SCOTT CURRIE LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
31/01/2531 January 2025 | Registered office address changed from 4D Auchingramont Road Hamilton ML3 6JT to 133 Finnieston Street Glasgow G3 8HB on 2025-01-31 |
27/01/2527 January 2025 | Resolutions |
20/12/2420 December 2024 | Total exemption full accounts made up to 2024-03-31 |
17/08/2417 August 2024 | Compulsory strike-off action has been discontinued |
15/08/2415 August 2024 | Confirmation statement made on 2024-05-29 with no updates |
13/08/2413 August 2024 | First Gazette notice for compulsory strike-off |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/12/2318 December 2023 | Total exemption full accounts made up to 2023-03-31 |
27/06/2327 June 2023 | Confirmation statement made on 2023-05-29 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
19/12/2219 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/12/2129 December 2021 | Total exemption full accounts made up to 2021-03-31 |
01/07/211 July 2021 | Confirmation statement made on 2021-05-29 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/02/2115 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
22/06/2022 June 2020 | CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
11/12/1911 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
10/07/1910 July 2019 | CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/12/1819 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
07/06/187 June 2018 | CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES |
06/06/186 June 2018 | APPOINTMENT TERMINATED, DIRECTOR DAVID CURRIE |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
14/12/1714 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
05/07/175 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTT CURRIE |
05/07/175 July 2017 | CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES |
02/11/162 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
21/06/1621 June 2016 | Annual return made up to 29 May 2016 with full list of shareholders |
12/01/1612 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
19/06/1519 June 2015 | Annual return made up to 29 May 2015 with full list of shareholders |
19/06/1519 June 2015 | DIRECTOR APPOINTED MR DAVID MARTIN CURRIE |
19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
19/06/1419 June 2014 | Annual return made up to 29 May 2014 with full list of shareholders |
04/11/134 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
14/06/1314 June 2013 | Annual return made up to 29 May 2013 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
13/06/1213 June 2012 | Annual return made up to 29 May 2012 with full list of shareholders |
24/04/1224 April 2012 | REGISTERED OFFICE CHANGED ON 24/04/2012 FROM SILVERWELLS HOUSE 114 CADZOW STREET HAMILTON ML3 6HP |
03/08/113 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
22/07/1122 July 2011 | Annual return made up to 29 May 2011 with full list of shareholders |
06/10/106 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
18/06/1018 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / MARY CURRIE BURNSIDE / 01/10/2009 |
18/06/1018 June 2010 | Annual return made up to 29 May 2010 with full list of shareholders |
18/06/1018 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SCOTT CURRIE / 01/10/2009 |
02/07/092 July 2009 | DIRECTOR APPOINTED SCOTT CURRIE |
22/06/0922 June 2009 | SECRETARY APPOINTED MARY CURRIE BURNSIDE |
22/06/0922 June 2009 | REGISTERED OFFICE CHANGED ON 22/06/2009 FROM SILVERWELLS HOUSE 114, CADZOW STREET HAMILTON ML3 6HP |
22/06/0922 June 2009 | CURRSHO FROM 31/05/2010 TO 31/03/2010 |
03/06/093 June 2009 | APPOINTMENT TERMINATED DIRECTOR STEPHEN MABBOTT |
03/06/093 June 2009 | APPOINTMENT TERMINATED SECRETARY BRIAN REID LTD. |
03/06/093 June 2009 | ADOPT MEM AND ARTS 29/05/2009 |
29/05/0929 May 2009 | 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