This company is commonly known as Currie Group Holdings Limited. The company was founded 25 years ago and was given the registration number SC195090. The firm's registered office is in HEATHHALL. You can find them at Farries Kirk & Mcvean, Dumfries Enterprise Park, Heathhall, Dumfries. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | CURRIE GROUP HOLDINGS LIMITED |
---|---|---|
Company Number | : | SC195090 |
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 | : | 31 October 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Farries Kirk & Mcvean, Dumfries Enterprise Park, Heathhall, Dumfries, DG1 3SJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Farries Kirk & Mcvean, Dumfries Enterprise Park, Heathhall, DG1 3SJ | Director | 16 January 2018 | Active |
Benridge 93 Edinburgh Road, Dumfries, DG1 1JX | Secretary | 20 August 1999 | Active |
50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ | Corporate Nominee Secretary | 08 April 1999 | Active |
Benridge 93 Edinburgh Road, Dumfries, DG1 1JX | Director | 18 May 1999 | Active |
Innisfree, Cargen, Islesteps, Dumfries, United Kingdom, DG2 8ES | Director | 01 May 2004 | Active |
Benridge 93 Edinburgh Road, Dumfries, DG1 1JX | Director | 18 May 1999 | Active |
50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ | Nominee Director | 08 April 1999 | Active |
Mr John Joseph Currie | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Innesfree, Cargen, Dumfries, United Kingdom, |
Nature of control | : |
|
Mr Kenneth Michael Currie | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1972 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Farries, Kirk & Mcvean, Tinwald Downs Road, Dumfries, Scotland, DG1 3SJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-10 | Officers | Termination director company with name termination date. | Download |
2018-04-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-12 | Persons with significant control | Change to a person with significant control. | Download |
2018-04-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-30 | Officers | Change person director company with change date. | Download |
2018-01-29 | Persons with significant control | Change to a person with significant control. | Download |
2018-01-17 | Officers | Appoint person director company with name date. | Download |
2018-01-16 | Officers | Termination director company with name termination date. | Download |
2018-01-16 | Officers | Termination director company with name termination date. | Download |
2018-01-16 | Officers | Termination secretary company with name termination date. | Download |
2017-04-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-03 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.