Company Information for CURAM CENTRE
759 759 Argyle Street, Glasgow, G3 8DS,
|
Company Registration Number
SC217197
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active - Proposal to Strike off |
Company Name | |
---|---|
CURAM CENTRE | |
Legal Registered Office | |
759 759 Argyle Street Glasgow G3 8DS Other companies in G69 | |
Company Number | SC217197 | |
---|---|---|
Company ID Number | SC217197 | |
Date formed | 2001-03-22 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2022-03-31 | |
Account next due | 31/12/2023 | |
Latest return | 21/03/2016 | |
Return next due | 18/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2022-08-11 04:47:50 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CURAM AIG AN TAIGH LIMITED | ST. ANNS CRIEFF ROAD ABERFELDY PH15 2BJ | Active | Company formed on the 2022-12-20 | |
CÚRAM AINMHITHE LTD | 2 THE STREET SNAILWELL NEWMARKET CAMBRIDGESHIRE CB8 7LX | Active - Proposal to Strike off | Company formed on the 2018-07-27 | |
CURAM AND AMOREM LIMITED | THE FORGE WEST STREET STAMFORD PE9 2PN | Active - Proposal to Strike off | Company formed on the 2020-10-08 | |
CURAM AS | Jæktskippergata 15 STEINKJER 7725 | Active | Company formed on the 2010-10-01 | |
CURAM ASIA PTE. LTD. | TELOK AYER STREET Singapore 068574 | Active | Company formed on the 2018-10-24 | |
CURAM ASSOCIATES LTD | 1B BROOKMOUNT CRESCENT OMAGH CO. TYRONE BT78 5HG | Active | Company formed on the 2019-05-24 | |
CURAM BAILE CHASLA TEORANTA | GTEIC An Spideal Pairc na Mean An Spideal Co. na Gaillimhe, GALWAY, Ireland | Active | Company formed on the 2011-09-05 | |
CURAM BANALTRAM CONSULTANCY LIMITED | BRAESIDE OVINGDEAN ROAD OVINGDEAN BRIGHTON BN2 7AA | Active | Company formed on the 2017-06-29 | |
CURAM CAPITAL SERVICES LTD | 37 SUSSEX STREET LONDON SW1V 4RJ | Active - Proposal to Strike off | Company formed on the 2017-03-24 | |
CURAM CAPITAL MANAGEMENT LLP | 37 SUSSEX STREET LONDON SW1V 4RJ | Active - Proposal to Strike off | Company formed on the 2017-03-28 | |
CURAM CAPITAL LIMITED | 86 - 90 PAUL STREET LONDON EC2A 4NE | Active | Company formed on the 2018-03-08 | |
CÚRAM CARE LIMITED | TELTOWN ROAD DONAGHPATRICK NAVAN CO MEATH NAVAN, MEATH, IRELAND | Dissolved | Company formed on the 2016-01-20 | |
CURAM CHIARRAI CUIDEACHTA FAOI THEORAINN RÁTHAÍOCHTA | KINGDOM MART BUILDINGS MOUNTHAWK TRALEE CO. KERRY TRALEE, KERRY, IRELAND | Active | Company formed on the 2006-10-12 | |
CURAM CLAINNE COMPANY LIMITED BY GUARANTEE | FAMILY LIFE CENTRE CHAPEL STREET CASTLEBAR CO MAYO CASTLEBAR, MAYO, F23PH39, IRELAND F23PH39 | Active | Company formed on the 2003-04-08 | |
CURAM COLLEGE OF NURSING LLC | 5305 RIVER RD N STE B KEIZER OR 97303 | Active | Company formed on the 2021-11-01 | |
CURAM CONSULTANCY LIMITED | 33 KEW BRIDGE COURT LONDON GREATER LONDON UNITED KINGDOM W4 3AE | Dissolved | Company formed on the 2014-03-20 | |
CURAM CONSULTANCY LIMITED | 2 TEMPLEVIEW PARK CLAREHALL DUBLIN 13 | Dissolved | Company formed on the 2009-11-16 | |
CURAM CONSTRUCTION CONCEPTS LLC | 187 WOLF ROAD SUITE 101 ALBANY NY 12205 | Active | Company formed on the 2018-11-02 | |
CURAM CONSULTING LLC | 80 STATE ST. Richmond ALBANY NY 12207 | Active | Company formed on the 2018-11-08 | |
CURAM CONSULTING LLC | Delaware | Unknown |
Officer | Role | Date Appointed |
---|---|---|
THOMAS MOFFAT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
THOMAS DOW WALKER |
Director | ||
DONALD MACKINNON |
Director | ||
HELEN MACKINNON |
Company Secretary | ||
JOHN ALEXANDER COUTTS |
Director | ||
GORDON KIRKWOOD |
Director | ||
BRIAN REID LTD. |
Nominated Secretary | ||
BRIAN REID LTD. |
Nominated Director | ||
STEPHEN MABBOTT LTD. |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/03/22, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH WALKER | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/03/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MRS ELIZABETH WALKER | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/03/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 02/06/20 FROM C/O J Brown 43 Largie Road Newlands Glasgow G43 2rd | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/03/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/03/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 21/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 21/03/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 31/03/15 FROM C/O Walker 5 Glenartney Road Chryston Glasgow G69 9NS | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 21/03/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS WALKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS WALKER | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 21/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 21/03/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR THOMAS DOW WALKER | |
AP01 | DIRECTOR APPOINTED REV THOMAS MOFFAT | |
AD01 | REGISTERED OFFICE CHANGED ON 21/02/12 FROM the Curam Centre 1 Antonine Road, Bearsden Glasgow Lanarkshire G61 4DP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DONALD MACKINNON | |
AAMD | Amended accounts made up to 2011-03-31 | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY HELEN MACKINNON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN COUTTS | |
AR01 | 22/03/11 NO MEMBER LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 22/03/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DONALD MACKINNON / 02/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / REV JOHN ALEXANDER COUTTS / 02/10/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | ANNUAL RETURN MADE UP TO 22/03/09 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | ANNUAL RETURN MADE UP TO 22/03/08 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | ANNUAL RETURN MADE UP TO 22/03/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | ANNUAL RETURN MADE UP TO 22/03/06 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | ANNUAL RETURN MADE UP TO 22/03/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | ANNUAL RETURN MADE UP TO 22/03/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 22/03/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363s | ANNUAL RETURN MADE UP TO 22/03/02 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.27 | 9 |
MortgagesNumMortOutstanding | 0.19 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 88990 - Other social work activities without accommodation n.e.c.
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CURAM CENTRE
The top companies supplying to UK government with the same SIC code (88990 - Other social work activities without accommodation n.e.c.) as CURAM CENTRE are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |