STEVE CURTIS CARS LIMITED
DUNFERMLINE DUNWILCO (1309) LIMITED

Hellopages » Fife » Fife » KY12 7NZ

Company number SC294890
Status Active
Incorporation Date 28 December 2005
Company Type Private Limited Company
Address 10 ABBEY PARK PLACE, DUNFERMLINE, FIFE, KY12 7NZ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 28 December 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of STEVE CURTIS CARS LIMITED are www.stevecurtiscars.co.uk, and www.steve-curtis-cars.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. The distance to to Dunfermline Queen Margaret Rail Station is 1.7 miles; to Rosyth Rail Station is 2.1 miles; to Cowdenbeath Rail Station is 5.4 miles; to Lochgelly Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Steve Curtis Cars Limited is a Private Limited Company. The company registration number is SC294890. Steve Curtis Cars Limited has been working since 28 December 2005. The present status of the company is Active. The registered address of Steve Curtis Cars Limited is 10 Abbey Park Place Dunfermline Fife Ky12 7nz. . CURTIS, Stephen Leslie is a Director of the company. Secretary TREBBLE, Gary William has been resigned. Nominee Secretary D.W. COMPANY SERVICES LIMITED has been resigned. Nominee Director D.W. DIRECTOR 1 LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
CURTIS, Stephen Leslie
Appointed Date: 18 May 2006
66 years old

Resigned Directors

Secretary
TREBBLE, Gary William
Resigned: 01 April 2014
Appointed Date: 05 December 2006

Nominee Secretary
D.W. COMPANY SERVICES LIMITED
Resigned: 05 December 2006
Appointed Date: 28 December 2005

Nominee Director
D.W. DIRECTOR 1 LIMITED
Resigned: 18 May 2006
Appointed Date: 28 December 2005

Persons With Significant Control

Curtis Properties Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

STEVE CURTIS CARS LIMITED Events

31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
06 Jan 2017
Confirmation statement made on 28 December 2016 with updates
29 Feb 2016
Total exemption small company accounts made up to 30 April 2015
21 Jan 2016
Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 855,416

03 Jun 2015
Satisfaction of charge 3 in full
...
... and 40 more events
19 May 2006
New director appointed
19 May 2006
Director resigned
19 May 2006
Accounting reference date extended from 31/12/06 to 28/02/07
19 May 2006
Registered office changed on 19/05/06 from: 4TH floor, saltire court 20 castle terrace edinburgh lothian EH1 2EN
28 Dec 2005
Incorporation

STEVE CURTIS CARS LIMITED Charges

30 April 2013
Charge code SC29 4890 0006
Delivered: 2 May 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge.
28 May 2010
Standard security
Delivered: 3 June 2010
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 11 lady anne court crossgates cowdenbeath fife.
22 September 2008
Standard security
Delivered: 26 September 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 1 harbour way, dalgety bay, fife FFE2501.
11 August 2008
Bond & floating charge
Delivered: 14 August 2008
Status: Satisfied on 3 June 2015
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
5 December 2006
Floating charge
Delivered: 15 December 2006
Status: Satisfied on 30 September 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
22 November 2006
Standard security
Delivered: 29 November 2006
Status: Satisfied on 24 September 2008
Persons entitled: Curtis Properties Limited
Description: Moray park, st davids, dalgety bay FFE2501.