Company NameMoorland Service Station (Cumbria) Limited
Company StatusActive
Company NumberSC075677
CategoryPrivate Limited Company
Incorporation Date28 July 1981(42 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Ian Stuart Curwen
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 1989(8 years, 5 months after company formation)
Appointment Duration34 years, 4 months
RoleMotor Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressHamnavoe
School Road
Kirkby In Furness
Cumbria
LA17 7TF
Director NameMrs Jean McIntosh Curwen
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 1989(8 years, 5 months after company formation)
Appointment Duration34 years, 4 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressJays Four Lane Ends
Kirkby In Furness
Cumbria
LA17 7TF
Secretary NameMrs Jean McIntosh Curwen
NationalityBritish
StatusCurrent
Appointed30 December 1989(8 years, 5 months after company formation)
Appointment Duration34 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJays Four Lane Ends
Kirkby In Furness
Cumbria
LA17 7TF
Director NameMrs Kirstine Louraine Curwen
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 1993(12 years, 5 months after company formation)
Appointment Duration30 years, 4 months
RoleAdministration
Country of ResidenceUnited Kingdom
Correspondence AddressHamnavoe
Kirkby In Furness
Cumbria
LA17 7TF
Director NameMr Adam Curwen
Date of BirthMarch 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2022(41 years, 2 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Flat School Road
Kirkby-In-Furness
LA17 7TF
Director NameMrs Lauren Keenan
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2022(41 years, 2 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRectory Farm Beckside
Kirkby-In-Furness
LA17 7TQ
Secretary NameMrs Lauren Keenan
StatusCurrent
Appointed03 October 2022(41 years, 2 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Correspondence AddressRectory Farm Beckside
Kirkby-In-Furness
LA17 7TQ
Director NameMrs Jennifer Curwen
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1989(8 years, 5 months after company formation)
Appointment Duration21 years, 9 months (resigned 30 September 2011)
RoleAdministration
Country of ResidenceUnited Kingdom
Correspondence Address13 Paradise
Askam In Furness
Cumbria
LA16 7HA
Director NameKellet Curwen
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1989(8 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 September 1996)
RoleMotor Engineer
Correspondence Address15 Sawrey Court
Broughton-In-Furness
Cumbria
LA20 6JQ
Director NameMr Terence Barclay Curwen
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1989(8 years, 5 months after company formation)
Appointment Duration32 years, 4 months (resigned 22 April 2022)
RoleMotor Engineer
Country of ResidenceUnited Kingdom
Correspondence Address13 Paradise
Askam In Furness
Cumbria
LA16 7HA
Director NameStephen Malcolm Spedding
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(10 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 06 July 1999)
RoleMotor Engineer
Correspondence Address47 Carson Street
Ulverston
Cumbria
LA12 7JQ

Contact

Websitemoorlandservicestationcumbria.co.uk
Telephone01229 889306
Telephone regionBarrow-in Furness / Millom

Location

Registered Address27 North Bridge Street
Hawick
Borders
TD9 9BD
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardHawick and Hermitage
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Adam Curwen
9.52%
Ordinary
1000 at £1Mr Terence Barclay Curwen
9.52%
Ordinary B
1000 at £1Mrs Kirsten Louraine Curwen
9.52%
Ordinary B
500 at £1Mrs Jean Mcintosh Curwen
4.76%
Ordinary
3.5k at £1Mr Ian Stuart Curwen
33.33%
Ordinary
3.5k at £1Mr Terence Barclay Curwen
33.33%
Ordinary

Financials

Year2014
Net Worth£126,942
Cash£1,337
Current Liabilities£453,952

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return19 October 2023 (6 months, 1 week ago)
Next Return Due2 November 2024 (6 months, 1 week from now)

Filing History

26 October 2023Confirmation statement made on 19 October 2023 with no updates (3 pages)
27 June 2023Micro company accounts made up to 31 October 2022 (3 pages)
4 November 2022Confirmation statement made on 19 October 2022 with updates (4 pages)
25 October 2022Change of details for Mr Ian Stuart Curwen as a person with significant control on 1 October 2022 (2 pages)
7 October 2022Appointment of Mr Adam Curwen as a director on 3 October 2022 (2 pages)
7 October 2022Appointment of Mrs Lauren Keenan as a director on 3 October 2022 (2 pages)
7 October 2022Appointment of Mrs Lauren Keenan as a secretary on 3 October 2022 (2 pages)
27 September 2022Cessation of Terence Barclay as a person with significant control on 22 April 2022 (1 page)
12 May 2022Micro company accounts made up to 31 October 2021 (3 pages)
12 May 2022Termination of appointment of Terence Barclay Curwen as a director on 22 April 2022 (1 page)
5 November 2021Confirmation statement made on 19 October 2021 with updates (4 pages)
27 April 2021Micro company accounts made up to 31 October 2020 (3 pages)
24 November 2020Confirmation statement made on 19 October 2020 with no updates (3 pages)
15 July 2020Micro company accounts made up to 31 October 2019 (3 pages)
25 October 2019Confirmation statement made on 19 October 2019 with no updates (3 pages)
7 March 2019Micro company accounts made up to 31 October 2018 (2 pages)
29 October 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
24 May 2018Unaudited abridged accounts made up to 31 October 2017 (8 pages)
30 October 2017Notification of Ian Stuart Curwen as a person with significant control on 30 October 2017 (2 pages)
30 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
30 October 2017Notification of Ian Stuart Curwen as a person with significant control on 30 September 2017 (2 pages)
30 October 2017Notification of Ian Stuart Curwen as a person with significant control on 30 September 2017 (2 pages)
30 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
30 October 2017Notification of Ian Stuart Curwen as a person with significant control on 30 September 2017 (2 pages)
16 March 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
16 March 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
31 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
18 February 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
18 February 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
17 December 2015Registered office address changed from 1 Melgund Place Hawick Roxburghshire TD9 9HY to 27 North Bridge Street Hawick Borders TD9 9BD on 17 December 2015 (1 page)
17 December 2015Registered office address changed from 1 Melgund Place Hawick Roxburghshire TD9 9HY to 27 North Bridge Street Hawick Borders TD9 9BD on 17 December 2015 (1 page)
19 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 10,500
(8 pages)
19 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 10,500
(8 pages)
7 May 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
7 May 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
20 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 10,500
(8 pages)
20 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 10,500
(8 pages)
24 April 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
24 April 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
29 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 10,500
(8 pages)
29 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 10,500
(8 pages)
14 May 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
14 May 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
25 February 2013Registered office address changed from 10 Frankscroft Peebles Peeblesshire EH45 9DX on 25 February 2013 (1 page)
25 February 2013Registered office address changed from 10 Frankscroft Peebles Peeblesshire EH45 9DX on 25 February 2013 (1 page)
9 November 2012Second filing of AR01 previously delivered to Companies House made up to 30 December 2011 (20 pages)
9 November 2012Second filing of AR01 previously delivered to Companies House made up to 30 December 2011 (20 pages)
19 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (8 pages)
19 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (8 pages)
12 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
12 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
28 February 2012Second filing of AR01 previously delivered to Companies House made up to 30 December 2011 (18 pages)
28 February 2012Second filing of AR01 previously delivered to Companies House made up to 30 December 2011 (18 pages)
22 February 2012Termination of appointment of Jennifer Curwen as a director (1 page)
22 February 2012Termination of appointment of Jennifer Curwen as a director (1 page)
10 January 2012Annual return made up to 30 December 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 09/11/2012
  • ANNOTATION A second filed AR01 was registered on 28/02/2012
(11 pages)
10 January 2012Annual return made up to 30 December 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 09/11/2012
  • ANNOTATION A second filed AR01 was registered on 28/02/2012
(11 pages)
7 February 2011Annual return made up to 30 December 2010 with a full list of shareholders (9 pages)
7 February 2011Annual return made up to 30 December 2010 with a full list of shareholders (9 pages)
13 January 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
13 January 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
19 January 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
19 January 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
13 January 2010Director's details changed for Jennifer Curwen on 1 January 2010 (2 pages)
13 January 2010Director's details changed for Terence Barclay Curwen on 1 January 2010 (2 pages)
13 January 2010Director's details changed for Kirstine Louraine Curwen on 1 January 2010 (2 pages)
13 January 2010Director's details changed for Terence Barclay Curwen on 1 January 2010 (2 pages)
13 January 2010Director's details changed for Jean Mcintosh Curwen on 1 January 2010 (2 pages)
13 January 2010Director's details changed for Kirstine Louraine Curwen on 1 January 2010 (2 pages)
13 January 2010Director's details changed for Ian Stuart Curwen on 1 January 2010 (2 pages)
13 January 2010Director's details changed for Jennifer Curwen on 1 January 2010 (2 pages)
13 January 2010Director's details changed for Terence Barclay Curwen on 1 January 2010 (2 pages)
13 January 2010Director's details changed for Kirstine Louraine Curwen on 1 January 2010 (2 pages)
13 January 2010Director's details changed for Jean Mcintosh Curwen on 1 January 2010 (2 pages)
13 January 2010Director's details changed for Ian Stuart Curwen on 1 January 2010 (2 pages)
13 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (7 pages)
13 January 2010Director's details changed for Jennifer Curwen on 1 January 2010 (2 pages)
13 January 2010Director's details changed for Jean Mcintosh Curwen on 1 January 2010 (2 pages)
13 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (7 pages)
13 January 2010Director's details changed for Ian Stuart Curwen on 1 January 2010 (2 pages)
9 February 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
9 February 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
8 January 2009Return made up to 30/12/08; full list of members (5 pages)
8 January 2009Return made up to 30/12/08; full list of members (5 pages)
28 January 2008Return made up to 30/12/07; full list of members (4 pages)
28 January 2008Return made up to 30/12/07; full list of members (4 pages)
15 January 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
15 January 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
15 January 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
15 January 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
4 January 2007Return made up to 30/12/06; full list of members (4 pages)
4 January 2007Return made up to 30/12/06; full list of members (4 pages)
16 February 2006Return made up to 30/12/05; full list of members (4 pages)
16 February 2006Return made up to 30/12/05; full list of members (4 pages)
23 January 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
23 January 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
3 May 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
3 May 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
9 March 2005Return made up to 30/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 March 2005Return made up to 30/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 December 2004Total exemption small company accounts made up to 31 October 2004 (8 pages)
1 December 2004Total exemption small company accounts made up to 31 October 2004 (8 pages)
26 February 2004Accounts for a small company made up to 31 October 2003 (7 pages)
26 February 2004Accounts for a small company made up to 31 October 2003 (7 pages)
20 January 2004Return made up to 30/12/03; full list of members (8 pages)
20 January 2004Return made up to 30/12/03; full list of members (8 pages)
8 December 2003Ad 27/10/03--------- £ si 2000@1=2000 £ ic 8500/10500 (2 pages)
8 December 2003Ad 27/10/03--------- £ si 2000@1=2000 £ ic 8500/10500 (2 pages)
17 March 2003£ ic 28500/8500 24/06/02 £ sr 20000@1=20000 (1 page)
17 March 2003£ ic 28500/8500 24/06/02 £ sr 20000@1=20000 (1 page)
17 March 2003Return made up to 30/12/02; full list of members (9 pages)
17 March 2003Return made up to 30/12/02; full list of members (9 pages)
27 January 2003Accounts for a small company made up to 31 October 2002 (7 pages)
27 January 2003Accounts for a small company made up to 31 October 2002 (7 pages)
31 July 2002Accounts for a small company made up to 31 October 2001 (5 pages)
31 July 2002Accounts for a small company made up to 31 October 2001 (5 pages)
16 January 2002Return made up to 30/12/01; full list of members (8 pages)
16 January 2002Return made up to 30/12/01; full list of members (8 pages)
15 January 2001Return made up to 30/12/00; full list of members (8 pages)
15 January 2001Return made up to 30/12/00; full list of members (8 pages)
1 December 2000Accounts for a small company made up to 31 October 2000 (6 pages)
1 December 2000Accounts for a small company made up to 31 October 2000 (6 pages)
20 January 2000Return made up to 30/12/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
20 January 2000Return made up to 30/12/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
9 December 1999Accounts for a small company made up to 31 October 1999 (6 pages)
9 December 1999Accounts for a small company made up to 31 October 1999 (6 pages)
8 November 1999Conve 06/09/99 (1 page)
8 November 1999Conve 06/09/99 (1 page)
5 November 1999Director resigned (1 page)
5 November 1999Director resigned (1 page)
12 February 1999Return made up to 30/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 February 1999Return made up to 30/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 December 1998Accounts for a small company made up to 31 October 1998 (5 pages)
10 December 1998Accounts for a small company made up to 31 October 1998 (5 pages)
13 January 1998Return made up to 30/12/97; no change of members (6 pages)
13 January 1998Return made up to 30/12/97; no change of members (6 pages)
12 January 1998Accounts for a small company made up to 31 October 1997 (5 pages)
12 January 1998Accounts for a small company made up to 31 October 1997 (5 pages)
14 October 1997Registered office changed on 14/10/97 from: 19 eastgate peebles EH45 8AD (1 page)
14 October 1997Registered office changed on 14/10/97 from: 19 eastgate peebles EH45 8AD (1 page)
21 January 1997Accounts for a small company made up to 31 October 1996 (8 pages)
21 January 1997Accounts for a small company made up to 31 October 1996 (8 pages)
21 January 1997Return made up to 30/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 January 1997Return made up to 30/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 October 1996Nc inc already adjusted 20/09/96 (1 page)
22 October 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
22 October 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
22 October 1996Nc inc already adjusted 20/09/96 (1 page)
14 October 1996Director resigned (1 page)
14 October 1996Director resigned (1 page)
21 February 1996Accounts for a small company made up to 31 October 1995 (7 pages)
21 February 1996Accounts for a small company made up to 31 October 1995 (7 pages)
10 January 1996Return made up to 30/12/95; no change of members (6 pages)
10 January 1996Return made up to 30/12/95; no change of members (6 pages)
28 July 1981Certificate of incorporation (2 pages)
28 July 1981Certificate of incorporation (2 pages)