CURTIS MOORE DEVELOPMENTS LIMITED
GLASGOW

Hellopages » Renfrewshire » Renfrewshire » G52 4NL

Company number SC231601
Status Active
Incorporation Date 16 May 2002
Company Type Private Limited Company
Address 3 QUEENSBERRY AVENUE, HILLINGTON PARK, GLASGOW, G52 4NL
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 16 May 2017 with updates; Accounts for a small company made up to 31 March 2016; Annual return made up to 16 May 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 2 . The most likely internet sites of CURTIS MOORE DEVELOPMENTS LIMITED are www.curtismooredevelopments.co.uk, and www.curtis-moore-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Curtis Moore Developments Limited is a Private Limited Company. The company registration number is SC231601. Curtis Moore Developments Limited has been working since 16 May 2002. The present status of the company is Active. The registered address of Curtis Moore Developments Limited is 3 Queensberry Avenue Hillington Park Glasgow G52 4nl. . DEVLIN, Yvonne Mary is a Secretary of the company. DEVLIN, Andrew Hugh is a Director of the company. DEVLIN, Yvonne Mary is a Director of the company. Nominee Secretary BRIAN REID LTD. has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
DEVLIN, Yvonne Mary
Appointed Date: 16 May 2002

Director
DEVLIN, Andrew Hugh
Appointed Date: 16 May 2002
64 years old

Director
DEVLIN, Yvonne Mary
Appointed Date: 16 May 2002
63 years old

Resigned Directors

Nominee Secretary
BRIAN REID LTD.
Resigned: 16 May 2002
Appointed Date: 16 May 2002

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 16 May 2002
Appointed Date: 16 May 2002

Persons With Significant Control

Curtis Moore Group Limited
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

CURTIS MOORE DEVELOPMENTS LIMITED Events

17 May 2017
Confirmation statement made on 16 May 2017 with updates
21 Sep 2016
Accounts for a small company made up to 31 March 2016
16 May 2016
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2

03 Sep 2015
Accounts for a small company made up to 31 March 2015
28 May 2015
Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 2

...
... and 42 more events
13 Jun 2002
New director appointed
13 Jun 2002
Accounting reference date shortened from 31/05/03 to 31/03/03
23 May 2002
Director resigned
23 May 2002
Secretary resigned
16 May 2002
Incorporation

CURTIS MOORE DEVELOPMENTS LIMITED Charges

4 November 2014
Charge code SC23 1601 0004
Delivered: 8 November 2014
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Unit 1; plot 2, 13 carnegie road, hillington industrial…
30 September 2014
Charge code SC23 1601 0003
Delivered: 7 October 2014
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Contains floating charge…
19 June 2008
Standard security
Delivered: 24 June 2008
Status: Satisfied on 8 November 2014
Persons entitled: Clydesdale Bank PLC
Description: Plots 1 and 2 carnegie road, hillington, glasgow.
3 June 2008
Floating charge
Delivered: 12 June 2008
Status: Satisfied on 4 November 2014
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…