Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Curo Compensation Limited
Curo Compensation Limited is an active company incorporated on 30 September 2009 with the registered office located in Edinburgh, City of Edinburgh. Curo Compensation Limited was registered 15 years ago.
Watch Company
Status
Active
Active since
incorporation
Compulsory strike-off
was discontinued 3 months ago
Company No
SC366382
Private limited company
Scottish Company
Age
15 years
Incorporated
30 September 2009
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
31 October 2024
(10 months ago)
Next confirmation dated
31 October 2025
Due by
14 November 2025
(2 months remaining)
Last change occurred
3 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Small
Next accounts for period
29 March 2025
Due by
29 December 2025
(3 months remaining)
Learn more about Curo Compensation Limited
Contact
Address
Exchange Tower, 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Address changed on
14 Feb 2024
(1 year 6 months ago)
Previous address was
6 Broughton Street Lane Edinburgh EH1 3LY Scotland
Companies in EH3 8EH
Telephone
01315102010
Email
Available in Endole App
Website
Curocomp.com
See All Contacts
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Mr James Martin Band
Director • Canadian • Lives in England • Born in Jun 1959
Philip Andrew Watson
Director • Chief Financial Officer • American • Lives in England • Born in Feb 1980
Mr James Alexander Redfern
Director • Software Cfo • American • Lives in United States • Born in Dec 1976
Kristin Boraas
Director • Attorney • American • Lives in United States • Born in May 1976
Addleshaw Goddard (Scotland) Secretarial Limited
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
O.W.Loeb & Co Limited
Addleshaw Goddard (Scotland) Secretarial Limited is a mutual person.
Active
Mullions Limited
Addleshaw Goddard (Scotland) Secretarial Limited is a mutual person.
Active
Taylor,Maxwell & Co.Limited
Addleshaw Goddard (Scotland) Secretarial Limited is a mutual person.
Active
The Vobster Cast Stone Company Limited
Addleshaw Goddard (Scotland) Secretarial Limited is a mutual person.
Active
Taylor Maxwell Timber Limited
Addleshaw Goddard (Scotland) Secretarial Limited is a mutual person.
Active
McCann Logistics Ltd
Addleshaw Goddard (Scotland) Secretarial Limited is a mutual person.
Active
Taylor Maxwell Holdings Limited
Addleshaw Goddard (Scotland) Secretarial Limited is a mutual person.
Active
Brick-Ability Ltd
Addleshaw Goddard (Scotland) Secretarial Limited is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£69K
Increased by £43K (+165%)
Turnover
Unreported
Same as previous period
Employees
41
Increased by 5 (+14%)
Total Assets
£281K
Decreased by £952K (-77%)
Total Liabilities
-£6.31M
Decreased by £892K (-12%)
Net Assets
-£6.02M
Decreased by £60K (+1%)
Debt Ratio (%)
2244%
Increased by 1660.07% (+284%)
See 10 Year Full Financials
Latest Activity
Small Accounts Submitted
2 Months Ago on 30 Jun 2025
Compulsory Strike-Off Discontinued
3 Months Ago on 31 May 2025
Compulsory Gazette Notice
3 Months Ago on 27 May 2025
Philip Andrew Watson Appointed
6 Months Ago on 24 Feb 2025
Confirmation Submitted
10 Months Ago on 6 Nov 2024
James Alexander Redfern Resigned
1 Year Ago on 16 Aug 2024
Kristin Boraas Appointed
1 Year Ago on 16 Aug 2024
Small Accounts Submitted
1 Year 5 Months Ago on 28 Mar 2024
Registered Address Changed
1 Year 6 Months Ago on 14 Feb 2024
Gerry John O'neill Resigned
1 Year 10 Months Ago on 31 Oct 2023
Get Alerts
Get Credit Report
Discover Curo Compensation Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Accounts for a small company made up to 31 March 2024
Submitted on 30 Jun 2025
Compulsory strike-off action has been discontinued
Submitted on 31 May 2025
First Gazette notice for compulsory strike-off
Submitted on 27 May 2025
Memorandum and Articles of Association
Submitted on 20 Mar 2025
Resolutions
Submitted on 20 Mar 2025
Appointment of Philip Andrew Watson as a director on 24 February 2025
Submitted on 19 Mar 2025
Appointment of Kristin Boraas as a director on 16 August 2024
Submitted on 19 Mar 2025
Termination of appointment of James Alexander Redfern as a director on 16 August 2024
Submitted on 19 Mar 2025
Confirmation statement made on 31 October 2024 with no updates
Submitted on 6 Nov 2024
Termination of appointment of Gerry John O'neill as a director on 31 October 2023
Submitted on 2 Apr 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs