CURRIE INTERNATIONAL HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CURRIE INTERNATIONAL HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC203722

Incorporation date

08/02/2000

Size

Group

Contacts

Registered address

Registered address

Edinburgh Road, Heathall, Dumfries DG1 3NXCopy
copy info iconCopy
See on map
Latest events (Record since 08/02/2000)
dot icon15/04/2026
Group of companies' accounts made up to 2025-06-30
dot icon27/01/2026
Confirmation statement made on 2026-01-26 with no updates
dot icon04/04/2025
Group of companies' accounts made up to 2024-06-30
dot icon03/02/2025
Confirmation statement made on 2025-01-26 with no updates
dot icon29/04/2024
Group of companies' accounts made up to 2023-06-30
dot icon05/02/2024
Confirmation statement made on 2024-01-26 with no updates
dot icon12/04/2023
Group of companies' accounts made up to 2022-06-30
dot icon01/02/2023
Confirmation statement made on 2023-01-26 with no updates
dot icon04/04/2022
Group of companies' accounts made up to 2021-06-30
dot icon26/01/2022
Confirmation statement made on 2022-01-26 with no updates
dot icon14/12/2021
Satisfaction of charge 4 in full
dot icon24/06/2021
Group of companies' accounts made up to 2020-06-30
dot icon08/02/2021
Confirmation statement made on 2021-01-26 with no updates
dot icon10/07/2020
Alterations to floating charge 4
dot icon10/07/2020
Alterations to floating charge SC2037220007
dot icon03/07/2020
Satisfaction of charge SC2037220005 in full
dot icon02/07/2020
Registration of charge SC2037220007, created on 2020-06-25
dot icon22/04/2020
Current accounting period extended from 2019-12-31 to 2020-06-30
dot icon20/03/2020
Alterations to floating charge 4
dot icon17/03/2020
Alterations to floating charge SC2037220005
dot icon06/02/2020
Confirmation statement made on 2020-01-26 with updates
dot icon12/12/2019
Satisfaction of charge SC2037220006 in full
dot icon06/11/2019
Group of companies' accounts made up to 2018-12-31
dot icon14/10/2019
Resolutions
dot icon28/02/2019
Satisfaction of charge 3 in full
dot icon15/02/2019
Alterations to floating charge SC2037220006
dot icon11/02/2019
Alterations to floating charge SC2037220005
dot icon08/02/2019
Alterations to floating charge 4
dot icon06/02/2019
Confirmation statement made on 2019-01-26 with updates
dot icon01/02/2019
Notification of Project Abbie Limited as a person with significant control on 2019-01-28
dot icon01/02/2019
Cessation of Thomas Warrington Barrie as a person with significant control on 2019-01-28
dot icon01/02/2019
Appointment of Mr Stephen George Turner as a secretary on 2019-01-28
dot icon01/02/2019
Termination of appointment of Thomas Warrington Barrie as a director on 2019-01-28
dot icon01/02/2019
Termination of appointment of Thomas Warrington Barrie as a secretary on 2019-01-28
dot icon31/01/2019
Registration of charge SC2037220005, created on 2019-01-28
dot icon31/01/2019
Registration of charge SC2037220006, created on 2019-01-28
dot icon25/09/2018
Group of companies' accounts made up to 2017-12-31
dot icon26/01/2018
Confirmation statement made on 2018-01-26 with no updates
dot icon28/09/2017
Group of companies' accounts made up to 2016-12-31
dot icon27/01/2017
Confirmation statement made on 2017-01-26 with updates
dot icon04/10/2016
Group of companies' accounts made up to 2015-12-31
dot icon08/02/2016
Annual return made up to 2016-01-26 with full list of shareholders
dot icon07/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon23/06/2015
Satisfaction of charge 2 in full
dot icon06/02/2015
Annual return made up to 2015-01-26 with full list of shareholders
dot icon08/10/2014
Group of companies' accounts made up to 2013-12-31
dot icon21/02/2014
Annual return made up to 2014-01-26 with full list of shareholders
dot icon19/09/2013
Group of companies' accounts made up to 2012-12-31
dot icon11/03/2013
Annual return made up to 2013-01-26 with full list of shareholders
dot icon11/03/2013
Secretary's details changed for Mr Thomas Warrington Barrie on 2012-01-01
dot icon11/03/2013
Director's details changed for Mr Thomas Warrington Barrie on 2012-01-01
dot icon05/09/2012
Group of companies' accounts made up to 2011-12-31
dot icon09/02/2012
Annual return made up to 2012-01-26 with full list of shareholders
dot icon08/08/2011
Group of companies' accounts made up to 2010-12-31
dot icon15/02/2011
Annual return made up to 2011-01-26 with full list of shareholders
dot icon15/02/2011
Director's details changed for Mr Thomas Warrington Barrie on 2010-05-01
dot icon15/02/2011
Director's details changed for Mr Stephen George Turner on 2010-05-01
dot icon06/10/2010
Group of companies' accounts made up to 2009-12-31
dot icon09/06/2010
Alterations to floating charge 2
dot icon08/06/2010
Statement of satisfaction in full or in part of a floating charge /full /charge no 1
dot icon08/06/2010
Particulars of a mortgage or charge / charge no: 4
dot icon08/06/2010
Alterations to floating charge 4
dot icon08/06/2010
Alterations to floating charge 3
dot icon04/06/2010
Particulars of a mortgage or charge / charge no: 3
dot icon19/02/2010
Annual return made up to 2010-01-26 with full list of shareholders
dot icon19/02/2010
Director's details changed for Thomas Warrington Barrie on 2010-02-19
dot icon19/02/2010
Director's details changed for Mr Stephen George Turner on 2010-02-19
dot icon04/11/2009
Group of companies' accounts made up to 2008-12-31
dot icon17/04/2009
Return made up to 26/01/09; full list of members
dot icon11/03/2009
Gbp ic 140500/75500\28/03/08\gbp sr 65000@1=65000\
dot icon04/11/2008
Group of companies' accounts made up to 2007-12-31
dot icon20/10/2008
Director appointed mr stephen george turner
dot icon01/05/2008
Return made up to 26/01/08; full list of members
dot icon08/04/2008
Resolutions
dot icon08/04/2008
Appointment terminated director david ross
dot icon18/01/2008
Full accounts made up to 2006-12-31
dot icon13/03/2007
Return made up to 26/01/07; full list of members
dot icon15/12/2006
Director resigned
dot icon01/11/2006
Group of companies' accounts made up to 2005-12-31
dot icon16/02/2006
Return made up to 26/01/06; full list of members
dot icon01/11/2005
Group of companies' accounts made up to 2004-12-31
dot icon18/02/2005
Return made up to 26/01/05; full list of members
dot icon01/11/2004
Group of companies' accounts made up to 2003-12-31
dot icon30/01/2004
Return made up to 26/01/04; full list of members
dot icon08/01/2004
Group of companies' accounts made up to 2002-12-31
dot icon27/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon18/02/2003
Return made up to 08/02/03; full list of members
dot icon02/10/2002
Group of companies' accounts made up to 2001-12-31
dot icon27/03/2002
Return made up to 08/02/02; full list of members
dot icon16/11/2001
Certificate of change of name
dot icon16/11/2001
Registered office changed on 16/11/01 from:\pacific house, 70 wellington street, glasgow, lanarkshire G2 6SB
dot icon16/11/2001
Group of companies' accounts made up to 2000-12-31
dot icon05/09/2001
New director appointed
dot icon10/08/2001
Accounting reference date extended from 31/10/00 to 31/12/00
dot icon13/03/2001
Return made up to 08/02/01; full list of members
dot icon20/04/2000
Partic of mort/charge *
dot icon19/04/2000
Alterations to a floating charge
dot icon19/04/2000
Accounting reference date shortened from 28/02/01 to 31/10/00
dot icon19/04/2000
Ad 07/04/00--------- £ si 1@1=1 £ ic 139999/140000
dot icon19/04/2000
Director resigned
dot icon19/04/2000
Secretary resigned
dot icon19/04/2000
New director appointed
dot icon19/04/2000
New director appointed
dot icon19/04/2000
New secretary appointed
dot icon19/04/2000
Registered office changed on 19/04/00 from:\24 great king street, edinburgh, midlothian EH3 6QN
dot icon19/04/2000
Memorandum and Articles of Association
dot icon19/04/2000
Ad 07/04/00--------- £ si 139998@1=139998 £ ic 1/139999
dot icon19/04/2000
Resolutions
dot icon19/04/2000
Resolutions
dot icon19/04/2000
Resolutions
dot icon19/04/2000
Resolutions
dot icon19/04/2000
Resolutions
dot icon19/04/2000
£ nc 1000/140500 06/04/00
dot icon11/04/2000
Alterations to a floating charge
dot icon11/04/2000
Partic of mort/charge *
dot icon08/02/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
26/01/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barrie, Thomas Warrington
Director
07/04/2000 - 28/01/2019
13
Turner, Stephen George
Director
08/04/2008 - Present
19
Ross, David
Director
07/04/2000 - 29/02/2008
2
Turner, Stephen George
Director
31/08/2001 - 06/10/2006
19

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CURRIE INTERNATIONAL HOLDINGS LIMITED

CURRIE INTERNATIONAL HOLDINGS LIMITED is an(a) Active company incorporated on 08/02/2000 with the registered office located at Edinburgh Road, Heathall, Dumfries DG1 3NX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CURRIE INTERNATIONAL HOLDINGS LIMITED?

toggle

CURRIE INTERNATIONAL HOLDINGS LIMITED is currently Active. It was registered on 08/02/2000 .

Where is CURRIE INTERNATIONAL HOLDINGS LIMITED located?

toggle

CURRIE INTERNATIONAL HOLDINGS LIMITED is registered at Edinburgh Road, Heathall, Dumfries DG1 3NX.

What does CURRIE INTERNATIONAL HOLDINGS LIMITED do?

toggle

CURRIE INTERNATIONAL HOLDINGS LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for CURRIE INTERNATIONAL HOLDINGS LIMITED?

toggle

The latest filing was on 15/04/2026: Group of companies' accounts made up to 2025-06-30.