Hamilton
ML3 6JT
Scotland
Secretary Name | Mary Burnside Currie |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 May 2009(same day as company formation) |
Role | Manager |
Correspondence Address | 4d Auchingramont Road Hamilton ML3 6JT Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 5 Inveresk Gate Inveresk EH21 7TB Scotland |
Director Name | Mr David Martin Currie |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(6 years after company formation) |
Appointment Duration | 3 years (resigned 05 June 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4d Auchingramont Road Hamilton ML3 6JT Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.scottcurrieltd.com |
---|---|
Email address | [email protected] |
Telephone | 0141 4160611 |
Telephone region | Glasgow |
Registered Address | 4d Auchingramont Road Hamilton ML3 6JT Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
Address Matches | Over 400 other UK companies use this postal address |
100 at £1 | Scott Currie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £760 |
Cash | £2,397 |
Current Liabilities | £91,023 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 12 June 2024 (1 month, 3 weeks from now) |
27 June 2023 | Confirmation statement made on 29 May 2023 with no updates (3 pages) |
---|---|
19 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
6 July 2022 | Confirmation statement made on 29 May 2022 with no updates (3 pages) |
29 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
1 July 2021 | Confirmation statement made on 29 May 2021 with no updates (3 pages) |
15 February 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
22 June 2020 | Confirmation statement made on 29 May 2020 with no updates (3 pages) |
11 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
10 July 2019 | Confirmation statement made on 29 May 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
7 June 2018 | Confirmation statement made on 29 May 2018 with no updates (3 pages) |
6 June 2018 | Termination of appointment of David Martin Currie as a director on 5 June 2018 (1 page) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
5 July 2017 | Confirmation statement made on 29 May 2017 with updates (4 pages) |
5 July 2017 | Notification of Scott Currie as a person with significant control on 1 July 2016 (2 pages) |
5 July 2017 | Confirmation statement made on 29 May 2017 with updates (4 pages) |
5 July 2017 | Notification of Scott Currie as a person with significant control on 5 July 2017 (2 pages) |
5 July 2017 | Notification of Scott Currie as a person with significant control on 1 July 2016 (2 pages) |
2 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
2 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Appointment of Mr David Martin Currie as a director on 1 June 2015 (2 pages) |
19 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Appointment of Mr David Martin Currie as a director on 1 June 2015 (2 pages) |
19 June 2015 | Appointment of Mr David Martin Currie as a director on 1 June 2015 (2 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
4 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
14 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (3 pages) |
14 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (3 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (3 pages) |
13 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (3 pages) |
24 April 2012 | Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP on 24 April 2012 (1 page) |
24 April 2012 | Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP on 24 April 2012 (1 page) |
3 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 July 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (3 pages) |
22 July 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (3 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
18 June 2010 | Secretary's details changed for Mary Currie Burnside on 1 October 2009 (1 page) |
18 June 2010 | Director's details changed for Scott Currie on 1 October 2009 (2 pages) |
18 June 2010 | Director's details changed for Scott Currie on 1 October 2009 (2 pages) |
18 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Secretary's details changed for Mary Currie Burnside on 1 October 2009 (1 page) |
18 June 2010 | Secretary's details changed for Mary Currie Burnside on 1 October 2009 (1 page) |
18 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Director's details changed for Scott Currie on 1 October 2009 (2 pages) |
2 July 2009 | Director appointed scott currie (2 pages) |
2 July 2009 | Director appointed scott currie (2 pages) |
22 June 2009 | Registered office changed on 22/06/2009 from silverwells house 114, cadzow street hamilton ML3 6HP (1 page) |
22 June 2009 | Accounting reference date shortened from 31/05/2010 to 31/03/2010 (1 page) |
22 June 2009 | Accounting reference date shortened from 31/05/2010 to 31/03/2010 (1 page) |
22 June 2009 | Ad 03/06/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
22 June 2009 | Registered office changed on 22/06/2009 from silverwells house 114, cadzow street hamilton ML3 6HP (1 page) |
22 June 2009 | Ad 03/06/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
22 June 2009 | Secretary appointed mary currie burnside (2 pages) |
22 June 2009 | Secretary appointed mary currie burnside (2 pages) |
3 June 2009 | Resolutions
|
3 June 2009 | Appointment terminated director stephen mabbott (1 page) |
3 June 2009 | Appointment terminated director stephen mabbott (1 page) |
3 June 2009 | Resolutions
|
3 June 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
3 June 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
29 May 2009 | Incorporation (18 pages) |
29 May 2009 | Incorporation (18 pages) |