Company NameCurtis Jones Property Developments Limited
DirectorStephen Leslie Curtis
Company StatusActive
Company NumberSC477868
CategoryPrivate Limited Company
Incorporation Date20 May 2014(9 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Stephen Leslie Curtis
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThistle House 8 St. Davids Business Park
Dalgety Bay
Dunfermline
KY11 9PF
Scotland
Director NameMr Iain Jones
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThistle House 8 St. Davids Business Park
Dalgety Bay
Dunfermline
KY11 9PF
Scotland

Location

Registered AddressThistle House 8 St. Davids Business Park
Dalgety Bay
Dunfermline
KY11 9PF
Scotland
ConstituencyKirkcaldy and Cowdenbeath
WardInverkeithing and Dalgety Bay

Shareholders

1 at £1Iain Jones
50.00%
Ordinary
1 at £1Stephen Leslie Curtis
50.00%
Ordinary

Financials

Year2014
Net Worth-£11,440
Cash£93,742
Current Liabilities£296,439

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return6 May 2023 (11 months, 3 weeks ago)
Next Return Due20 May 2024 (3 weeks, 3 days from now)

Charges

17 December 2021Delivered on: 21 December 2021
Persons entitled:
Gordon Leslie Curtis
Beatrice Alis Curtis

Classification: A registered charge
Particulars: Land at caskieberran road, glenrothes.
Outstanding
7 June 2016Delivered on: 11 June 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 10 & 100 grahame place, dunbar EH42 1EG (title number ELN17605).
Outstanding
9 June 2015Delivered on: 20 June 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 7, 10 & 11 grahame place, dunbar. ELN17606 & ELN17605.
Outstanding
28 May 2015Delivered on: 6 June 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

3 April 2024Satisfaction of charge SC4778680004 in full (4 pages)
28 February 2024Total exemption full accounts made up to 31 May 2023 (7 pages)
24 May 2023Confirmation statement made on 6 May 2023 with no updates (3 pages)
27 February 2023Total exemption full accounts made up to 31 May 2022 (7 pages)
11 May 2022Confirmation statement made on 6 May 2022 with no updates (3 pages)
4 February 2022Total exemption full accounts made up to 31 May 2021 (8 pages)
21 December 2021Registration of charge SC4778680004, created on 17 December 2021 (5 pages)
19 July 2021Termination of appointment of Iain Jones as a director on 2 July 2021 (1 page)
6 May 2021Confirmation statement made on 6 May 2021 with no updates (3 pages)
21 October 2020Total exemption full accounts made up to 31 May 2020 (7 pages)
14 September 2020Satisfaction of charge SC4778680003 in full (1 page)
14 September 2020Satisfaction of charge SC4778680001 in full (1 page)
11 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
12 September 2019Total exemption full accounts made up to 31 May 2019 (7 pages)
21 May 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
1 May 2019Registered office address changed from , 8 Thistle House, 8 st Davids Drive, Dunfermline, Fife, KY11 9PF, Scotland to Thistle House 8 st. Davids Business Park Dalgety Bay Dunfermline KY11 9PF on 1 May 2019 (1 page)
25 February 2019Registered office address changed from , 10 Abbey Park Place Dunfermline, KY12 7NZ to Thistle House 8 st. Davids Business Park Dalgety Bay Dunfermline KY11 9PF on 25 February 2019 (1 page)
5 November 2018Total exemption full accounts made up to 31 May 2018 (7 pages)
23 May 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
23 April 2018Director's details changed for Stephen Leslie Curtis on 20 April 2018 (2 pages)
23 April 2018Change of details for Mr Stephen Leslie Curtis as a person with significant control on 20 April 2018 (2 pages)
6 September 2017Total exemption full accounts made up to 31 May 2017 (8 pages)
6 September 2017Total exemption full accounts made up to 31 May 2017 (8 pages)
2 June 2017Confirmation statement made on 20 May 2017 with updates (6 pages)
2 June 2017Confirmation statement made on 20 May 2017 with updates (6 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
8 August 2016Satisfaction of charge SC4778680002 in full (1 page)
8 August 2016Satisfaction of charge SC4778680002 in full (1 page)
11 June 2016Registration of charge SC4778680003, created on 7 June 2016 (8 pages)
11 June 2016Registration of charge SC4778680003, created on 7 June 2016 (8 pages)
20 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 2
(3 pages)
20 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 2
(3 pages)
29 September 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
29 September 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
20 June 2015Registration of charge SC4778680002, created on 9 June 2015 (8 pages)
20 June 2015Registration of charge SC4778680002, created on 9 June 2015 (8 pages)
20 June 2015Registration of charge SC4778680002, created on 9 June 2015 (8 pages)
17 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2
(3 pages)
17 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2
(3 pages)
6 June 2015Registration of charge SC4778680001, created on 28 May 2015 (17 pages)
6 June 2015Registration of charge SC4778680001, created on 28 May 2015 (17 pages)
20 May 2014Incorporation
Statement of capital on 2014-05-20
  • GBP 2
(22 pages)
20 May 2014Incorporation
Statement of capital on 2014-05-20
  • GBP 2
(22 pages)