MARTIN CURRIE LIMITED

Register to unlock more data on OkredoRegister

MARTIN CURRIE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC066024

Incorporation date

09/10/1978

Size

Small

Contacts

Registered address

Registered address

5 Morrison Street, Edinburgh EH3 8BHCopy
copy info iconCopy
See on map
Latest events (Record since 09/01/2023)
dot icon18/02/2026
Confirmation statement made on 2026-02-15 with updates
dot icon03/02/2026
Termination of appointment of Meredith Doyle Gibbons as a director on 2026-02-01
dot icon01/10/2025
Termination of appointment of Laura Andrea Boydston as a director on 2025-10-01
dot icon01/08/2025
Termination of appointment of Jennifer Penman Mair as a director on 2025-08-01
dot icon01/08/2025
Appointment of Mr Stuart James Davidson as a director on 2025-08-01
dot icon17/06/2025
Cessation of Legg Mason Inc. as a person with significant control on 2020-07-31
dot icon16/06/2025
Notification of Franklin Resources Inc. as a person with significant control on 2020-07-31
dot icon09/06/2025
Statement of capital following an allotment of shares on 2025-06-06
dot icon16/04/2025
Accounts for a small company made up to 2024-09-30
dot icon18/02/2025
Confirmation statement made on 2025-02-15 with no updates
dot icon08/07/2024
Termination of appointment of Julian David Frederick Ide as a director on 2024-06-18
dot icon13/06/2024
Accounts for a small company made up to 2023-09-30
dot icon26/03/2024
Confirmation statement made on 2024-02-15 with no updates
dot icon15/12/2023
Termination of appointment of Patricia Lattin as a director on 2023-12-14
dot icon15/12/2023
Termination of appointment of Jed Andrew Plafker as a director on 2023-12-14
dot icon15/12/2023
Appointment of Ms Jennifer Penman Mair as a director on 2023-12-14
dot icon15/12/2023
Appointment of Mrs Meredith Doyle Gibbons as a director on 2023-12-14
dot icon15/12/2023
Appointment of Ms Laura Andrea Boydston as a director on 2023-12-14
dot icon21/06/2023
Full accounts made up to 2022-09-30
dot icon24/02/2023
Confirmation statement made on 2023-02-15 with no updates
dot icon09/01/2023
Registered office address changed from Saltire Court 20 Castle Terrace Edinburgh EH1 2ES to 5 Morrison Street Edinburgh EH3 8BH on 2023-01-09

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
15/02/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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

53
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hancox, John Philip Dale
Director
02/02/1995 - 08/02/2002
7
Coghill, William Stewart
Director
22/04/1993 - 01/04/1997
3
Gourlay, John Malcolm
Director
06/05/1999 - 01/08/2012
11
Wallace, Scott Leslie
Director
18/08/2014 - 31/10/2019
9
Pickard, John Paul
Director
05/10/2010 - 25/06/2018
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MARTIN CURRIE LIMITED

MARTIN CURRIE LIMITED is an(a) Active company incorporated on 09/10/1978 with the registered office located at 5 Morrison Street, Edinburgh EH3 8BH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MARTIN CURRIE LIMITED?

toggle

MARTIN CURRIE LIMITED is currently Active. It was registered on 09/10/1978 .

Where is MARTIN CURRIE LIMITED located?

toggle

MARTIN CURRIE LIMITED is registered at 5 Morrison Street, Edinburgh EH3 8BH.

What does MARTIN CURRIE LIMITED do?

toggle

MARTIN CURRIE LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for MARTIN CURRIE LIMITED?

toggle

The latest filing was on 18/02/2026: Confirmation statement made on 2026-02-15 with updates.