Company Information for CURIOSITY SWEETS LTD
6TH FLOOR GORDON CHAMBERS, 90 MITCHELL STREET, GLASGOW, G1 3NQ,
|
Company Registration Number
SC292424
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||
---|---|---|---|---|
CURIOSITY SWEETS LTD | ||||
Legal Registered Office | ||||
6TH FLOOR GORDON CHAMBERS 90 MITCHELL STREET GLASGOW G1 3NQ Other companies in G1 | ||||
Previous Names | ||||
|
Company Number | SC292424 | |
---|---|---|
Company ID Number | SC292424 | |
Date formed | 2005-10-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/07/2018 | |
Account next due | 30/04/2020 | |
Latest return | 28/10/2015 | |
Return next due | 25/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2020-10-08 19:32:12 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
LILY LORRAINE GROGANS |
||
KENNETH GROGANS |
||
LILY LORRAINE GROGANS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANNE KIRKWOOD |
Company Secretary | ||
ELIZABETH BOWIE RILEY |
Director | ||
COSEC LIMITED |
Company Secretary | ||
CODIR LIMITED |
Director | ||
COSEC LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TUDOR TEAROOM LTD | Director | 2017-03-13 | CURRENT | 2017-03-13 | Active - Proposal to Strike off | |
DUNOON CANDLES LTD | Director | 2017-03-10 | CURRENT | 2017-03-10 | Active | |
WIZARD AND GENIUS LIMITED | Director | 2009-05-12 | CURRENT | 2009-05-12 | Active - Proposal to Strike off | |
TUDOR TEAROOM LTD | Director | 2017-03-13 | CURRENT | 2017-03-13 | Active - Proposal to Strike off | |
DUNOON CANDLES LTD | Director | 2017-03-10 | CURRENT | 2017-03-10 | Active | |
GALLERY GIFTS (DUNOON) LTD | Director | 2013-03-28 | CURRENT | 2013-03-28 | Dissolved 2017-04-18 | |
CURIOSITY FURNISHINGS LTD | Director | 2013-03-13 | CURRENT | 2013-03-13 | Active - Proposal to Strike off | |
STRONE DEVELOPMENTS LTD | Director | 2012-04-19 | CURRENT | 2012-04-19 | Liquidation | |
WIZARD AND GENIUS LIMITED | Director | 2009-05-12 | CURRENT | 2009-05-12 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/10/19, WITH UPDATES | |
AA | 31/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/10/18, WITH UPDATES | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 31/10/17 STATEMENT OF CAPITAL;GBP 102 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/10/17, WITH UPDATES | |
RES15 | CHANGE OF COMPANY NAME 11/04/17 | |
CERTNM | COMPANY NAME CHANGED CURIOSITY COMPLEX LTD CERTIFICATE ISSUED ON 11/04/17 | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/11/16 STATEMENT OF CAPITAL;GBP 102 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS LILY LORRAINE GROGANS on 2016-04-05 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KENNETH GROGANS / 05/04/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LILY LORRAINE GROGANS / 05/04/2016 | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/11/15 STATEMENT OF CAPITAL;GBP 102 | |
AR01 | 28/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/01/15 STATEMENT OF CAPITAL;GBP 102 | |
AR01 | 28/10/14 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS LILY LORRAINE GROGANS on 2014-10-27 | |
CH01 | Director's details changed for Mrs Lily Lorraine Grogans on 2014-10-27 | |
CH01 | Director's details changed for Mrs Lily Lorraine Grogans on 2014-10-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS LILY LORRAINE GROGANS on 2014-10-01 | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2013-10-28 | |
ANNOTATION | Clarification | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/11/13 STATEMENT OF CAPITAL;GBP 102 | |
AR01 | 28/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/10/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 08/11/12 FROM C/O Henderson Loggie Sinclair Wood, 90 Mitchell Street Glasgow G1 3NQ | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS LORRAINE GROGANS on 2012-10-02 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LORRAINE GROGANS / 02/10/2012 | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AR01 | 28/10/11 FULL LIST | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 28/10/10 FULL LIST | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
AR01 | 28/10/09 FULL LIST | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/10/07; NO CHANGE OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/07/06 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/10/06 TO 30/06/06 | |
88(2)R | AD 28/10/05--------- £ SI 101@1 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED BIG THINKING LTD CERTIFICATE ISSUED ON 17/05/07 | |
363s | RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363(287) | REGISTERED OFFICE CHANGED ON 20/12/06 | |
287 | REGISTERED OFFICE CHANGED ON 31/10/05 FROM: SINCLAIR WOOD & CO 90 MITCHELL STREET GLASGOW G1 3NQ | |
287 | REGISTERED OFFICE CHANGED ON 28/10/05 FROM: 78 MONTGOMERY STREET EDINBURGH LOTHIAN EH7 5JA | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
Creditors Due Within One Year | 2013-07-31 | £ 66,151 |
---|---|---|
Creditors Due Within One Year | 2012-07-31 | £ 35,856 |
Creditors Due Within One Year | 2012-07-31 | £ 35,856 |
Creditors Due Within One Year | 2011-07-31 | £ 12,063 |
Creditors and other liabilities
|
|
|
|
|
|
|
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 CURIOSITY SWEETS LTD
Called Up Share Capital | 2013-07-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-07-31 | £ 0 |
Cash Bank In Hand | 2013-07-31 | £ 12,286 |
Cash Bank In Hand | 2012-07-31 | £ 13,304 |
Cash Bank In Hand | 2012-07-31 | £ 13,304 |
Cash Bank In Hand | 2011-07-31 | £ 24,690 |
Current Assets | 2013-07-31 | £ 138,969 |
Current Assets | 2012-07-31 | £ 88,152 |
Current Assets | 2012-07-31 | £ 88,152 |
Current Assets | 2011-07-31 | £ 87,786 |
Debtors | 2013-07-31 | £ 10,254 |
Debtors | 2012-07-31 | £ 10,085 |
Debtors | 2012-07-31 | £ 10,085 |
Debtors | 2011-07-31 | £ 22,233 |
Fixed Assets | 2013-07-31 | £ 13,441 |
Fixed Assets | 2012-07-31 | £ 16,973 |
Fixed Assets | 2012-07-31 | £ 16,973 |
Fixed Assets | 2011-07-31 | £ 11,061 |
Shareholder Funds | 2013-07-31 | £ 86,259 |
Shareholder Funds | 2012-07-31 | £ 69,269 |
Shareholder Funds | 2012-07-31 | £ 69,269 |
Shareholder Funds | 2011-07-31 | £ 86,784 |
Stocks Inventory | 2013-07-31 | £ 116,429 |
Stocks Inventory | 2012-07-31 | £ 64,763 |
Stocks Inventory | 2012-07-31 | £ 64,763 |
Stocks Inventory | 2011-07-31 | £ 40,863 |
Tangible Fixed Assets | 2013-07-31 | £ 10,441 |
Tangible Fixed Assets | 2012-07-31 | £ 12,973 |
Tangible Fixed Assets | 2012-07-31 | £ 12,973 |
Tangible Fixed Assets | 2011-07-31 | £ 11,061 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as CURIOSITY SWEETS LTD are:
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. |