Company NameCurevent Ltd
Company StatusDissolved
Company NumberSC454069
CategoryPrivate Limited Company
Incorporation Date8 July 2013(10 years, 9 months ago)
Dissolution Date12 September 2014 (9 years, 7 months ago)

Directors

Director NameMr Craigthomas Thomas Ure
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Merksworth Way
Paisley
PA3 2QZ
Scotland
Director NameMr Craigthomas Thomas Ure
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Merksworth Way
Paisley
PA3 2QZ
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed08 July 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
Appointed08 July 2013(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed08 July 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

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

12 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2014First Gazette notice for voluntary strike-off (1 page)
1 May 2014Application to strike the company off the register (3 pages)
13 November 2013Second filing of SH01 previously delivered to Companies House (6 pages)
1 August 2013Appointment of Craig Thomas Ure as a director (3 pages)
19 July 2013Statement of capital following an allotment of shares on 8 July 2013
  • GBP 3
  • ANNOTATION A second filed SH01 was registered on 13/11/2013.
(4 pages)
19 July 2013Statement of capital following an allotment of shares on 8 July 2013
  • GBP 3
  • ANNOTATION A second filed SH01 was registered on 13/11/2013.
(4 pages)
19 July 2013Appointment of Mr Craigthomas Ure as a director (2 pages)
8 July 2013Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 8 July 2013 (1 page)
8 July 2013Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 8 July 2013 (1 page)
8 July 2013Termination of appointment of Cosec Limited as a director (1 page)
8 July 2013Termination of appointment of James Mcmeekin as a director (1 page)
8 July 2013Termination of appointment of Cosec Limited as a secretary (1 page)
8 July 2013Incorporation
Statement of capital on 2013-11-13
  • GBP 2
(28 pages)