Company NameScott Currie Limited
DirectorScott Currie
Company StatusActive
Company NumberSC360469
CategoryPrivate Limited Company
Incorporation Date29 May 2009(14 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47591Retail sale of musical instruments and scores

Directors

Director NameScott Currie
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2009(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
Secretary NameMary Burnside Currie
NationalityBritish
StatusCurrent
Appointed29 May 2009(same day as company formation)
RoleManager
Correspondence Address4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Director NameMr David Martin Currie
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(6 years after company formation)
Appointment Duration3 years (resigned 05 June 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed29 May 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.scottcurrieltd.com
Email address[email protected]
Telephone0141 4160611
Telephone regionGlasgow

Location

Registered Address4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 400 other UK companies use this postal address

Shareholders

100 at £1Scott Currie
100.00%
Ordinary

Financials

Year2014
Net Worth£760
Cash£2,397
Current Liabilities£91,023

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 May 2023 (10 months, 3 weeks ago)
Next Return Due12 June 2024 (1 month, 3 weeks from now)

Filing History

27 June 2023Confirmation statement made on 29 May 2023 with no updates (3 pages)
19 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
6 July 2022Confirmation statement made on 29 May 2022 with no updates (3 pages)
29 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
1 July 2021Confirmation statement made on 29 May 2021 with no updates (3 pages)
15 February 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
22 June 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
11 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
10 July 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
7 June 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
6 June 2018Termination of appointment of David Martin Currie as a director on 5 June 2018 (1 page)
14 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
5 July 2017Confirmation statement made on 29 May 2017 with updates (4 pages)
5 July 2017Notification of Scott Currie as a person with significant control on 1 July 2016 (2 pages)
5 July 2017Confirmation statement made on 29 May 2017 with updates (4 pages)
5 July 2017Notification of Scott Currie as a person with significant control on 5 July 2017 (2 pages)
5 July 2017Notification of Scott Currie as a person with significant control on 1 July 2016 (2 pages)
2 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(4 pages)
21 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(4 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(3 pages)
19 June 2015Appointment of Mr David Martin Currie as a director on 1 June 2015 (2 pages)
19 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(3 pages)
19 June 2015Appointment of Mr David Martin Currie as a director on 1 June 2015 (2 pages)
19 June 2015Appointment of Mr David Martin Currie as a director on 1 June 2015 (2 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(3 pages)
19 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(3 pages)
4 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (3 pages)
14 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (3 pages)
31 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (3 pages)
13 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (3 pages)
24 April 2012Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP on 24 April 2012 (1 page)
24 April 2012Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP on 24 April 2012 (1 page)
3 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 July 2011Annual return made up to 29 May 2011 with a full list of shareholders (3 pages)
22 July 2011Annual return made up to 29 May 2011 with a full list of shareholders (3 pages)
6 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 June 2010Secretary's details changed for Mary Currie Burnside on 1 October 2009 (1 page)
18 June 2010Director's details changed for Scott Currie on 1 October 2009 (2 pages)
18 June 2010Director's details changed for Scott Currie on 1 October 2009 (2 pages)
18 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (4 pages)
18 June 2010Secretary's details changed for Mary Currie Burnside on 1 October 2009 (1 page)
18 June 2010Secretary's details changed for Mary Currie Burnside on 1 October 2009 (1 page)
18 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (4 pages)
18 June 2010Director's details changed for Scott Currie on 1 October 2009 (2 pages)
2 July 2009Director appointed scott currie (2 pages)
2 July 2009Director appointed scott currie (2 pages)
22 June 2009Registered office changed on 22/06/2009 from silverwells house 114, cadzow street hamilton ML3 6HP (1 page)
22 June 2009Accounting reference date shortened from 31/05/2010 to 31/03/2010 (1 page)
22 June 2009Accounting reference date shortened from 31/05/2010 to 31/03/2010 (1 page)
22 June 2009Ad 03/06/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
22 June 2009Registered office changed on 22/06/2009 from silverwells house 114, cadzow street hamilton ML3 6HP (1 page)
22 June 2009Ad 03/06/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
22 June 2009Secretary appointed mary currie burnside (2 pages)
22 June 2009Secretary appointed mary currie burnside (2 pages)
3 June 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
3 June 2009Appointment terminated director stephen mabbott (1 page)
3 June 2009Appointment terminated director stephen mabbott (1 page)
3 June 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
3 June 2009Appointment terminated secretary brian reid LTD. (1 page)
3 June 2009Appointment terminated secretary brian reid LTD. (1 page)
29 May 2009Incorporation (18 pages)
29 May 2009Incorporation (18 pages)