Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > GORDON CURTIS MOTORS LIMITED
Company Information for

GORDON CURTIS MOTORS LIMITED

VIEWFORTH HOUSE, 189 NICOL STREET, KIRKCALDY, FIFE, KY1 1PF,
Company Registration Number
SC053211
Private Limited Company
Active

Company Overview

About Gordon Curtis Motors Ltd
GORDON CURTIS MOTORS LIMITED was founded on 1973-05-29 and has its registered office in Kirkcaldy. The organisation's status is listed as "Active". Gordon Curtis Motors Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GORDON CURTIS MOTORS LIMITED
 
Legal Registered Office
VIEWFORTH HOUSE
189 NICOL STREET
KIRKCALDY
FIFE
KY1 1PF
Other companies in KY12
 
Filing Information
Company Number SC053211
Company ID Number SC053211
Date formed 1973-05-29
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 11/07/2015
Return next due 08/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-07 01:39:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GORDON CURTIS MOTORS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GORDON CURTIS MOTORS LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN LESLIE CURTIS
Director 1993-08-20
Previous Officers
Officer Role Date Appointed Date Resigned
GARY WILLIAM TREBBLE
Company Secretary 2007-10-02 2014-04-01
LINDA HELEN CURTIS
Company Secretary 1993-08-20 2007-10-02
ANDREW RICHARD CURTIS
Director 1993-08-20 2007-10-02
BEATRICE ALICE CURTIS
Director 1989-07-11 2007-10-02
GORDON LESLIE CURTIS
Director 1989-07-11 2007-10-02
LINDA HELEN CURTIS
Director 1993-08-20 2007-10-02
BEATRICE ALICE CURTIS
Company Secretary 1989-07-11 1993-08-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN LESLIE CURTIS CURTIS JONES PROPERTY DEVELOPMENTS LIMITED Director 2014-05-20 CURRENT 2014-05-20 Active
STEPHEN LESLIE CURTIS BLAZE (EDINBURGH) LIMITED Director 2012-06-19 CURRENT 2012-06-19 Active - Proposal to Strike off
STEPHEN LESLIE CURTIS CURTIS PROPERTIES LIMITED Director 2007-10-02 CURRENT 1993-04-15 Active
STEPHEN LESLIE CURTIS STEVE CURTIS CARS LIMITED Director 2006-05-18 CURRENT 2005-12-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-2930/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-21CONFIRMATION STATEMENT MADE ON 11/07/23, WITH NO UPDATES
2023-04-2730/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-22CONFIRMATION STATEMENT MADE ON 11/07/22, WITH NO UPDATES
2022-01-3130/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-31AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-03CS01CONFIRMATION STATEMENT MADE ON 11/07/21, WITH NO UPDATES
2021-04-30AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-17CS01CONFIRMATION STATEMENT MADE ON 11/07/20, WITH NO UPDATES
2020-01-22AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-13CH01Director's details changed for Mr Stephen Leslie Curtis on 2019-11-06
2019-09-25PSC05Change of details for Curtis Properties Limited as a person with significant control on 2019-09-24
2019-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/19 FROM 2 Mortimer Court Dalgety Bay Dunfermline KY11 9UQ Scotland
2019-09-24CS01CONFIRMATION STATEMENT MADE ON 11/07/19, WITH NO UPDATES
2019-09-24PSC05Change of details for Curtis Properties Limited as a person with significant control on 2019-09-24
2019-09-24CH01Director's details changed for Stephen Leslie Curtis on 2019-09-24
2019-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/19 FROM 10 Abbey Park Place Dunfermline Fife KY12 7NZ
2019-01-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/18
2018-07-31CS01CONFIRMATION STATEMENT MADE ON 11/07/18, WITH NO UPDATES
2018-04-23CH01Director's details changed for Stephen Leslie Curtis on 2018-04-20
2018-01-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/17
2017-07-12CS01CONFIRMATION STATEMENT MADE ON 11/07/17, WITH NO UPDATES
2017-01-31AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-15LATEST SOC15/07/16 STATEMENT OF CAPITAL;GBP 100000
2016-07-15CS01CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES
2016-02-29AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-05LATEST SOC05/08/15 STATEMENT OF CAPITAL;GBP 100000
2015-08-05AR0111/07/15 ANNUAL RETURN FULL LIST
2015-02-09TM02Termination of appointment of Gary William Trebble on 2014-04-01
2015-01-29AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-05AA01Previous accounting period extended from 28/02/14 TO 30/04/14
2014-08-01LATEST SOC01/08/14 STATEMENT OF CAPITAL;GBP 100000
2014-08-01AR0111/07/14 ANNUAL RETURN FULL LIST
2014-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/14 FROM 1 Harbour Way Dalgety Bay Fife KY11 9HH
2013-10-16AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-22AR0111/07/13 ANNUAL RETURN FULL LIST
2012-11-16AA29/02/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-07-17AR0111/07/12 ANNUAL RETURN FULL LIST
2011-11-23AA28/02/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-07-12AR0111/07/11 ANNUAL RETURN FULL LIST
2010-10-19AA28/02/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-07-22AR0111/07/10 ANNUAL RETURN FULL LIST
2009-11-26AA28/02/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-07-14363aReturn made up to 11/07/09; full list of members
2008-12-03AA28/02/08 ACCOUNTS TOTAL EXEMPTION FULL
2008-09-08363aRETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS
2008-02-01AAFULL ACCOUNTS MADE UP TO 28/02/07
2007-10-12288aNEW SECRETARY APPOINTED
2007-10-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-10-11288bDIRECTOR RESIGNED
2007-10-11288bDIRECTOR RESIGNED
2007-10-11288bDIRECTOR RESIGNED
2007-08-31363(288)DIRECTOR'S PARTICULARS CHANGED
2007-08-31363sRETURN MADE UP TO 11/07/07; NO CHANGE OF MEMBERS
2007-01-10287REGISTERED OFFICE CHANGED ON 10/01/07 FROM: 3 CARNOCK ROAD MILESMARK DUNFERMLINE KY12 9NT
2007-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/06
2006-11-17RES13SALE APPROVED 15/11/06
2006-11-17RES13SALE APPROVED 15/11/06
2006-07-26363sRETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS
2006-03-01AAFULL ACCOUNTS MADE UP TO 28/02/05
2005-08-03363sRETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS
2004-10-01AAFULL ACCOUNTS MADE UP TO 28/02/04
2004-08-12363sRETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS
2003-11-12AAFULL ACCOUNTS MADE UP TO 28/02/03
2003-10-01363(288)DIRECTOR'S PARTICULARS CHANGED
2003-10-01363sRETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS
2002-11-12AAFULL ACCOUNTS MADE UP TO 28/02/02
2002-07-29363sRETURN MADE UP TO 11/07/02; FULL LIST OF MEMBERS
2001-10-16AAFULL ACCOUNTS MADE UP TO 28/02/01
2001-07-20363sRETURN MADE UP TO 11/07/01; FULL LIST OF MEMBERS
2000-09-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-09-01363sRETURN MADE UP TO 11/07/00; FULL LIST OF MEMBERS
2000-07-28AAFULL ACCOUNTS MADE UP TO 28/02/00
1999-12-23AAFULL ACCOUNTS MADE UP TO 28/02/99
1999-09-03363sRETURN MADE UP TO 11/07/99; FULL LIST OF MEMBERS
1998-11-04AAFULL ACCOUNTS MADE UP TO 28/02/98
1998-08-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-08-11363sRETURN MADE UP TO 11/07/98; NO CHANGE OF MEMBERS
1998-05-19419a(Scot)DEC MORT/CHARGE *****
1998-05-19419a(Scot)DEC MORT/CHARGE *****
1997-11-24AAFULL ACCOUNTS MADE UP TO 28/02/97
1997-10-08363(288)DIRECTOR'S PARTICULARS CHANGED
1997-10-08363sRETURN MADE UP TO 11/07/97; NO CHANGE OF MEMBERS
1996-11-07AAFULL ACCOUNTS MADE UP TO 28/02/96
1996-08-08363sRETURN MADE UP TO 11/07/96; FULL LIST OF MEMBERS
1995-12-06AAFULL ACCOUNTS MADE UP TO 28/02/95
1995-10-05363sRETURN MADE UP TO 11/07/95; NO CHANGE OF MEMBERS
1994-12-28AAFULL ACCOUNTS MADE UP TO 28/02/94
1994-09-21363sRETURN MADE UP TO 11/07/94; NO CHANGE OF MEMBERS
1994-09-21363(288)SECRETARY RESIGNED
1993-11-24288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1993-09-07363sRETURN MADE UP TO 11/07/93; FULL LIST OF MEMBERS
1993-08-27AAFULL ACCOUNTS MADE UP TO 28/02/93
1993-08-24288NEW DIRECTOR APPOINTED
1993-06-10MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1993-06-10SRES13RECLASSIFY SHARES 08/06/93
1992-08-06AAFULL ACCOUNTS MADE UP TO 29/02/92
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to GORDON CURTIS MOTORS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GORDON CURTIS MOTORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 1989-11-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LETTER OF OFFSET 1980-10-15 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 1980-06-11 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1976-11-24 Satisfied THE CHASE MANHATTAN BANK (NATIONAL ASSOCIATION)
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-02-28
Annual Accounts
2012-02-29
Annual Accounts
2011-02-28
Annual Accounts
2010-02-28
Annual Accounts
2009-02-28
Annual Accounts
2008-02-28
Annual Accounts
2007-02-28
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GORDON CURTIS MOTORS LIMITED

Intangible Assets
Patents
We have not found any records of GORDON CURTIS MOTORS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GORDON CURTIS MOTORS LIMITED
Trademarks
We have not found any records of GORDON CURTIS MOTORS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GORDON CURTIS MOTORS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as GORDON CURTIS MOTORS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GORDON CURTIS MOTORS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GORDON CURTIS MOTORS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GORDON CURTIS MOTORS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.