Get an alert when CURRIE INTERNATIONAL HOLDINGS LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2027-03-31 (in 10mo)

Last filed for 2025-06-30

Confirmation statement due

2027-02-09 (in 9mo)

Last made up 2026-01-26

Watchouts

None on the register

Name history

Renamed 1 time since incorporation

  1. CURRIE INTERNATIONAL HOLDINGS LIMITED 2001-11-16 → present
  2. PACIFIC SHELF 929 LIMITED 2000-02-08 → 2001-11-16

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Consolidated group
Auditor
Johnston Carmichael LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“At the time of approving the financial statements, the directors have a reasonable expectation that the group has adequate resources to continue in operational existence for the foreseeable future not withstanding the net current asset position of £606,418. Based on the above factors, the directors are satisfied that it remains appropriate for the group to prepare its financial statements on a going concern basis and that the group and company has adequate financial resources to meet its liabilities as they fall due for at least the next 12 months.”

Group structure

  1. CURRIE INTERNATIONAL HOLDINGS LIMITED · parent
    1. Currie European Transport Holdings Limited 100% · Scotland · Property holding company
    2. Currie European Transport Limited 100% · Scotland · Haulage contracting
    3. Currie European Transport Holdings BV 100% · Netherlands · Non trading
    4. Currie European SA 64.87% · France · Haulage contracting
    5. Currie European Transport Services (Dumfries) Limited 100% · Scotland · Dormant
    6. Currie European Transport BV 100% · Netherlands · Haulage contracting
    7. PS Ridgway Limited 100% · Scotland · Haulage contracting
    8. Move It Express Ltd 100% · Scotland · Haulage contracting and storage services
    9. Move-It Express Storage Limited 100% · Scotland · Dormant
    10. Laser Transport International Limited 100% · Kent · Haulage contracting
    11. Laser International Limited 100% · Kent · Dormant
    12. Laser International Transport Limited 100% · Kent · Dormant
    13. Laser Transport Limited 100% · Kent · Dormant
    14. Laser Air Transport Limited 100% · Kent · Dormant
    15. Laser Aerospace Limited 100% · Kent · Dormant
    16. Currie European Network Distribution BV 100% · Netherlands · Dormant

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

2 active · 6 resigned

Name Role Appointed Born Nationality
TURNER, Stephen George Secretary 2019-01-28
TURNER, Stephen George Director 2008-04-08 Dec 1967 British
Show 6 resigned officers
Name Role Appointed Resigned
BARRIE, Thomas Warrington Secretary 2000-04-07 2019-01-28
OSWALDS OF EDINBURGH LIMITED Corporate Nominee Secretary 2000-02-08 2000-04-07
BARRIE, Thomas Warrington Director 2000-04-07 2019-01-28
ROSS, David Director 2000-04-07 2008-02-29
TURNER, Stephen George Director 2001-08-31 2006-10-06
JORDANS (SCOTLAND) LIMITED Corporate Nominee Director 2000-02-08 2000-04-07

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Project Abbie Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2019-01-28 Active
Mr Thomas Warrington Barrie Individual Significant influence 2017-01-26 Ceased 2019-01-28

Filing timeline

Last 20 of 116 total filings

Date Type Category Description
2026-04-15 AA accounts Accounts with accounts type group
2026-01-27 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-04-04 AA accounts Accounts with accounts type group
2025-02-03 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-04-29 AA accounts Accounts with accounts type group
2024-02-05 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-04-12 AA accounts Accounts with accounts type group
2023-02-02 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-04-04 AA accounts Accounts with accounts type group
2022-01-26 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-12-14 MR04 mortgage Mortgage satisfy charge full PDF
2021-06-24 AA accounts Accounts with accounts type group PDF
2021-02-08 CS01 confirmation-statement Confirmation statement with no updates PDF
2020-07-10 466(Scot) mortgage Mortgage alter floating charge with number
2020-07-10 466(Scot) mortgage Mortgage alter floating charge with number
2020-07-03 MR04 mortgage Mortgage satisfy charge full
2020-07-02 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2020-04-22 AA01 accounts Change account reference date company current extended PDF
2020-03-20 466(Scot) mortgage Mortgage alter floating charge with number
2020-03-17 466(Scot) mortgage Mortgage alter floating charge with number

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
2

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page