Company NameKurys Developments Limited
DirectorEdward Steven Gary Kurys
Company StatusActive
Company NumberSC484659
CategoryPrivate Limited Company
Incorporation Date19 August 2014(9 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Director

Director NameMr Edward Steven Gary Kurys
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Vetch Park
Haddington
EH41 3LH
Scotland

Location

Registered Address3 Vetch Park
Haddington
EH41 3LH
Scotland
ConstituencyEast Lothian
WardHaddington and Lammermuir
Address Matches3 other UK companies use this postal address

Shareholders

900k at £1Edward Steven Garry Kurys
100.00%
Ordinary B

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return19 August 2023 (8 months, 1 week ago)
Next Return Due2 September 2024 (4 months, 1 week from now)

Filing History

25 September 2023Confirmation statement made on 19 August 2023 with no updates (3 pages)
14 February 2023Accounts for a dormant company made up to 31 August 2022 (2 pages)
25 August 2022Confirmation statement made on 19 August 2022 with no updates (3 pages)
22 February 2022Accounts for a dormant company made up to 31 August 2021 (2 pages)
19 August 2021Confirmation statement made on 19 August 2021 with no updates (3 pages)
1 September 2020Accounts for a dormant company made up to 31 August 2020 (2 pages)
1 September 2020Confirmation statement made on 19 August 2020 with no updates (3 pages)
19 February 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
26 November 2019Registered office address changed from C/O Reid 3 Shillinghill Humbie EH36 5PX Scotland to 3 Vetch Park Haddington EH41 3LH on 26 November 2019 (1 page)
30 August 2019Confirmation statement made on 19 August 2019 with no updates (3 pages)
22 January 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
12 September 2018Confirmation statement made on 19 August 2018 with no updates (3 pages)
28 March 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
29 September 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
29 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
29 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
20 September 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
20 September 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
11 August 2016Registered office address changed from 2 Tweedale Cottage Peebles Peebles Shire EH45 8BA to C/O Reid 3 Shillinghill Humbie EH36 5PX on 11 August 2016 (1 page)
11 August 2016Registered office address changed from 2 Tweedale Cottage Peebles Peebles Shire EH45 8BA to C/O Reid 3 Shillinghill Humbie EH36 5PX on 11 August 2016 (1 page)
20 May 2016Accounts for a dormant company made up to 31 August 2015 (3 pages)
20 May 2016Accounts for a dormant company made up to 31 August 2015 (3 pages)
3 November 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 900,000
(3 pages)
3 November 2015Director's details changed for Mr Edward Steven Gary Kurys on 3 September 2015 (2 pages)
3 November 2015Director's details changed for Mr Edward Steven Gary Kurys on 3 September 2015 (2 pages)
3 November 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 900,000
(3 pages)
20 October 2015Registered office address changed from 22 Dalry Road Edinburgh EH11 2BA United Kingdom to 2 Tweedale Cottage Peebles Peebles Shire EH45 8BA on 20 October 2015 (2 pages)
20 October 2015Registered office address changed from 22 Dalry Road Edinburgh EH11 2BA United Kingdom to 2 Tweedale Cottage Peebles Peebles Shire EH45 8BA on 20 October 2015 (2 pages)
16 December 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
20 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
20 November 2014Change of share class name or designation (2 pages)
20 November 2014Particulars of variation of rights attached to shares (2 pages)
20 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(11 pages)
20 November 2014Change of share class name or designation (2 pages)
20 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
20 November 2014Change of share class name or designation (2 pages)
20 November 2014Particulars of variation of rights attached to shares (2 pages)
20 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(10 pages)
20 November 2014Change of share class name or designation (2 pages)
20 November 2014Particulars of variation of rights attached to shares (2 pages)
20 November 2014Particulars of variation of rights attached to shares (2 pages)
29 October 2014Solvency Statement dated 29/10/14 (1 page)
29 October 2014Statement by Directors (1 page)
29 October 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
29 October 2014Statement of capital on 29 October 2014
  • GBP 900,000
(5 pages)
29 October 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
29 October 2014Cancellation of shares. Statement of capital on 29 October 2014
  • GBP 900,000
(5 pages)
29 October 2014Solvency Statement dated 29/10/14 (1 page)
29 October 2014Statement of capital on 29 October 2014
  • GBP 900,000
(5 pages)
29 October 2014Statement by Directors (1 page)
29 October 2014Cancellation of shares. Statement of capital on 29 October 2014
  • GBP 900,000
(5 pages)
14 October 2014Statement of capital following an allotment of shares on 3 September 2014
  • GBP 1,800,000.00
(4 pages)
14 October 2014Statement of capital following an allotment of shares on 3 September 2014
  • GBP 1,800,000.00
(4 pages)
14 October 2014Statement of capital following an allotment of shares on 3 September 2014
  • GBP 1,800,000.00
(4 pages)
19 August 2014Incorporation
Statement of capital on 2014-08-19
  • GBP 1
(35 pages)
19 August 2014Incorporation
Statement of capital on 2014-08-19
  • GBP 1
(35 pages)