UKBizDB.co.uk

CURRIE GROUP HOLDINGS LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Farries Kirk & Mcvean, Dumfries Enterprise Park, Heathhall, Dumfries, DG1 3SJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Farries Kirk & Mcvean, Dumfries Enterprise Park, Heathhall, DG1 3SJ

Director16 January 2018Active
Benridge 93 Edinburgh Road, Dumfries, DG1 1JX

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

Corporate Nominee Secretary08 April 1999Active
Benridge 93 Edinburgh Road, Dumfries, DG1 1JX

Director18 May 1999Active
Innisfree, Cargen, Islesteps, Dumfries, United Kingdom, DG2 8ES

Director01 May 2004Active
Benridge 93 Edinburgh Road, Dumfries, DG1 1JX

Director18 May 1999Active
50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ

Nominee Director08 April 1999Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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
2024-04-12Confirmation statement

Confirmation statement with no updates.

Download
2023-11-27Accounts

Accounts with accounts type total exemption full.

Download
2023-04-19Confirmation statement

Confirmation statement with no updates.

Download
2022-12-08Accounts

Accounts with accounts type total exemption full.

Download
2022-04-14Confirmation statement

Confirmation statement with no updates.

Download
2021-11-26Accounts

Accounts with accounts type total exemption full.

Download
2021-04-21Confirmation statement

Confirmation statement with no updates.

Download
2020-11-25Accounts

Accounts with accounts type total exemption full.

Download
2020-04-22Confirmation statement

Confirmation statement with no updates.

Download
2020-02-10Accounts

Accounts with accounts type total exemption full.

Download
2019-04-18Confirmation statement

Confirmation statement with updates.

Download
2019-03-13Accounts

Accounts with accounts type total exemption full.

Download
2018-10-10Officers

Termination director company with name termination date.

Download
2018-04-16Confirmation statement

Confirmation statement with updates.

Download
2018-04-12Persons with significant control

Change to a person with significant control.

Download
2018-04-12Persons with significant control

Cessation of a person with significant control.

Download
2018-03-13Accounts

Accounts with accounts type total exemption full.

Download
2018-01-30Officers

Change person director company with change date.

Download
2018-01-29Persons with significant control

Change to a person with significant control.

Download
2018-01-17Officers

Appoint person director company with name date.

Download
2018-01-16Officers

Termination director company with name termination date.

Download
2018-01-16Officers

Termination director company with name termination date.

Download
2018-01-16Officers

Termination secretary company with name termination date.

Download
2017-04-18Confirmation statement

Confirmation statement with updates.

Download
2017-03-03Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.