Company number SC217197
Status Active
Incorporation Date 22 March 2001
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address C/O J BROWN 43 LARGIE ROAD, NEWLANDS, GLASGOW, G43 2RD
Home Country United Kingdom
Nature of Business 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc
Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 21 March 2017 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 21 March 2016 no member list. The most likely internet sites of CURAM CENTRE are www.curam.co.uk, and www.curam.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. Curam Centre is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption).
The company registration number is SC217197. Curam Centre has been working since 22 March 2001.
The present status of the company is Active. The registered address of Curam Centre is C O J Brown 43 Largie Road Newlands Glasgow G43 2rd. . MOFFAT, Thomas, Rev is a Director of the company. Secretary MACKINNON, Helen has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director COUTTS, John Alexander, Rev has been resigned. Director KIRKWOOD, Gordon, Rev has been resigned. Director MACKINNON, Donald has been resigned. Director WALKER, Thomas Dow has been resigned. Nominee Director BRIAN REID LTD. has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".
Current Directors
Resigned Directors
Nominee Secretary
BRIAN REID LTD.
Resigned: 22 March 2001
Appointed Date: 22 March 2001
Director
MACKINNON, Donald
Resigned: 21 February 2012
Appointed Date: 22 March 2001
80 years old
Director
WALKER, Thomas Dow
Resigned: 19 November 2013
Appointed Date: 21 February 2012
94 years old
Nominee Director
BRIAN REID LTD.
Resigned: 22 March 2001
Appointed Date: 22 March 2001
Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 22 March 2001
Appointed Date: 22 March 2001
Persons With Significant Control
Rev Thomas Moffat
Notified on: 6 April 2016
82 years old
Nature of control: Has significant influence or control as a trustee of a trust
CURAM CENTRE Events
29 Mar 2017
Confirmation statement made on 21 March 2017 with updates
18 Jul 2016
Total exemption full accounts made up to 31 March 2016
31 Mar 2016
Annual return made up to 21 March 2016 no member list
25 Nov 2015
Total exemption full accounts made up to 31 March 2015
01 Apr 2015
Annual return made up to 21 March 2015 no member list
...
... and 41 more events
12 Nov 2001
New director appointed
12 Nov 2001
New secretary appointed
27 Mar 2001
Director resigned
27 Mar 2001
Secretary resigned;director resigned
22 Mar 2001
Incorporation