Company NameCurrie Nelson Ltd.
Company StatusDissolved
Company NumberSC258612
CategoryPrivate Limited Company
Incorporation Date3 November 2003(19 years, 11 months ago)
Dissolution Date22 August 2014 (9 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Thomas Brown
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2009(5 years, 5 months after company formation)
Appointment Duration5 years, 4 months (closed 22 August 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address106 High Blantyre Road
Burnbank
Hamilton
Lanarkshire
ML3 9HW
Scotland
Director NameMr Ian James Johnstone
Date of BirthJanuary 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2009(5 years, 5 months after company formation)
Appointment Duration5 years, 4 months (closed 22 August 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address47 Adele Street
Motherwell
Lanarkshire
ML1 2QE
Scotland
Secretary NameMr Ian James Johnstone
NationalityBritish
StatusClosed
Appointed16 April 2009(5 years, 5 months after company formation)
Appointment Duration5 years, 4 months (closed 22 August 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address47 Adele Street
Motherwell
Lanarkshire
ML1 2QE
Scotland
Director NameLynda Currie
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2003(same day as company formation)
RoleMarketing Consultant
Correspondence Address6 Easter Road
Busby
Glasgow
Lanarkshire
G76 8HS
Scotland
Secretary NameBrian Nicolson
NationalityBritish
StatusResigned
Appointed03 November 2003(same day as company formation)
RoleArt Director
Correspondence Address6 Easter Road
Busby
Glasgow
Lanarkshire
G76 8HS
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed03 November 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed03 November 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address79 Glasgow Road
Blantyre
Glasgow
G72 0LY
Scotland
ConstituencyRutherglen and Hamilton West
WardBlantyre

Shareholders

1000 at £1Gt4 Group LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2013 (10 years, 5 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

22 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2014First Gazette notice for voluntary strike-off (1 page)
16 April 2014Application to strike the company off the register (3 pages)
28 January 2014Accounts for a small company made up to 30 April 2013 (6 pages)
8 January 2014Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1,000
(5 pages)
8 January 2014Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1,000
(5 pages)
29 April 2013Registered office address changed from C/O Semple Fraser Llp 123 St Vincent Street Glasgow G2 5EA on 29 April 2013 (1 page)
31 January 2013Accounts for a small company made up to 30 April 2012 (7 pages)
3 January 2013Annual return made up to 3 November 2012 with a full list of shareholders (5 pages)
3 January 2013Annual return made up to 3 November 2012 with a full list of shareholders (5 pages)
2 February 2012Accounts for a small company made up to 30 April 2011 (7 pages)
4 January 2012Annual return made up to 3 November 2011 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 3 November 2011 with a full list of shareholders (5 pages)
1 February 2011Accounts for a small company made up to 30 April 2010 (8 pages)
18 January 2011Annual return made up to 3 November 2010 with a full list of shareholders (5 pages)
18 January 2011Annual return made up to 3 November 2010 with a full list of shareholders (5 pages)
16 July 2010Previous accounting period extended from 31 October 2009 to 30 April 2010 (3 pages)
9 December 2009Annual return made up to 3 November 2009 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 3 November 2009 with a full list of shareholders (5 pages)
25 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
23 April 2009Director appointed thoams brown (4 pages)
23 April 2009Appointment terminated secretary brian nicolson (1 page)
23 April 2009Secretary appointed ian james johnstone (2 pages)
23 April 2009Appointment terminated director lynda currie (1 page)
23 April 2009Director appointed ian james johnstone (7 pages)
23 April 2009Registered office changed on 23/04/2009 from 10 newton place glasgow strathclyde G3 7PR (1 page)
15 December 2008Return made up to 03/11/08; full list of members (3 pages)
13 June 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
9 November 2007Return made up to 03/11/07; no change of members (6 pages)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
8 June 2007Director's particulars changed (2 pages)
8 June 2007Secretary's particulars changed (1 page)
8 June 2007Registered office changed on 08/06/07 from: 6 orchy gardens clarkston glasgow G76 8ND (1 page)
4 January 2007Return made up to 03/11/06; full list of members (6 pages)
24 August 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
8 February 2006Return made up to 03/11/05; full list of members (6 pages)
31 August 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
14 March 2005Accounting reference date shortened from 30/11/04 to 31/10/04 (1 page)
30 November 2004Return made up to 03/11/04; full list of members (6 pages)
20 November 2003New director appointed (2 pages)
20 November 2003New secretary appointed (2 pages)
6 November 2003Secretary resigned (1 page)
6 November 2003Director resigned (1 page)
3 November 2003Incorporation (16 pages)