Background WavePink WaveYellow Wave

CURRIE INTERNATIONAL HOLDINGS LIMITED (SC203722)

CURRIE INTERNATIONAL HOLDINGS LIMITED (SC203722) is an active UK company. incorporated on 8 February 2000. with registered office in Dumfries. The company operates in the Transportation and Storage sector, engaged in freight transport by road. CURRIE INTERNATIONAL HOLDINGS LIMITED has been registered for 26 years. Current directors include TURNER, Stephen George.

Company Number
SC203722
Status
active
Type
ltd
Incorporated
8 February 2000
Age
26 years
Address
Edinburgh Road, Dumfries, DG1 3NX
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
TURNER, Stephen George
SIC Codes
49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CURRIE INTERNATIONAL HOLDINGS LIMITED

CURRIE INTERNATIONAL HOLDINGS LIMITED is an active company incorporated on 8 February 2000 with the registered office located in Dumfries. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. CURRIE INTERNATIONAL HOLDINGS LIMITED was registered 26 years ago.(SIC: 49410)

Status

active

Active since 26 years ago

Company No

SC203722

LTD Company

Age

26 Years

Incorporated 8 February 2000

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 day 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: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 26 January 2026 (3 months ago)
Submitted on 27 January 2026 (3 months ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027

Previous Company Names

PACIFIC SHELF 929 LIMITED
From: 8 February 2000To: 16 November 2001
Contact
Address

Edinburgh Road Heathall Dumfries, DG1 3NX,

Timeline

11 key events • 2000 - 2021

Funding Officers Ownership
Company Founded
Feb 00
Loan Cleared
Jun 15
Loan Secured
Jan 19
Loan Secured
Jan 19
Owner Exit
Jan 19
Director Left
Jan 19
Loan Cleared
Feb 19
Loan Cleared
Dec 19
Loan Secured
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Dec 21
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

TURNER, Stephen George

Active
Edinburgh Road, DumfriesDG1 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

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 08 Feb 2000
Resigned 07 Apr 2000

BARRIE, Thomas Warrington

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

ROSS, David

Resigned
3 Rosehall Gardens, FalkirkFK2 0QY
Born June 1954
Director
Appointed 07 Apr 2000
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

JORDANS (SCOTLAND) LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee director
Appointed 08 Feb 2000
Resigned 07 Apr 2000

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
Edinburgh Road, DumfriesDG1 3NX
Born September 1954

Nature of Control

Significant influence or control
Notified 26 Jan 2017
Ceased 28 Jan 2019
Fundings
Financials
Latest Activities

Filing History

115

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
4 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
29 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
12 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
4 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 December 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Group
24 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 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
Change Account Reference Date Company Current Extended
22 April 2020
AA01Change of Accounting Reference Date
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)
Confirmation Statement With Updates
6 February 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 December 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Group
6 November 2019
AAAnnual Accounts
Resolution
14 October 2019
RESOLUTIONSResolutions
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
11 February 2019
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
8 February 2019
466(Scot)466(Scot)
Confirmation Statement With Updates
6 February 2019
CS01Confirmation Statement
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
Appoint Person Secretary Company With Name Date
1 February 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 February 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 February 2019
TM02Termination 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 Group
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Accounts With Accounts Type Group
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
6 February 2015
AR01AR01
Accounts With Accounts Type Group
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2014
AR01AR01
Accounts With Accounts Type Group
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Change Person Secretary Company With Change Date
11 March 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 March 2013
CH01Change of Director Details
Accounts With Accounts Type Group
5 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2012
AR01AR01
Accounts With Accounts Type Group
8 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Change Person Director Company With Change Date
15 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2011
CH01Change of Director Details
Accounts With Accounts Type Group
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
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
19 February 2010
AR01AR01
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Accounts With Accounts Type Group
4 November 2009
AAAnnual Accounts
Legacy
17 April 2009
363aAnnual Return
Legacy
11 March 2009
169169
Accounts With Accounts Type Group
4 November 2008
AAAnnual Accounts
Legacy
20 October 2008
288aAppointment of Director or Secretary
Legacy
1 May 2008
363aAnnual Return
Resolution
8 April 2008
RESOLUTIONSResolutions
Legacy
8 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 January 2008
AAAnnual Accounts
Legacy
13 March 2007
363aAnnual Return
Legacy
15 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
1 November 2006
AAAnnual Accounts
Legacy
16 February 2006
363aAnnual Return
Accounts With Accounts Type Group
1 November 2005
AAAnnual Accounts
Legacy
18 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
1 November 2004
AAAnnual Accounts
Legacy
30 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
8 January 2004
AAAnnual Accounts
Legacy
27 October 2003
244244
Legacy
18 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 October 2002
AAAnnual Accounts
Legacy
27 March 2002
363sAnnual Return (shuttle)
Certificate Change Of Name Company
16 November 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 November 2001
287Change of Registered Office
Accounts With Accounts Type Group
16 November 2001
AAAnnual Accounts
Legacy
5 September 2001
288aAppointment of Director or Secretary
Legacy
10 August 2001
225Change of Accounting Reference Date
Legacy
13 March 2001
363sAnnual Return (shuttle)
Legacy
20 April 2000
410(Scot)410(Scot)
Mortgage Alter Floating Charge
19 April 2000
466(Scot)466(Scot)
Legacy
19 April 2000
225Change of Accounting Reference Date
Legacy
19 April 2000
88(2)R88(2)R
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
288aAppointment of Director or Secretary
Legacy
19 April 2000
288aAppointment of Director or Secretary
Legacy
19 April 2000
287Change of Registered Office
Memorandum Articles
19 April 2000
MEM/ARTSMEM/ARTS
Legacy
19 April 2000
88(2)R88(2)R
Resolution
19 April 2000
RESOLUTIONSResolutions
Resolution
19 April 2000
RESOLUTIONSResolutions
Resolution
19 April 2000
RESOLUTIONSResolutions
Resolution
19 April 2000
RESOLUTIONSResolutions
Resolution
19 April 2000
RESOLUTIONSResolutions
Legacy
19 April 2000
123Notice of Increase in Nominal Capital
Mortgage Alter Floating Charge
11 April 2000
466(Scot)466(Scot)
Legacy
11 April 2000
410(Scot)410(Scot)
Incorporation Company
8 February 2000
NEWINCIncorporation