Company NameCurrie House Investments Limited
DirectorsAlison Shepherd and John Inglis Shepherd
Company StatusActive
Company NumberSC565705
CategoryPrivate Limited Company
Incorporation Date12 May 2017(6 years, 11 months ago)
Previous NameCurrie House Ventures Limited

Business Activity

Section KFinancial and insurance activities
SIC 64304Activities of open-ended investment companies

Directors

Director NameMrs Alison Shepherd
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEdinburgh Quay 133 Fountainbridge
Edinburgh
EH3 9BA
Scotland
Director NameMr John Inglis Shepherd
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEdinburgh Quay 133 Fountainbridge
Edinburgh
EH3 9BA
Scotland

Location

Registered AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
EH3 9BA
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return11 May 2023 (11 months, 2 weeks ago)
Next Return Due25 May 2024 (4 weeks, 1 day from now)

Charges

5 December 2018Delivered on: 22 December 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Cadastral unit, MID4594 de alto the clock tower, holyrood road, edinburgh. MID4594.
Outstanding
19 November 2018Delivered on: 7 December 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

12 May 2023Confirmation statement made on 11 May 2023 with no updates (3 pages)
10 March 2023Total exemption full accounts made up to 31 May 2022 (15 pages)
18 May 2022Confirmation statement made on 11 May 2022 with no updates (3 pages)
31 January 2022Total exemption full accounts made up to 31 May 2021 (14 pages)
12 May 2021Confirmation statement made on 11 May 2021 with no updates (3 pages)
28 April 2021Total exemption full accounts made up to 31 May 2020 (10 pages)
11 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
14 February 2020Total exemption full accounts made up to 31 May 2019 (10 pages)
24 May 2019Confirmation statement made on 11 May 2019 with updates (4 pages)
4 February 2019Total exemption full accounts made up to 31 May 2018 (12 pages)
22 December 2018Registration of charge SC5657050002, created on 5 December 2018 (6 pages)
7 December 2018Registration of charge SC5657050001, created on 19 November 2018 (5 pages)
17 July 2018Change of details for Mr John Inglis Shepherd as a person with significant control on 17 July 2017 (2 pages)
17 July 2018Register(s) moved to registered inspection location 1 Jackson's Entry Edinburgh EH8 8PJ (1 page)
17 July 2018Statement of capital following an allotment of shares on 17 July 2018
  • GBP 100
(3 pages)
17 July 2018Register inspection address has been changed to 1 Jackson's Entry Edinburgh EH8 8PJ (1 page)
14 May 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-14
(3 pages)
14 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
12 May 2017Incorporation
Statement of capital on 2017-05-12
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
12 May 2017Incorporation
Statement of capital on 2017-05-12
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)