CURRIE EUROPEAN TRANSPORT LIMITED

Address:
Heathhall, Dumfries, DG1 3NX

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
49410 Freight transport by road

Office Location

Address HEATHHALL
DUMFRIES
Post Code DG1 3NX

Companies with the same post code

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

Company Officer

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

Competitor

Search similar business entities

Post Code DG1 3NX
Category transport
SIC Code 49410 - Freight transport by road

Improve Information

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.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches