Dumfries Enterprise Park
Heathhall
Dumfries
DG1 3SJ
Scotland
Director Name | Eleanor Margaret Currie |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1999(1 month, 1 week after company formation) |
Appointment Duration | 18 years, 8 months (resigned 16 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Benridge 93 Edinburgh Road Dumfries DG1 1JX Scotland |
Director Name | Mr Kenneth Norman Currie |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1999(1 month, 1 week after company formation) |
Appointment Duration | 19 years, 4 months (resigned 02 October 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Benridge 93 Edinburgh Road Dumfries Dumfriesshire DG1 1JX Scotland |
Secretary Name | Eleanor Margaret Currie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1999(4 months, 2 weeks after company formation) |
Appointment Duration | 18 years, 5 months (resigned 16 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Benridge 93 Edinburgh Road Dumfries DG1 1JX Scotland |
Director Name | Mr John Joseph Currie |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(5 years after company formation) |
Appointment Duration | 13 years, 8 months (resigned 16 January 2018) |
Role | Commercial/Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Innisfree Cargen Islesteps Dumfries DG2 8ES Scotland |
Director Name | WJB (Directors) Limited (Corporation) |
---|---|
Date of Birth | April 1993 (Born 31 years ago) |
Status | Resigned |
Appointed | 08 April 1999(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Burness Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1999(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Website | curry-european.com |
---|
Registered Address | Farries Kirk & McVean Dumfries Enterprise Park Heathhall Dumfries DG1 3SJ Scotland |
---|---|
Constituency | Dumfries and Galloway |
Ward | Lochar |
Address Matches | Over 10 other UK companies use this postal address |
83.1k at £0.1 | Em Currie 1998 Trust 8.75% Ordinary |
---|---|
433.4k at £0.1 | John Joseph Currie 45.63% Ordinary |
433.4k at £0.1 | Kenneth Michael Currie 45.62% Ordinary |
Year | 2014 |
---|---|
Net Worth | £738,015 |
Cash | £5,519 |
Current Liabilities | £1,667,616 |
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 8 April 2024 (2 weeks, 1 day ago) |
---|---|
Next Return Due | 22 April 2025 (12 months from now) |
28 May 1999 | Delivered on: 7 June 1999 Satisfied on: 4 August 2004 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. Fully Satisfied |
---|
27 November 2023 | Total exemption full accounts made up to 31 October 2023 (9 pages) |
---|---|
19 April 2023 | Confirmation statement made on 8 April 2023 with no updates (3 pages) |
8 December 2022 | Total exemption full accounts made up to 31 October 2022 (9 pages) |
14 April 2022 | Confirmation statement made on 8 April 2022 with no updates (3 pages) |
26 November 2021 | Total exemption full accounts made up to 31 October 2021 (9 pages) |
21 April 2021 | Confirmation statement made on 8 April 2021 with no updates (3 pages) |
25 November 2020 | Total exemption full accounts made up to 31 October 2020 (9 pages) |
22 April 2020 | Confirmation statement made on 8 April 2020 with no updates (3 pages) |
10 February 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
18 April 2019 | Confirmation statement made on 8 April 2019 with updates (4 pages) |
13 March 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
10 October 2018 | Termination of appointment of Kenneth Norman Currie as a director on 2 October 2018 (1 page) |
16 April 2018 | Confirmation statement made on 8 April 2018 with updates (4 pages) |
12 April 2018 | Change of details for Mr Kenneth Michael Currie as a person with significant control on 16 January 2018 (2 pages) |
12 April 2018 | Cessation of John Joseph Currie as a person with significant control on 16 January 2018 (1 page) |
13 March 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
30 January 2018 | Director's details changed for Mr Kenneth Michael Currie on 17 January 2018 (2 pages) |
29 January 2018 | Change of details for Mr Kenneth Michael Currie as a person with significant control on 17 January 2018 (2 pages) |
17 January 2018 | Appointment of Mr Kenneth Michael Currie as a director on 16 January 2018 (2 pages) |
16 January 2018 | Termination of appointment of Eleanor Margaret Currie as a director on 16 January 2018 (1 page) |
16 January 2018 | Termination of appointment of John Joseph Currie as a director on 16 January 2018 (1 page) |
16 January 2018 | Termination of appointment of Eleanor Margaret Currie as a secretary on 16 January 2018 (1 page) |
18 April 2017 | Confirmation statement made on 8 April 2017 with updates (6 pages) |
18 April 2017 | Confirmation statement made on 8 April 2017 with updates (6 pages) |
3 March 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
3 March 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
3 May 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
27 April 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
7 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
20 April 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
20 April 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
7 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
25 March 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
25 March 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
9 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (7 pages) |
9 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (7 pages) |
9 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (7 pages) |
16 April 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
16 April 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
16 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (7 pages) |
16 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (7 pages) |
16 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (7 pages) |
12 April 2011 | Director's details changed for John Joseph Currie on 8 April 2011 (2 pages) |
12 April 2011 | Director's details changed for John Joseph Currie on 8 April 2011 (2 pages) |
12 April 2011 | Director's details changed for John Joseph Currie on 8 April 2011 (2 pages) |
12 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (7 pages) |
12 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (7 pages) |
12 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (7 pages) |
21 March 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
21 March 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
30 June 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
30 June 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
9 April 2010 | Director's details changed for John Joseph Currie on 8 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Kenneth Norman Currie on 8 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Kenneth Norman Currie on 8 April 2010 (2 pages) |
9 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (6 pages) |
9 April 2010 | Director's details changed for John Joseph Currie on 8 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Eleanor Margaret Currie on 8 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Kenneth Norman Currie on 8 April 2010 (2 pages) |
9 April 2010 | Director's details changed for John Joseph Currie on 8 April 2010 (2 pages) |
9 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (6 pages) |
9 April 2010 | Director's details changed for Eleanor Margaret Currie on 8 April 2010 (2 pages) |
9 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (6 pages) |
9 April 2010 | Director's details changed for Eleanor Margaret Currie on 8 April 2010 (2 pages) |
18 June 2009 | Return made up to 08/04/09; full list of members (5 pages) |
18 June 2009 | Return made up to 08/04/09; full list of members (5 pages) |
12 March 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
12 March 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
1 July 2008 | Return made up to 08/04/08; full list of members (7 pages) |
1 July 2008 | Return made up to 08/04/08; full list of members (7 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
24 April 2007 | Return made up to 08/04/07; full list of members (8 pages) |
24 April 2007 | Return made up to 08/04/07; full list of members (8 pages) |
14 March 2007 | Registered office changed on 14/03/07 from: 30 castle street dumfries DG1 1EN (1 page) |
14 March 2007 | Registered office changed on 14/03/07 from: 30 castle street dumfries DG1 1EN (1 page) |
20 February 2007 | Director's particulars changed (1 page) |
20 February 2007 | Director's particulars changed (1 page) |
13 February 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
13 February 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
7 April 2006 | Return made up to 08/04/06; full list of members (8 pages) |
7 April 2006 | Return made up to 08/04/06; full list of members (8 pages) |
7 March 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
7 March 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
18 April 2005 | Return made up to 08/04/05; full list of members (8 pages) |
18 April 2005 | Return made up to 08/04/05; full list of members (8 pages) |
12 January 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
12 January 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
4 August 2004 | Dec mort/charge * (4 pages) |
4 August 2004 | Dec mort/charge * (4 pages) |
8 June 2004 | Registered office changed on 08/06/04 from: garroch business park garroch dumfries dumfriesshire DG2 8PN (1 page) |
8 June 2004 | Registered office changed on 08/06/04 from: garroch business park garroch dumfries dumfriesshire DG2 8PN (1 page) |
13 May 2004 | New director appointed (2 pages) |
13 May 2004 | Return made up to 08/04/04; full list of members (8 pages) |
13 May 2004 | New director appointed (2 pages) |
13 May 2004 | Return made up to 08/04/04; full list of members (8 pages) |
18 March 2004 | Full accounts made up to 31 October 2003 (16 pages) |
18 March 2004 | Full accounts made up to 31 October 2003 (16 pages) |
18 April 2003 | Return made up to 08/04/03; full list of members (8 pages) |
18 April 2003 | Return made up to 08/04/03; full list of members (8 pages) |
2 March 2003 | Accounts for a medium company made up to 31 October 2002 (15 pages) |
2 March 2003 | Accounts for a medium company made up to 31 October 2002 (15 pages) |
9 May 2002 | Return made up to 08/04/02; full list of members (7 pages) |
9 May 2002 | Return made up to 08/04/02; full list of members (7 pages) |
12 March 2002 | Accounts for a medium company made up to 31 October 2001 (17 pages) |
12 March 2002 | Accounts for a medium company made up to 31 October 2001 (17 pages) |
2 May 2001 | Return made up to 08/04/01; full list of members (7 pages) |
2 May 2001 | Return made up to 08/04/01; full list of members (7 pages) |
8 March 2001 | Full accounts made up to 31 October 2000 (15 pages) |
8 March 2001 | Full accounts made up to 31 October 2000 (15 pages) |
20 June 2000 | Return made up to 08/04/00; full list of members; amend (7 pages) |
20 June 2000 | Return made up to 08/04/00; full list of members; amend (7 pages) |
15 May 2000 | Full accounts made up to 31 October 1999 (12 pages) |
15 May 2000 | Return made up to 08/04/00; full list of members
|
15 May 2000 | Full accounts made up to 31 October 1999 (12 pages) |
15 May 2000 | Return made up to 08/04/00; full list of members
|
25 August 1999 | New secretary appointed (3 pages) |
25 August 1999 | Secretary resigned (1 page) |
25 August 1999 | New secretary appointed (3 pages) |
25 August 1999 | Secretary resigned (1 page) |
6 July 1999 | Particulars of contract relating to shares (5 pages) |
6 July 1999 | Particulars of contract relating to shares (5 pages) |
6 July 1999 | Ad 31/05/99--------- £ si [email protected]=94998 £ ic 2/95000 (2 pages) |
6 July 1999 | Ad 31/05/99--------- £ si [email protected]=94998 £ ic 2/95000 (2 pages) |
7 June 1999 | Partic of mort/charge * (6 pages) |
7 June 1999 | Partic of mort/charge * (6 pages) |
2 June 1999 | Resolutions
|
2 June 1999 | S-div 26/05/99 (1 page) |
2 June 1999 | Resolutions
|
2 June 1999 | S-div 26/05/99 (1 page) |
26 May 1999 | New director appointed (2 pages) |
26 May 1999 | New director appointed (2 pages) |
26 May 1999 | New director appointed (2 pages) |
26 May 1999 | New director appointed (2 pages) |
21 May 1999 | Registered office changed on 21/05/99 from: 50 lothian road edinburgh EH3 9BY (1 page) |
21 May 1999 | Accounting reference date shortened from 30/04/00 to 31/10/99 (1 page) |
21 May 1999 | Secretary resigned (1 page) |
21 May 1999 | Accounting reference date shortened from 30/04/00 to 31/10/99 (1 page) |
21 May 1999 | Secretary resigned (1 page) |
21 May 1999 | Registered office changed on 21/05/99 from: 50 lothian road edinburgh EH3 9BY (1 page) |
11 May 1999 | Company name changed lothian fifty (574) LIMITED\certificate issued on 12/05/99 (3 pages) |
11 May 1999 | Company name changed lothian fifty (574) LIMITED\certificate issued on 12/05/99 (3 pages) |
7 May 1999 | Resolutions
|
7 May 1999 | Nc inc already adjusted 05/05/99 (1 page) |
7 May 1999 | Nc inc already adjusted 05/05/99 (1 page) |
7 May 1999 | Resolutions
|
8 April 1999 | Incorporation (25 pages) |
8 April 1999 | Incorporation (25 pages) |