Background WavePink WaveYellow Wave

CURA SERVICES (SCOTLAND) LIMITED (SC615484)

CURA SERVICES (SCOTLAND) LIMITED (SC615484) is an active UK company. incorporated on 5 December 2018. with registered office in Musselburgh. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CURA SERVICES (SCOTLAND) LIMITED has been registered for 7 years. Current directors include BAIN, Liam Michael, BARNETT, Louise, KILGOUR, Robert Dow.

Company Number
SC615484
Status
active
Type
ltd
Incorporated
5 December 2018
Age
7 years
Address
Archibald Hope House, Musselburgh, EH21 7PQ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BAIN, Liam Michael, BARNETT, Louise, KILGOUR, Robert Dow
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CURA SERVICES (SCOTLAND) LIMITED

CURA SERVICES (SCOTLAND) LIMITED is an active company incorporated on 5 December 2018 with the registered office located in Musselburgh. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CURA SERVICES (SCOTLAND) LIMITED was registered 7 years ago.(SIC: 99999)

Status

active

Active since 7 years ago

Company No

SC615484

LTD Company

Age

7 Years

Incorporated 5 December 2018

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 27 June 2025 (10 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 4 December 2025 (4 months ago)
Submitted on 4 December 2025 (4 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026
Contact
Address

Archibald Hope House Station Road Musselburgh, EH21 7PQ,

Previous Addresses

Suite 2, Ground Floor Station Road, Eskmills Park Musselburgh EH21 7PB United Kingdom
From: 5 December 2018To: 3 March 2022
Timeline

4 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Dec 18
Director Left
Sept 21
Director Joined
Oct 22
Director Joined
Jan 26
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BAIN, Liam Michael

Active
Station Road, MusselburghEH21 7PQ
Born July 1979
Director
Appointed 01 Oct 2022

BARNETT, Louise

Active
Station Road, MusselburghEH21 7PQ
Born January 1971
Director
Appointed 29 Jan 2026

KILGOUR, Robert Dow

Active
Station Road, MusselburghEH21 7PQ
Born May 1957
Director
Appointed 05 Dec 2018

MCLEISH, William David

Resigned
Station Road, Eskmills Park, MusselburghEH21 7PB
Born September 1958
Director
Appointed 05 Dec 2018
Resigned 02 Sept 2021

Persons with significant control

1

Stuart House, MusselburghEH21 7PB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 05 Dec 2018
Fundings
Financials
Latest Activities

Filing History

19

Appoint Person Director Company With Name Date
29 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 October 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 July 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 March 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 September 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
8 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
7 January 2019
AA01Change of Accounting Reference Date
Incorporation Company
5 December 2018
NEWINCIncorporation