CURTIS MOORE (CLADDING SYSTEMS) LIMITED

Register to unlock more data on OkredoRegister

CURTIS MOORE (CLADDING SYSTEMS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC206369

Incorporation date

17/04/2000

Size

Full

Contacts

Registered address

Registered address

3 Queensberry Avenue, Hillington Park, Glasgow, Lanarkshire G52 4NLCopy
copy info iconCopy
See on map
Latest events (Record since 17/04/2000)
dot icon16/04/2026
All of the property or undertaking has been released from charge SC2063690002
dot icon16/04/2026
Satisfaction of charge SC2063690002 in full
dot icon02/04/2026
Termination of appointment of Ailie Roberta Adam as a director on 2026-04-01
dot icon30/07/2025
Full accounts made up to 2025-03-31
dot icon15/05/2025
Confirmation statement made on 2025-05-14 with no updates
dot icon27/02/2025
Information not on the register “The material was formerly considered to form part of the register but is no longer considered by the registrar to do so”​
dot icon23/07/2024
Satisfaction of charge SC2063690004 in full
dot icon17/07/2024
Satisfaction of charge SC2063690002 in full
dot icon15/07/2024
Full accounts made up to 2024-03-31
dot icon12/07/2024
Termination of appointment of Alan George Hill as a director on 2024-07-12
dot icon20/05/2024
Confirmation statement made on 2024-05-14 with no updates
dot icon15/04/2024
Termination of appointment of Barry John Duncan as a director on 2024-04-12
dot icon19/12/2023
Full accounts made up to 2023-03-31
dot icon05/10/2023
Appointment of Mr Barry John Duncan as a director on 2023-09-05
dot icon01/06/2023
Confirmation statement made on 2023-05-17 with no updates
dot icon04/01/2023
Appointment of Mr Alan George Hill as a director on 2022-12-23
dot icon21/12/2022
Appointment of Mr Andrew Thomas Devlin as a director on 2022-12-18
dot icon07/11/2022
Termination of appointment of Euan Mathieson Walker as a director on 2022-10-31
dot icon17/10/2022
Full accounts made up to 2022-03-31
dot icon12/08/2022
Termination of appointment of Angela Morris as a director on 2022-08-12
dot icon03/08/2022
Termination of appointment of Barry James O'hagan as a director on 2022-08-03
dot icon17/05/2022
Termination of appointment of Richard Buchanan Jenkins as a director on 2022-02-15
dot icon17/05/2022
Confirmation statement made on 2022-05-17 with no updates
dot icon28/04/2022
Confirmation statement made on 2022-04-17 with no updates
dot icon28/04/2022
Satisfaction of charge SC2063690003 in full
dot icon28/04/2022
Satisfaction of charge 1 in full
dot icon22/12/2021
Registration of charge SC2063690004, created on 2021-12-21
dot icon03/11/2021
Full accounts made up to 2021-03-31
dot icon19/08/2021
Appointment of Angela Morris as a director on 2021-08-01
dot icon21/04/2021
Confirmation statement made on 2021-04-17 with no updates
dot icon07/01/2021
Appointment of Mr Richard Buchanan Jenkins as a director on 2021-01-06
dot icon12/11/2020
Full accounts made up to 2020-03-31
dot icon21/10/2020
Registration of charge SC2063690003, created on 2020-10-14
dot icon01/07/2020
Termination of appointment of Edward Thomas Mccarron as a director on 2020-06-30
dot icon07/05/2020
Confirmation statement made on 2020-04-17 with no updates
dot icon25/11/2019
Appointment of Mr Barry James O'hagan as a director on 2019-11-11
dot icon18/11/2019
Termination of appointment of Alexander Baird Miller as a director on 2019-07-31
dot icon27/08/2019
Full accounts made up to 2019-03-31
dot icon18/04/2019
Confirmation statement made on 2019-04-17 with no updates
dot icon18/04/2019
Appointment of Yvonne Mary Devlin as a secretary on 2019-04-18
dot icon18/04/2019
Termination of appointment of Edward Thomas Mccarron as a secretary on 2019-04-17
dot icon02/04/2019
Appointment of Mrs Ailie Roberta Adam as a director on 2019-04-01
dot icon02/04/2019
Appointment of Mr Edward Thomas Mccarron as a director on 2019-04-01
dot icon23/08/2018
Full accounts made up to 2018-03-31
dot icon23/08/2018
Appointment of Mr Edward Thomas Mccarron as a secretary on 2018-08-22
dot icon23/08/2018
Termination of appointment of Jean Neilson as a secretary on 2018-08-22
dot icon25/04/2018
Confirmation statement made on 2018-04-17 with no updates
dot icon17/07/2017
Full accounts made up to 2017-03-31
dot icon18/04/2017
Confirmation statement made on 2017-04-17 with updates
dot icon05/01/2017
Appointment of Mrs Ashleigh Thomson as a director on 2016-12-22
dot icon21/09/2016
Full accounts made up to 2016-03-31
dot icon18/04/2016
Annual return made up to 2016-04-17 with full list of shareholders
dot icon03/09/2015
Full accounts made up to 2015-03-31
dot icon24/04/2015
Annual return made up to 2015-04-17 with full list of shareholders
dot icon01/04/2015
Miscellaneous
dot icon07/10/2014
Registration of charge SC2063690002, created on 2014-09-30
dot icon17/07/2014
Full accounts made up to 2014-03-31
dot icon25/04/2014
Annual return made up to 2014-04-17 with full list of shareholders
dot icon25/04/2014
Director's details changed for Mrs Yvonne Mary Devlin on 2014-04-17
dot icon25/04/2014
Director's details changed for Mr Andrew Hugh Devlin on 2014-04-17
dot icon28/02/2014
Appointment of Mr Euan Mathieson Walker as a director
dot icon28/02/2014
Appointment of Mr Alexander Baird Miller as a director
dot icon17/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon01/05/2013
Annual return made up to 2013-04-17 with full list of shareholders
dot icon20/12/2012
Appointment of Mrs Jean Neilson as a secretary
dot icon20/12/2012
Termination of appointment of Yvonne Devlin as a secretary
dot icon27/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon01/05/2012
Annual return made up to 2012-04-17 with full list of shareholders
dot icon15/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon19/04/2011
Annual return made up to 2011-04-17 with full list of shareholders
dot icon16/12/2010
Current accounting period shortened from 2011-04-30 to 2011-03-31
dot icon11/08/2010
Total exemption small company accounts made up to 2010-04-30
dot icon26/04/2010
Annual return made up to 2010-04-17 with full list of shareholders
dot icon01/03/2010
Registered office address changed from 21 Forbes Place Paisley Renfrewshire PA1 1UT United Kingdom on 2010-03-01
dot icon28/07/2009
Amended accounts made up to 2009-04-30
dot icon27/07/2009
Amended accounts made up to 2009-04-30
dot icon02/07/2009
Total exemption small company accounts made up to 2009-04-30
dot icon24/04/2009
Return made up to 17/04/09; full list of members
dot icon08/04/2009
Total exemption small company accounts made up to 2008-04-30
dot icon21/11/2008
Registered office changed on 21/11/2008 from 4TH floor mirren chambers 41 gauze street paisley renfrewshire PA1 1EX
dot icon01/05/2008
Return made up to 17/04/08; full list of members
dot icon01/04/2008
Total exemption small company accounts made up to 2007-04-30
dot icon23/04/2007
Return made up to 17/04/07; full list of members
dot icon23/04/2007
Secretary's particulars changed;director's particulars changed
dot icon23/04/2007
Director's particulars changed
dot icon20/12/2006
Total exemption small company accounts made up to 2006-04-30
dot icon21/04/2006
Return made up to 17/04/06; full list of members
dot icon23/02/2006
Accounting reference date extended from 31/03/06 to 30/04/06
dot icon20/12/2005
Registered office changed on 20/12/05 from: 1 silk street paisley renfrewshire PA1 1HG
dot icon17/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon21/04/2005
Return made up to 17/04/05; full list of members
dot icon07/02/2005
Partic of mort/charge *
dot icon29/09/2004
Registered office changed on 29/09/04 from: donn shepperd C.A. 13 glasgow road paisley PA1 3QS
dot icon02/07/2004
Total exemption small company accounts made up to 2004-03-31
dot icon04/05/2004
Return made up to 17/04/04; full list of members
dot icon16/09/2003
Total exemption small company accounts made up to 2003-03-31
dot icon27/05/2003
Return made up to 17/04/03; full list of members
dot icon02/09/2002
Total exemption small company accounts made up to 2002-03-31
dot icon19/04/2002
Return made up to 17/04/02; full list of members
dot icon11/10/2001
Total exemption small company accounts made up to 2001-03-31
dot icon03/05/2001
Return made up to 17/04/01; full list of members
dot icon02/05/2001
Ad 22/03/01--------- £ si 98@1=98 £ ic 2/100
dot icon29/09/2000
Accounting reference date shortened from 30/04/01 to 31/03/01
dot icon20/04/2000
New director appointed
dot icon20/04/2000
New secretary appointed;new director appointed
dot icon19/04/2000
Secretary resigned
dot icon19/04/2000
Director resigned
dot icon17/04/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
66
3.07M
-
0.00
2.03M
-
2022
61
3.35M
-
0.00
778.01K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walker, Euan Mathieson
Director
28/02/2014 - 31/10/2022
3
Devlin, Yvonne Mary
Director
17/04/2000 - Present
8
STEPHEN MABBOTT LTD.
Nominee Director
17/04/2000 - 17/04/2000
6626
BRIAN REID LTD.
Nominee Secretary
17/04/2000 - 17/04/2000
6709
O'hagan, Barry James
Director
11/11/2019 - 03/08/2022
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CURTIS MOORE (CLADDING SYSTEMS) LIMITED

CURTIS MOORE (CLADDING SYSTEMS) LIMITED is an(a) Active company incorporated on 17/04/2000 with the registered office located at 3 Queensberry Avenue, Hillington Park, Glasgow, Lanarkshire G52 4NL. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CURTIS MOORE (CLADDING SYSTEMS) LIMITED?

toggle

CURTIS MOORE (CLADDING SYSTEMS) LIMITED is currently Active. It was registered on 17/04/2000 .

Where is CURTIS MOORE (CLADDING SYSTEMS) LIMITED located?

toggle

CURTIS MOORE (CLADDING SYSTEMS) LIMITED is registered at 3 Queensberry Avenue, Hillington Park, Glasgow, Lanarkshire G52 4NL.

What does CURTIS MOORE (CLADDING SYSTEMS) LIMITED do?

toggle

CURTIS MOORE (CLADDING SYSTEMS) LIMITED operates in the Floor and wall covering (43.33 - SIC 2007) sector.

What is the latest filing for CURTIS MOORE (CLADDING SYSTEMS) LIMITED?

toggle

The latest filing was on 16/04/2026: All of the property or undertaking has been released from charge SC2063690002.