J. & J. CURRIE LIMITED
DUMFRIES

Hellopages » Dumfries and Galloway » Dumfries and Galloway » DG1 3PG
Company number SC034501
Status Active
Incorporation Date 30 October 1959
Company Type Private Limited Company
Address DARGAVEL STORES, LOCKERBIE ROAD, DUMFRIES, DG1 3PG
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 6 January 2017 with updates; Total exemption small company accounts made up to 31 October 2015; Appointment of Mrs Laura Currie as a director on 12 April 2016. The most likely internet sites of J. & J. CURRIE LIMITED are www.jjcurrie.co.uk, and www.j-j-currie.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and four months. J J Currie Limited is a Private Limited Company. The company registration number is SC034501. J J Currie Limited has been working since 30 October 1959. The present status of the company is Active. The registered address of J J Currie Limited is Dargavel Stores Lockerbie Road Dumfries Dg1 3pg. . CURRIE, Laura is a Secretary of the company. CURRIE, Douglas Ian is a Director of the company. CURRIE, Laura is a Director of the company. Secretary CURRIE, Stella has been resigned. Director CURRIE, Lewis James Alexander has been resigned. Director CURRIE, Stella has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
CURRIE, Laura
Appointed Date: 16 December 2015

Director
CURRIE, Douglas Ian

64 years old

Director
CURRIE, Laura
Appointed Date: 12 April 2016
64 years old

Resigned Directors

Secretary
CURRIE, Stella
Resigned: 16 December 2015

Director
CURRIE, Lewis James Alexander
Resigned: 26 October 2012
86 years old

Director
CURRIE, Stella
Resigned: 16 December 2015
86 years old

Persons With Significant Control

Mr Douglas Ian Currie
Notified on: 15 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

Mrs Laura Currie
Notified on: 15 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

J. & J. CURRIE LIMITED Events

01 Feb 2017
Confirmation statement made on 6 January 2017 with updates
01 Jun 2016
Total exemption small company accounts made up to 31 October 2015
13 Apr 2016
Appointment of Mrs Laura Currie as a director on 12 April 2016
11 Jan 2016
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100,000

22 Dec 2015
Appointment of Mrs Laura Currie as a secretary on 16 December 2015
...
... and 77 more events
15 Jul 1983
Accounts made up to 31 October 1982
30 Apr 1982
Accounts made up to 31 October 1981
09 Jun 1981
Accounts made up to 31 October 1980
02 Apr 1980
Accounts made up to 31 October 1979
30 Oct 1959
Incorporation

J. & J. CURRIE LIMITED Charges

29 July 2011
Standard security
Delivered: 12 August 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Dargavel stores lockerbie road dumfries.
2 June 2011
Floating charge
Delivered: 10 June 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
5 August 1992
Standard security
Delivered: 13 August 1992
Status: Satisfied on 30 March 1995
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Darvel garage and ground at lockerbie road, dumfries.
16 April 1981
Bond & floating charge
Delivered: 22 April 1981
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
2 April 1981
Standard security
Delivered: 15 April 1981
Status: Satisfied on 12 August 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Area of ground lying on the south-east of the public road…
17 November 1980
Letter of agreement
Delivered: 25 November 1980
Status: Satisfied on 12 August 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: All sums standing at credit of the company with the bank on…
25 March 1980
Bond & floating charge
Delivered: 9 April 1980
Status: Satisfied on 27 February 1981
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…