ROBERT J. CURRIE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/08/2527 August 2025 New | Confirmation statement made on 2025-08-14 with updates |
24/06/2524 June 2025 | Micro company accounts made up to 2024-10-31 |
24/12/2424 December 2024 | Change of details for Mrs Isobel Anne Currie as a person with significant control on 2016-04-06 |
24/12/2424 December 2024 | Change of details for Mr Robert John Currie as a person with significant control on 2020-09-03 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
19/08/2419 August 2024 | Confirmation statement made on 2024-08-14 with updates |
16/07/2416 July 2024 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
25/08/2325 August 2023 | Confirmation statement made on 2023-08-15 with updates |
19/07/2319 July 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
06/07/216 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
08/09/208 September 2020 | PSC'S CHANGE OF PARTICULARS / MR ROBERT JOHN CURRIE / 03/09/2020 |
08/09/208 September 2020 | SECRETARY'S CHANGE OF PARTICULARS / MRS ISOBEL ANNE CURRIE / 08/09/2020 |
08/09/208 September 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ISOBEL ANNE CURRIE / 03/09/2020 |
08/09/208 September 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN CURRIE / 08/09/2020 |
28/07/2028 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
30/09/1930 September 2019 | CONFIRMATION STATEMENT MADE ON 03/09/19, NO UPDATES |
31/07/1931 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
20/09/1820 September 2018 | CONFIRMATION STATEMENT MADE ON 03/09/18, NO UPDATES |
23/07/1823 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
11/10/1711 October 2017 | CONFIRMATION STATEMENT MADE ON 03/09/17, WITH UPDATES |
28/07/1728 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
07/11/167 November 2016 | STATEMENT OF COMPANY'S OBJECTS |
07/11/167 November 2016 | ADOPT ARTICLES 15/09/2016 |
13/10/1613 October 2016 | CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES |
14/06/1614 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
06/06/166 June 2016 | DIRECTOR APPOINTED MR CRAIG CURRIE |
07/09/157 September 2015 | Annual return made up to 3 September 2015 with full list of shareholders |
03/08/153 August 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
08/09/148 September 2014 | Annual return made up to 3 September 2014 with full list of shareholders |
17/07/1417 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
16/09/1316 September 2013 | Annual return made up to 3 September 2013 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
18/09/1218 September 2012 | Annual return made up to 3 September 2012 with full list of shareholders |
11/07/1211 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
19/09/1119 September 2011 | Annual return made up to 3 September 2011 with full list of shareholders |
02/08/112 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
09/05/119 May 2011 | REGISTERED OFFICE CHANGED ON 09/05/2011 FROM 27 HIGH STREET LOCKERBIE DUMFRIESSHIRE DG11 2JL |
20/10/1020 October 2010 | Annual return made up to 3 September 2010 with full list of shareholders |
20/10/1020 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN CURRIE / 01/10/2009 |
20/10/1020 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ISOBEL ANNE CURRIE / 01/10/2009 |
16/06/1016 June 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
09/09/099 September 2009 | RETURN MADE UP TO 03/09/09; FULL LIST OF MEMBERS |
07/07/097 July 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
20/10/0820 October 2008 | CURREXT FROM 30/09/2008 TO 31/10/2008 |
01/10/081 October 2008 | RETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS |
14/11/0714 November 2007 | DIRECTOR'S PARTICULARS CHANGED |
14/11/0714 November 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
08/10/078 October 2007 | DIRECTOR RESIGNED |
08/10/078 October 2007 | NEW DIRECTOR APPOINTED |
08/10/078 October 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
08/10/078 October 2007 | REGISTERED OFFICE CHANGED ON 08/10/07 FROM: 5 LOGIE MILL, BEAVERBANK OFFICE PARK, LOGIE GREEN ROAD EDINBURGH EH7 4HH |
08/10/078 October 2007 | SECRETARY RESIGNED |
03/09/073 September 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company