Advanced company searchLink opens in new window

CURRIE EUROPEAN TRANSPORT LIMITED

Company number SC062686

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 May 2019 AP01 Appointment of Mr Shaun Greig as a director on 20 May 2019
23 May 2019 AP01 Appointment of Mr Kevin John Huskie as a director on 26 April 2019
22 Apr 2019 CS01 Confirmation statement made on 6 April 2019 with no updates
28 Feb 2019 MR04 Satisfaction of charge 4 in full
14 Feb 2019 466(Scot) Alterations to floating charge SC0626860007
11 Feb 2019 466(Scot) Alterations to floating charge SC0626860006
08 Feb 2019 466(Scot) Alterations to floating charge 5
01 Feb 2019 PSC07 Cessation of Thomas Warrington Barrie as a person with significant control on 28 January 2019
01 Feb 2019 PSC02 Notification of Currie International Holdings Limited as a person with significant control on 28 January 2019
01 Feb 2019 AP03 Appointment of Mr Stephen George Turner as a secretary on 28 January 2019
01 Feb 2019 TM02 Termination of appointment of Thomas Warrington Barrie as a secretary on 28 January 2019
01 Feb 2019 TM01 Termination of appointment of Thomas Warrington Barrie as a director on 28 January 2019
31 Jan 2019 MR01 Registration of charge SC0626860006, created on 28 January 2019
31 Jan 2019 MR01 Registration of charge SC0626860007, created on 28 January 2019
25 Sep 2018 AA Full accounts made up to 31 December 2017
18 Apr 2018 CS01 Confirmation statement made on 6 April 2018 with no updates
28 Sep 2017 AA Full accounts made up to 31 December 2016
28 Apr 2017 CS01 Confirmation statement made on 6 April 2017 with updates
29 Mar 2017 TM01 Termination of appointment of Alister Bricknal Cook as a director on 28 February 2017
04 Oct 2016 AA Full accounts made up to 31 December 2015
03 May 2016 AR01 Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 35,000
07 Oct 2015 AA Full accounts made up to 31 December 2014
23 Jun 2015 MR04 Satisfaction of charge 2 in full
10 Apr 2015 AR01 Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 35,000
20 Jan 2015 AP01 Appointment of Mr Allan Edward Jamieson as a director on 1 January 2015