Warning: file_put_contents(c/3bfd0489e6cabbd973d138b9d8aee7b7.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
W Curley & Sons Ltd, G32 8FH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

W CURLEY & SONS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as W Curley & Sons Ltd. The company was founded 11 years ago and was given the registration number SC443141. The firm's registered office is in GLASGOW. You can find them at 1 Cambuslang Court, Cambuslang, Glasgow, Lanarkshire. This company's SIC code is 56290 - Other food services.

Company Information

Name:W CURLEY & SONS LTD
Company Number:SC443141
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 February 2013
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 56290 - Other food services

Office Address & Contact

Registered Address:1 Cambuslang Court, Cambuslang, Glasgow, Lanarkshire, G32 8FH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Cambuslang Court, Cambuslang, Glasgow, United Kingdom, G32 8FH

Director19 February 2013Active
221 Hamilton Road, Cambuslang, Glasgow, Scotland, G72 7PH

Secretary01 April 2022Active
1 Cambuslang Court, Cambuslang, Glasgow, Scotland, G32 8FH

Director01 April 2019Active

People with Significant Control

Mrs Isabel Curley
Notified on:26 June 2023
Status:Active
Date of birth:July 1956
Nationality:British
Country of residence:United Kingdom
Address:1 Cambuslang Court, Cambuslang, Glasgow, United Kingdom, G32 8FH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Graeme Curley
Notified on:04 March 2022
Status:Active
Date of birth:January 1985
Nationality:British
Country of residence:United Kingdom
Address:1 Cambuslang Court, Cambuslang, Glasgow, United Kingdom, G32 8FH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Isabel Curley
Notified on:06 April 2016
Status:Active
Date of birth:July 1956
Nationality:British
Country of residence:United Kingdom
Address:42 Fairlie, East Kilbride, United Kingdom, G74 4SF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Damien Curley
Notified on:06 April 2016
Status:Active
Date of birth:April 1956
Nationality:British
Country of residence:United Kingdom
Address:221 Hamilton Road, Cambuslang, Glasgow, United Kingdom, G72 7PH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-07-04Confirmation statement

Confirmation statement with updates.

Download
2023-07-03Persons with significant control

Change to a person with significant control without name date.

Download
2023-07-03Persons with significant control

Notification of a person with significant control.

Download
2023-07-03Officers

Termination secretary company with name termination date.

Download
2023-07-03Persons with significant control

Cessation of a person with significant control.

Download
2023-03-06Confirmation statement

Confirmation statement with updates.

Download
2022-12-15Accounts

Accounts with accounts type total exemption full.

Download
2022-10-14Officers

Appoint person secretary company with name date.

Download
2022-05-12Persons with significant control

Notification of a person with significant control.

Download
2022-03-04Persons with significant control

Change to a person with significant control.

Download
2022-03-04Persons with significant control

Cessation of a person with significant control.

Download
2022-03-04Officers

Termination director company with name termination date.

Download
2022-02-25Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-03-18Accounts

Accounts with accounts type total exemption full.

Download
2021-03-12Confirmation statement

Confirmation statement with updates.

Download
2020-03-06Confirmation statement

Confirmation statement with updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-07-30Officers

Appoint person director company with name date.

Download
2019-03-08Confirmation statement

Confirmation statement with updates.

Download
2018-12-05Accounts

Accounts with accounts type total exemption full.

Download
2018-03-21Confirmation statement

Confirmation statement with updates.

Download
2018-03-21Persons with significant control

Change to a person with significant control.

Download
2017-11-29Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.