Mathers as a person with significant control on 15 August 2017 (2 pages)
28 August 2017Termination of appointment of James Anderson Muir as a director on 15 August 2017 (1 page)
3 July 2017Appointment of Mr James Anderson Muir as a director on 20 June 2017 (2 pages)
3 July 2017Appointment of Mr Graeme Mckee as a director on 20 June 2017 (2 pages)
3 July 2017Appointment of Mr Graeme Mckee as a director on 20 June 2017 (2 pages)
3 July 2017Appointment of Mr James Anderson Muir as a director on 20 June 2017 (2 pages)
3 July 2017Appointment of Mr Alexander Kenneth Mclean as a director on 20 June 2017 (2 pages)
3 July 2017Appointment of Mr Alexander Kenneth Mclean as a director on 20 June 2017 (2 pages)
29 May 2017Confirmation statement made on 26 May 2017 with updates (4 pages)
29 May 2017Confirmation statement made on 26 May 2017 with updates (4 pages)
1 February 2017Appointment of Dr Darlene Lynn Bird as a director on 31 January 2017 (2 pages)
1 February 2017Appointment of Dr Darlene Lynn Bird as a director on 31 January 2017 (2 pages)
27 January 2017Termination of appointment of Gillian Elizabeth Hastings as a director on 20 January 2017 (1 page)
27 January 2017Termination of appointment of Gillian Elizabeth Hastings as a director on 20 January 2017 (1 page)
29 December 2016Total exemption full accounts made up to 31 March 2016 (24 pages)
29 December 2016Total exemption full accounts made up to 31 March 2016 (24 pages)
26 May 2016Director's details changed for Mr John Winton Brown on 30 April 2016 (2 pages)
26 May 2016Annual return made up to 26 May 2016 no member list (5 pages)
26 May 2016Annual return made up to 26 May 2016 no member list (5 pages)
26 May 2016Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA to 21 Castle Street 2nd Floor Edinburgh EH2 3DN on 26 May 2016 (1 page)
26 May 2016Director's details changed for Mr John Winton Brown on 30 April 2016 (2 pages)
26 May 2016Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA to 21 Castle Street 2nd Floor Edinburgh EH2 3DN on 26 May 2016 (1 page)
23 March 2016Termination of appointment of Jennifer Sadie Nash as a director on 16 February 2016 (1 page)
23 March 2016Termination of appointment of Jennifer Sadie Nash as a director on 16 February 2016 (1 page)
23 March 2016Termination of appointment of Jennifer Sadie Nash as a director on 16 February 2016 (1 page)
23 March 2016Termination of appointment of Jennifer Sadie Nash as a director on 16 February 2016 (1 page)
18 December 2015Total exemption full accounts made up to 31 March 2015 (16 pages)
18 December 2015Total exemption full accounts made up to 31 March 2015 (16 pages)
15 July 2015Annual return made up to 29 April 2015 no member list (6 pages)
15 July 2015Annual return made up to 29 April 2015 no member list (6 pages)
17 February 2015Appointment of Mrs Jennifer Sadie Nash as a director on 28 January 2015 (3 pages)
17 February 2015Appointment of Mrs Jennifer Sadie Nash as a director on 28 January 2015 (3 pages)
21 October 2014Full accounts made up to 31 March 2014 (13 pages)
21 October 2014Full accounts made up to 31 March 2014 (13 pages)
29 September 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
29 September 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
23 May 2014Annual return made up to 29 April 2014 no member list (5 pages)
23 May 2014Annual return made up to 29 April 2014 no member list (5 pages)
13 June 2013Appointment of Mr David Kenneth Cunningham as a director (3 pages)
13 June 2013Appointment of Ms Gillian Elizabeth Hastings as a director (3 pages)
13 June 2013Appointment of Ms Gillian Elizabeth Hastings as a director (3 pages)
13 June 2013Appointment of Mr David Kenneth Cunningham as a director (3 pages)
29 April 2013Incorporation (23 pages)
29 April 2013Incorporation (23 pages)