CURRIE EUROPEAN TRANSPORT HOLDINGS LIMITED
DUMFRIESSHIRE LOTHIAN FIFTY (575) LIMITED

Hellopages » Dumfries and Galloway » Dumfries and Galloway » DG1 3NX

Company number SC195091
Status Active
Incorporation Date 8 April 1999
Company Type Private Limited Company
Address HEATHHALL, DUMFRIES, DUMFRIESSHIRE, DG1 3NX
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 8 April 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 8 April 2016 with full list of shareholders Statement of capital on 2016-05-03 GBP 950,000 . The most likely internet sites of CURRIE EUROPEAN TRANSPORT HOLDINGS LIMITED are www.currieeuropeantransportholdings.co.uk, and www.currie-european-transport-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. Currie European Transport Holdings Limited is a Private Limited Company. The company registration number is SC195091. Currie European Transport Holdings Limited has been working since 08 April 1999. The present status of the company is Active. The registered address of Currie European Transport Holdings Limited is Heathhall Dumfries Dumfriesshire Dg1 3nx. . BARRIE, Thomas Warrington is a Secretary of the company. BARRIE, Thomas Warrington is a Director of the company. TURNER, Stephen George is a Director of the company. Secretary CURRIE, Eleanor Margaret has been resigned. Nominee Secretary BURNESS SOLICITORS has been resigned. Director CURRIE, Eleanor Margaret has been resigned. Director CURRIE, Kenneth Norman has been resigned. Director ROSS, David has been resigned. Director TURNER, Stephen George has been resigned. Nominee Director WJB (DIRECTORS) LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
BARRIE, Thomas Warrington
Appointed Date: 07 April 2000

Director
BARRIE, Thomas Warrington
Appointed Date: 07 April 2000
71 years old

Director
TURNER, Stephen George
Appointed Date: 08 April 2008
57 years old

Resigned Directors

Secretary
CURRIE, Eleanor Margaret
Resigned: 07 April 2000
Appointed Date: 20 August 1999

Nominee Secretary
BURNESS SOLICITORS
Resigned: 20 August 1999
Appointed Date: 08 April 1999

Director
CURRIE, Eleanor Margaret
Resigned: 07 April 2000
Appointed Date: 18 May 1999
80 years old

Director
CURRIE, Kenneth Norman
Resigned: 07 April 2000
Appointed Date: 18 May 1999
83 years old

Director
ROSS, David
Resigned: 29 February 2008
Appointed Date: 18 May 1999
71 years old

Director
TURNER, Stephen George
Resigned: 06 October 2006
Appointed Date: 31 August 2001
57 years old

Nominee Director
WJB (DIRECTORS) LIMITED
Resigned: 18 May 1999
Appointed Date: 08 April 1999
32 years old

Persons With Significant Control

Mr Thomas Warrington Barrie
Notified on: 1 April 2017
71 years old
Nature of control: Has significant influence or control

CURRIE EUROPEAN TRANSPORT HOLDINGS LIMITED Events

28 Apr 2017
Confirmation statement made on 8 April 2017 with updates
05 Oct 2016
Full accounts made up to 31 December 2015
03 May 2016
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 950,000

07 Oct 2015
Accounts for a small company made up to 31 December 2014
23 Jun 2015
Satisfaction of charge 5 in full
...
... and 76 more events
11 May 1999
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

11 May 1999
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

11 May 1999
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

06 May 1999
£ nc 100/2000000 05/05/99
08 Apr 1999
Incorporation

CURRIE EUROPEAN TRANSPORT HOLDINGS LIMITED Charges

2 June 2010
Standard security
Delivered: 5 June 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Heathhall dumfries dmf 2571. edinburgh road dumfries dmf…
26 May 2010
Bond & floating charge
Delivered: 4 June 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Undertaking & all property & assets present & future…
21 May 2010
Floating charge
Delivered: 8 June 2010
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
30 June 2003
Standard security
Delivered: 7 July 2003
Status: Satisfied on 29 June 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: (One) european transport warehouse, edinburgh road…
10 May 2000
Legal charge
Delivered: 11 May 2000
Status: Satisfied on 29 June 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Legal mortgage over the property units 11 and 11A juliet…
7 April 2000
Bond & floating charge
Delivered: 19 April 2000
Status: Satisfied on 23 June 2015
Persons entitled: Burness (Trustees) Limited
Description: Undertaking and all property and assets present and future…
28 May 1999
Bond & floating charge
Delivered: 7 June 1999
Status: Satisfied on 5 June 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
29 March 1993
Legal charge
Delivered: 1 November 1999
Status: Satisfied on 29 June 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Units 11 and 11A juliet way, purfleet industrial park…