UKBizDB.co.uk

CURRIE EUROPEAN TRANSPORT LIMITED

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

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.

Company Information

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:
  • 49410 - Freight transport by road

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Heathhall, Dumfries, DG1 3NX

Secretary28 January 2019Active
Heathhall, Dumfries, DG1 3NX

Director20 May 2019Active
Heathhall, Dumfries, DG1 3NX

Director26 April 2019Active
8, Marchfield Mount, Dumfries, Scotland, DG1 1GZ

Director01 January 2015Active
24 The Laurels, Dumfries, DG1 3FB

Director17 March 2008Active
18 Willow Grove, Heathhall, Dumfries, DG1 3TE

Director04 May 2007Active
The Farm, House, High Abbothill Dalmellington Road, Ayr, United Kingdom, KA6 6AQ

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

Secretary25 August 1995Active
Benridge 93 Edinburgh Road, Dumfries, DG1 1JX

Secretary28 February 1992Active
26c Maxwell Street, Dumfries, DG2 7AW

Secretary01 April 1993Active
The Coach House, Glencaple, Dumfries, DG1 4RG

Secretary-Active
The Farm, House, High Abbothill Dalmellington Road, Ayr, United Kingdom, KA6 6AQ

Director07 April 2000Active
Heathhall, Dumfries, DG1 3NX

Director01 April 2020Active
7, Westfield Road, Dumfries, United Kingdom, DG1 4AA

Director21 November 2006Active
67 The Grove, Heathhall, Dumfries, DG1 1TW

Director03 July 2000Active
Ardfern, Glencaple, Dumfries, DG1 4RE

Director-Active
Benridge 93 Edinburgh Road, Dumfries, DG1 1JX

Director28 February 1992Active
Benridge 93 Edinburgh Road, Dumfries, DG1 1JX

Director-Active
20 Lockerbie Road, Dumfries, DG1 3AX

Director01 November 1990Active
Mansefield, Hardgate Haugh Of Urr, Castle Douglas,

Director-Active
48, Bushby Avenue, Heathhall, Dumfries, Scotland, DG1 3SS

Director01 January 2015Active
Heathhall, Dumfries, DG1 3NX

Director11 November 2019Active
26c Maxwell Street, Dumfries, DG2 7AW

Director01 April 1993Active
3 Rosehall Gardens, Main Street, Polmont, Falkirk, FK2 0QY

Director-Active
24 The Laurels, Dumfries, DG1 3FB

Director01 August 2000Active
The Coach House, Glencaple, Dumfries, DG1 4RG

Director-Active

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, 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type full.

Download
2024-01-08Officers

Termination director company with name termination date.

Download
2023-04-07Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type full.

Download
2022-04-06Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type full.

Download
2021-12-14Mortgage

Mortgage satisfy charge full.

Download
2021-08-05Officers

Termination director company with name termination date.

Download
2021-06-24Accounts

Accounts with accounts type full.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2020-07-10Mortgage

Mortgage alter floating charge with number.

Download
2020-07-10Mortgage

Mortgage alter floating charge with number.

Download
2020-07-03Mortgage

Mortgage satisfy charge full.

Download
2020-07-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-30Officers

Termination director company with name termination date.

Download
2020-04-22Accounts

Change account reference date company current extended.

Download
2020-04-17Confirmation statement

Confirmation statement with no updates.

Download
2020-04-17Officers

Appoint person director company with name date.

Download
2020-03-20Mortgage

Mortgage alter floating charge with number.

Download
2020-03-17Mortgage

Mortgage alter floating charge with number.

Download
2020-03-10Officers

Termination director company with name termination date.

Download
2019-12-12Mortgage

Mortgage satisfy charge full.

Download
2019-11-18Officers

Appoint person director company with name date.

Download
2019-11-06Accounts

Accounts with accounts type full.

Download
2019-05-23Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.