Background WavePink WaveYellow Wave

CURRIE EUROPEAN TRANSPORT LIMITED (SC062686)

CURRIE EUROPEAN TRANSPORT LIMITED (SC062686) is an active UK company. incorporated on 11 July 1977. with registered office in Heathhall. The company operates in the Transportation and Storage sector, engaged in freight transport by road. CURRIE EUROPEAN TRANSPORT LIMITED has been registered for 48 years. Current directors include GREIG, Shaun, HUSKIE, Kevin John, JAMIESON, Allan Edward and 2 others.

Company Number
SC062686
Status
active
Type
ltd
Incorporated
11 July 1977
Age
48 years
Address
Heathhall, DG1 3NX
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
GREIG, Shaun, HUSKIE, Kevin John, JAMIESON, Allan Edward, TURNER, Stephen George, WALLS, Steve Peter
SIC Codes
49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CURRIE EUROPEAN TRANSPORT LIMITED

CURRIE EUROPEAN TRANSPORT LIMITED is an active company incorporated on 11 July 1977 with the registered office located in Heathhall. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. CURRIE EUROPEAN TRANSPORT LIMITED was registered 48 years ago.(SIC: 49410)

Status

active

Active since 48 years ago

Company No

SC062686

LTD Company

Age

48 Years

Incorporated 11 July 1977

Size

N/A

Accounts

ARD: 30/6

Up to Date

2 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 4 April 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 6 April 2025 (11 months ago)
Submitted on 15 April 2025 (11 months ago)

Next Due

Due by 20 April 2026
For period ending 6 April 2026

Previous Company Names

CURRIE & JOHNSTONE (EUROPEAN TRANSPORT) LIMITED
From: 11 July 1977To: 6 March 1990
Contact
Address

Heathhall Dumfries , DG1 3NX,

Timeline

22 key events • 1977 - 2024

Funding Officers Ownership
Company Founded
Jul 77
Director Joined
Jan 15
Director Joined
Jan 15
Loan Cleared
Jun 15
Director Left
Mar 17
Loan Secured
Jan 19
Loan Secured
Jan 19
Owner Exit
Jan 19
Director Left
Jan 19
Loan Cleared
Feb 19
Director Joined
May 19
Director Joined
May 19
Director Joined
Nov 19
Loan Cleared
Dec 19
Director Left
Mar 20
Director Joined
Apr 20
Director Left
May 20
Loan Secured
Jul 20
Loan Cleared
Jul 20
Director Left
Aug 21
Loan Cleared
Dec 21
Director Left
Jan 24
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

26

6 Active
20 Resigned

TURNER, Stephen George

Active
HeathhallDG1 3NX
Secretary
Appointed 28 Jan 2019

GREIG, Shaun

Active
HeathhallDG1 3NX
Born May 1986
Director
Appointed 20 May 2019

HUSKIE, Kevin John

Active
HeathhallDG1 3NX
Born June 1981
Director
Appointed 26 Apr 2019

JAMIESON, Allan Edward

Active
Marchfield Mount, DumfriesDG1 1GZ
Born December 1971
Director
Appointed 01 Jan 2015

TURNER, Stephen George

Active
24 The Laurels, DumfriesDG1 3FB
Born December 1967
Director
Appointed 17 Mar 2008

WALLS, Steve Peter

Active
18 Willow Grove, DumfriesDG1 3TE
Born August 1970
Director
Appointed 04 May 2007

BARRIE, Thomas Warrington

Resigned
House, AyrKA6 6AQ
Secretary
Appointed 07 Apr 2000
Resigned 28 Jan 2019

CURRIE, Eleanor Margaret

Resigned
Benridge 93 Edinburgh Road, DumfriesDG1 1JX
Secretary
Appointed 25 Aug 1995
Resigned 07 Apr 2000

CURRIE, Eleanor Margaret

Resigned
Benridge 93 Edinburgh Road, DumfriesDG1 1JX
Secretary
Appointed 28 Feb 1992
Resigned 01 Apr 1993

RENNIE, James Gordon

Resigned
26c Maxwell Street, DumfriesDG2 7AW
Secretary
Appointed 01 Apr 1993
Resigned 25 Aug 1995

WRIGHT, Michael George Walker

Resigned
The Coach House, DumfriesDG1 4RG
Secretary
Appointed N/A
Resigned 28 Feb 1992

BARRIE, Thomas Warrington

Resigned
House, AyrKA6 6AQ
Born September 1954
Director
Appointed 07 Apr 2000
Resigned 28 Jan 2019

CAMPBELL, Alison Jane

Resigned
HeathhallDG1 3NX
Born March 1965
Director
Appointed 01 Apr 2020
Resigned 30 Jun 2021

COOK, Alister Bricknal

Resigned
Westfield Road, DumfriesDG1 4AA
Born March 1931
Director
Appointed 21 Nov 2006
Resigned 28 Feb 2017

COOK, Alister

Resigned
67 The Grove, DumfriesDG1 1TW
Born March 1951
Director
Appointed 03 Jul 2000
Resigned 24 Feb 2006

COULTHARD, Robert

Resigned
Ardfern, DumfriesDG1 4RE
Born April 1956
Director
Appointed N/A
Resigned 29 May 2020

CURRIE, Eleanor Margaret

Resigned
Benridge 93 Edinburgh Road, DumfriesDG1 1JX
Born January 1945
Director
Appointed 28 Feb 1992
Resigned 07 Apr 2000

CURRIE, Kenneth Norman

Resigned
Benridge 93 Edinburgh Road, DumfriesDG1 1JX
Born September 1942
Director
Appointed N/A
Resigned 07 Apr 2000

HENDERSON, George

Resigned
20 Lockerbie Road, DumfriesDG1 3AX
Born March 1953
Director
Appointed 01 Nov 1990
Resigned 29 Jul 2005

JOHNSTONE, James Henry

Resigned
Mansefield, Castle Douglas
Director
Appointed N/A
Resigned 28 Dec 1989

LEES, Anne

Resigned
Bushby Avenue, DumfriesDG1 3SS
Born October 1964
Director
Appointed 01 Jan 2015
Resigned 10 Mar 2020

NIVEN, Steven Albion

Resigned
HeathhallDG1 3NX
Born September 1975
Director
Appointed 11 Nov 2019
Resigned 31 Dec 2023

RENNIE, James Gordon

Resigned
26c Maxwell Street, DumfriesDG2 7AW
Born July 1961
Director
Appointed 01 Apr 1993
Resigned 25 Aug 1995

ROSS, David

Resigned
3 Rosehall Gardens, FalkirkFK2 0QY
Born June 1954
Director
Appointed N/A
Resigned 29 Feb 2008

TURNER, Stephen George

Resigned
24 The Laurels, DumfriesDG1 3FB
Born December 1967
Director
Appointed 01 Aug 2000
Resigned 06 Oct 2006

WRIGHT, Michael George Walker

Resigned
The Coach House, DumfriesDG1 4RG
Born August 1945
Director
Appointed N/A
Resigned 28 Feb 1992

Persons with significant control

2

1 Active
1 Ceased
Heathhall, DumfriesDG1 3NX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jan 2019

Mr Thomas Warrington Barrie

Ceased
HeathhallDG1 3NX
Born September 1954

Nature of Control

Significant influence or control
Notified 01 Apr 2017
Ceased 28 Jan 2019
Fundings
Financials
Latest Activities

Filing History

166

Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
7 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
31 March 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 December 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
5 August 2021
TM01Termination of Director
Accounts With Accounts Type Full
24 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Mortgage Alter Floating Charge With Number
10 July 2020
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
10 July 2020
466(Scot)466(Scot)
Mortgage Satisfy Charge Full
3 July 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
30 May 2020
TM01Termination of Director
Change Account Reference Date Company Current Extended
22 April 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 April 2020
AP01Appointment of Director
Mortgage Alter Floating Charge With Number
20 March 2020
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
17 March 2020
466(Scot)466(Scot)
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
12 December 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
18 November 2019
AP01Appointment of Director
Accounts With Accounts Type Full
6 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
22 April 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 February 2019
MR04Satisfaction of Charge
Mortgage Alter Floating Charge With Number
14 February 2019
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
11 February 2019
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
8 February 2019
466(Scot)466(Scot)
Cessation Of A Person With Significant Control
1 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 February 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
1 February 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 February 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 February 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 March 2017
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Accounts With Accounts Type Full
7 October 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 June 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Appoint Person Director Company With Name Date
20 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2015
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2014
AR01AR01
Accounts With Accounts Type Full
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Accounts With Accounts Type Full
5 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Accounts With Accounts Type Full
8 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Change Person Director Company With Change Date
26 April 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 April 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2011
CH01Change of Director Details
Accounts With Accounts Type Full
6 October 2010
AAAnnual Accounts
Mortgage Alter Floating Charge With Number
9 June 2010
466(Scot)466(Scot)
Legacy
8 June 2010
MG03sMG03s
Legacy
8 June 2010
MG03sMG03s
Legacy
8 June 2010
MG01sMG01s
Mortgage Alter Floating Charge With Number
8 June 2010
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
8 June 2010
466(Scot)466(Scot)
Legacy
4 June 2010
MG01sMG01s
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
4 November 2009
AAAnnual Accounts
Legacy
10 June 2009
363aAnnual Return
Legacy
10 June 2009
288cChange of Particulars
Accounts With Accounts Type Full
4 November 2008
AAAnnual Accounts
Legacy
1 May 2008
363aAnnual Return
Legacy
8 April 2008
288bResignation of Director or Secretary
Legacy
8 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 November 2007
AAAnnual Accounts
Legacy
16 May 2007
288aAppointment of Director or Secretary
Legacy
12 April 2007
363aAnnual Return
Legacy
15 December 2006
288bResignation of Director or Secretary
Legacy
24 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 November 2006
AAAnnual Accounts
Legacy
7 April 2006
363aAnnual Return
Legacy
24 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 November 2005
AAAnnual Accounts
Legacy
3 August 2005
288bResignation of Director or Secretary
Legacy
14 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2004
AAAnnual Accounts
Legacy
13 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 January 2004
AAAnnual Accounts
Legacy
27 October 2003
244244
Mortgage Alter Floating Charge
7 October 2003
466(Scot)466(Scot)
Mortgage Alter Floating Charge
7 October 2003
466(Scot)466(Scot)
Mortgage Alter Floating Charge
2 October 2003
466(Scot)466(Scot)
Legacy
28 April 2003
363sAnnual Return (shuttle)
Legacy
27 March 2003
410(Scot)410(Scot)
Accounts With Accounts Type Full
2 October 2002
AAAnnual Accounts
Legacy
22 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2001
AAAnnual Accounts
Legacy
10 April 2001
363sAnnual Return (shuttle)
Legacy
19 October 2000
225Change of Accounting Reference Date
Legacy
9 August 2000
288aAppointment of Director or Secretary
Legacy
9 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 July 2000
AAAnnual Accounts
Legacy
6 May 2000
363sAnnual Return (shuttle)
Mortgage Alter Floating Charge
19 April 2000
466(Scot)466(Scot)
Legacy
19 April 2000
410(Scot)410(Scot)
Legacy
19 April 2000
288bResignation of Director or Secretary
Legacy
19 April 2000
288bResignation of Director or Secretary
Legacy
19 April 2000
288aAppointment of Director or Secretary
Legacy
19 April 2000
155(6)a155(6)a
Mortgage Alter Floating Charge
11 April 2000
466(Scot)466(Scot)
Accounts With Accounts Type Full
7 May 1999
AAAnnual Accounts
Legacy
7 April 1999
363sAnnual Return (shuttle)
Legacy
3 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 April 1998
AAAnnual Accounts
Accounts With Accounts Type Full
2 May 1997
AAAnnual Accounts
Legacy
18 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 August 1996
AAAnnual Accounts
Legacy
9 May 1996
363sAnnual Return (shuttle)
Legacy
9 October 1995
288288
Accounts With Accounts Type Full
3 August 1995
AAAnnual Accounts
Legacy
17 May 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 September 1994
287Change of Registered Office
Auditors Resignation Company
31 August 1994
AUDAUD
Legacy
3 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 April 1994
AAAnnual Accounts
Legacy
22 April 1993
288288
Legacy
22 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 April 1993
AAAnnual Accounts
Legacy
13 April 1992
288288
Legacy
13 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 April 1992
AAAnnual Accounts
Legacy
23 April 1991
363aAnnual Return
Accounts With Accounts Type Full
27 March 1991
AAAnnual Accounts
Legacy
11 February 1991
288288
Legacy
15 August 1990
363363
Accounts With Accounts Type Full
7 August 1990
AAAnnual Accounts
Certificate Change Of Name Company
5 March 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
5 March 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 January 1990
288288
Legacy
8 September 1989
363363
Accounts With Accounts Type Full
11 August 1989
AAAnnual Accounts
Legacy
11 August 1988
363363
Accounts With Accounts Type Full
28 July 1988
AAAnnual Accounts
Legacy
6 January 1988
288288
Legacy
6 January 1988
288288
Legacy
31 July 1987
363363
Accounts With Accounts Type Full
10 July 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
14 November 1986
363363
Accounts With Accounts Type Full
1 September 1986
AAAnnual Accounts
Legacy
26 September 1977
395Particulars of Mortgage or Charge
Incorporation Company
11 July 1977
NEWINCIncorporation