CUROT CONTRACTS LIMITED

Company Documents

DateDescription
15/10/2415 October 2024 Final Gazette dissolved following liquidation

View Document

15/10/2415 October 2024 Final Gazette dissolved following liquidation

View Document

15/07/2415 July 2024 Move from Administration to Dissolution

View Document

28/02/2428 February 2024 Administrator's progress report

View Document

25/08/2325 August 2023 Administrator's progress report

View Document

03/07/233 July 2023 Notice of extension of period of Administration

View Document

23/02/2323 February 2023 Administrator's progress report

View Document

20/05/2220 May 2022 Notice of extension of period of Administration

View Document

25/02/2225 February 2022 Administrator's progress report

View Document

09/02/229 February 2022 Registered office address changed from C/O Kpmg Llp 319 st Vincent Street Glasgow G2 5AS to C/O Interpath Ltd 5th Floor 130 st Vincent Street Glasgow G2 5HF on 2022-02-09

View Document

21/08/1921 August 2019 NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

05/08/195 August 2019 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

01/08/191 August 2019 REGISTERED OFFICE CHANGED ON 01/08/2019 FROM UNIT 3 WEST AVENUE IMPERIAL PARK PAISLEY RENFREWSHIRE PA1 2FB

View Document

31/07/1931 July 2019 APPOINTMENT TERMINATED, DIRECTOR GORDON WOTHERSPOON

View Document

31/07/1931 July 2019 APPOINTMENT TERMINATED, SECRETARY ANDREW MELVILLE

View Document

22/07/1922 July 2019 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00021950,00008208

View Document

23/05/1923 May 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN MCCOLL

View Document

16/04/1916 April 2019 APPOINTMENT TERMINATED, DIRECTOR ROSS DOVER

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document

26/06/1826 June 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

25/05/1825 May 2018 APPOINTMENT TERMINATED, DIRECTOR KATRINA GEDDES

View Document

05/02/185 February 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID GARDINER

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

15/12/1715 December 2017 DIRECTOR APPOINTED MR ROSS EDWARD DOVER

View Document

08/12/178 December 2017 DIRECTOR APPOINTED MR GORDON SCOTT WOTHERSPOON

View Document

07/12/177 December 2017 DIRECTOR APPOINTED MRS KATRINA JENNIFER GEDDES

View Document

07/12/177 December 2017 APPOINTMENT TERMINATED, DIRECTOR GORDON WOTHERSPOON

View Document

21/06/1721 June 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

14/08/1614 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

22/03/1622 March 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

17/08/1517 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

06/05/156 May 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

13/01/1513 January 2015 REGISTERED OFFICE CHANGED ON 13/01/2015 FROM 141 CROWHILL ROAD BISHOPBRIGGS GLSGOW G64 1RS

View Document

29/08/1429 August 2014 DIRECTOR APPOINTED MR DAVID GARDINER

View Document

29/08/1429 August 2014 DIRECTOR APPOINTED MR DAVID GARDINER

View Document

29/08/1429 August 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID GARDINER

View Document

08/08/148 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

20/03/1420 March 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

13/08/1313 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

25/06/1325 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

04/12/124 December 2012 PREVEXT FROM 31/03/2012 TO 30/09/2012

View Document

08/08/128 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

03/05/123 May 2012 APPOINTMENT TERMINATED, DIRECTOR MATTHEW GINGLES

View Document

08/02/128 February 2012 DIRECTOR APPOINTED MR MARTIN MCCOLL

View Document

03/10/113 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

22/08/1122 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

31/12/1031 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

06/08/106 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

02/03/102 March 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

24/08/0924 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

31/10/0831 October 2008 REGISTERED OFFICE CHANGED ON 31/10/2008 FROM 41 BOWFIELD SOLUTIONS 41 BOWFIELD RD WEST KILBRIDE AYRSHIRE KA239LD SCOTLAND

View Document

21/08/0821 August 2008 REGISTERED OFFICE CHANGED ON 21/08/2008 FROM 141 CROWHILL ROAD BISHOPBRIGGS GLASGOW G64 1RS

View Document

21/08/0821 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

21/08/0821 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

21/08/0821 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/04/0817 April 2008 DIRECTOR APPOINTED MATTHEW GINGLES

View Document

15/04/0815 April 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY MATTHEW GINGLES

View Document

15/04/0815 April 2008 APPOINTMENT TERMINATED DIRECTOR BRIAN O'DONNELL

View Document

12/04/0812 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

12/04/0812 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

12/04/0812 April 2008 DIRECTOR APPOINTED GORDON SCOTT WOTHERSPOON

View Document

12/04/0812 April 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

12/04/0812 April 2008 SECRETARY APPOINTED ANDREW MELVILLE

View Document

10/04/0810 April 2008 DIRECTOR APPOINTED BRIAN JOSEPH PETER O'DONNELL LOGGED FORM

View Document

17/12/0717 December 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07

View Document

27/08/0727 August 2007 RETURN MADE UP TO 31/07/07; NO CHANGE OF MEMBERS

View Document

29/08/0629 August 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06

View Document

23/08/0623 August 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

25/07/0525 July 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05

View Document

22/07/0522 July 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04

View Document

23/07/0323 July 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

25/06/0325 June 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03

View Document

28/08/0228 August 2002 PARTIC OF MORT/CHARGE *****

View Document

21/08/0221 August 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02

View Document

09/08/029 August 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

06/09/016 September 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01

View Document

02/08/012 August 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

02/08/002 August 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

27/06/0027 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

19/08/9919 August 1999 RETURN MADE UP TO 31/07/99; NO CHANGE OF MEMBERS

View Document

21/06/9921 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

07/08/987 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

29/07/9829 July 1998 RETURN MADE UP TO 31/07/98; FULL LIST OF MEMBERS

View Document

28/08/9728 August 1997 RETURN MADE UP TO 31/07/97; NO CHANGE OF MEMBERS

View Document

26/06/9726 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

29/07/9629 July 1996 RETURN MADE UP TO 31/07/96; NO CHANGE OF MEMBERS

View Document

20/06/9620 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

04/09/954 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

08/08/958 August 1995 RETURN MADE UP TO 31/07/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

27/07/9427 July 1994 RETURN MADE UP TO 31/07/94; NO CHANGE OF MEMBERS

View Document

27/07/9427 July 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

07/07/947 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

22/11/9322 November 1993 AUDITOR'S RESIGNATION

View Document

13/08/9313 August 1993 RETURN MADE UP TO 31/07/93; NO CHANGE OF MEMBERS

View Document

06/07/936 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

05/10/925 October 1992 PARTIC OF MORT/CHARGE *****

View Document

24/08/9224 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

19/08/9219 August 1992 RETURN MADE UP TO 31/07/92; FULL LIST OF MEMBERS

View Document

31/01/9231 January 1992 DEC MORT/CHARGE 2046

View Document

14/11/9114 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

09/09/919 September 1991 PARTIC OF MORT/CHARGE 10261

View Document

27/08/9127 August 1991 RETURN MADE UP TO 31/07/91; NO CHANGE OF MEMBERS

View Document

25/10/9025 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

25/10/9025 October 1990 RETURN MADE UP TO 12/09/90; FULL LIST OF MEMBERS

View Document

21/11/8921 November 1989 DEC MORT/CHARGE 13219

View Document

30/10/8930 October 1989 PARTIC OF MORT/CHARGE 12372

View Document

10/10/8910 October 1989 COMPANY NAME CHANGED CUROT (CONTRACTS) LIMITED CERTIFICATE ISSUED ON 11/10/89

View Document

06/10/896 October 1989 ALTER MEM AND ARTS 310889

View Document

05/09/895 September 1989 RETURN MADE UP TO 31/07/89; FULL LIST OF MEMBERS

View Document

05/09/895 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

24/01/8924 January 1989 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/12/8821 December 1988 REGISTERED OFFICE CHANGED ON 21/12/88 FROM: 31 AUCHINAIRN ROAD BISHOPBRIGGS GLASGOW G64

View Document

05/12/885 December 1988 REGISTERED OFFICE CHANGED ON 05/12/88 FROM: UNIT 7A LAUNDRY LANE STEPPS GLASGOW G33 6LT

View Document

05/12/885 December 1988 RETURN MADE UP TO 15/11/88; FULL LIST OF MEMBERS

View Document

21/11/8821 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

18/09/8718 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

18/09/8718 September 1987 RETURN MADE UP TO 08/09/87; FULL LIST OF MEMBERS

View Document

13/11/8613 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

13/11/8613 November 1986 RETURN MADE UP TO 13/10/86; FULL LIST OF MEMBERS

View Document

16/04/8616 April 1986 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 16/04/86

View Document

31/01/8431 January 1984 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 31/01/84

View Document

09/01/849 January 1984 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/01/849 January 1984 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company