Liquidation
Company Information for CURRIE BROTHERS LIMITED
JOHNSTON CARMICHAEL LLP, BISHOP'S COURT, ABERDEEN, AB10 1YL,
|
Company Registration Number
SC104572
Private Limited Company
Liquidation |
Company Name | |
---|---|
CURRIE BROTHERS LIMITED | |
Legal Registered Office | |
JOHNSTON CARMICHAEL LLP BISHOP'S COURT ABERDEEN AB10 1YL Other companies in KW15 | |
Company Number | SC104572 | |
---|---|---|
Company ID Number | SC104572 | |
Date formed | 1987-05-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2013 | |
Account next due | 31/03/2015 | |
Latest return | 14/12/2013 | |
Return next due | 11/01/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-07 12:11:08 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CURRIE BROTHERS ESTATES LLP | 1A CITY GATE 185 DYKE ROAD HOVE BN3 1TL | Active | Company formed on the 2011-08-05 | |
CURRIE BROTHERS | Prince Edward Island | Unknown | Company formed on the 1947-05-01 | |
CURRIE BROTHERS CONTRACTING LTD. | 3228 85 ST NW EDMONTON ALBERTA T6K 3A2 | Active | Company formed on the 2015-07-07 | |
CURRIE BROTHERS LIMITED | Ontario | Unknown | ||
CURRIE BROTHERS, LLC | 6811 NW 40TH DRIVE GAINESVILLE FL 32653 | Active | Company formed on the 2003-12-12 | |
CURRIE BROTHERS ENTERPRISES LTD. | British Columbia | Active |
Officer | Role | Date Appointed |
---|---|---|
GRACE CURRIE |
||
ANDREW DUNCAN CURRIE |
||
DUNCAN INGRAM CURRIE |
||
GRACE CURRIE |
||
SUSAN YVONNE LEARMONTH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER DENIS WRIGHT |
Director | ||
CHRISTINE CURRIE |
Director | ||
GEORGE CURRIE |
Director |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 15/12/2014 FROM LANGAFJELD EASDALE LOAN KIRKWALL ORKNEY KW15 1RU | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
4.9(Scot) | NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL) | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/02/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 14/12/13 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC1045720008 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC1045720007 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC1045720006 | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 14/12/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 14/12/11 FULL LIST | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 14/12/10 FULL LIST | |
AR01 | 14/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN YVONNE LEARMONTH / 17/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRACE CURRIE / 17/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN INGRAM CURRIE / 17/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DUNCAN CURRIE / 17/03/2010 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER WRIGHT | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363a | RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS | |
419a(Scot) | DEC MORT/CHARGE ***** | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01 | |
363s | RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 | |
363s | RETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/00 TO 30/06/00 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
SRES12 | VARYING SHARE RIGHTS AND NAMES 30/06/00 | |
SRES01 | ADOPT ARTICLES 30/06/00 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/12/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 14/12/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
466(Scot) | ALTERATION TO MORTGAGE/CHARGE | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
363s | RETURN MADE UP TO 14/12/96; NO CHANGE OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 14/12/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OM0038514 | Expired | |||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OM0038514 | Expired |
Petitions to Wind Up (Companies) | 2014-10-21 |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 7 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | CLYDESDALE BANK PLC | ||
Outstanding | CLYDESDALE BANK PLC | ||
Outstanding | CLYDESDALE BANK PLC | ||
FLOATING CHARGE | Outstanding | CLYDESDALE BANK PLC | |
STANDARD SECURITY | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
STANDARD SECURITY | Satisfied | ORKNEY ISLANDS COUNCIL | |
STANDARD SECURITY | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
FLOATING CHARGE | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY |
The top companies supplying to UK government with the same SIC code (42990 - Construction of other civil engineering projects n.e.c.) as CURRIE BROTHERS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. | |||
40092200 | Tubes, pipes and hoses, of vulcanised rubber (excl. hard rubber), reinforced or otherwise combined only with metal, with fittings |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
---|---|---|---|
Defending party | CURRIE BROTHERS LIMITED | Event Date | |
CURRIE BROTHERS LIMITED Company Number: SC104572 Notice is hereby given that on 16 October 2014 a petition was presented to Kirkwall Sheriff Court by Currie Brothers Limited craving the Court inter alia, that Currie Brothers Limited, a company incorporated under the Companies Acts with company number SC104572 and having its registered office at Langafield, Easdale Loan, Kirkwall, Orkney, KW15 1RU (the Company) be wound up by the Court and that an interim liquidator be appointed, in which petition the Sheriff, by Interlocutor dated 16 October 2014, ordained any persons having an interest, if they intend to show cause why the prayer of the petition should not be granted, to lodge answers thereto in the hands of the Sheriff Clerk at Kirkwall Sheriff Court within eight days after intimation, advertisement or service, and eo die nominated and appointed Gordon Malcolm MacLure to be provisional liquidator of the Company and authorised him to exercise the powers contained in paragraphs 4 and 5 of Part II of Schedule 4 to the Insolvency Act 1986, of all of which notice is hereby given. Sheana Campbell , Solicitor BBM Solicitors, 27 George Street, Edinburgh EH2 2PA Agent for the Petitioner | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |