A C CURRIE LIMITED
TROON RETROSTORE LIMITED

Hellopages » South Ayrshire » South Ayrshire » KA10 6JN

Company number SC219369
Status Active
Incorporation Date 22 May 2001
Company Type Private Limited Company
Address 33 BENTINCK CRESCENT, TROON, AYRSHIRE, KA10 6JN
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Annual return made up to 22 May 2016 with full list of shareholders Statement of capital on 2016-06-01 GBP 1 ; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of A C CURRIE LIMITED are www.accurrie.co.uk, and www.a-c-currie.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. The distance to to Irvine Rail Station is 5.3 miles; to Ayr Rail Station is 5.5 miles; to Kilmaurs Rail Station is 8.3 miles; to Stewarton Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.A C Currie Limited is a Private Limited Company. The company registration number is SC219369. A C Currie Limited has been working since 22 May 2001. The present status of the company is Active. The registered address of A C Currie Limited is 33 Bentinck Crescent Troon Ayrshire Ka10 6jn. . CURRIE, Maureen is a Secretary of the company. CURRIE, Alexander is a Director of the company. Secretary BEATTIE, Mary Magdalene has been resigned. Secretary CURRIE, Pamela has been resigned. Secretary CURRIE, Peter has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Other retail sale in non-specialised stores".


Current Directors

Secretary
CURRIE, Maureen
Appointed Date: 22 May 2010

Director
CURRIE, Alexander
Appointed Date: 26 June 2001
69 years old

Resigned Directors

Secretary
BEATTIE, Mary Magdalene
Resigned: 22 May 2010
Appointed Date: 14 October 2004

Secretary
CURRIE, Pamela
Resigned: 31 January 2003
Appointed Date: 26 June 2001

Secretary
CURRIE, Peter
Resigned: 14 October 2004
Appointed Date: 31 January 2003

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 26 June 2001
Appointed Date: 22 May 2001

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 26 June 2001
Appointed Date: 22 May 2001

A C CURRIE LIMITED Events

05 Dec 2016
Total exemption small company accounts made up to 30 September 2016
01 Jun 2016
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1

12 Jan 2016
Total exemption small company accounts made up to 30 September 2015
03 Jun 2015
Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1

25 Nov 2014
Total exemption small company accounts made up to 30 September 2014
...
... and 54 more events
29 Jun 2001
New secretary appointed
29 Jun 2001
New director appointed
28 Jun 2001
Memorandum and Articles of Association
27 Jun 2001
Company name changed retrostore LIMITED\certificate issued on 27/06/01
22 May 2001
Incorporation

A C CURRIE LIMITED Charges

28 July 2011
Standard security
Delivered: 10 August 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 11A main street dundonald ayr 47827.
28 July 2011
Standard security
Delivered: 10 August 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 55 central avenue troon ayr 51439.
28 July 2011
Standard security
Delivered: 10 August 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 27-33 lainshaw street stewarton kilmarnock ayr 47886.
14 June 2011
Floating charge
Delivered: 18 June 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
17 May 2004
Bond & floating charge
Delivered: 25 May 2004
Status: Satisfied on 25 August 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
29 March 2004
Standard security
Delivered: 7 April 2004
Status: Satisfied on 30 July 2011
Persons entitled: Clydesdale Bank Public Limited Company
Description: Shop premises at 11A main street, dundonald, kilmarnock.
27 February 2004
Standard security
Delivered: 10 March 2004
Status: Satisfied on 30 July 2011
Persons entitled: Clydesdale Bank Public Limited Company
Description: Shop premises at 127/129 deveron road, troon.
14 April 2003
Standard security
Delivered: 25 April 2003
Status: Satisfied on 30 July 2011
Persons entitled: Clydesdale Bank Public Limited Company
Description: 55 central avenue/merrick ave,troon.
22 October 2002
Standard security
Delivered: 12 November 2002
Status: Satisfied on 30 July 2011
Persons entitled: Clydesdale Bank Public Limited Company
Description: 27-33 lainshaw street, stewarton.
2 May 2002
Floating charge
Delivered: 13 May 2002
Status: Satisfied on 21 August 2004
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…