THINK CURIOUS LIMITED

C/O The Prg Partnership Solicitors C/O The Prg Partnership Solicitors, Erskine, PA8 7AA
StatusDISSOLVED
Company No.SC547051
CategoryPrivate Limited Company
Incorporated05 Oct 2016
Age7 years, 8 months, 7 days
JurisdictionScotland
Dissolution26 Sep 2020
Years3 years, 8 months, 16 days

SUMMARY

THINK CURIOUS LIMITED is an dissolved private limited company with number SC547051. It was incorporated 7 years, 8 months, 7 days ago, on 05 October 2016 and it was dissolved 3 years, 8 months, 16 days ago, on 26 September 2020. The company address is C/O The Prg Partnership Solicitors C/O The Prg Partnership Solicitors, Erskine, PA8 7AA.



Company Fillings

Gazette dissolved liquidation

Date: 26 Sep 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory early dissolution court scotland

Date: 26 Jun 2020

Category: Insolvency

Sub Category: Compulsory

Type: WU16(Scot)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jan 2019

Action Date: 14 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-14

Old address: C/O 10th Floor 133 Finnieston Street Glasgow G3 8HB Scotland

New address: C/O the Prg Partnership Solicitors 12a Bridgewater Place Erskine PA8 7AA

Documents

View document PDF

Resolution

Date: 14 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 22 Nov 2018

Action Date: 21 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Scott Lawrie

Termination date: 2018-11-21

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2018

Action Date: 04 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 May 2018

Action Date: 10 May 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-05-10

Charge number: SC5470510001

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2017

Action Date: 04 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-04

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2017

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-01

Officer name: Douglas Philip Mcconville

Documents

View document PDF

Capital allotment shares

Date: 13 Jul 2017

Action Date: 01 Jul 2017

Category: Capital

Type: SH01

Capital : 3 GBP

Date: 2017-07-01

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Jul 2017

Action Date: 01 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-07-01

Psc name: Curious Worldwide Dmcc

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jul 2017

Action Date: 01 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Scott Lawrie

Notification date: 2017-07-01

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jul 2017

Action Date: 01 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-07-01

Psc name: Stephen James Burns

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jul 2017

Action Date: 01 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-07-01

Psc name: Douglas Philip Mcconville

Documents

View document PDF

Capital allotment shares

Date: 12 Jul 2017

Action Date: 01 Jul 2017

Category: Capital

Type: SH01

Date: 2017-07-01

Capital : 3 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2017

Action Date: 01 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-01

Officer name: Mr Stephen James Burns

Documents

View document PDF

Change account reference date company current extended

Date: 04 Jul 2017

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-31

Made up date: 2017-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jul 2017

Action Date: 04 Jul 2017

Category: Address

Type: AD01

New address: C/O 10th Floor 133 Finnieston Street Glasgow G3 8HB

Change date: 2017-07-04

Old address: 64 Waterloo Street Glasgow G2 7DA Scotland

Documents

View document PDF

Incorporation company

Date: 05 Oct 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CASTLE TRUST CAPITAL PLC

10 NORWICH STREET,LONDON,EC4A 1BD

Number:07454474
Status:ACTIVE
Category:Public Limited Company

HOMECARE BY HERA LIMITED

UNIT 1 & 2 LADYKIRK BUSINESS PARK,PRESTWICK,KA9 2TA

Number:SC427503
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

JOEL (PHOKERA) LTD

2 EDWIN'S COURT,FARNBOROUGH,GU14 8BA

Number:11446430
Status:ACTIVE
Category:Private Limited Company

NORTHWEST VEINS LIMITED

C/O WAINWRIGHTS ACCOUNTANTS, THURSBY HOUSE 1 THURSBY ROAD,WIRRAL,CH62 3PW

Number:11595018
Status:ACTIVE
Category:Private Limited Company

OLIVERS NURSERIES LIMITED

3 WARNERS MILL,BRAINTREE,CM7 3GB

Number:04362544
Status:ACTIVE
Category:Private Limited Company

PR@XIS LIMITED

151 ONGAR ROAD,BRENTWOOD,CM15 9DL

Number:09547508
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source