Company NameJ & A Currie Limited
DirectorsAileen Connell Currie and John Linton Currie
Company StatusActive
Company NumberSC213120
CategoryPrivate Limited Company
Incorporation Date23 November 2000(23 years, 5 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming

Directors

Director NameMrs Aileen Connell Currie
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2000(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressBogside Farm
Carluke
Lanarkshire
ML8 5HN
Scotland
Director NameJohn Linton Currie
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2000(same day as company formation)
RoleMachine Operator
Correspondence AddressBogside Farm
Carluke
Lanarkshire
ML8 5HN
Scotland
Secretary NameMrs Aileen Connell Currie
NationalityBritish
StatusCurrent
Appointed19 February 2007(6 years, 2 months after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBogside Farm
Carluke
Lanarkshire
ML8 5HN
Scotland
Director NameJessie Lyle Peacock
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2000(same day as company formation)
RoleCompany Director
Correspondence Address55 Kirkton Street
Carluke
ML8 4AD
Scotland
Director NameJohn Richard Peacock
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2000(same day as company formation)
RoleBuilder
Correspondence Address55 Kirkton Street
Carluke
ML8 4AD
Scotland
Secretary NameJessie Lyle Peacock
NationalityBritish
StatusResigned
Appointed23 November 2000(same day as company formation)
RoleCompany Director
Correspondence Address55 Kirkton Street
Carluke
ML8 4AD
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed23 November 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressAbercorn House
79 Renfrew Road
Paisley
Renfrewshire
PA3 4DA
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Aileen Connell Currie
100.00%
Ordinary A

Financials

Year2014
Net Worth£44,623
Cash£12,190
Current Liabilities£216,147

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return23 November 2023 (5 months ago)
Next Return Due7 December 2024 (7 months, 2 weeks from now)

Filing History

24 November 2023Confirmation statement made on 23 November 2023 with no updates (3 pages)
28 June 2023Total exemption full accounts made up to 30 September 2022 (13 pages)
6 December 2022Confirmation statement made on 23 November 2022 with no updates (3 pages)
19 July 2022Total exemption full accounts made up to 30 September 2021 (13 pages)
24 November 2021Confirmation statement made on 23 November 2021 with updates (4 pages)
25 June 2021Total exemption full accounts made up to 30 September 2020 (13 pages)
22 January 2021Confirmation statement made on 23 November 2020 with updates (4 pages)
17 June 2020Total exemption full accounts made up to 30 September 2019 (13 pages)
25 November 2019Confirmation statement made on 23 November 2019 with updates (4 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (13 pages)
7 December 2018Confirmation statement made on 23 November 2018 with updates (4 pages)
25 June 2018Total exemption full accounts made up to 30 September 2017 (13 pages)
27 November 2017Confirmation statement made on 23 November 2017 with updates (4 pages)
27 November 2017Confirmation statement made on 23 November 2017 with updates (4 pages)
29 June 2017Total exemption full accounts made up to 30 September 2016 (11 pages)
29 June 2017Total exemption full accounts made up to 30 September 2016 (11 pages)
4 January 2017Confirmation statement made on 23 November 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 23 November 2016 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
17 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1
(5 pages)
17 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1
(5 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
3 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1
(5 pages)
3 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1
(5 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
25 November 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1
(5 pages)
25 November 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1
(5 pages)
5 September 2013Amended accounts made up to 30 September 2012 (8 pages)
5 September 2013Amended accounts made up to 30 September 2012 (8 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
20 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (5 pages)
20 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (5 pages)
24 August 2012Amended accounts made up to 30 September 2011 (8 pages)
24 August 2012Amended accounts made up to 30 September 2011 (8 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
23 November 2011Annual return made up to 23 November 2011 with a full list of shareholders (5 pages)
23 November 2011Annual return made up to 23 November 2011 with a full list of shareholders (5 pages)
5 August 2011Amended accounts made up to 30 September 2010 (8 pages)
5 August 2011Amended accounts made up to 30 September 2010 (8 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
6 January 2011Annual return made up to 23 November 2010 with a full list of shareholders (5 pages)
6 January 2011Annual return made up to 23 November 2010 with a full list of shareholders (5 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
25 November 2009Annual return made up to 23 November 2009 with a full list of shareholders
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company. There is a director listed who has previously been notified to Companies House as resigned.
(5 pages)
25 November 2009Annual return made up to 23 November 2009 with a full list of shareholders
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company. There is a director listed who has previously been notified to Companies House as resigned.
(5 pages)
25 November 2009Termination of appointment of John Peacock as a director (2 pages)
25 November 2009Termination of appointment of John Peacock as a director (2 pages)
9 July 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
9 July 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
26 November 2008Return made up to 23/11/08; full list of members (4 pages)
26 November 2008Return made up to 23/11/08; full list of members (4 pages)
28 July 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
28 July 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
18 December 2007Return made up to 23/11/07; no change of members (7 pages)
18 December 2007Return made up to 23/11/07; no change of members (7 pages)
28 June 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
28 June 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
2 April 2007Secretary resigned;director resigned (1 page)
2 April 2007New secretary appointed (1 page)
2 April 2007Secretary resigned;director resigned (1 page)
2 April 2007New secretary appointed (1 page)
24 January 2007Return made up to 23/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 January 2007Return made up to 23/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 June 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
15 June 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
9 December 2005Return made up to 23/11/05; full list of members (8 pages)
9 December 2005Return made up to 23/11/05; full list of members (8 pages)
5 July 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
5 July 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
17 December 2004Return made up to 23/11/04; full list of members (8 pages)
17 December 2004Return made up to 23/11/04; full list of members (8 pages)
3 June 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
3 June 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
4 March 2004Return made up to 23/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 March 2004Return made up to 23/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 June 2003Total exemption small company accounts made up to 30 September 2002 (8 pages)
26 June 2003Total exemption small company accounts made up to 30 September 2002 (8 pages)
22 January 2003Return made up to 23/11/02; full list of members (8 pages)
22 January 2003Return made up to 23/11/02; full list of members (8 pages)
23 May 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
23 May 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
21 December 2001Return made up to 23/11/01; full list of members (7 pages)
21 December 2001Registered office changed on 21/12/01 from: ashtrees house 9 orr square paisley renfrewshire PA1 2DL (1 page)
21 December 2001Return made up to 23/11/01; full list of members (7 pages)
21 December 2001Registered office changed on 21/12/01 from: ashtrees house 9 orr square paisley renfrewshire PA1 2DL (1 page)
19 September 2001Accounting reference date shortened from 30/11/01 to 30/09/01 (1 page)
19 September 2001Accounting reference date shortened from 30/11/01 to 30/09/01 (1 page)
23 November 2000Secretary resigned (1 page)
23 November 2000Secretary resigned (1 page)
23 November 2000Incorporation (22 pages)
23 November 2000Incorporation (22 pages)