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

STEVE CURTIS CARS LIMITED

VIEWFORTH HOUSE, 189 NICOL STREET, KIRKCALDY, FIFE, KY1 1PF,
Company Registration Number
SC294890
Private Limited Company
Active

Company Overview

About Steve Curtis Cars Ltd
STEVE CURTIS CARS LIMITED was founded on 2005-12-28 and has its registered office in Kirkcaldy. The organisation's status is listed as "Active". Steve Curtis Cars 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
STEVE CURTIS CARS LIMITED
 
Legal Registered Office
VIEWFORTH HOUSE
189 NICOL STREET
KIRKCALDY
FIFE
KY1 1PF
Other companies in KY12
 
Previous Names
DUNWILCO (1309) LIMITED19/05/2006
Filing Information
Company Number SC294890
Company ID Number SC294890
Date formed 2005-12-28
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 28/12/2015
Return next due 25/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-05 23:55:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STEVE CURTIS CARS 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 STEVE CURTIS CARS LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN LESLIE CURTIS
Director 2006-05-18
Previous Officers
Officer Role Date Appointed Date Resigned
GARY WILLIAM TREBBLE
Company Secretary 2006-12-05 2014-04-01
D.W. COMPANY SERVICES LIMITED
Nominated Secretary 2005-12-28 2006-12-05
D.W. DIRECTOR 1 LIMITED
Nominated Director 2005-12-28 2006-05-18

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 GORDON CURTIS MOTORS LIMITED Director 1993-08-20 CURRENT 1973-05-29 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
2024-01-09CONFIRMATION STATEMENT MADE ON 28/12/23, WITH NO UPDATES
2023-04-2730/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-03CONFIRMATION STATEMENT MADE ON 28/12/22, WITH NO UPDATES
2022-01-3130/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-31AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-06CONFIRMATION STATEMENT MADE ON 28/12/21, WITH NO UPDATES
2022-01-06CS01CONFIRMATION STATEMENT MADE ON 28/12/21, WITH NO UPDATES
2021-04-30AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-19CS01CONFIRMATION STATEMENT MADE ON 28/12/20, WITH NO UPDATES
2020-01-22AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-03CS01CONFIRMATION STATEMENT MADE ON 28/12/19, WITH NO UPDATES
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
2019-09-24CH01Director's details changed for Stephen Leslie Curtis on 2019-09-24
2019-09-24PSC05Change of details for Curtis Properties Limited as a person with significant control on 2019-09-24
2019-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/19 FROM 10 Abbey Park Place Dunfermline Fife KY12 7NZ
2019-01-24AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-23CH01Director's details changed for Stephen Leslie Curtis on 2019-01-23
2019-01-08CS01CONFIRMATION STATEMENT MADE ON 28/12/18, WITH NO UPDATES
2018-04-23CH01Director's details changed for Stephen Leslie Curtis on 2018-04-20
2018-02-01AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-10CS01CONFIRMATION STATEMENT MADE ON 28/12/17, WITH NO UPDATES
2017-01-31AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-06LATEST SOC06/01/17 STATEMENT OF CAPITAL;GBP 855416
2017-01-06CS01CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES
2016-02-29AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-21AR0128/12/15 ANNUAL RETURN FULL LIST
2015-06-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2015-01-29AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 855416
2015-01-12AR0128/12/14 ANNUAL RETURN FULL LIST
2015-01-12TM02Termination of appointment of Gary William Trebble on 2014-04-01
2014-11-05AA01Previous accounting period extended from 28/02/14 TO 30/04/14
2014-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/14 FROM 1 Harbour Way Dalgety Bay Fife KY11 9HH
2014-01-09LATEST SOC09/01/14 STATEMENT OF CAPITAL;GBP 855416
2014-01-09AR0128/12/13 ANNUAL RETURN FULL LIST
2013-10-15AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 2948900006
2013-01-16AR0128/12/12 ANNUAL RETURN FULL LIST
2012-11-16AA29/02/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-01-06AR0128/12/11 ANNUAL RETURN FULL LIST
2011-11-23AA28/02/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-01-07AR0128/12/10 ANNUAL RETURN FULL LIST
2010-10-19AA28/02/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-06-03MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-01-18AR0128/12/09 FULL LIST
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LESLIE CURTIS / 28/12/2009
2009-11-26AA28/02/09 TOTAL EXEMPTION FULL
2009-01-09363aRETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS
2008-12-03AAFULL ACCOUNTS MADE UP TO 28/02/08
2008-09-30419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-09-26410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-09-25419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-08-14410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-02-01AAFULL ACCOUNTS MADE UP TO 28/02/07
2008-01-23288cSECRETARY'S PARTICULARS CHANGED
2008-01-22363aRETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS
2007-01-19363sRETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS
2007-01-16SASHARES AGREEMENT OTC
2007-01-16123NC INC ALREADY ADJUSTED 15/01/07
2007-01-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-01-16RES04£ NC 1000/855417 15/01
2007-01-1688(2)RAD 15/01/07--------- £ SI 855416@1=855416 £ IC 1/855417
2006-12-15410(Scot)PARTIC OF MORT/CHARGE *****
2006-12-08288aNEW SECRETARY APPOINTED
2006-12-08288bSECRETARY RESIGNED
2006-11-29410(Scot)PARTIC OF MORT/CHARGE *****
2006-11-20RES13SECTION 320 ACQUISITION 15/11/06
2006-05-19225ACC. REF. DATE EXTENDED FROM 31/12/06 TO 28/02/07
2006-05-19287REGISTERED OFFICE CHANGED ON 19/05/06 FROM: 4TH FLOOR, SALTIRE COURT 20 CASTLE TERRACE EDINBURGH LOTHIAN EH1 2EN
2006-05-19288bDIRECTOR RESIGNED
2006-05-19CERTNMCOMPANY NAME CHANGED DUNWILCO (1309) LIMITED CERTIFICATE ISSUED ON 19/05/06
2006-05-19288aNEW DIRECTOR APPOINTED
2005-12-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to STEVE CURTIS CARS 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 STEVE CURTIS CARS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-05-02 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2010-06-03 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2008-09-26 Outstanding THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2008-08-14 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 2006-12-05 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2006-11-22 Satisfied CURTIS PROPERTIES LIMITED
Filed Financial Reports
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 STEVE CURTIS CARS LIMITED

Intangible Assets
Patents
We have not found any records of STEVE CURTIS CARS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STEVE CURTIS CARS LIMITED
Trademarks
We have not found any records of STEVE CURTIS CARS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STEVE CURTIS CARS 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 (68100 - Buying and selling of own real estate) as STEVE CURTIS CARS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where STEVE CURTIS CARS 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 STEVE CURTIS CARS 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 STEVE CURTIS CARS 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.