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.

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
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

Overdue

20 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: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 6 April 2026 (Just now)
Submitted on 15 April 2025 (1 year ago)

Next Due

Due by 20 April 2027
For period ending 6 April 2027

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

0

Fundings
Financials
Latest Activities

Filing History

167

Confirmation Statement With No Updates
10 April 2026
CS01Confirmation Statement
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