Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CUROT CONTRACTS LIMITED
Company Information for

CUROT CONTRACTS LIMITED

C/O INTERPATH LTD 5TH FLOOR, 130 ST VINCENT STREET, GLASGOW, G2 5HF,
Company Registration Number
SC086148
Private Limited Company
In Administration

Company Overview

About Curot Contracts Ltd
CUROT CONTRACTS LIMITED was founded on 1984-01-09 and has its registered office in Glasgow. The organisation's status is listed as "In Administration". Curot Contracts Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CUROT CONTRACTS LIMITED
 
Legal Registered Office
C/O INTERPATH LTD 5TH FLOOR
130 ST VINCENT STREET
GLASGOW
G2 5HF
Other companies in G64
 
Filing Information
Company Number SC086148
Company ID Number SC086148
Date formed 1984-01-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 30/09/2017
Account next due 30/06/2019
Latest return 31/07/2015
Return next due 28/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB369283219  
Last Datalog update: 2022-03-05 15:16:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CUROT CONTRACTS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BDL (SCOTLAND) HOLDINGS LIMITED   TAYLOR MCINTYRE LIMITED
Is this data useful to you?
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.

Company Officers of CUROT CONTRACTS LIMITED

Current Directors
Officer Role Date Appointed
ANDREW WILLIAM MELVILLE
Company Secretary 2008-04-04
ROSS EDWARD DOVER
Director 2017-12-15
MARTIN MCCOLL
Director 2012-02-08
GORDON SCOTT WOTHERSPOON
Director 2017-12-08
Previous Officers
Officer Role Date Appointed Date Resigned
KATRINA JENNIFER GEDDES
Director 2017-12-06 2018-05-24
DAVID GARDINER
Director 2014-08-22 2018-02-02
GORDON SCOTT WOTHERSPOON
Director 2008-04-04 2017-12-06
DAVID GARDINER
Director 2014-01-22 2014-08-28
MATTHEW JAMES GINGLES
Director 2008-04-07 2012-05-01
MATTHEW JAMES GINGLES
Company Secretary 1989-07-31 2008-04-04
MATTHEW JAMES GINGLES
Director 1989-07-31 2008-04-04
BRIAN JOSEPH PETER O'DONNELL
Director 2008-04-07 2008-04-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW WILLIAM MELVILLE CERAMIC GROUP (HOLDINGS) LIMITED Company Secretary 2009-04-01 CURRENT 2003-04-02 Active - Proposal to Strike off
ANDREW WILLIAM MELVILLE DIMENSION SHOPFITTING LIMITED Company Secretary 2008-04-04 CURRENT 1989-06-08 Active - Proposal to Strike off
ANDREW WILLIAM MELVILLE TILECRAFT SERVICES (PAISLEY) LIMITED Company Secretary 2008-04-01 CURRENT 1982-08-20 Active
GORDON SCOTT WOTHERSPOON TILECRAFT SERVICES (PAISLEY) LIMITED Director 2017-12-08 CURRENT 1982-08-20 Active
GORDON SCOTT WOTHERSPOON CERAMIC GROUP (HOLDINGS) LIMITED Director 2017-12-08 CURRENT 2003-04-02 Active - Proposal to Strike off
GORDON SCOTT WOTHERSPOON FORTY EIGHT SHELF (281) LIMITED Director 2017-09-12 CURRENT 2017-09-12 Active - Proposal to Strike off
GORDON SCOTT WOTHERSPOON DIMENSION SHOPFITTING LIMITED Director 2008-04-04 CURRENT 1989-06-08 Active - Proposal to Strike off
GORDON SCOTT WOTHERSPOON CERAMICA LIMITED Director 2002-12-19 CURRENT 2002-12-19 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-28Error
2023-08-25Error
2023-07-03Error
2023-02-23Error
2022-08-26Error
2022-02-09REGISTERED OFFICE CHANGED ON 09/02/22 FROM C/O Kpmg Llp 319 st Vincent Street Glasgow G2 5AS
2018-06-26AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-05-25TM01APPOINTMENT TERMINATED, DIRECTOR KATRINA GEDDES
2018-02-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GARDINER
2018-02-05CS01CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES
2017-12-15AP01DIRECTOR APPOINTED MR ROSS EDWARD DOVER
2017-12-08AP01DIRECTOR APPOINTED MR GORDON SCOTT WOTHERSPOON
2017-12-07AP01DIRECTOR APPOINTED MRS KATRINA JENNIFER GEDDES
2017-12-07TM01APPOINTMENT TERMINATED, DIRECTOR GORDON WOTHERSPOON
2017-06-21AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-01-26CS01CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES
2016-08-14LATEST SOC14/08/16 STATEMENT OF CAPITAL;GBP 2002
2016-08-14CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2016-03-22AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-08-17LATEST SOC17/08/15 STATEMENT OF CAPITAL;GBP 2002
2015-08-17AR0131/07/15 FULL LIST
2015-05-06AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/2015 FROM 141 CROWHILL ROAD BISHOPBRIGGS GLSGOW G64 1RS
2014-08-29AP01DIRECTOR APPOINTED MR DAVID GARDINER
2014-08-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GARDINER
2014-08-29AP01DIRECTOR APPOINTED MR DAVID GARDINER
2014-08-08LATEST SOC08/08/14 STATEMENT OF CAPITAL;GBP 2002
2014-08-08AR0131/07/14 FULL LIST
2014-03-20AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-08-13AR0131/07/13 FULL LIST
2013-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12
2012-12-04AA01PREVEXT FROM 31/03/2012 TO 30/09/2012
2012-08-08AR0131/07/12 FULL LIST
2012-05-03TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW GINGLES
2012-02-08AP01DIRECTOR APPOINTED MR MARTIN MCCOLL
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-22AR0131/07/11 FULL LIST
2010-12-31AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-06AR0131/07/10 FULL LIST
2010-03-02AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-24363aRETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2009-01-29AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-31287REGISTERED OFFICE CHANGED ON 31/10/2008 FROM 41 BOWFIELD SOLUTIONS 41 BOWFIELD RD WEST KILBRIDE AYRSHIRE KA239LD SCOTLAND
2008-08-21363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2008-08-21190LOCATION OF DEBENTURE REGISTER
2008-08-21287REGISTERED OFFICE CHANGED ON 21/08/2008 FROM 141 CROWHILL ROAD BISHOPBRIGGS GLASGOW G64 1RS
2008-08-21353LOCATION OF REGISTER OF MEMBERS
2008-04-22155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-04-17288aDIRECTOR APPOINTED MATTHEW GINGLES
2008-04-15288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY MATTHEW GINGLES
2008-04-15288bAPPOINTMENT TERMINATED DIRECTOR BRIAN O'DONNELL
2008-04-12419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2008-04-12419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-04-12288aDIRECTOR APPOINTED GORDON SCOTT WOTHERSPOON
2008-04-12288aSECRETARY APPOINTED ANDREW MELVILLE
2008-04-12RES01ALTER ARTICLES 04/04/2008
2008-04-12RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-04-10288aDIRECTOR APPOINTED BRIAN JOSEPH PETER O'DONNELL LOGGED FORM
2007-12-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07
2007-08-27363sRETURN MADE UP TO 31/07/07; NO CHANGE OF MEMBERS
2006-08-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06
2006-08-23363sRETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS
2005-07-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05
2005-07-22363sRETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS
2004-07-21363sRETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS
2004-07-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04
2003-07-23363sRETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS
2003-06-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03
2002-08-28410(Scot)PARTIC OF MORT/CHARGE *****
2002-08-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02
2002-08-09363sRETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS
2001-09-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01
2001-08-02363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-08-02363sRETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS
2000-08-02363sRETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS
2000-06-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
1999-08-19363sRETURN MADE UP TO 31/07/99; NO CHANGE OF MEMBERS
1999-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1998-08-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-07-29363sRETURN MADE UP TO 31/07/98; FULL LIST OF MEMBERS
1997-08-28363(288)DIRECTOR'S PARTICULARS CHANGED
1997-08-28363sRETURN MADE UP TO 31/07/97; NO CHANGE OF MEMBERS
1997-06-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1996-07-29363sRETURN MADE UP TO 31/07/96; NO CHANGE OF MEMBERS
1996-06-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1995-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-08-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1995-08-08363sRETURN MADE UP TO 31/07/95; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43320 - Joinery installation

43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to CUROT CONTRACTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2019-07-22
Fines / Sanctions
No fines or sanctions have been issued against CUROT CONTRACTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2002-08-22 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1992-09-16 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 1991-09-09 Outstanding THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 1989-10-20 Satisfied LLOYDS BANK PLC
BOND & FLOATING CHARGE 1986-11-17 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31

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 CUROT CONTRACTS LIMITED

Intangible Assets
Patents
We have not found any records of CUROT CONTRACTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CUROT CONTRACTS LIMITED
Trademarks
We have not found any records of CUROT CONTRACTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CUROT CONTRACTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43320 - Joinery installation) as CUROT CONTRACTS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where CUROT CONTRACTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyCUROT CONTRACTS LIMITEDEvent Date2019-07-18
In the Court of Session case number P603 Office Holder Details: Alistair McAlinden (IP number 21950 ) and Blair Carnegie Nimmo (IP number 8208 ) of KPMG LLP , 319 St Vincent Street, Glasgow, G2 5AS : NOTICE IS HEREBY GIVEN that Joint Administrators have been appointed. Further information about this case is available from Arfan Akram at the offices of KPMG LLP on 0141 3092039 or at Arfan.Akram@KPMG.co.uk
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CUROT CONTRACTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CUROT CONTRACTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.