Company NameCurrie Brothers Limited
Company StatusLiquidation
Company NumberSC104572
CategoryPrivate Limited Company
Incorporation Date11 May 1987(36 years, 11 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameDuncan Ingram Currie
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 1988(1 year, 7 months after company formation)
Appointment Duration35 years, 4 months
RoleBuilding Contractor
Country of ResidenceScotland
Correspondence AddressLangafield
Easdale Loan
Kirkwall
Orkney
KW15 1RU
Scotland
Director NameGrace Currie
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 1988(1 year, 7 months after company formation)
Appointment Duration35 years, 4 months
RoleSecretary
Country of ResidenceScotland
Correspondence AddressLangafield
Easdale Loan
Kirkwall
Orkney
KW15 1RU
Scotland
Secretary NameGrace Currie
NationalityBritish
StatusCurrent
Appointed16 December 1988(1 year, 7 months after company formation)
Appointment Duration35 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLangafield
Easdale Loan
Kirkwall
Orkney
KW15 1RU
Scotland
Director NameAndrew Duncan Currie
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2004(16 years, 9 months after company formation)
Appointment Duration20 years, 2 months
RoleCivil Engineering
Country of ResidenceScotland
Correspondence Address25 Burnside
Kirkwall
Isle Of Orkney
KW15 1TF
Scotland
Director NameSusan Yvonne Learmonth
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2004(16 years, 9 months after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNorthbank
St. Ola
Kirkwall
Isle Of Orkney
KW15 1SF
Scotland
Director NameChristine Currie
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1988(1 year, 7 months after company formation)
Appointment Duration11 years, 6 months (resigned 30 June 2000)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressAnchor Cottage
Dundas Crescent
Kirkwall
Isle Of Orkney
KW15 1JQ
Scotland
Director NameGeorge Currie
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1988(1 year, 7 months after company formation)
Appointment Duration11 years, 6 months (resigned 30 June 2000)
RoleHotel Manager
Country of ResidenceUnited Kingdom
Correspondence AddressAnchor Cottage
Dundas Crescent
Kirkwall
Orkney
KW15 1JQ
Scotland
Director NameChristopher Denis Wright
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2004(16 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 2007)
RoleCivil Engineering
Correspondence Address85 Grieveship West
Stromness
Isle Of Orkney
KW16 3BQ
Scotland

Location

Registered AddressJohnston Carmichael Llp
Bishop's Court
Aberdeen
AB10 1YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Financials

Year2013
Net Worth-£92,679
Cash£125
Current Liabilities£1,575,498

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Next Accounts Due31 March 2015 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Returns

Next Return Due28 December 2016 (overdue)

Filing History

15 December 2014Registered office address changed from Langafjeld Easdale Loan Kirkwall Orkney KW15 1RU to Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 15 December 2014 (2 pages)
24 November 2014Court order notice of winding up (1 page)
24 November 2014Notice of winding up order (1 page)
21 October 2014Appointment of a provisional liquidator (1 page)
1 April 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
3 February 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 10,000
(7 pages)
19 June 2013Registration of charge 1045720008 (29 pages)
7 June 2013Registration of charge 1045720007 (26 pages)
21 May 2013Registration of charge 1045720006 (11 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
20 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (7 pages)
16 May 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
9 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (7 pages)
6 July 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
14 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (7 pages)
17 March 2010Director's details changed for Susan Yvonne Learmonth on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Duncan Ingram Currie on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Andrew Duncan Currie on 17 March 2010 (2 pages)
17 March 2010Annual return made up to 14 December 2009 with a full list of shareholders (6 pages)
17 March 2010Director's details changed for Grace Currie on 17 March 2010 (2 pages)
3 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
24 February 2009Return made up to 14/12/08; full list of members (4 pages)
5 January 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
23 December 2008Appointment terminated director christopher wright (1 page)
14 July 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
30 January 2008Return made up to 14/12/07; full list of members (3 pages)
2 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
29 January 2007Return made up to 14/12/06; full list of members (3 pages)
20 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
1 February 2006Return made up to 14/12/05; full list of members (3 pages)
6 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
25 January 2005Return made up to 14/12/04; full list of members (8 pages)
18 October 2004New director appointed (1 page)
18 October 2004New director appointed (1 page)
18 October 2004New director appointed (1 page)
17 March 2004Accounts for a small company made up to 30 June 2003 (5 pages)
10 February 2004Return made up to 14/12/03; full list of members (7 pages)
28 July 2003Dec mort/charge * (4 pages)
18 February 2003Accounts for a small company made up to 30 June 2002 (9 pages)
9 January 2003Return made up to 14/12/02; full list of members (7 pages)
18 January 2002Accounts for a small company made up to 30 June 2001 (7 pages)
17 December 2001Return made up to 14/12/01; full list of members (6 pages)
27 March 2001Accounts for a small company made up to 30 June 2000 (8 pages)
27 February 2001Return made up to 14/12/00; full list of members (6 pages)
11 January 2001Accounting reference date extended from 31/03/00 to 30/06/00 (1 page)
31 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
31 July 2000Memorandum and Articles of Association (7 pages)
28 July 2000Director resigned (1 page)
28 July 2000Director resigned (1 page)
27 March 2000Accounts for a small company made up to 31 March 1999 (8 pages)
15 February 2000Return made up to 14/12/99; full list of members (7 pages)
28 January 1999Return made up to 14/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 November 1998Accounts for a small company made up to 31 March 1998 (8 pages)
27 January 1998Return made up to 14/12/97; no change of members (4 pages)
19 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
5 December 1997Alterations to a floating charge (8 pages)
7 November 1997Partic of mort/charge * (5 pages)
28 January 1997Return made up to 14/12/96; no change of members (4 pages)
8 November 1996Partic of mort/charge * (5 pages)
24 September 1996Accounts for a small company made up to 31 March 1996 (7 pages)
28 December 1995Accounts for a small company made up to 31 March 1995 (7 pages)
28 December 1995Return made up to 14/12/95; full list of members (6 pages)
12 January 1995Accounts for a small company made up to 31 March 1994 (7 pages)