Advanced company searchLink opens in new window

CURRIE CABS LTD.

Company number SC224301

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)
22 Mar 2013 TM01 Termination of appointment of Li Huang as a director
28 Jan 2013 AP01 Appointment of Richard Ramsay as a director
28 Jan 2013 AP01 Appointment of Andrew Douglas Watt as a director
28 Jan 2013 AP01 Appointment of Michael Andrew Watt as a director
28 Jan 2013 AP01 Appointment of Mark Richard Ramsay as a director
28 Jan 2013 AD01 Registered office address changed from 14 Spylaw Avenue Edinburgh Midlothian EH13 0LR on 28 January 2013
26 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
21 May 2012 AR01 Annual return made up to 22 March 2012 with full list of shareholders
18 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
16 Jun 2011 TM02 Termination of appointment of Sylvia Price as a secretary
16 Jun 2011 TM01 Termination of appointment of Ian Price as a director
16 Jun 2011 TM01 Termination of appointment of Gareth Price as a director
16 Jun 2011 TM01 Termination of appointment of Stephanie Horsburgh as a director
16 Jun 2011 TM01 Termination of appointment of Sylvia Price as a director
08 Apr 2011 AP01 Appointment of Li Huang as a director
08 Apr 2011 AP01 Appointment of Douglas Watkins Mcleod Cromb as a director
08 Apr 2011 AD01 Registered office address changed from 32 Corslet Road Currie Midlothian EH14 5LY on 8 April 2011
23 Mar 2011 AR01 Annual return made up to 22 March 2011 with full list of shareholders
14 Dec 2010 SH01 Statement of capital following an allotment of shares on 10 December 2010
  • GBP 100
28 Oct 2010 AR01 Annual return made up to 8 October 2010 with full list of shareholders
12 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009
19 Oct 2009 AR01 Annual return made up to 8 October 2009 with full list of shareholders
19 Oct 2009 CH01 Director's details changed for Stephanie Horsburgh on 18 October 2009
19 Oct 2009 CH03 Secretary's details changed for Mrs Sylvia Price on 18 October 2009
19 Oct 2009 CH01 Director's details changed for Sylvia Price on 18 October 2009