UKBizDB.co.uk

CURRIE EUROPEAN TRANSPORT HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Currie European Transport Holdings Limited. The company was founded 25 years ago and was given the registration number SC195091. The firm's registered office is in DUMFRIESSHIRE. You can find them at Heathhall, Dumfries, Dumfriesshire, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:CURRIE EUROPEAN TRANSPORT HOLDINGS LIMITED
Company Number:SC195091
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 April 1999
End of financial year:30 June 2023
Jurisdiction:Scotland
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Heathhall, Dumfries, Dumfriesshire, DG1 3NX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Heathhall, Dumfries, Dumfriesshire, DG1 3NX

Secretary28 January 2019Active
24 The Laurels, Dumfries, DG1 3FB

Director08 April 2008Active
The Farm, House, High Abbothill Dalmellington Road, Ayr, United Kingdom, KA6 6AQ

Secretary07 April 2000Active
Benridge 93 Edinburgh Road, Dumfries, DG1 1JX

Secretary20 August 1999Active
50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ

Corporate Nominee Secretary08 April 1999Active
The Farm, House, High Abbothill Dalmellington Road, Ayr, United Kingdom, KA6 6AQ

Director07 April 2000Active
Benridge 93 Edinburgh Road, Dumfries, DG1 1JX

Director18 May 1999Active
Benridge 93 Edinburgh Road, Dumfries, DG1 1JX

Director18 May 1999Active
3 Rosehall Gardens, Main Street, Polmont, Falkirk, FK2 0QY

Director18 May 1999Active
24 The Laurels, Dumfries, DG1 3FB

Director31 August 2001Active
50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ

Nominee Director08 April 1999Active

People with Significant Control

Currie International Holdings Limited
Notified on:28 January 2019
Status:Active
Country of residence:Scotland
Address:Edinburgh Road, Heathhall, Dumfries, Scotland, DG1 3NX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Thomas Warrington Barrie
Notified on:01 April 2017
Status:Active
Date of birth:September 1954
Nationality:British
Address:Heathhall, Dumfriesshire, DG1 3NX
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type small.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type small.

Download
2022-04-20Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type small.

Download
2021-12-14Mortgage

Mortgage satisfy charge full.

Download
2021-06-24Accounts

Accounts with accounts type small.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2020-07-13Mortgage

Mortgage alter floating charge with number.

Download
2020-07-10Mortgage

Mortgage alter floating charge with number.

Download
2020-07-10Mortgage

Mortgage alter floating charge with number.

Download
2020-07-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-03Mortgage

Mortgage satisfy charge full.

Download
2020-07-03Mortgage

Mortgage satisfy charge full.

Download
2020-07-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-22Accounts

Change account reference date company current extended.

Download
2020-04-17Confirmation statement

Confirmation statement with no updates.

Download
2020-03-20Mortgage

Mortgage alter floating charge with number.

Download
2020-03-17Mortgage

Mortgage alter floating charge with number.

Download
2019-12-12Mortgage

Mortgage satisfy charge full.

Download
2019-12-12Mortgage

Mortgage satisfy charge full.

Download
2019-11-01Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.