CURRIE EUROPEAN TRANSPORT LIMITED is a business entity registered at Companies House, UK, with entity identifier is SC062686. The registration start date is July 11, 1977. The current status is Active.
Company Number | SC062686 |
Company Name | CURRIE EUROPEAN TRANSPORT LIMITED |
Registered Address |
Heathhall Dumfries DG1 3NX |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1977-07-11 |
Account Category | FULL |
Account Ref Day | 30 |
Account Ref Month | 6 |
Accounts Due Date | 2021-06-30 |
Accounts Last Update | 2018-12-31 |
Returns Due Date | 2017-05-04 |
Returns Last Update | 2016-04-06 |
Confirmation Statement Due Date | 2021-04-20 |
Confirmation Statement Last Update | 2020-04-06 |
Mortgage Charges | 8 |
Mortgage Outstanding | 2 |
Mortgage Satisfied | 6 |
Information Source | source link |
SIC Code | Industry |
---|---|
49410 | Freight transport by road |
Address |
HEATHHALL DUMFRIES |
Post Code | DG1 3NX |
Entity Name | Office Address |
---|---|
PROJECT NICOLA LIMITED | Heath Hall, Heathhall, Dumfries, DG1 3NX, United Kingdom |
NITHCREE TRAINING SERVICES LIMITED | Edinburgh Road Heathhall, Heathhall, Dumfries, DG1 3NX |
DUMFRIES TRAINING SERVICES LIMITED | C/o Nithcree Parcels + Training Services, Heathhall, Dumfries, DG1 3NX |
CURRIE INTERNATIONAL HOLDINGS LIMITED | Edinburgh Road, Heathall, Dumfries, DG1 3NX |
P.S.RIDGWAY LIMITED | C/o Currie International Holdings Limited, Edinburgh Road, Heathhall, Dumfries, Dumfriesshire, DG1 3NX, Scotland |
PROJECT ABBIE LIMITED | Edinburgh Road, Heathhall, Dumfries, DG1 3NX, United Kingdom |
SRHG LTD | Edinburgh Road, Heathhall, Dumfries, Dumfriesshire, DG1 3NX |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
BARRIE, Thomas Warrington | Secretary (Active) | The Farm, House, High Abbothill Dalmellington Road, Ayr, Ayrshire, United Kingdom, KA6 6AQ | / 7 April 2000 |
/ |
|
BARRIE, Thomas Warrington | Director (Active) | The Farm, House, High Abbothill Dalmellington Road, Ayr, Ayrshire, United Kingdom, KA6 6AQ | September 1954 / 7 April 2000 |
British / Scotland |
Ceo |
COOK, Alister Bricknal | Director (Active) | 7 Westfield Road, Dumfries, Dumfriesshire, United Kingdom, DG1 4AA | March 1931 / 21 November 2006 |
British / Scotland |
Group Operations Director |
COULTHARD, Robert | Director (Active) | Ardfern, Glencaple, Dumfries, Dumfriesshire, DG1 4RE | April 1956 / |
British / Scotland |
Groupage Director |
JAMIESON, Allan Edward | Director (Active) | 8 Marchfield Mount, Dumfries, Scotland, DG1 1GZ | December 1971 / 1 January 2015 |
British / Scotland |
Operations Director |
LEES, Anne | Director (Active) | 48 Bushby Avenue, Heathhall, Dumfries, Scotland, DG1 3SS | October 1964 / 1 January 2015 |
British / Scotland |
Customer Services Director |
TURNER, Stephen George | Director (Active) | 24 The Laurels, Dumfries, DG1 3FB | December 1967 / 17 March 2008 |
British / Scotland |
Managing Director |
WALLS, Steve Peter | Director (Active) | 18 Willow Grove, Heathhall, Dumfries, Dumfriesshire, DG1 3TE | August 1970 / 4 May 2007 |
British / Scotland |
Business Systems Director |
CURRIE, Eleanor Margaret | Secretary (Resigned) | Benridge 93 Edinburgh Road, Dumfries, DG1 1JX | / 25 August 1995 |
/ |
|
CURRIE, Eleanor Margaret | Secretary (Resigned) | Benridge 93 Edinburgh Road, Dumfries, DG1 1JX | / 28 February 1992 |
/ |
|
RENNIE, James Gordon | Secretary (Resigned) | 26c Maxwell Street, Dumfries, Dumfriesshire, DG2 7AW | / 1 April 1993 |
/ |
|
WRIGHT, Michael George Walker | Secretary (Resigned) | The Coach House, Glencaple, Dumfries, DG1 4RG | / |
/ |
|
COOK, Alister | Director (Resigned) | 67 The Grove, Heathhall, Dumfries, DG1 1TW | March 1951 / 3 July 2000 |
British / |
Director |
CURRIE, Eleanor Margaret | Director (Resigned) | Benridge 93 Edinburgh Road, Dumfries, DG1 1JX | January 1945 / 28 February 1992 |
British / United Kingdom |
Director |
CURRIE, Kenneth Norman | Director (Resigned) | Benridge 93 Edinburgh Road, Dumfries, Dumfriesshire, DG1 1JX | September 1942 / |
British / Scotland |
Chairman |
HENDERSON, George | Director (Resigned) | 20 Lockerbie Road, Dumfries, Dumfriesshire, DG1 3AX | March 1953 / 1 November 1990 |
British / |
Fleet Director |
JOHNSTONE, James Henry | Director (Resigned) | Mansefield, Hardgate Haugh Of Urr, Castle Douglas | / |
British / |
Director |
RENNIE, James Gordon | Director (Resigned) | 26c Maxwell Street, Dumfries, Dumfriesshire, DG2 7AW | July 1961 / 1 April 1993 |
British / |
Financial Director |
ROSS, David | Director (Resigned) | 3 Rosehall Gardens, Main Street, Polmont, Falkirk, Stirlingshire, FK2 0QY | June 1954 / |
British / |
Group Development Director |
TURNER, Stephen George | Director (Resigned) | 24 The Laurels, Dumfries, DG1 3FB | December 1967 / 1 August 2000 |
British / Scotland |
Financial Dir |
WRIGHT, Michael George Walker | Director (Resigned) | The Coach House, Glencaple, Dumfries, DG1 4RG | August 1945 / |
British / |
Chartered Accountant |
Post Code | DG1 3NX |
Category | transport |
SIC Code | 49410 - Freight transport by road |
Please provide details on CURRIE EUROPEAN TRANSPORT LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.