CURRIE THOMSON & CO.LIMITED
GLASGOW

Hellopages » East Renfrewshire » East Renfrewshire » G76 0LU

Company number SC024978
Status Active
Incorporation Date 20 January 1947
Company Type Private Limited Company
Address C/O LOVE, 28 BONNYTON DRIVE, EAGLESHAM, GLASGOW, G76 0LU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Micro company accounts made up to 31 March 2016; Annual return made up to 8 June 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 15,001 ; Director's details changed for Graham Hamilton Love on 10 May 2016. The most likely internet sites of CURRIE THOMSON & CO.LIMITED are www.curriethomson.co.uk, and www.currie-thomson.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-eight years and nine months. Currie Thomson Co Limited is a Private Limited Company. The company registration number is SC024978. Currie Thomson Co Limited has been working since 20 January 1947. The present status of the company is Active. The registered address of Currie Thomson Co Limited is C O Love 28 Bonnyton Drive Eaglesham Glasgow G76 0lu. . LOVE, Kenneth Cameron Strang is a Secretary of the company. LOVE, Graham Hamilton is a Director of the company. LOVE, Kenneth Cameron Strang is a Director of the company. Secretary LOVE, Elspeth Cameron has been resigned. Director LOVE, Edwin Albert has been resigned. Director LOVE, Elspeth Cameron has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
LOVE, Kenneth Cameron Strang
Appointed Date: 25 March 1994

Director

Director

Resigned Directors

Secretary
LOVE, Elspeth Cameron
Resigned: 25 March 1994

Director
LOVE, Edwin Albert
Resigned: 25 March 1994
96 years old

Director
LOVE, Elspeth Cameron
Resigned: 25 March 1994
95 years old

CURRIE THOMSON & CO.LIMITED Events

22 Dec 2016
Micro company accounts made up to 31 March 2016
22 Jun 2016
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 15,001

22 Jun 2016
Director's details changed for Graham Hamilton Love on 10 May 2016
20 Nov 2015
Total exemption small company accounts made up to 31 March 2015
08 Jun 2015
Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 15,001

...
... and 71 more events
12 Jun 1987
Return made up to 29/05/87; full list of members

12 Jun 1987
Full accounts made up to 28 February 1987

27 Mar 1987
Director's particulars changed

17 Mar 1987
Return made up to 21/07/86; full list of members

25 Jul 1986
Full accounts made up to 28 February 1986

CURRIE THOMSON & CO.LIMITED Charges

15 September 1980
Bond & floating charge
Delivered: 18 September 1980
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
17 December 1979
Standard security
Delivered: 26 March 1980
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 27/29 howard street, glasgow.
25 June 1973
Standard security
Delivered: 6 July 1973
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 33 howard st glasgow.