Company NameCurrie Group Holdings Limited
DirectorKenneth Michael Currie
Company StatusActive
Company NumberSC195090
CategoryPrivate Limited Company
Incorporation Date8 April 1999(25 years ago)
Previous NameLothian Fifty (574) Limited

Business Activity

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

Directors

Director NameMr Kenneth Michael Currie
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2018(18 years, 9 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFarries Kirk & McVean
Dumfries Enterprise Park
Heathhall
Dumfries
DG1 3SJ
Scotland
Director NameEleanor Margaret Currie
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1999(1 month, 1 week after company formation)
Appointment Duration18 years, 8 months (resigned 16 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBenridge 93 Edinburgh Road
Dumfries
DG1 1JX
Scotland
Director NameMr Kenneth Norman Currie
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1999(1 month, 1 week after company formation)
Appointment Duration19 years, 4 months (resigned 02 October 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBenridge 93 Edinburgh Road
Dumfries
Dumfriesshire
DG1 1JX
Scotland
Secretary NameEleanor Margaret Currie
NationalityBritish
StatusResigned
Appointed20 August 1999(4 months, 2 weeks after company formation)
Appointment Duration18 years, 5 months (resigned 16 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBenridge 93 Edinburgh Road
Dumfries
DG1 1JX
Scotland
Director NameMr John Joseph Currie
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2004(5 years after company formation)
Appointment Duration13 years, 8 months (resigned 16 January 2018)
RoleCommercial/Operations Director
Country of ResidenceUnited Kingdom
Correspondence AddressInnisfree Cargen
Islesteps
Dumfries
DG2 8ES
Scotland
Director NameWJB (Directors) Limited (Corporation)
Date of BirthApril 1993 (Born 31 years ago)
StatusResigned
Appointed08 April 1999(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness Solicitors (Corporation)
StatusResigned
Appointed08 April 1999(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Contact

Websitecurry-european.com

Location

Registered AddressFarries Kirk & McVean
Dumfries Enterprise Park
Heathhall
Dumfries
DG1 3SJ
Scotland
ConstituencyDumfries and Galloway
WardLochar
Address MatchesOver 10 other UK companies use this postal address

Shareholders

83.1k at £0.1Em Currie 1998 Trust
8.75%
Ordinary
433.4k at £0.1John Joseph Currie
45.63%
Ordinary
433.4k at £0.1Kenneth Michael Currie
45.62%
Ordinary

Financials

Year2014
Net Worth£738,015
Cash£5,519
Current Liabilities£1,667,616

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return8 April 2024 (2 weeks, 1 day ago)
Next Return Due22 April 2025 (12 months from now)

Charges

28 May 1999Delivered 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

Filing History

27 November 2023Total exemption full accounts made up to 31 October 2023 (9 pages)
19 April 2023Confirmation statement made on 8 April 2023 with no updates (3 pages)
8 December 2022Total exemption full accounts made up to 31 October 2022 (9 pages)
14 April 2022Confirmation statement made on 8 April 2022 with no updates (3 pages)
26 November 2021Total exemption full accounts made up to 31 October 2021 (9 pages)
21 April 2021Confirmation statement made on 8 April 2021 with no updates (3 pages)
25 November 2020Total exemption full accounts made up to 31 October 2020 (9 pages)
22 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
10 February 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
18 April 2019Confirmation statement made on 8 April 2019 with updates (4 pages)
13 March 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
10 October 2018Termination of appointment of Kenneth Norman Currie as a director on 2 October 2018 (1 page)
16 April 2018Confirmation statement made on 8 April 2018 with updates (4 pages)
12 April 2018Change of details for Mr Kenneth Michael Currie as a person with significant control on 16 January 2018 (2 pages)
12 April 2018Cessation of John Joseph Currie as a person with significant control on 16 January 2018 (1 page)
13 March 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
30 January 2018Director's details changed for Mr Kenneth Michael Currie on 17 January 2018 (2 pages)
29 January 2018Change of details for Mr Kenneth Michael Currie as a person with significant control on 17 January 2018 (2 pages)
17 January 2018Appointment of Mr Kenneth Michael Currie as a director on 16 January 2018 (2 pages)
16 January 2018Termination of appointment of Eleanor Margaret Currie as a director on 16 January 2018 (1 page)
16 January 2018Termination of appointment of John Joseph Currie as a director on 16 January 2018 (1 page)
16 January 2018Termination of appointment of Eleanor Margaret Currie as a secretary on 16 January 2018 (1 page)
18 April 2017Confirmation statement made on 8 April 2017 with updates (6 pages)
18 April 2017Confirmation statement made on 8 April 2017 with updates (6 pages)
3 March 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
3 March 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
3 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 95,000
(6 pages)
3 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 95,000
(6 pages)
27 April 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
27 April 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
7 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 95,000
(6 pages)
7 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 95,000
(6 pages)
7 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 95,000
(6 pages)
20 April 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
20 April 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
7 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 95,000
(7 pages)
7 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 95,000
(7 pages)
7 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 95,000
(7 pages)
25 March 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
25 March 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
9 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (7 pages)
9 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (7 pages)
9 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (7 pages)
16 April 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
16 April 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
9 May 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
9 May 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
16 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (7 pages)
16 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (7 pages)
16 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (7 pages)
12 April 2011Director's details changed for John Joseph Currie on 8 April 2011 (2 pages)
12 April 2011Director's details changed for John Joseph Currie on 8 April 2011 (2 pages)
12 April 2011Director's details changed for John Joseph Currie on 8 April 2011 (2 pages)
12 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (7 pages)
12 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (7 pages)
12 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (7 pages)
21 March 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
21 March 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
30 June 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
30 June 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
9 April 2010Director's details changed for John Joseph Currie on 8 April 2010 (2 pages)
9 April 2010Director's details changed for Kenneth Norman Currie on 8 April 2010 (2 pages)
9 April 2010Director's details changed for Kenneth Norman Currie on 8 April 2010 (2 pages)
9 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (6 pages)
9 April 2010Director's details changed for John Joseph Currie on 8 April 2010 (2 pages)
9 April 2010Director's details changed for Eleanor Margaret Currie on 8 April 2010 (2 pages)
9 April 2010Director's details changed for Kenneth Norman Currie on 8 April 2010 (2 pages)
9 April 2010Director's details changed for John Joseph Currie on 8 April 2010 (2 pages)
9 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (6 pages)
9 April 2010Director's details changed for Eleanor Margaret Currie on 8 April 2010 (2 pages)
9 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (6 pages)
9 April 2010Director's details changed for Eleanor Margaret Currie on 8 April 2010 (2 pages)
18 June 2009Return made up to 08/04/09; full list of members (5 pages)
18 June 2009Return made up to 08/04/09; full list of members (5 pages)
12 March 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
12 March 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
1 July 2008Return made up to 08/04/08; full list of members (7 pages)
1 July 2008Return made up to 08/04/08; full list of members (7 pages)
17 January 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
17 January 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
24 April 2007Return made up to 08/04/07; full list of members (8 pages)
24 April 2007Return made up to 08/04/07; full list of members (8 pages)
14 March 2007Registered office changed on 14/03/07 from: 30 castle street dumfries DG1 1EN (1 page)
14 March 2007Registered office changed on 14/03/07 from: 30 castle street dumfries DG1 1EN (1 page)
20 February 2007Director's particulars changed (1 page)
20 February 2007Director's particulars changed (1 page)
13 February 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
13 February 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
7 April 2006Return made up to 08/04/06; full list of members (8 pages)
7 April 2006Return made up to 08/04/06; full list of members (8 pages)
7 March 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
7 March 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
18 April 2005Return made up to 08/04/05; full list of members (8 pages)
18 April 2005Return made up to 08/04/05; full list of members (8 pages)
12 January 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
12 January 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
4 August 2004Dec mort/charge * (4 pages)
4 August 2004Dec mort/charge * (4 pages)
8 June 2004Registered office changed on 08/06/04 from: garroch business park garroch dumfries dumfriesshire DG2 8PN (1 page)
8 June 2004Registered office changed on 08/06/04 from: garroch business park garroch dumfries dumfriesshire DG2 8PN (1 page)
13 May 2004New director appointed (2 pages)
13 May 2004Return made up to 08/04/04; full list of members (8 pages)
13 May 2004New director appointed (2 pages)
13 May 2004Return made up to 08/04/04; full list of members (8 pages)
18 March 2004Full accounts made up to 31 October 2003 (16 pages)
18 March 2004Full accounts made up to 31 October 2003 (16 pages)
18 April 2003Return made up to 08/04/03; full list of members (8 pages)
18 April 2003Return made up to 08/04/03; full list of members (8 pages)
2 March 2003Accounts for a medium company made up to 31 October 2002 (15 pages)
2 March 2003Accounts for a medium company made up to 31 October 2002 (15 pages)
9 May 2002Return made up to 08/04/02; full list of members (7 pages)
9 May 2002Return made up to 08/04/02; full list of members (7 pages)
12 March 2002Accounts for a medium company made up to 31 October 2001 (17 pages)
12 March 2002Accounts for a medium company made up to 31 October 2001 (17 pages)
2 May 2001Return made up to 08/04/01; full list of members (7 pages)
2 May 2001Return made up to 08/04/01; full list of members (7 pages)
8 March 2001Full accounts made up to 31 October 2000 (15 pages)
8 March 2001Full accounts made up to 31 October 2000 (15 pages)
20 June 2000Return made up to 08/04/00; full list of members; amend (7 pages)
20 June 2000Return made up to 08/04/00; full list of members; amend (7 pages)
15 May 2000Full accounts made up to 31 October 1999 (12 pages)
15 May 2000Return made up to 08/04/00; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 15/05/00
  • 363(353) ‐ Location of register of members address changed
(8 pages)
15 May 2000Full accounts made up to 31 October 1999 (12 pages)
15 May 2000Return made up to 08/04/00; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 15/05/00
  • 363(353) ‐ Location of register of members address changed
(8 pages)
25 August 1999New secretary appointed (3 pages)
25 August 1999Secretary resigned (1 page)
25 August 1999New secretary appointed (3 pages)
25 August 1999Secretary resigned (1 page)
6 July 1999Particulars of contract relating to shares (5 pages)
6 July 1999Particulars of contract relating to shares (5 pages)
6 July 1999Ad 31/05/99--------- £ si [email protected]=94998 £ ic 2/95000 (2 pages)
6 July 1999Ad 31/05/99--------- £ si [email protected]=94998 £ ic 2/95000 (2 pages)
7 June 1999Partic of mort/charge * (6 pages)
7 June 1999Partic of mort/charge * (6 pages)
2 June 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
2 June 1999S-div 26/05/99 (1 page)
2 June 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
2 June 1999S-div 26/05/99 (1 page)
26 May 1999New director appointed (2 pages)
26 May 1999New director appointed (2 pages)
26 May 1999New director appointed (2 pages)
26 May 1999New director appointed (2 pages)
21 May 1999Registered office changed on 21/05/99 from: 50 lothian road edinburgh EH3 9BY (1 page)
21 May 1999Accounting reference date shortened from 30/04/00 to 31/10/99 (1 page)
21 May 1999Secretary resigned (1 page)
21 May 1999Accounting reference date shortened from 30/04/00 to 31/10/99 (1 page)
21 May 1999Secretary resigned (1 page)
21 May 1999Registered office changed on 21/05/99 from: 50 lothian road edinburgh EH3 9BY (1 page)
11 May 1999Company name changed lothian fifty (574) LIMITED\certificate issued on 12/05/99 (3 pages)
11 May 1999Company name changed lothian fifty (574) LIMITED\certificate issued on 12/05/99 (3 pages)
7 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 May 1999Nc inc already adjusted 05/05/99 (1 page)
7 May 1999Nc inc already adjusted 05/05/99 (1 page)
7 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 April 1999Incorporation (25 pages)
8 April 1999Incorporation (25 pages)