Background WavePink WaveYellow Wave

CURRIE EUROPEAN TRANSPORT HOLDINGS LIMITED (SC195091)

CURRIE EUROPEAN TRANSPORT HOLDINGS LIMITED (SC195091) is an active UK company. incorporated on 8 April 1999. with registered office in Dumfriesshire. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CURRIE EUROPEAN TRANSPORT HOLDINGS LIMITED has been registered for 26 years. Current directors include TURNER, Stephen George.

Company Number
SC195091
Status
active
Type
ltd
Incorporated
8 April 1999
Age
26 years
Address
Heathhall, Dumfriesshire, DG1 3NX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
TURNER, Stephen George
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CURRIE EUROPEAN TRANSPORT HOLDINGS LIMITED

CURRIE EUROPEAN TRANSPORT HOLDINGS LIMITED is an active company incorporated on 8 April 1999 with the registered office located in Dumfriesshire. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CURRIE EUROPEAN TRANSPORT HOLDINGS LIMITED was registered 26 years ago.(SIC: 70100)

Status

active

Active since 26 years ago

Company No

SC195091

LTD Company

Age

26 Years

Incorporated 8 April 1999

Size

N/A

Accounts

ARD: 30/6

Up to Date

2 days overdue

Last Filed

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

Next Due

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

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 8 April 2025 (1 year ago)
Submitted on 15 April 2025 (1 year ago)

Next Due

Due by 22 April 2026
For period ending 8 April 2026

Previous Company Names

LOTHIAN FIFTY (575) LIMITED
From: 8 April 1999To: 18 May 1999
Contact
Address

Heathhall Dumfries Dumfriesshire, DG1 3NX,

Timeline

22 key events • 1999 - 2021

Funding Officers Ownership
Company Founded
Apr 99
Loan Cleared
Jun 15
Loan Secured
Jan 19
Loan Secured
Jan 19
Owner Exit
Jan 19
Director Left
Jan 19
Loan Secured
Feb 19
Loan Secured
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Secured
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Secured
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Secured
Jul 20
Loan Secured
Jul 20
Loan Secured
Jul 20
Loan Secured
Jul 20
Loan Cleared
Dec 21
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

TURNER, Stephen George

Active
Heathhall, DumfriesshireDG1 3NX
Secretary
Appointed 28 Jan 2019

TURNER, Stephen George

Active
24 The Laurels, DumfriesDG1 3FB
Born December 1967
Director
Appointed 08 Apr 2008

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 20 Aug 1999
Resigned 07 Apr 2000

BURNESS SOLICITORS

Resigned
50 Lothian Road, EdinburghEH3 9WJ
Corporate nominee secretary
Appointed 08 Apr 1999
Resigned 20 Aug 1999

BARRIE, Thomas Warrington

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

CURRIE, Eleanor Margaret

Resigned
Benridge 93 Edinburgh Road, DumfriesDG1 1JX
Born January 1945
Director
Appointed 18 May 1999
Resigned 07 Apr 2000

CURRIE, Kenneth Norman

Resigned
Benridge 93 Edinburgh Road, DumfriesDG1 1JX
Born September 1942
Director
Appointed 18 May 1999
Resigned 07 Apr 2000

ROSS, David

Resigned
3 Rosehall Gardens, FalkirkFK2 0QY
Born June 1954
Director
Appointed 18 May 1999
Resigned 29 Feb 2008

TURNER, Stephen George

Resigned
24 The Laurels, DumfriesDG1 3FB
Born December 1967
Director
Appointed 31 Aug 2001
Resigned 06 Oct 2006

WJB (DIRECTORS) LIMITED

Resigned
50 Lothian Road, EdinburghEH3 9WJ
Corporate nominee director
Appointed 08 Apr 1999
Resigned 18 May 1999

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
Heathhall, DumfriesshireDG1 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

138

Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
4 April 2025
AAAnnual Accounts
Mortgage Alter Floating Charge With Number
6 June 2024
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
22 May 2024
466(Scot)466(Scot)
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 March 2024
AAAnnual Accounts
Mortgage Alter Floating Charge With Number
28 March 2024
466(Scot)466(Scot)
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
31 March 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 December 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Small
24 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Mortgage Alter Floating Charge With Number
13 July 2020
466(Scot)466(Scot)
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 Create With Deed With Charge Number Charge Creation Date
7 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 July 2020
MR04Satisfaction of Charge
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
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
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)
Mortgage Satisfy Charge Full
12 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 December 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Small
1 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 March 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 February 2019
MR04Satisfaction of Charge
Mortgage Alter Floating Charge With Number
15 February 2019
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
15 February 2019
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2019
MR01Registration of a Charge
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)
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control
1 February 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 February 2019
PSC07Cessation of Relevant Legal Entity PSC
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
Appoint Person Secretary Company With Name Date
1 February 2019
AP03Appointment of Secretary
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 Small
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Accounts With Accounts Type Small
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
Accounts With Accounts Type Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Accounts With Accounts Type Small
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Accounts With Accounts Type Small
5 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Accounts With Accounts Type Small
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
22 April 2011
CH01Change of Director Details
Accounts With Accounts Type Small
6 October 2010
AAAnnual Accounts
Legacy
30 June 2010
MG02sMG02s
Legacy
30 June 2010
MG02sMG02s
Legacy
30 June 2010
MG02sMG02s
Mortgage Alter Floating Charge With Number
9 June 2010
466(Scot)466(Scot)
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
5 June 2010
MG01sMG01s
Legacy
4 June 2010
MG01sMG01s
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Accounts With Accounts Type Small
4 November 2009
AAAnnual Accounts
Legacy
17 April 2009
363aAnnual Return
Accounts With Accounts Type Small
4 November 2008
AAAnnual Accounts
Legacy
20 October 2008
288aAppointment of Director or Secretary
Legacy
1 May 2008
363aAnnual Return
Legacy
8 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
1 November 2007
AAAnnual Accounts
Legacy
16 April 2007
363aAnnual Return
Legacy
15 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
1 November 2006
AAAnnual Accounts
Legacy
11 April 2006
363aAnnual Return
Accounts With Accounts Type Small
1 November 2005
AAAnnual Accounts
Legacy
4 May 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
Legacy
7 July 2003
410(Scot)410(Scot)
Legacy
28 April 2003
363sAnnual Return (shuttle)
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
5 September 2001
288aAppointment of Director or Secretary
Legacy
10 April 2001
363sAnnual Return (shuttle)
Legacy
19 October 2000
225Change of Accounting Reference Date
Accounts With Accounts Type Full Group
12 September 2000
AAAnnual Accounts
Legacy
26 May 2000
288aAppointment of Director or Secretary
Legacy
11 May 2000
410(Scot)410(Scot)
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
Resolution
19 April 2000
RESOLUTIONSResolutions
Legacy
19 April 2000
155(6)a155(6)a
Legacy
19 April 2000
155(6)b155(6)b
Mortgage Alter Floating Charge
11 April 2000
466(Scot)466(Scot)
Legacy
1 November 1999
416(Scot)416(Scot)
Legacy
25 August 1999
288aAppointment of Director or Secretary
Legacy
25 August 1999
288bResignation of Director or Secretary
Legacy
6 July 1999
88(3)88(3)
Legacy
6 July 1999
88(2)R88(2)R
Legacy
7 June 1999
410(Scot)410(Scot)
Legacy
26 May 1999
288aAppointment of Director or Secretary
Legacy
26 May 1999
288aAppointment of Director or Secretary
Legacy
26 May 1999
288aAppointment of Director or Secretary
Legacy
21 May 1999
225Change of Accounting Reference Date
Legacy
21 May 1999
288bResignation of Director or Secretary
Legacy
21 May 1999
287Change of Registered Office
Certificate Change Of Name Company
17 May 1999
CERTNMCertificate of Incorporation on Change of Name
Resolution
11 May 1999
RESOLUTIONSResolutions
Resolution
11 May 1999
RESOLUTIONSResolutions
Resolution
11 May 1999
RESOLUTIONSResolutions
Resolution
11 May 1999
RESOLUTIONSResolutions
Legacy
6 May 1999
123Notice of Increase in Nominal Capital
Incorporation Company
8 April 1999
NEWINCIncorporation