Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CURRIE GROUP HOLDINGS LIMITED
Company Information for

CURRIE GROUP HOLDINGS LIMITED

FARRIES KIRK & MCVEAN, DUMFRIES ENTERPRISE PARK, HEATHHALL, DUMFRIES, DG1 3SJ,
Company Registration Number
SC195090
Private Limited Company
Active

Company Overview

About Currie Group Holdings Ltd
CURRIE GROUP HOLDINGS LIMITED was founded on 1999-04-08 and has its registered office in Heathhall. The organisation's status is listed as "Active". Currie Group Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CURRIE GROUP HOLDINGS LIMITED
 
Legal Registered Office
FARRIES KIRK & MCVEAN
DUMFRIES ENTERPRISE PARK
HEATHHALL
DUMFRIES
DG1 3SJ
Other companies in DG1
 
Filing Information
Company Number SC195090
Company ID Number SC195090
Date formed 1999-04-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 08/04/2016
Return next due 06/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB839095004  
Last Datalog update: 2023-12-07 02:51:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CURRIE GROUP HOLDINGS LIMITED
Is this data useful to you?
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.

Company Officers of CURRIE GROUP HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
KENNETH MICHAEL CURRIE
Director 2018-01-16
KENNETH NORMAN CURRIE
Director 1999-05-18
Previous Officers
Officer Role Date Appointed Date Resigned
ELEANOR MARGARET CURRIE
Company Secretary 1999-08-20 2018-01-16
ELEANOR MARGARET CURRIE
Director 1999-05-18 2018-01-16
JOHN JOSEPH CURRIE
Director 2004-05-01 2018-01-16
BURNESS SOLICITORS
Nominated Secretary 1999-04-08 1999-05-18
WJB (DIRECTORS) LIMITED
Nominated Director 1999-04-08 1999-05-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KENNETH NORMAN CURRIE POLYMER EXTRUSION TECHNOLOGIES (UK) LIMITED Director 2014-09-17 CURRENT 2014-09-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-2731/10/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-19CONFIRMATION STATEMENT MADE ON 08/04/23, WITH NO UPDATES
2021-11-26AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-21CS01CONFIRMATION STATEMENT MADE ON 08/04/21, WITH NO UPDATES
2020-11-25AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-22CS01CONFIRMATION STATEMENT MADE ON 08/04/20, WITH NO UPDATES
2020-02-10AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-18CS01CONFIRMATION STATEMENT MADE ON 08/04/19, WITH UPDATES
2019-03-13AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-10TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH NORMAN CURRIE
2018-04-16CS01CONFIRMATION STATEMENT MADE ON 08/04/18, WITH UPDATES
2018-04-12PSC04Change of details for Mr Kenneth Michael Currie as a person with significant control on 2018-01-16
2018-04-12PSC07CESSATION OF JOHN JOSEPH CURRIE AS A PERSON OF SIGNIFICANT CONTROL
2018-03-13AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-30CH01Director's details changed for Mr Kenneth Michael Currie on 2018-01-17
2018-01-29PSC04Change of details for Mr Kenneth Michael Currie as a person with significant control on 2018-01-17
2018-01-17AP01DIRECTOR APPOINTED MR KENNETH MICHAEL CURRIE
2018-01-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CURRIE
2018-01-16TM01APPOINTMENT TERMINATED, DIRECTOR ELEANOR CURRIE
2018-01-16TM02Termination of appointment of Eleanor Margaret Currie on 2018-01-16
2017-04-18LATEST SOC18/04/17 STATEMENT OF CAPITAL;GBP 95000
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES
2017-03-03AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-03LATEST SOC03/05/16 STATEMENT OF CAPITAL;GBP 95000
2016-05-03AR0108/04/16 ANNUAL RETURN FULL LIST
2016-04-27AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-07LATEST SOC07/05/15 STATEMENT OF CAPITAL;GBP 95000
2015-05-07AR0108/04/15 ANNUAL RETURN FULL LIST
2015-04-20AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-07LATEST SOC07/05/14 STATEMENT OF CAPITAL;GBP 95000
2014-05-07AR0108/04/14 ANNUAL RETURN FULL LIST
2014-03-25AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-09AR0108/04/13 ANNUAL RETURN FULL LIST
2013-04-16AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-09AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-16AR0108/04/12 ANNUAL RETURN FULL LIST
2011-04-12AR0108/04/11 FULL LIST
2011-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN JOSEPH CURRIE / 08/04/2011
2011-03-21AA31/10/10 TOTAL EXEMPTION SMALL
2010-06-30AA31/10/09 TOTAL EXEMPTION SMALL
2010-04-09AR0108/04/10 FULL LIST
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH NORMAN CURRIE / 08/04/2010
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN JOSEPH CURRIE / 08/04/2010
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ELEANOR MARGARET CURRIE / 08/04/2010
2009-06-18363aRETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS
2009-03-12AA31/10/08 TOTAL EXEMPTION SMALL
2008-07-01363sRETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS
2008-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07
2007-04-24363sRETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS
2007-03-14287REGISTERED OFFICE CHANGED ON 14/03/07 FROM: 30 CASTLE STREET DUMFRIES DG1 1EN
2007-02-20288cDIRECTOR'S PARTICULARS CHANGED
2007-02-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-04-07363sRETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS
2006-03-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-04-18363sRETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS
2005-01-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-08-04419a(Scot)DEC MORT/CHARGE *****
2004-06-08287REGISTERED OFFICE CHANGED ON 08/06/04 FROM: GARROCH BUSINESS PARK GARROCH DUMFRIES DUMFRIESSHIRE DG2 8PN
2004-05-13288aNEW DIRECTOR APPOINTED
2004-05-13363sRETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS
2004-03-18AAFULL ACCOUNTS MADE UP TO 31/10/03
2003-04-18363sRETURN MADE UP TO 08/04/03; FULL LIST OF MEMBERS
2003-03-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/02
2002-05-09363sRETURN MADE UP TO 08/04/02; FULL LIST OF MEMBERS
2002-03-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/01
2001-05-02363sRETURN MADE UP TO 08/04/01; FULL LIST OF MEMBERS
2001-03-08AAFULL ACCOUNTS MADE UP TO 31/10/00
2000-06-20363sRETURN MADE UP TO 08/04/00; FULL LIST OF MEMBERS; AMEND
2000-05-15AAFULL ACCOUNTS MADE UP TO 31/10/99
2000-05-15363(288)DIRECTOR RESIGNED
2000-05-15363sRETURN MADE UP TO 08/04/00; FULL LIST OF MEMBERS
1999-08-25288aNEW SECRETARY APPOINTED
1999-08-25288bSECRETARY RESIGNED
1999-07-0688(2)RAD 31/05/99--------- £ SI 949980@.1=94998 £ IC 2/95000
1999-07-0688(3)PARTICULARS OF CONTRACT RELATING TO SHARES
1999-06-07410(Scot)PARTIC OF MORT/CHARGE *****
1999-06-02122S-DIV 26/05/99
1999-06-02ORES13SUB-DIVIDE SHARES 26/05/99
1999-05-26288aNEW DIRECTOR APPOINTED
1999-05-26288aNEW DIRECTOR APPOINTED
1999-05-21288bSECRETARY RESIGNED
1999-05-21225ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/10/99
1999-05-21287REGISTERED OFFICE CHANGED ON 21/05/99 FROM: 50 LOTHIAN ROAD EDINBURGH EH3 9BY
1999-05-11CERTNMCOMPANY NAME CHANGED LOTHIAN FIFTY (574) LIMITED CERTIFICATE ISSUED ON 12/05/99
1999-05-07SRES01ALTER MEM AND ARTS 05/05/99
1999-05-07123NC INC ALREADY ADJUSTED 05/05/99
1999-05-07SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 05/05/99
1999-05-07SRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 05/05/99
1999-04-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to CURRIE GROUP HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CURRIE GROUP HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 1999-05-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due Within One Year 2013-10-31 £ 1,193,495
Creditors Due Within One Year 2012-10-31 £ 1,244,188
Provisions For Liabilities Charges 2013-10-31 £ 7,053
Provisions For Liabilities Charges 2012-10-31 £ 8,079

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CURRIE GROUP HOLDINGS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-10-31 £ 95,000
Called Up Share Capital 2012-10-31 £ 95,000
Cash Bank In Hand 2013-10-31 £ 4,109
Cash Bank In Hand 2012-10-31 £ 5,325
Current Assets 2013-10-31 £ 5,609
Current Assets 2012-10-31 £ 7,904
Debtors 2013-10-31 £ 1,500
Debtors 2012-10-31 £ 2,579
Shareholder Funds 2013-10-31 £ 744,187
Shareholder Funds 2012-10-31 £ 744,589
Tangible Fixed Assets 2013-10-31 £ 1,939,126
Tangible Fixed Assets 2012-10-31 £ 1,988,952

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CURRIE GROUP HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CURRIE GROUP HOLDINGS LIMITED
Trademarks
We have not found any records of CURRIE GROUP HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CURRIE GROUP HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as CURRIE GROUP HOLDINGS LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where CURRIE GROUP HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CURRIE GROUP HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CURRIE GROUP HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.