THINK CURIOUS LIMITED
Status | DISSOLVED |
Company No. | SC547051 |
Category | Private Limited Company |
Incorporated | 05 Oct 2016 |
Age | 7 years, 8 months, 7 days |
Jurisdiction | Scotland |
Dissolution | 26 Sep 2020 |
Years | 3 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
Liquidation compulsory early dissolution court scotland
Date: 26 Jun 2020
Category: Insolvency
Sub Category: Compulsory
Type: WU16(Scot)
Documents
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
Resolution
Date: 14 Jan 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
Capital allotment shares
Date: 13 Jul 2017
Action Date: 01 Jul 2017
Category: Capital
Type: SH01
Capital : 3 GBP
Date: 2017-07-01
Documents
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
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
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
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
Capital allotment shares
Date: 12 Jul 2017
Action Date: 01 Jul 2017
Category: Capital
Type: SH01
Date: 2017-07-01
Capital : 3 GBP
Documents
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
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
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
Some Companies
10 NORWICH STREET,LONDON,EC4A 1BD
Number: | 07454474 |
Status: | ACTIVE |
Category: | Public Limited Company |
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) |
2 EDWIN'S COURT,FARNBOROUGH,GU14 8BA
Number: | 11446430 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O WAINWRIGHTS ACCOUNTANTS, THURSBY HOUSE 1 THURSBY ROAD,WIRRAL,CH62 3PW
Number: | 11595018 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 WARNERS MILL,BRAINTREE,CM7 3GB
Number: | 04362544 |
Status: | ACTIVE |
Category: | Private Limited Company |
151 ONGAR ROAD,BRENTWOOD,CM15 9DL
Number: | 09547508 |
Status: | ACTIVE |
Category: | Private Limited Company |