About

Registered Number: SC328878
Date of Incorporation: 07/08/2007 (16 years and 9 months ago)
Company Status: Active
Registered Address: 1 Paradise Road, Kemnay, Inverurie, Aberdeenshire, AB51 5NJ

 

Current 2 Current Ltd was registered on 07 August 2007, it has a status of "Active". The companies directors are listed as Barnard, Lisa, Reid & Co., Meston, Marston, John in the Companies House registry. We don't know the number of employees at Current 2 Current Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARSTON, John 05 March 2010 31 October 2017 1
Secretary Name Appointed Resigned Total Appointments
BARNARD, Lisa 06 November 2009 - 1
REID & CO., Meston 07 August 2007 01 July 2009 1

Filing History

Document Type Date
CS01 - N/A 07 August 2020
AD01 - Change of registered office address 25 March 2020
CS01 - N/A 13 August 2019
AA - Annual Accounts 28 June 2019
RESOLUTIONS - N/A 24 October 2018
MR01 - N/A 21 September 2018
MR01 - N/A 21 September 2018
RESOLUTIONS - N/A 22 August 2018
SH01 - Return of Allotment of shares 22 August 2018
SH01 - Return of Allotment of shares 22 August 2018
CS01 - N/A 13 August 2018
AA - Annual Accounts 03 July 2018
AP01 - Appointment of director 30 January 2018
PSC07 - N/A 03 November 2017
TM01 - Termination of appointment of director 03 November 2017
CS01 - N/A 10 August 2017
AA - Annual Accounts 10 July 2017
CS01 - N/A 17 August 2016
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 08 September 2015
AA - Annual Accounts 30 June 2015
CH03 - Change of particulars for secretary 22 May 2015
CH01 - Change of particulars for director 22 May 2015
AD01 - Change of registered office address 22 April 2015
AR01 - Annual Return 23 September 2014
AA - Annual Accounts 24 June 2014
RESOLUTIONS - N/A 31 March 2014
SH01 - Return of Allotment of shares 31 March 2014
AP01 - Appointment of director 05 November 2013
AR01 - Annual Return 20 August 2013
AA - Annual Accounts 01 July 2013
AR01 - Annual Return 15 August 2012
RESOLUTIONS - N/A 11 July 2012
SH01 - Return of Allotment of shares 11 July 2012
AA - Annual Accounts 29 May 2012
RESOLUTIONS - N/A 02 March 2012
AR01 - Annual Return 29 August 2011
AA - Annual Accounts 15 June 2011
AR01 - Annual Return 30 August 2010
AA - Annual Accounts 23 December 2009
RESOLUTIONS - N/A 21 December 2009
SH01 - Return of Allotment of shares 21 December 2009
AP03 - Appointment of secretary 11 November 2009
TM02 - Termination of appointment of secretary 11 November 2009
AA01 - Change of accounting reference date 02 November 2009
288c - Notice of change of directors or secretaries or in their particulars 14 September 2009
363a - Annual Return 07 September 2009
288c - Notice of change of directors or secretaries or in their particulars 07 September 2009
288a - Notice of appointment of directors or secretaries 28 July 2009
288b - Notice of resignation of directors or secretaries 28 July 2009
AA - Annual Accounts 17 February 2009
363a - Annual Return 01 September 2008
NEWINC - New incorporation documents 07 August 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 September 2018 Outstanding

N/A

A registered charge 19 September 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.