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

CURRIE NELSON LTD.

BLANTYRE, GLASGOW, G72 0LY,
Company Registration Number
SC258612
Private Limited Company
Dissolved

Dissolved 2014-08-22

Company Overview

About Currie Nelson Ltd.
CURRIE NELSON LTD. was founded on 2003-11-03 and had its registered office in Blantyre. The company was dissolved on the 2014-08-22 and is no longer trading or active.

Key Data
Company Name
CURRIE NELSON LTD.
 
Legal Registered Office
BLANTYRE
GLASGOW
G72 0LY
Other companies in G72
 
Filing Information
Company Number SC258612
Date formed 2003-11-03
Country Scotland
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-04-30
Date Dissolved 2014-08-22
Type of accounts SMALL
Last Datalog update: 2015-05-16 19:55:46
Primary Source:Companies House
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 NELSON LTD.

Current Directors
Officer Role Date Appointed
IAN JAMES JOHNSTONE
Company Secretary 2009-04-16
THOMAS BROWN
Director 2009-04-16
IAN JAMES JOHNSTONE
Director 2009-04-16
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN NICOLSON
Company Secretary 2003-11-03 2009-04-16
LYNDA CURRIE
Director 2003-11-03 2009-04-16
BRIAN REID LTD.
Nominated Secretary 2003-11-03 2003-11-03
STEPHEN MABBOTT LTD.
Nominated Director 2003-11-03 2003-11-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN JAMES JOHNSTONE THOMSON PRINT SERVICES (GLASGOW) LIMITED Company Secretary 2007-05-11 CURRENT 2006-06-23 Dissolved 2014-08-22
IAN JAMES JOHNSTONE REID MEDIA LIMITED Company Secretary 2007-04-04 CURRENT 2000-02-29 Dissolved 2014-08-22
IAN JAMES JOHNSTONE UKARCHIVING LIMITED Company Secretary 2006-03-03 CURRENT 2002-11-18 Active - Proposal to Strike off
IAN JAMES JOHNSTONE GT4 LIMITED Company Secretary 2006-03-03 CURRENT 2002-05-10 Active
IAN JAMES JOHNSTONE JRI PROPERTIES LIMITED Company Secretary 2003-04-04 CURRENT 2003-02-20 Active
THOMAS BROWN GT4 SOFTWARE LIMITED Director 2016-04-28 CURRENT 2016-04-28 Active
THOMAS BROWN TPL LABELS LIMITED Director 2015-10-09 CURRENT 1989-06-22 Active
THOMAS BROWN GAVIN WATSON (BIOLOGIC) LIMITED Director 2007-11-28 CURRENT 2000-12-05 Dissolved 2014-08-22
THOMAS BROWN THOMSON PRINT SERVICES (GLASGOW) LIMITED Director 2007-05-11 CURRENT 2006-06-23 Dissolved 2014-08-22
THOMAS BROWN GAVIN WATSON LIMITED Director 2007-04-26 CURRENT 1945-09-05 Active
THOMAS BROWN REID PRINTERS LIMITED Director 2007-03-13 CURRENT 1972-11-13 Dissolved 2015-01-23
THOMAS BROWN THE GT4 GROUP LIMITED Director 2007-03-13 CURRENT 2001-12-31 Active
THOMAS BROWN UKARCHIVING LIMITED Director 2006-11-23 CURRENT 2002-11-18 Active - Proposal to Strike off
THOMAS BROWN SNMU LIMITED Director 2006-01-13 CURRENT 2004-01-08 Liquidation
THOMAS BROWN GT4 LIMITED Director 2002-08-26 CURRENT 2002-05-10 Active
IAN JAMES JOHNSTONE JOHN M FLYNN LTD. Director 2017-08-02 CURRENT 2009-03-16 Active
IAN JAMES JOHNSTONE BOBATH SCOTLAND Director 2016-05-10 CURRENT 1994-02-25 Converted / Closed
IAN JAMES JOHNSTONE GT4 SOFTWARE LIMITED Director 2016-04-28 CURRENT 2016-04-28 Active
IAN JAMES JOHNSTONE TPL LABELS LIMITED Director 2015-10-09 CURRENT 1989-06-22 Active
IAN JAMES JOHNSTONE CREATIVE COLOUR BUREAU LIMITED Director 2015-01-30 CURRENT 1994-01-20 Liquidation
IAN JAMES JOHNSTONE DALZIEL SPORTS MANAGEMENT LIMITED Director 2014-03-24 CURRENT 1994-02-10 Active
IAN JAMES JOHNSTONE DAKOTA INVESTMENTS LIMITED Director 2007-06-15 CURRENT 2007-05-09 Dissolved 2014-12-12
IAN JAMES JOHNSTONE THOMSON PRINT SERVICES (GLASGOW) LIMITED Director 2007-05-11 CURRENT 2006-06-23 Dissolved 2014-08-22
IAN JAMES JOHNSTONE GAVIN WATSON (BIOLOGIC) LIMITED Director 2007-03-30 CURRENT 2000-12-05 Dissolved 2014-08-22
IAN JAMES JOHNSTONE GAVIN WATSON LIMITED Director 2007-03-30 CURRENT 1945-09-05 Active
IAN JAMES JOHNSTONE ACME SWIDGETS LTD. Director 2005-12-22 CURRENT 2005-12-22 Active
IAN JAMES JOHNSTONE VET-TEC SYSTEMS LIMITED Director 2004-05-20 CURRENT 2004-05-20 Active
IAN JAMES JOHNSTONE UKARCHIVING LIMITED Director 2004-02-27 CURRENT 2002-11-18 Active - Proposal to Strike off
IAN JAMES JOHNSTONE SNMU LIMITED Director 2004-02-12 CURRENT 2004-01-08 Liquidation
IAN JAMES JOHNSTONE JRI PROPERTIES LIMITED Director 2003-04-04 CURRENT 2003-02-20 Active
IAN JAMES JOHNSTONE CAM-DAL COMPUTING LTD. Director 2002-10-24 CURRENT 1999-09-07 Active
IAN JAMES JOHNSTONE GT4 LIMITED Director 2002-08-26 CURRENT 2002-05-10 Active
IAN JAMES JOHNSTONE REID MEDIA LIMITED Director 2002-07-15 CURRENT 2000-02-29 Dissolved 2014-08-22
IAN JAMES JOHNSTONE REID PRINTERS LIMITED Director 2002-05-01 CURRENT 1972-11-13 Dissolved 2015-01-23
IAN JAMES JOHNSTONE THE GT4 GROUP LIMITED Director 2002-04-26 CURRENT 2001-12-31 Active
IAN JAMES JOHNSTONE GLYCOLOGIC LIMITED Director 2002-03-31 CURRENT 1999-07-19 Active
IAN JAMES JOHNSTONE ADELE STREET LIMITED Director 1988-10-28 CURRENT 1963-09-11 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
2014-08-22GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-05-02GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-04-16DS01APPLICATION FOR STRIKING-OFF
2014-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-08AR0103/11/13 FULL LIST
2013-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/2013 FROM C/O SEMPLE FRASER LLP 123 ST VINCENT STREET GLASGOW G2 5EA
2013-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12
2013-01-03AR0103/11/12 FULL LIST
2012-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11
2012-01-04AR0103/11/11 FULL LIST
2011-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2011-01-18AR0103/11/10 FULL LIST
2010-07-16AA01PREVEXT FROM 31/10/2009 TO 30/04/2010
2009-12-09AR0103/11/09 FULL LIST
2009-08-25AA31/10/08 TOTAL EXEMPTION SMALL
2009-04-23288bAPPOINTMENT TERMINATED SECRETARY BRIAN NICOLSON
2009-04-23288bAPPOINTMENT TERMINATED DIRECTOR LYNDA CURRIE
2009-04-23288aDIRECTOR APPOINTED THOAMS BROWN
2009-04-23288aDIRECTOR APPOINTED IAN JAMES JOHNSTONE
2009-04-23288aSECRETARY APPOINTED IAN JAMES JOHNSTONE
2009-04-23287REGISTERED OFFICE CHANGED ON 23/04/2009 FROM 10 NEWTON PLACE GLASGOW STRATHCLYDE G3 7PR
2008-12-15363aRETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS
2008-06-13AA31/10/07 TOTAL EXEMPTION SMALL
2007-11-09363sRETURN MADE UP TO 03/11/07; NO CHANGE OF MEMBERS
2007-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-06-08288cSECRETARY'S PARTICULARS CHANGED
2007-06-08287REGISTERED OFFICE CHANGED ON 08/06/07 FROM: 6 ORCHY GARDENS CLARKSTON GLASGOW G76 8ND
2007-06-08288cDIRECTOR'S PARTICULARS CHANGED
2007-01-04363sRETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS
2006-08-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-02-08363sRETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS
2005-08-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-03-14225ACC. REF. DATE SHORTENED FROM 30/11/04 TO 31/10/04
2004-11-30363sRETURN MADE UP TO 03/11/04; FULL LIST OF MEMBERS
2003-11-20288aNEW SECRETARY APPOINTED
2003-11-20288aNEW DIRECTOR APPOINTED
2003-11-06288bDIRECTOR RESIGNED
2003-11-06288bSECRETARY RESIGNED
2003-11-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to CURRIE NELSON LTD. 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 NELSON LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CURRIE NELSON LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.239
MortgagesNumMortOutstanding0.149
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development

Intangible Assets
Patents
We have not found any records of CURRIE NELSON LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for CURRIE NELSON LTD.
Trademarks
We have not found any records of CURRIE NELSON LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CURRIE NELSON LTD.. 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 (62012 - Business and domestic software development) as CURRIE NELSON LTD. are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where CURRIE NELSON LTD. 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 NELSON LTD. 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 NELSON LTD. 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.
    Other companies at postcode G72 0LY