UKBizDB.co.uk

CURRIE INTERNATIONAL HOLDINGS LIMITED

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

This company is commonly known as Currie International Holdings Limited. The company was founded 24 years ago and was given the registration number SC203722. The firm's registered office is in DUMFRIES. You can find them at Edinburgh Road, Heathall, Dumfries, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:CURRIE INTERNATIONAL HOLDINGS LIMITED
Company Number:SC203722
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 February 2000
End of financial year:30 June 2023
Jurisdiction:Scotland
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Edinburgh Road, Heathall, Dumfries, DG1 3NX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Edinburgh Road, Heathall, Dumfries, DG1 3NX

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

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

Secretary07 April 2000Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary08 February 2000Active
The Farm, House, High Abbotshill Dalmellington Road, Ayr, United Kingdom, KA6 6AQ

Director07 April 2000Active
3 Rosehall Gardens, Main Street, Polmont, Falkirk, FK2 0QY

Director07 April 2000Active
24 The Laurels, Dumfries, DG1 3FB

Director31 August 2001Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director08 February 2000Active

People with Significant Control

Project Abbie 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:26 January 2017
Status:Active
Date of birth:September 1954
Nationality:British
Address:Edinburgh Road, Dumfries, 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-29Accounts

Accounts with accounts type group.

Download
2024-02-05Confirmation statement

Confirmation statement with no updates.

Download
2023-04-12Accounts

Accounts with accounts type group.

Download
2023-02-02Confirmation statement

Confirmation statement with no updates.

Download
2022-04-04Accounts

Accounts with accounts type group.

Download
2022-01-26Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Mortgage

Mortgage satisfy charge full.

Download
2021-06-24Accounts

Accounts with accounts type group.

Download
2021-02-08Confirmation 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
2020-04-22Accounts

Change account reference date company current extended.

Download
2020-03-20Mortgage

Mortgage alter floating charge with number.

Download
2020-03-17Mortgage

Mortgage alter floating charge with number.

Download
2020-02-06Confirmation statement

Confirmation statement with updates.

Download
2019-12-12Mortgage

Mortgage satisfy charge full.

Download
2019-11-06Accounts

Accounts with accounts type group.

Download
2019-10-14Resolution

Resolution.

Download
2019-02-28Mortgage

Mortgage satisfy charge full.

Download
2019-02-15Mortgage

Mortgage alter floating charge with number.

Download
2019-02-11Mortgage

Mortgage alter floating charge with number.

Download
2019-02-08Mortgage

Mortgage alter floating charge with number.

Download
2019-02-06Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.