Advanced company searchLink opens in new window

CURTIS MOTORS LTD

Company number SC440801

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Mar 2024 CS01 Confirmation statement made on 17 February 2024 with no updates
27 Mar 2023 AA Accounts for a dormant company made up to 28 February 2023
27 Mar 2023 CS01 Confirmation statement made on 17 February 2023 with no updates
21 Mar 2022 AA Accounts for a dormant company made up to 28 February 2022
21 Mar 2022 CS01 Confirmation statement made on 17 February 2022 with no updates
01 Dec 2021 AA01 Current accounting period extended from 31 January 2022 to 28 February 2022
15 Nov 2021 AA Accounts for a dormant company made up to 31 January 2021
21 Apr 2021 CS01 Confirmation statement made on 17 February 2021 with no updates
24 Feb 2020 AA Accounts for a dormant company made up to 31 January 2020
24 Feb 2020 CS01 Confirmation statement made on 17 February 2020 with no updates
27 Feb 2019 AA Accounts for a dormant company made up to 31 January 2019
27 Feb 2019 CS01 Confirmation statement made on 17 February 2019 with no updates
02 Mar 2018 CS01 Confirmation statement made on 17 February 2018 with no updates
02 Mar 2018 AA Accounts for a dormant company made up to 31 January 2018
22 Nov 2017 AA Accounts for a dormant company made up to 31 January 2017
03 Mar 2017 CS01 Confirmation statement made on 17 February 2017 with updates
28 Oct 2016 AA Accounts for a dormant company made up to 31 January 2016
18 Feb 2016 AR01 Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2
22 Oct 2015 AA Accounts for a dormant company made up to 31 January 2015
16 Feb 2015 AR01 Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
16 Feb 2015 CH03 Secretary's details changed for Mrs Isabel Katherine Curtis on 16 February 2015
16 Feb 2015 CH01 Director's details changed for Mrs Isabel Katherine Curtis on 16 February 2015
16 Feb 2015 CH01 Director's details changed for Mr Andrew Richard Curtis on 16 February 2015
16 Feb 2015 AD01 Registered office address changed from Curtis Motors Ltd Eden Valley Business Park Cupar Fife KY15 4RB to 2 & 3 Inchcape Place North Muirton Industrial Estate Perth PH1 3DU on 16 February 2015
27 Oct 2014 AA Accounts for a dormant company made up to 31 January 2014