This company is commonly known as Currie European Transport Limited. The company was founded 46 years ago and was given the registration number SC062686. The firm's registered office is in . You can find them at Heathhall, Dumfries, , . This company's SIC code is 49410 - Freight transport by road.
Name | : | CURRIE EUROPEAN TRANSPORT LIMITED |
---|---|---|
Company Number | : | SC062686 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 July 1977 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Heathhall, Dumfries, DG1 3NX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Heathhall, Dumfries, DG1 3NX | Secretary | 28 January 2019 | Active |
Heathhall, Dumfries, DG1 3NX | Director | 20 May 2019 | Active |
Heathhall, Dumfries, DG1 3NX | Director | 26 April 2019 | Active |
8, Marchfield Mount, Dumfries, Scotland, DG1 1GZ | Director | 01 January 2015 | Active |
24 The Laurels, Dumfries, DG1 3FB | Director | 17 March 2008 | Active |
18 Willow Grove, Heathhall, Dumfries, DG1 3TE | Director | 04 May 2007 | Active |
The Farm, House, High Abbothill Dalmellington Road, Ayr, United Kingdom, KA6 6AQ | Secretary | 07 April 2000 | Active |
Benridge 93 Edinburgh Road, Dumfries, DG1 1JX | Secretary | 25 August 1995 | Active |
Benridge 93 Edinburgh Road, Dumfries, DG1 1JX | Secretary | 28 February 1992 | Active |
26c Maxwell Street, Dumfries, DG2 7AW | Secretary | 01 April 1993 | Active |
The Coach House, Glencaple, Dumfries, DG1 4RG | Secretary | - | Active |
The Farm, House, High Abbothill Dalmellington Road, Ayr, United Kingdom, KA6 6AQ | Director | 07 April 2000 | Active |
Heathhall, Dumfries, DG1 3NX | Director | 01 April 2020 | Active |
7, Westfield Road, Dumfries, United Kingdom, DG1 4AA | Director | 21 November 2006 | Active |
67 The Grove, Heathhall, Dumfries, DG1 1TW | Director | 03 July 2000 | Active |
Ardfern, Glencaple, Dumfries, DG1 4RE | Director | - | Active |
Benridge 93 Edinburgh Road, Dumfries, DG1 1JX | Director | 28 February 1992 | Active |
Benridge 93 Edinburgh Road, Dumfries, DG1 1JX | Director | - | Active |
20 Lockerbie Road, Dumfries, DG1 3AX | Director | 01 November 1990 | Active |
Mansefield, Hardgate Haugh Of Urr, Castle Douglas, | Director | - | Active |
48, Bushby Avenue, Heathhall, Dumfries, Scotland, DG1 3SS | Director | 01 January 2015 | Active |
Heathhall, Dumfries, DG1 3NX | Director | 11 November 2019 | Active |
26c Maxwell Street, Dumfries, DG2 7AW | Director | 01 April 1993 | Active |
3 Rosehall Gardens, Main Street, Polmont, Falkirk, FK2 0QY | Director | - | Active |
24 The Laurels, Dumfries, DG1 3FB | Director | 01 August 2000 | Active |
The Coach House, Glencaple, Dumfries, DG1 4RG | Director | - | Active |
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 | : |
|
Mr Thomas Warrington Barrie | ||
Notified on | : | 01 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1954 |
Nationality | : | British |
Address | : | Heathhall, DG1 3NX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Accounts | Accounts with accounts type full. | Download |
2024-01-08 | Officers | Termination director company with name termination date. | Download |
2023-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-31 | Accounts | Accounts with accounts type full. | Download |
2022-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-31 | Accounts | Accounts with accounts type full. | Download |
2021-12-14 | Mortgage | Mortgage satisfy charge full. | Download |
2021-08-05 | Officers | Termination director company with name termination date. | Download |
2021-06-24 | Accounts | Accounts with accounts type full. | Download |
2021-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-10 | Mortgage | Mortgage alter floating charge with number. | Download |
2020-07-10 | Mortgage | Mortgage alter floating charge with number. | Download |
2020-07-03 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-05-30 | Officers | Termination director company with name termination date. | Download |
2020-04-22 | Accounts | Change account reference date company current extended. | Download |
2020-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-17 | Officers | Appoint person director company with name date. | Download |
2020-03-20 | Mortgage | Mortgage alter floating charge with number. | Download |
2020-03-17 | Mortgage | Mortgage alter floating charge with number. | Download |
2020-03-10 | Officers | Termination director company with name termination date. | Download |
2019-12-12 | Mortgage | Mortgage satisfy charge full. | Download |
2019-11-18 | Officers | Appoint person director company with name date. | Download |
2019-11-06 | Accounts | Accounts with accounts type full. | Download |
2019-05-23 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.