Company NameCurrie Of Airdrie Limited
DirectorRobert Currie
Company StatusActive
Company NumberSC093288
CategoryPrivate Limited Company
Incorporation Date14 May 1985(38 years, 12 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr Robert Currie
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1989(4 years, 1 month after company formation)
Appointment Duration34 years, 10 months
RoleEngineer
Country of ResidenceScotland
Correspondence AddressWoodview Coltswood Estate
Gartliston Road
Coatbridge
Lanarkshire
ML5 2FG
Scotland
Secretary NameMr Robert Currie
NationalityBritish
StatusCurrent
Appointed06 January 1993(7 years, 7 months after company formation)
Appointment Duration31 years, 4 months
RoleEngineer
Country of ResidenceScotland
Correspondence AddressGlencraig St Ind Estate Glencraig Street
Airdrie
Lanarkshire
ML6 9AS
Scotland
Director NameGeorge Currie
Date of BirthJuly 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1989(4 years, 1 month after company formation)
Appointment Duration7 years (resigned 09 July 1996)
RoleEngineer
Correspondence Address72 St Lukes Avenue
Carluke
Lanarkshire
ML8 5AT
Scotland
Director NameJessie W Currie
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1989(4 years, 1 month after company formation)
Appointment Duration23 years (resigned 30 June 2012)
RoleSecretary
Correspondence Address72 St Lukes Avenue
Carluke
Lanarkshire
ML8 5AT
Scotland
Director NameLinda Currie
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1989(4 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 06 January 1993)
RoleSecretary
Correspondence Address54 Cromarty Road
Airdrie
Lanarkshire
ML6 9RN
Scotland
Secretary NameLinda Currie
NationalityBritish
StatusResigned
Appointed30 June 1989(4 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 06 January 1993)
RoleCompany Director
Correspondence Address54 Cromarty Road
Airdrie
Lanarkshire
ML6 9RN
Scotland

Contact

Telephone01236 763779
Telephone regionCoatbridge

Location

Registered AddressGlencraig St Ind Estate
Glencraig Street
Airdrie
Lanarkshire
ML6 9AS
Scotland
ConstituencyAirdrie and Shotts
WardAirdrie Central

Shareholders

10k at £1Jessie Currie
50.00%
Ordinary
10k at £1Robert Currie
50.00%
Ordinary

Financials

Year2014
Net Worth£32,789
Current Liabilities£7,637

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return9 July 2023 (9 months, 3 weeks ago)
Next Return Due23 July 2024 (2 months, 3 weeks from now)

Charges

29 May 2000Delivered on: 9 June 2000
Satisfied on: 1 August 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied
20 March 1990Delivered on: 28 March 1990
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Land and factory at 36 glencraig street airdrie.
Outstanding

Filing History

21 July 2023Confirmation statement made on 9 July 2023 with updates (4 pages)
29 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
24 July 2022Confirmation statement made on 9 July 2022 with no updates (3 pages)
31 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
30 July 2021Confirmation statement made on 9 July 2021 with no updates (3 pages)
30 March 2021Micro company accounts made up to 30 June 2020 (3 pages)
9 July 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
26 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
29 July 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
2 April 2019Micro company accounts made up to 30 June 2018 (2 pages)
10 July 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
31 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
10 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
31 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
31 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
13 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
13 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
30 March 2016Micro company accounts made up to 30 June 2015 (2 pages)
30 March 2016Micro company accounts made up to 30 June 2015 (2 pages)
3 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 20,000
(3 pages)
3 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 20,000
(3 pages)
3 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 20,000
(3 pages)
26 March 2015Registered office address changed from 25 Bothwell Street Glasgow Strathclyde G2 6NL to Glencraig St Ind Estate Glencraig Street Airdrie Lanarkshire ML6 9AS on 26 March 2015 (1 page)
26 March 2015Micro company accounts made up to 30 June 2014 (2 pages)
26 March 2015Micro company accounts made up to 30 June 2014 (2 pages)
26 March 2015Registered office address changed from 25 Bothwell Street Glasgow Strathclyde G2 6NL to Glencraig St Ind Estate Glencraig Street Airdrie Lanarkshire ML6 9AS on 26 March 2015 (1 page)
31 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 20,000
(3 pages)
31 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 20,000
(3 pages)
31 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 20,000
(3 pages)
6 June 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
6 June 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
9 November 2013Compulsory strike-off action has been discontinued (1 page)
9 November 2013Compulsory strike-off action has been discontinued (1 page)
8 November 2013Annual return made up to 9 July 2013 with a full list of shareholders (3 pages)
8 November 2013First Gazette notice for compulsory strike-off (1 page)
8 November 2013First Gazette notice for compulsory strike-off (1 page)
8 November 2013Annual return made up to 9 July 2013 with a full list of shareholders (3 pages)
8 November 2013Annual return made up to 9 July 2013 with a full list of shareholders (3 pages)
16 July 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
16 July 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
18 December 2012Annual return made up to 9 July 2012 with a full list of shareholders (3 pages)
18 December 2012Director's details changed for Robert Currie on 30 June 2012 (2 pages)
18 December 2012Secretary's details changed for Robert Currie on 30 June 2012 (1 page)
18 December 2012Annual return made up to 9 July 2012 with a full list of shareholders (3 pages)
18 December 2012Termination of appointment of Jessie W Currie as a director on 30 June 2012 (1 page)
18 December 2012Director's details changed for Robert Currie on 30 June 2012 (2 pages)
18 December 2012Termination of appointment of Jessie W Currie as a director on 30 June 2012 (1 page)
18 December 2012Annual return made up to 9 July 2012 with a full list of shareholders (3 pages)
18 December 2012Secretary's details changed for Robert Currie on 30 June 2012 (1 page)
2 July 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
2 July 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
8 November 2011Compulsory strike-off action has been discontinued (1 page)
8 November 2011Compulsory strike-off action has been discontinued (1 page)
4 November 2011First Gazette notice for compulsory strike-off (1 page)
4 November 2011First Gazette notice for compulsory strike-off (1 page)
27 October 2011Annual return made up to 9 July 2011 with a full list of shareholders (14 pages)
27 October 2011Annual return made up to 9 July 2011 with a full list of shareholders (14 pages)
27 October 2011Annual return made up to 9 July 2011 with a full list of shareholders (14 pages)
5 May 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
5 May 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
6 October 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
6 October 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
25 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (14 pages)
25 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (14 pages)
25 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (14 pages)
1 February 2010Total exemption small company accounts made up to 30 June 2008 (6 pages)
1 February 2010Total exemption small company accounts made up to 30 June 2008 (6 pages)
4 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
4 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
31 July 2009Return made up to 09/07/09; full list of members (6 pages)
31 July 2009Return made up to 09/07/09; full list of members (6 pages)
2 February 2009Total exemption small company accounts made up to 30 June 2007 (7 pages)
2 February 2009Total exemption small company accounts made up to 30 June 2007 (7 pages)
8 September 2008Return made up to 09/07/08; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 September 2008Return made up to 09/07/08; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2006 (7 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2006 (7 pages)
15 August 2007Return made up to 09/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
15 August 2007Return made up to 09/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
1 November 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
1 November 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
1 November 2006Registered office changed on 01/11/06 from: deanston factory 36 glencraig street airdrie ML6 9AS (1 page)
1 November 2006Registered office changed on 01/11/06 from: deanston factory 36 glencraig street airdrie ML6 9AS (1 page)
25 July 2006Return made up to 09/07/06; full list of members (7 pages)
25 July 2006Return made up to 09/07/06; full list of members (7 pages)
15 August 2005Return made up to 09/07/05; full list of members (7 pages)
15 August 2005Return made up to 09/07/05; full list of members (7 pages)
29 June 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
29 June 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
27 October 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
27 October 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
9 July 2004Return made up to 09/07/04; full list of members (7 pages)
9 July 2004Return made up to 09/07/04; full list of members (7 pages)
18 December 2003Total exemption small company accounts made up to 30 June 2002 (8 pages)
18 December 2003Total exemption small company accounts made up to 30 June 2002 (8 pages)
24 September 2003Return made up to 09/07/03; full list of members (7 pages)
24 September 2003Return made up to 09/07/03; full list of members (7 pages)
26 November 2002Total exemption small company accounts made up to 30 June 2001 (8 pages)
26 November 2002Total exemption small company accounts made up to 30 June 2001 (8 pages)
3 September 2002Return made up to 09/07/02; full list of members (7 pages)
3 September 2002Return made up to 09/07/02; full list of members (7 pages)
1 March 2002Return made up to 09/07/01; full list of members (6 pages)
1 March 2002Return made up to 09/07/01; full list of members (6 pages)
30 October 2001Total exemption small company accounts made up to 30 June 2000 (6 pages)
30 October 2001Total exemption small company accounts made up to 30 June 2000 (6 pages)
13 February 2001Accounts for a small company made up to 30 June 1999 (6 pages)
13 February 2001Accounts for a small company made up to 30 June 1999 (6 pages)
1 September 2000Accounts for a small company made up to 30 June 1998 (8 pages)
1 September 2000Accounts for a small company made up to 30 June 1998 (8 pages)
14 August 2000Return made up to 09/07/00; no change of members (6 pages)
14 August 2000Return made up to 09/07/00; no change of members (6 pages)
8 August 2000Return made up to 09/07/99; no change of members (6 pages)
8 August 2000Return made up to 09/07/99; no change of members (6 pages)
31 July 2000Return made up to 09/07/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 July 2000Return made up to 09/07/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 June 2000Partic of mort/charge * (6 pages)
9 June 2000Partic of mort/charge * (6 pages)
8 March 2000Strike-off action suspended (1 page)
8 March 2000Strike-off action suspended (1 page)
25 February 2000First Gazette notice for compulsory strike-off (1 page)
25 February 2000First Gazette notice for compulsory strike-off (1 page)
16 August 1999Accounts for a small company made up to 30 June 1997 (16 pages)
16 August 1999Accounts for a small company made up to 30 June 1997 (16 pages)
16 July 1999Secretary's particulars changed;director's particulars changed (1 page)
16 July 1999Secretary's particulars changed;director's particulars changed (1 page)
15 September 1998Return made up to 09/07/97; no change of members (4 pages)
15 September 1998Return made up to 09/07/96; full list of members (6 pages)
15 September 1998Return made up to 09/07/96; full list of members (6 pages)
15 September 1998Return made up to 09/07/97; no change of members (4 pages)
12 May 1998Return made up to 09/07/94; no change of members (6 pages)
12 May 1998Return made up to 09/07/94; no change of members (6 pages)
12 May 1998Return made up to 09/07/95; no change of members (6 pages)
12 May 1998Return made up to 09/07/95; no change of members (6 pages)
10 December 1997Accounts for a small company made up to 30 June 1996 (9 pages)
10 December 1997Compulsory strike-off action has been discontinued (1 page)
10 December 1997Compulsory strike-off action has been discontinued (1 page)
10 December 1997Accounts for a small company made up to 30 June 1996 (9 pages)
12 September 1997First Gazette notice for compulsory strike-off (1 page)
12 September 1997First Gazette notice for compulsory strike-off (1 page)
28 October 1996Director resigned (1 page)
28 October 1996Director resigned (1 page)
28 October 1996Secretary's particulars changed;director's particulars changed (1 page)
28 October 1996Secretary's particulars changed;director's particulars changed (1 page)
12 August 1996Accounts for a small company made up to 30 June 1995 (9 pages)
12 August 1996Accounts for a small company made up to 30 June 1995 (9 pages)
16 October 1995Accounts for a small company made up to 30 June 1994 (8 pages)
16 October 1995Secretary's particulars changed (2 pages)
16 October 1995Secretary's particulars changed (2 pages)
16 October 1995Accounts for a small company made up to 30 June 1994 (8 pages)