Glasgow
G2 7DJ
Scotland
Director Name | Ms Michelle Christine Jordan |
---|---|
Date of Birth | September 1968 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2018(85 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 74 Waterloo Street Glasgow G2 7DJ Scotland |
Director Name | William Macarthur Adamson |
---|---|
Date of Birth | March 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1989(56 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 1992) |
Role | Company Director |
Correspondence Address | 34 Campbell Drive Bearsden Glasgow Lanarkshire G61 4NE Scotland |
Director Name | Peter Clark |
---|---|
Date of Birth | May 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1989(56 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 June 1994) |
Role | Company Director |
Correspondence Address | 12 Castle Gate Newton Mearns Glasgow Lanarkshire G77 5LJ Scotland |
Director Name | William Irving Mason |
---|---|
Date of Birth | October 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1989(56 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | 41 Lismore Place Newton Mearns Glasgow G77 6UQ Scotland |
Director Name | Archibald Craig McNicol |
---|---|
Date of Birth | February 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1989(56 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 16 June 1995) |
Role | Company Director |
Correspondence Address | Whinfell Newton Mearns Glasgow G77 5DN Scotland |
Director Name | Neil Archibald McNicol |
---|---|
Date of Birth | November 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1989(56 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 16 June 1995) |
Role | Company Director |
Correspondence Address | 45 Craignethan Road Giffnock Glasgow G46 6SJ Scotland |
Director Name | James Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1989(56 years, 3 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 31 August 1989) |
Role | Company Director |
Correspondence Address | 16 Alexander Avenue Eaglesham Glasgow Lanarkshire G76 0JG Scotland |
Director Name | Mr Neil Archibald McNicol |
---|---|
Date of Birth | November 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1989(56 years, 3 months after company formation) |
Appointment Duration | 28 years, 10 months (resigned 13 May 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 74 Waterloo Street Glasgow G2 7DJ Scotland |
Secretary Name | William Macarthur Adamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1989(56 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 1992) |
Role | Company Director |
Correspondence Address | 34 Campbell Drive Bearsden Glasgow Lanarkshire G61 4NE Scotland |
Secretary Name | Allyson Jane Risi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(59 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 07 July 1995) |
Role | Accountant |
Correspondence Address | 4 Shuna Place Newton Mearns Glasgow Lanarkshire G77 6TN Scotland |
Director Name | Allan Reid |
---|---|
Date of Birth | June 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1994(61 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 16 December 1998) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 73 Broomfield Avenue Newton Mearns Glasgow G77 5JR Scotland |
Director Name | Mr Andrew Leslie Tennant |
---|---|
Date of Birth | March 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1994(61 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 1996) |
Role | Group Commercial Director |
Country of Residence | Scotland |
Correspondence Address | Rowardennan, 5 Campbell Drive Bearsden Glasgow Strathclyde G61 4NF Scotland |
Secretary Name | Mr Andrew Leslie Tennant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1995(62 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 1996) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Rowardennan, 5 Campbell Drive Bearsden Glasgow Strathclyde G61 4NF Scotland |
Secretary Name | Andrew Reilly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1996(63 years, 9 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 28 August 1997) |
Role | Company Director |
Correspondence Address | 89 St Johns Road Edinburgh Midlothian EH12 6NN Scotland |
Secretary Name | Mr Andrew James Robert Hudson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1997(64 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 June 2000) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Victoria Square Stirling FK8 2QZ Scotland |
Director Name | Mr Ronald Story Easton |
---|---|
Date of Birth | February 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2000(67 years, 5 months after company formation) |
Appointment Duration | 3 months (resigned 01 December 2000) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 1 Yew Gardens Luncarty Perth PH1 3UD Scotland |
Director Name | David Murray Bremner |
---|---|
Date of Birth | October 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(67 years, 8 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 28 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grey Craig House Saline Dunfermline Fife KY12 9TA Scotland |
Website | mccurrach.co.uk |
---|---|
Telephone | 0141 2486181 |
Telephone region | Glasgow |
Registered Address | C/O McCurrach UK Limited 74 Waterloo Street Glasgow G2 7DJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 4 other UK companies use this postal address |
12k at £1 | Mccurrach Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2022 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2024 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 5 June 2022 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 19 June 2023 (2 months, 3 weeks from now) |
8 October 1968 | Delivered on: 16 October 1968 Satisfied on: 2 March 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter Secured details: All sums due or to become due by the company and/or j m mccarrach and co. LTD to the chargee. Particulars: Sums due or to become due by the chargee to the company on an account in name of the company. Fully Satisfied |
---|
25 June 2021 | Accounts for a dormant company made up to 30 June 2020 (1 page) |
---|---|
8 June 2021 | Confirmation statement made on 5 June 2021 with no updates (3 pages) |
17 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
30 March 2020 | Accounts for a dormant company made up to 30 June 2019 (1 page) |
5 June 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
12 March 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
7 June 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
1 June 2018 | Termination of appointment of Neil Archibald Mcnicol as a director on 13 May 2018 (1 page) |
1 June 2018 | Appointment of Ms Michelle Christine Jordan as a director on 13 May 2018 (2 pages) |
27 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
24 October 2017 | Director's details changed for Mr Neil Archibald Mcnicol on 23 October 2017 (2 pages) |
24 October 2017 | Secretary's details changed for Miss Michelle Christine Jordan on 23 October 2017 (1 page) |
24 October 2017 | Director's details changed for Mr Neil Archibald Mcnicol on 23 October 2017 (2 pages) |
24 October 2017 | Secretary's details changed for Miss Michelle Christine Jordan on 23 October 2017 (1 page) |
7 July 2017 | Notification of Mccurrach Uk Limited as a person with significant control on 7 July 2017 (1 page) |
7 July 2017 | Notification of Mccurrach Uk Limited as a person with significant control on 6 April 2016 (1 page) |
27 June 2017 | Confirmation statement made on 8 June 2017 with no updates (3 pages) |
27 June 2017 | Confirmation statement made on 8 June 2017 with no updates (3 pages) |
2 March 2017 | Accounts for a dormant company made up to 30 June 2016 (1 page) |
2 March 2017 | Accounts for a dormant company made up to 30 June 2016 (1 page) |
5 July 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
6 April 2016 | Register(s) moved to registered inspection location C/O Dickson Minto 16 Charlotte Square Edinburgh EH2 4DF (1 page) |
6 April 2016 | Register inspection address has been changed to C/O Dickson Minto 16 Charlotte Square Edinburgh EH2 4DF (1 page) |
6 April 2016 | Register(s) moved to registered inspection location C/O Dickson Minto 16 Charlotte Square Edinburgh EH2 4DF (1 page) |
6 April 2016 | Register inspection address has been changed to C/O Dickson Minto 16 Charlotte Square Edinburgh EH2 4DF (1 page) |
13 January 2016 | Accounts for a dormant company made up to 30 June 2015 (1 page) |
13 January 2016 | Accounts for a dormant company made up to 30 June 2015 (1 page) |
23 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Director's details changed for Neil Archibald Mcnicol on 21 July 2014 (2 pages) |
23 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Director's details changed for Neil Archibald Mcnicol on 21 July 2014 (2 pages) |
9 January 2015 | Accounts for a dormant company made up to 30 June 2014 (1 page) |
9 January 2015 | Accounts for a dormant company made up to 30 June 2014 (1 page) |
3 September 2014 | Termination of appointment of David Murray Bremner as a director on 28 August 2014 (1 page) |
3 September 2014 | Termination of appointment of David Murray Bremner as a director on 28 August 2014 (1 page) |
1 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
10 January 2014 | Accounts for a dormant company made up to 30 June 2013 (1 page) |
10 January 2014 | Accounts for a dormant company made up to 30 June 2013 (1 page) |
17 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
17 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
17 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
25 October 2012 | Accounts for a dormant company made up to 30 June 2012 (1 page) |
25 October 2012 | Accounts for a dormant company made up to 30 June 2012 (1 page) |
24 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
24 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
5 March 2012 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
8 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
8 June 2011 | Registered office address changed from Fortune House C/O Mccurrach Uk Ltd 74 Waterloo Street Glasgow G2 7DJ on 8 June 2011 (1 page) |
8 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
8 June 2011 | Registered office address changed from Fortune House C/O Mccurrach Uk Ltd 74 Waterloo Street Glasgow G2 7DJ on 8 June 2011 (1 page) |
8 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
8 June 2011 | Registered office address changed from Fortune House C/O Mccurrach Uk Ltd 74 Waterloo Street Glasgow G2 7DJ on 8 June 2011 (1 page) |
14 February 2011 | Accounts for a dormant company made up to 30 June 2010 (1 page) |
14 February 2011 | Accounts for a dormant company made up to 30 June 2010 (1 page) |
11 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
23 February 2010 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
18 June 2009 | Return made up to 08/06/09; full list of members (3 pages) |
18 June 2009 | Return made up to 08/06/09; full list of members (3 pages) |
15 April 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
15 April 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
25 June 2008 | Return made up to 08/06/08; full list of members (3 pages) |
25 June 2008 | Location of register of members (1 page) |
25 June 2008 | Registered office changed on 25/06/2008 from c/o mccurrach uk LTD 74 waterloo street glasgow G2 7DJ (1 page) |
25 June 2008 | Location of debenture register (1 page) |
25 June 2008 | Return made up to 08/06/08; full list of members (3 pages) |
25 June 2008 | Location of register of members (1 page) |
25 June 2008 | Registered office changed on 25/06/2008 from c/o mccurrach uk LTD 74 waterloo street glasgow G2 7DJ (1 page) |
25 June 2008 | Location of debenture register (1 page) |
28 March 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
28 March 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
6 July 2007 | Return made up to 08/06/07; no change of members
|
6 July 2007 | Return made up to 08/06/07; no change of members
|
20 April 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
20 April 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
26 June 2006 | Return made up to 08/06/06; full list of members
|
26 June 2006 | Return made up to 08/06/06; full list of members
|
20 April 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
20 April 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
2 March 2006 | Dec mort/charge * (2 pages) |
2 March 2006 | Dec mort/charge * (2 pages) |
15 June 2005 | Return made up to 08/06/05; full list of members (7 pages) |
15 June 2005 | Return made up to 08/06/05; full list of members (7 pages) |
20 April 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
20 April 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
30 June 2004 | Return made up to 08/06/04; full list of members (7 pages) |
30 June 2004 | Return made up to 08/06/04; full list of members (7 pages) |
27 February 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
27 February 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
7 July 2003 | Return made up to 08/06/03; full list of members
|
7 July 2003 | Return made up to 08/06/03; full list of members
|
30 April 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
30 April 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
14 June 2002 | Return made up to 08/06/02; full list of members (7 pages) |
14 June 2002 | Return made up to 08/06/02; full list of members (7 pages) |
17 April 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
17 April 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
12 July 2001 | Memorandum and Articles of Association (11 pages) |
12 July 2001 | Resolutions
|
12 July 2001 | Memorandum and Articles of Association (11 pages) |
12 July 2001 | Resolutions
|
9 July 2001 | Return made up to 08/06/01; full list of members (6 pages) |
9 July 2001 | Return made up to 08/06/01; full list of members (6 pages) |
4 January 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
4 January 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
21 December 2000 | Director resigned (1 page) |
21 December 2000 | Director resigned (1 page) |
17 December 2000 | New director appointed (2 pages) |
17 December 2000 | New director appointed (2 pages) |
13 September 2000 | New director appointed (2 pages) |
13 September 2000 | New director appointed (2 pages) |
3 July 2000 | Secretary resigned (1 page) |
3 July 2000 | New secretary appointed (2 pages) |
3 July 2000 | Secretary resigned (1 page) |
3 July 2000 | New secretary appointed (2 pages) |
22 June 2000 | Return made up to 08/06/00; full list of members (6 pages) |
22 June 2000 | Return made up to 08/06/00; full list of members (6 pages) |
10 September 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
10 September 1999 | Accounting reference date extended from 31/12/99 to 30/06/00 (1 page) |
10 September 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
10 September 1999 | Accounting reference date extended from 31/12/99 to 30/06/00 (1 page) |
17 June 1999 | Return made up to 08/06/99; full list of members
|
17 June 1999 | Return made up to 08/06/99; full list of members
|
21 December 1998 | Director resigned (1 page) |
21 December 1998 | Director resigned (1 page) |
9 July 1998 | Return made up to 20/06/98; full list of members
|
9 July 1998 | Return made up to 20/06/98; full list of members
|
8 July 1998 | Resolutions
|
8 July 1998 | Full accounts made up to 31 December 1997 (9 pages) |
8 July 1998 | Resolutions
|
8 July 1998 | Full accounts made up to 31 December 1997 (9 pages) |
18 September 1997 | Secretary resigned (1 page) |
18 September 1997 | New secretary appointed (2 pages) |
18 September 1997 | Secretary resigned (1 page) |
18 September 1997 | New secretary appointed (2 pages) |
4 September 1997 | Full accounts made up to 31 December 1996 (13 pages) |
4 September 1997 | Full accounts made up to 31 December 1996 (13 pages) |
25 June 1997 | Return made up to 20/06/97; no change of members (4 pages) |
25 June 1997 | Return made up to 20/06/97; no change of members (4 pages) |
17 February 1997 | New secretary appointed (2 pages) |
17 February 1997 | Secretary resigned;director resigned (1 page) |
17 February 1997 | New secretary appointed (2 pages) |
17 February 1997 | Secretary resigned;director resigned (1 page) |
10 September 1996 | Accounts for a small company made up to 31 December 1995 (12 pages) |
10 September 1996 | Accounts for a small company made up to 31 December 1995 (12 pages) |
11 July 1996 | Return made up to 20/06/96; no change of members (4 pages) |
11 July 1996 | Return made up to 20/06/96; no change of members (4 pages) |
4 March 1996 | Director's particulars changed (1 page) |
4 March 1996 | Director's particulars changed (1 page) |
1 March 1996 | Director resigned (1 page) |
1 March 1996 | Director resigned (1 page) |
22 September 1995 | Return made up to 20/06/95; full list of members
|
22 September 1995 | Return made up to 20/06/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
19 June 1968 | Memorandum of association (4 pages) |
19 June 1968 | Memorandum of association (4 pages) |