CURRIE THOMSON & CO.LIMITED

Register to unlock more data on OkredoRegister

CURRIE THOMSON & CO.LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC024978

Incorporation date

20/01/1947

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Love, 28 Bonnyton Drive, Eaglesham, Glasgow G76 0LUCopy
copy info iconCopy
See on map
Latest events (Record since 25/07/1986)
dot icon10/06/2025
Confirmation statement made on 2025-06-08 with no updates
dot icon21/05/2025
Micro company accounts made up to 2025-03-31
dot icon24/06/2024
Confirmation statement made on 2024-06-08 with no updates
dot icon23/05/2024
Micro company accounts made up to 2024-03-31
dot icon12/12/2023
Satisfaction of charge 3 in full
dot icon12/12/2023
Satisfaction of charge 1 in full
dot icon12/12/2023
Satisfaction of charge 2 in full
dot icon04/12/2023
Micro company accounts made up to 2023-03-31
dot icon13/07/2023
Change of details for Mr Kenneth Cameron Strang Love as a person with significant control on 2023-06-09
dot icon12/07/2023
Confirmation statement made on 2023-06-08 with updates
dot icon06/12/2022
Micro company accounts made up to 2022-03-31
dot icon15/06/2022
Confirmation statement made on 2022-06-08 with no updates
dot icon15/06/2022
Notification of Fiona Love as a person with significant control on 2021-07-01
dot icon08/12/2021
Micro company accounts made up to 2021-03-31
dot icon21/06/2021
Confirmation statement made on 2021-06-08 with updates
dot icon08/06/2020
Confirmation statement made on 2020-06-08 with no updates
dot icon06/04/2020
Micro company accounts made up to 2020-03-31
dot icon15/11/2019
Micro company accounts made up to 2019-03-31
dot icon25/06/2019
Confirmation statement made on 2019-06-08 with no updates
dot icon27/12/2018
Micro company accounts made up to 2018-03-31
dot icon15/11/2018
Termination of appointment of Graham Hamilton Love as a director on 2018-08-24
dot icon15/11/2018
Cessation of Graham Hamilton Love as a person with significant control on 2018-08-24
dot icon19/06/2018
Confirmation statement made on 2018-06-08 with no updates
dot icon20/12/2017
Micro company accounts made up to 2017-03-31
dot icon13/06/2017
Confirmation statement made on 2017-06-08 with updates
dot icon22/12/2016
Micro company accounts made up to 2016-03-31
dot icon22/06/2016
Annual return made up to 2016-06-08 with full list of shareholders
dot icon22/06/2016
Director's details changed for Graham Hamilton Love on 2016-05-10
dot icon20/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/06/2015
Annual return made up to 2015-06-08 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/07/2014
Annual return made up to 2014-06-08 with full list of shareholders
dot icon21/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon23/07/2013
Annual return made up to 2013-06-08 with full list of shareholders
dot icon13/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon14/06/2012
Annual return made up to 2012-06-08 with full list of shareholders
dot icon13/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon13/06/2011
Annual return made up to 2011-06-08 with full list of shareholders
dot icon22/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon10/06/2010
Annual return made up to 2010-06-08 with full list of shareholders
dot icon10/06/2010
Director's details changed for Kenneth Cameron Strang Love on 2010-05-31
dot icon10/06/2010
Director's details changed for Graham Hamilton Love on 2010-05-31
dot icon07/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon03/08/2009
Return made up to 08/06/09; full list of members
dot icon12/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon10/06/2008
Return made up to 08/06/08; full list of members
dot icon10/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon19/07/2007
Return made up to 08/06/07; full list of members
dot icon06/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon14/07/2006
Return made up to 08/06/06; full list of members
dot icon14/07/2006
Secretary's particulars changed;director's particulars changed
dot icon17/06/2005
Total exemption small company accounts made up to 2005-03-31
dot icon31/05/2005
Return made up to 08/06/05; full list of members
dot icon09/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon21/06/2004
Return made up to 08/06/04; full list of members
dot icon21/06/2004
Registered office changed on 21/06/04 from: 28 bonnyton drive eaglesham glasgow G76 0LU
dot icon26/11/2003
Total exemption small company accounts made up to 2003-03-31
dot icon19/06/2003
Return made up to 08/06/03; full list of members
dot icon13/09/2002
Total exemption small company accounts made up to 2002-03-31
dot icon13/06/2002
Return made up to 08/06/02; full list of members
dot icon08/10/2001
Total exemption small company accounts made up to 2001-03-31
dot icon28/06/2001
Return made up to 08/06/01; full list of members
dot icon16/10/2000
Accounting reference date extended from 28/02/01 to 31/03/01
dot icon31/08/2000
Accounts for a small company made up to 2000-02-28
dot icon17/07/2000
Return made up to 08/06/00; full list of members
dot icon09/09/1999
Accounts for a small company made up to 1999-02-28
dot icon06/07/1999
Return made up to 08/06/99; no change of members
dot icon21/12/1998
Accounts for a small company made up to 1998-02-28
dot icon24/06/1998
Return made up to 08/06/98; full list of members
dot icon29/03/1998
Memorandum and Articles of Association
dot icon29/03/1998
Nc inc already adjusted 20/03/98
dot icon29/03/1998
Ad 20/03/98--------- £ si [email protected]=1 £ ic 15000/15001
dot icon29/03/1998
Resolutions
dot icon29/03/1998
Resolutions
dot icon29/03/1998
Resolutions
dot icon29/08/1997
Accounts for a small company made up to 1997-02-28
dot icon18/06/1997
Return made up to 08/06/97; no change of members
dot icon23/10/1996
Accounts for a small company made up to 1996-02-28
dot icon09/07/1996
Return made up to 08/06/96; full list of members
dot icon13/09/1995
Accounts for a small company made up to 1995-02-28
dot icon10/07/1995
Return made up to 08/06/95; no change of members
dot icon05/08/1994
Director resigned
dot icon05/08/1994
Secretary resigned;new secretary appointed;director resigned
dot icon14/07/1994
Registered office changed on 14/07/94 from: the foam centre 29 howard street glasgow G1 4BA
dot icon14/07/1994
Return made up to 08/06/94; change of members
dot icon23/06/1994
Accounts for a small company made up to 1994-02-28
dot icon09/07/1993
Return made up to 08/06/93; full list of members
dot icon24/06/1993
Accounts for a small company made up to 1993-02-28
dot icon05/08/1992
Accounts for a small company made up to 1992-02-28
dot icon08/07/1992
Return made up to 08/06/92; full list of members
dot icon10/07/1991
Accounts for a small company made up to 1991-02-28
dot icon10/07/1991
Resolutions
dot icon10/07/1991
Resolutions
dot icon10/07/1991
Resolutions
dot icon20/06/1991
Return made up to 03/05/91; change of members
dot icon28/06/1990
Return made up to 08/06/90; full list of members
dot icon28/06/1990
Full accounts made up to 1990-02-28
dot icon05/07/1989
Full accounts made up to 1989-02-28
dot icon05/07/1989
Return made up to 14/06/89; full list of members
dot icon23/06/1988
Full accounts made up to 1988-02-29
dot icon22/06/1988
Return made up to 17/06/88; full list of members
dot icon12/06/1987
Return made up to 29/05/87; full list of members
dot icon12/06/1987
Full accounts made up to 1987-02-28
dot icon27/03/1987
Director's particulars changed
dot icon17/03/1987
Return made up to 21/07/86; full list of members
dot icon25/07/1986
Full accounts made up to 1986-02-28
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

1
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
12.83K
-
0.00
-
-
2023
1
14.75K
-
0.00
-
-
2024
1
11.19K
-
0.00
-
-
2024
1
11.19K
-
0.00
-
-

Employees

2024

Employees

1 Ascended0 % *

Net Assets(GBP)

11.19K £Descended-24.13 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

3
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 THOMSON & CO.LIMITED

CURRIE THOMSON & CO.LIMITED is an(a) Active company incorporated on 20/01/1947 with the registered office located at C/O Love, 28 Bonnyton Drive, Eaglesham, Glasgow G76 0LU. There is currently no active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CURRIE THOMSON & CO.LIMITED?

toggle

CURRIE THOMSON & CO.LIMITED is currently Active. It was registered on 20/01/1947 .

Where is CURRIE THOMSON & CO.LIMITED located?

toggle

CURRIE THOMSON & CO.LIMITED is registered at C/O Love, 28 Bonnyton Drive, Eaglesham, Glasgow G76 0LU.

What does CURRIE THOMSON & CO.LIMITED do?

toggle

CURRIE THOMSON & CO.LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does CURRIE THOMSON & CO.LIMITED have?

toggle

CURRIE THOMSON & CO.LIMITED had 1 employees in 2024.

What is the latest filing for CURRIE THOMSON & CO.LIMITED?

toggle

The latest filing was on 10/06/2025: Confirmation statement made on 2025-06-08 with no updates.