Company NameCurrie Thomson & Co.Limited
DirectorKenneth Cameron Strang Love
Company StatusActive
Company NumberSC024978
CategoryPrivate Limited Company
Incorporation Date20 January 1947(76 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameKenneth Cameron Strang Love
Date of BirthJune 1954 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1989(42 years, 5 months after company formation)
Appointment Duration33 years, 9 months
RoleDental Surgeon (Retired)
Country of ResidenceUnited Kingdom
Correspondence Address28 Bonnyton Drive
Eaglesham
East Renfrewshire
G76 0LU
Scotland
Secretary NameKenneth Cameron Strang Love
NationalityBritish
StatusCurrent
Appointed25 March 1994(47 years, 2 months after company formation)
Appointment Duration29 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Bonnyton Drive
Eaglesham
East Renfrewshire
G76 0LU
Scotland
Director NameGraham Hamilton Love
Date of BirthJune 1958 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1989(42 years, 5 months after company formation)
Appointment Duration29 years, 2 months (resigned 24 August 2018)
RoleMedical Practitioner
Country of ResidenceScotland
Correspondence AddressC/O Love
28 Bonnyton Drive, Eaglesham
Glasgow
G76 0LU
Scotland
Director NameEdwin Albert Love
Date of BirthFebruary 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1989(42 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 25 March 1994)
RoleAccountant
Correspondence Address12 Corsehill Place
Stewarton
Kilmarnock
Ayrshire
KA3 5HQ
Scotland
Director NameElspeth Cameron Love
Date of BirthJanuary 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1989(42 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 25 March 1994)
RoleSecretary
Correspondence Address12 Corsehill Place
Stewarton
Kilmarnock
Ayrshire
KA3 5HQ
Scotland
Secretary NameElspeth Cameron Love
NationalityBritish
StatusResigned
Appointed14 June 1989(42 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 25 March 1994)
RoleCompany Director
Correspondence Address12 Corsehill Place
Stewarton
Kilmarnock
Ayrshire
KA3 5HQ
Scotland

Location

Registered AddressC/O Love
28 Bonnyton Drive, Eaglesham
Glasgow
G76 0LU
Scotland
ConstituencyEast Renfrewshire
WardBusby, Clarkston and Eaglesham

Shareholders

7.5k at £1Graham Hamilton Love
50.00%
Ordinary
7.5k at £1Mr Kenneth Cameron Strang Love
50.00%
Ordinary
100 at £0.01Trustees Of G.h. Love Discretionary Trust & Trustees Of K.c.s. Love Discretionary Trust
0.01%
Preference

Financials

Year2014
Net Worth£154,549
Cash£18,876
Current Liabilities£9,327

Accounts

Latest Accounts31 March 2022 (11 months, 3 weeks ago)
Next Accounts Due31 December 2023 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return8 June 2022 (9 months, 2 weeks ago)
Next Return Due22 June 2023 (3 months from now)

Charges

15 September 1980Delivered on: 18 September 1980
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
17 December 1979Delivered on: 26 March 1980
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 27/29 howard street, glasgow.
Outstanding
25 June 1973Delivered on: 6 July 1973
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 33 howard st glasgow.
Outstanding

Filing History

8 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
21 June 2021Confirmation statement made on 8 June 2021 with updates (4 pages)
8 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
6 April 2020Micro company accounts made up to 31 March 2020 (5 pages)
15 November 2019Micro company accounts made up to 31 March 2019 (5 pages)
25 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
27 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
15 November 2018Termination of appointment of Graham Hamilton Love as a director on 24 August 2018 (1 page)
15 November 2018Cessation of Graham Hamilton Love as a person with significant control on 24 August 2018 (1 page)
19 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 June 2017Confirmation statement made on 8 June 2017 with updates (6 pages)
13 June 2017Confirmation statement made on 8 June 2017 with updates (6 pages)
22 December 2016Micro company accounts made up to 31 March 2016 (1 page)
22 December 2016Micro company accounts made up to 31 March 2016 (1 page)
22 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 15,001
(5 pages)
22 June 2016Director's details changed for Graham Hamilton Love on 10 May 2016 (2 pages)
22 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 15,001
(5 pages)
22 June 2016Director's details changed for Graham Hamilton Love on 10 May 2016 (2 pages)
20 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
20 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 15,001
(6 pages)
8 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 15,001
(6 pages)
8 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 15,001
(6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
1 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 15,001
(6 pages)
1 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 15,001
(6 pages)
1 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 15,001
(6 pages)
21 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
21 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (6 pages)
23 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (6 pages)
23 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (6 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (6 pages)
14 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (6 pages)
14 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (6 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (6 pages)
13 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (6 pages)
13 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (6 pages)
22 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (6 pages)
10 June 2010Director's details changed for Kenneth Cameron Strang Love on 31 May 2010 (2 pages)
10 June 2010Director's details changed for Graham Hamilton Love on 31 May 2010 (2 pages)
10 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (6 pages)
10 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (6 pages)
10 June 2010Director's details changed for Kenneth Cameron Strang Love on 31 May 2010 (2 pages)
10 June 2010Director's details changed for Graham Hamilton Love on 31 May 2010 (2 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
3 August 2009Return made up to 08/06/09; full list of members (4 pages)
3 August 2009Return made up to 08/06/09; full list of members (4 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 June 2008Return made up to 08/06/08; full list of members (4 pages)
10 June 2008Return made up to 08/06/08; full list of members (4 pages)
10 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 July 2007Return made up to 08/06/07; full list of members (3 pages)
19 July 2007Return made up to 08/06/07; full list of members (3 pages)
6 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
14 July 2006Return made up to 08/06/06; full list of members (3 pages)
14 July 2006Secretary's particulars changed;director's particulars changed (1 page)
14 July 2006Return made up to 08/06/06; full list of members (3 pages)
14 July 2006Secretary's particulars changed;director's particulars changed (1 page)
17 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
17 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
31 May 2005Return made up to 08/06/05; full list of members (8 pages)
31 May 2005Return made up to 08/06/05; full list of members (8 pages)
9 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
9 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
21 June 2004Return made up to 08/06/04; full list of members (8 pages)
21 June 2004Registered office changed on 21/06/04 from: 28 bonnyton drive eaglesham glasgow G76 0LU (1 page)
21 June 2004Return made up to 08/06/04; full list of members (8 pages)
21 June 2004Registered office changed on 21/06/04 from: 28 bonnyton drive eaglesham glasgow G76 0LU (1 page)
26 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
26 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
19 June 2003Return made up to 08/06/03; full list of members (8 pages)
19 June 2003Return made up to 08/06/03; full list of members (8 pages)
13 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
13 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
13 June 2002Return made up to 08/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
13 June 2002Return made up to 08/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
8 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
8 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
28 June 2001Return made up to 08/06/01; full list of members (7 pages)
28 June 2001Return made up to 08/06/01; full list of members (7 pages)
16 October 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
16 October 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
31 August 2000Accounts for a small company made up to 28 February 2000 (7 pages)
31 August 2000Accounts for a small company made up to 28 February 2000 (7 pages)
17 July 2000Return made up to 08/06/00; full list of members (7 pages)
17 July 2000Return made up to 08/06/00; full list of members (7 pages)
9 September 1999Accounts for a small company made up to 28 February 1999 (5 pages)
9 September 1999Accounts for a small company made up to 28 February 1999 (5 pages)
6 July 1999Return made up to 08/06/99; no change of members (4 pages)
6 July 1999Return made up to 08/06/99; no change of members (4 pages)
21 December 1998Accounts for a small company made up to 28 February 1998 (5 pages)
21 December 1998Accounts for a small company made up to 28 February 1998 (5 pages)
24 June 1998Return made up to 08/06/98; full list of members (5 pages)
24 June 1998Return made up to 08/06/98; full list of members (5 pages)
29 August 1997Accounts for a small company made up to 28 February 1997 (6 pages)
29 August 1997Accounts for a small company made up to 28 February 1997 (6 pages)
18 June 1997Return made up to 08/06/97; no change of members (4 pages)
18 June 1997Return made up to 08/06/97; no change of members (4 pages)
23 October 1996Accounts for a small company made up to 28 February 1996 (8 pages)
23 October 1996Accounts for a small company made up to 28 February 1996 (8 pages)
9 July 1996Return made up to 08/06/96; full list of members (6 pages)
9 July 1996Return made up to 08/06/96; full list of members (6 pages)
13 September 1995Accounts for a small company made up to 28 February 1995 (9 pages)
13 September 1995Accounts for a small company made up to 28 February 1995 (9 pages)
10 July 1995Return made up to 08/06/95; no change of members (4 pages)
10 July 1995Return made up to 08/06/95; no change of members (4 pages)