Company NameCura Scotland Limited
Company StatusDissolved
Company NumberSC493067
CategoryPrivate Limited Company
Incorporation Date10 December 2014(9 years, 4 months ago)
Dissolution Date31 January 2017 (7 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMr David Watson
NationalityBritish
StatusClosed
Appointed24 February 2015(2 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (closed 31 January 2017)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressThe Pentagon Crntre Suite 116
36 Washington Street
Glasgow
G3 8AZ
Scotland
Director NameAdele Sands
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2016(1 year, 3 months after company formation)
Appointment Duration10 months, 3 weeks (closed 31 January 2017)
RoleNurse
Country of ResidenceScotland
Correspondence Address5 Murdoch Avenue
Cambuslang
Glasgow
G72 8WP
Scotland
Director NameMrs Adele Sands
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2014(same day as company formation)
RoleNurse
Country of ResidenceScotland
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland
Director NameMr Kevin Charles Woodcock
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(3 weeks, 1 day after company formation)
Appointment Duration2 months, 1 week (resigned 13 March 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Pentagon Crntre Suite 116
36 Washington Street
Glasgow
G3 8AZ
Scotland
Director NameMr Kevin Charles Woodcock
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(3 weeks, 1 day after company formation)
Appointment Duration2 months, 1 week (resigned 13 March 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Pentagon Crntre Suite 116
36 Washington Street
Glasgow
G3 8AZ
Scotland
Director NameMr David Watson
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2015(2 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 03 March 2016)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressThe Pentagon Crntre Suite 116
36 Washington Street
Glasgow
G3 8AZ
Scotland
Director NameMr Gavin Shankly
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2015(2 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 17 July 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Pentagon Crntre Suite 116
36 Washington Street
Glasgow
G3 8AZ
Scotland

Location

Registered AddressThe Pentagon Crntre Suite 116
36 Washington Street
Glasgow
G3 8AZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

45 at £0.01Adele Sands
45.00%
Ordinary
45 at £0.01David Watson
45.00%
Ordinary
10 at £0.01Leigh Watson
10.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

31 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
15 November 2016First Gazette notice for compulsory strike-off (1 page)
4 April 2016Appointment of Company Director Adele Sands as a director on 16 March 2016 (2 pages)
4 April 2016Termination of appointment of David Watson as a director on 3 March 2016 (1 page)
1 April 2016Termination of appointment of Adele Sands as a director on 16 March 2016 (1 page)
31 March 2016Appointment of Mrs Adele Sands as a director on 16 March 2016 (2 pages)
6 January 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1
(3 pages)
27 October 2015Current accounting period extended from 31 December 2015 to 31 May 2016 (1 page)
17 July 2015Termination of appointment of Gavin Shankly as a director on 17 July 2015 (1 page)
26 March 2015Termination of appointment of Adele Sands as a director on 22 March 2015 (1 page)
13 March 2015Appointment of Mrs Adele Sands as a director on 13 March 2015 (2 pages)
13 March 2015Termination of appointment of Kevin Charles Woodcock as a director on 13 March 2015 (1 page)
13 March 2015Termination of appointment of Kevin Charles Woodcock as a director on 13 March 2015 (1 page)
4 March 2015Appointment of Mr Gavin Shankly as a director on 4 March 2015 (2 pages)
4 March 2015Appointment of Mr Gavin Shankly as a director on 4 March 2015 (2 pages)
3 March 2015Appointment of Mr David Watson as a director on 24 February 2015 (2 pages)
2 March 2015Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to The Pentagon Crntre Suite 116 36 Washington Street Glasgow G3 8AZ on 2 March 2015 (1 page)
2 March 2015Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to The Pentagon Crntre Suite 116 36 Washington Street Glasgow G3 8AZ on 2 March 2015 (1 page)
27 January 2015Appointment of Mr Kevin Charles Woodcock as a director on 1 January 2015 (2 pages)
27 January 2015Appointment of Mr Kevin Charles Woodcock as a director on 1 January 2015 (2 pages)
27 January 2015Appointment of Mr Kevin Charles Woodcock as a director on 1 January 2015 (2 pages)
27 January 2015Appointment of Mr Kevin Charles Woodcock as a director on 1 January 2015 (2 pages)
25 January 2015Termination of appointment of Adele Sands as a director on 1 January 2015 (1 page)
10 December 2014Incorporation
Statement of capital on 2014-12-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)