Company NameJ.J. McKerracher & Sons Limited
DirectorLaura Snowdon
Company StatusLiquidation
Company NumberSC037527
CategoryPrivate Limited Company
Incorporation Date17 April 1962(62 years ago)
Previous NameG.B. McKerracher & Company Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameLaura Snowdon
NationalityBritish
StatusCurrent
Appointed13 June 2006(44 years, 2 months after company formation)
Appointment Duration17 years, 10 months
RoleCompany Director
Correspondence Address6th Floor Gordon Chambers
90 Mitchell Street
Glasgow
Lanarkshire
G1 3NQ
Scotland
Director NameMrs Laura Snowdon
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2015(52 years, 11 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6th Floor Gordon Chambers
90 Mitchell Street
Glasgow
Lanarkshire
G1 3NQ
Scotland
Director NameGeorge McKerracher
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1989(26 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 October 1993)
RoleAccountant
Correspondence Address14 McParland Drive
Kelvinbank
Torrance
Glasgow
G64 4EE
Scotland
Director NameJohn James McKerracher
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1989(26 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 October 1993)
RoleChartered Surveyor
Correspondence Address17 Birch Drive
Kirkintilloch
Glasgow
Lanarkshire
G66 4PE
Scotland
Director NameJohn James McKerracher
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1989(26 years, 9 months after company formation)
Appointment Duration17 years, 3 months (resigned 23 May 2006)
RoleHeating Engineer
Correspondence Address9 Kelvin Drive
Bishopbriggs
Glasgow
G64 2NT
Scotland
Director NameMargaret McKerracher
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1989(26 years, 9 months after company formation)
Appointment Duration26 years, 1 month (resigned 10 March 2015)
RoleClerkess
Correspondence Address9 Kelvin Drive
Bishopbriggs
Glasgow
G64 2NT
Scotland
Secretary NameMargaret McKerracher
NationalityBritish
StatusResigned
Appointed30 January 1989(26 years, 9 months after company formation)
Appointment Duration21 years, 4 months (resigned 20 June 2010)
RoleCompany Director
Correspondence Address9 Kelvin Drive
Bishopbriggs
Glasgow
G64 2NT
Scotland

Location

Registered AddressC/O Quantuma Advisory Ltd Third Floor Turnberry House
175 West George Street
Glasgow
G2 2LB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

20 at £1George Mckerracher
20.00%
Ordinary
20 at £1John J. Mckerracher
20.00%
Ordinary
20 at £1Laura Snowdon
20.00%
Ordinary
20 at £1Lynn Chisholm
20.00%
Ordinary
20 at £1Margaret Mckerracher
20.00%
Ordinary

Financials

Year2014
Net Worth£311,620
Cash£3,702
Current Liabilities£1,412

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return31 March 2022 (2 years ago)
Next Return Due14 April 2023 (overdue)

Charges

24 May 1978Delivered on: 2 June 1978
Satisfied on: 20 April 1990
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
30 April 2004Delivered on: 14 May 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 9 kelvin drive, bishopbriggs, glasgow.
Outstanding
9 June 1978Delivered on: 29 June 1978
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 112/114 hotspur street glasgow comprising 626 2/3 square yards with a frontage to hotspur street of 60 feet.
Outstanding

Filing History

22 February 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-02-21
(1 page)
22 February 2023Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to C/O Quantuma Advisory Ltd Third Floor Turnberry House 175 West George Street Glasgow G2 2LB on 22 February 2023 (2 pages)
21 February 2023Total exemption full accounts made up to 31 January 2023 (8 pages)
15 February 2023Previous accounting period shortened from 31 May 2023 to 31 January 2023 (1 page)
14 February 2023Notification of George Mckerracher as a person with significant control on 1 October 2018 (2 pages)
14 February 2023Cessation of Laura Snowdon as a person with significant control on 1 October 2018 (1 page)
14 February 2023Notification of John James Mckerracher as a person with significant control on 1 October 2018 (2 pages)
14 February 2023Notification of Lynn Chisholm as a person with significant control on 1 October 2018 (2 pages)
8 February 2023Satisfaction of charge 2 in full (4 pages)
1 February 2023Total exemption full accounts made up to 31 May 2022 (8 pages)
31 March 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
22 February 2022Total exemption full accounts made up to 31 May 2021 (8 pages)
26 May 2021Total exemption full accounts made up to 31 May 2020 (8 pages)
13 April 2021Confirmation statement made on 31 March 2021 with updates (4 pages)
14 June 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
26 February 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
3 April 2019Confirmation statement made on 31 March 2019 with updates (5 pages)
12 December 2018Total exemption full accounts made up to 31 May 2018 (8 pages)
4 April 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
19 February 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
5 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
8 April 2016Director's details changed for Mrs Laura Snowdon on 30 March 2016 (2 pages)
8 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(5 pages)
8 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(5 pages)
8 April 2016Secretary's details changed for Laura Snowdon on 30 March 2016 (1 page)
8 April 2016Secretary's details changed for Laura Snowdon on 30 March 2016 (1 page)
8 April 2016Director's details changed for Mrs Laura Snowdon on 30 March 2016 (2 pages)
6 January 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
6 January 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
2 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(5 pages)
2 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(5 pages)
1 April 2015Appointment of Mrs Laura Snowdon as a director on 10 March 2015 (2 pages)
1 April 2015Termination of appointment of Margaret Mckerracher as a director on 10 March 2015 (1 page)
1 April 2015Termination of appointment of Margaret Mckerracher as a director on 10 March 2015 (1 page)
1 April 2015Appointment of Mrs Laura Snowdon as a director on 10 March 2015 (2 pages)
29 December 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
29 December 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
8 May 2014Secretary's details changed for Laura Snowdon on 8 May 2014 (1 page)
8 May 2014Secretary's details changed for Laura Snowdon on 8 May 2014 (1 page)
8 May 2014Secretary's details changed for Laura Snowdon on 8 May 2014 (1 page)
7 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(5 pages)
7 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(5 pages)
13 January 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
13 January 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
17 April 2013Termination of appointment of Margaret Mckerracher as a secretary (1 page)
17 April 2013Termination of appointment of Margaret Mckerracher as a secretary (1 page)
16 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
16 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
8 November 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
8 November 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
3 April 2012Registered office address changed from Henderson Loggie Mitchell Street Glasgow G1 3NQ on 3 April 2012 (1 page)
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
3 April 2012Registered office address changed from Henderson Loggie Mitchell Street Glasgow G1 3NQ on 3 April 2012 (1 page)
3 April 2012Registered office address changed from Henderson Loggie Mitchell Street Glasgow G1 3NQ on 3 April 2012 (1 page)
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
16 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
16 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
3 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
11 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
11 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
7 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
7 May 2010Director's details changed for Margaret Mckerracher on 31 January 2010 (2 pages)
7 May 2010Director's details changed for Margaret Mckerracher on 31 January 2010 (2 pages)
7 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
30 August 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
30 August 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
30 August 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
30 August 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
30 July 2009Registered office changed on 30/07/2009 from res associates 5 royal exchange square glasgow G1 3AH (1 page)
30 July 2009Registered office changed on 30/07/2009 from res associates 5 royal exchange square glasgow G1 3AH (1 page)
17 April 2009Return made up to 31/03/09; full list of members (4 pages)
17 April 2009Return made up to 31/03/09; full list of members (4 pages)
24 November 2008Return made up to 31/03/08; full list of members (4 pages)
24 November 2008Return made up to 31/03/08; full list of members (4 pages)
14 July 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
14 July 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
16 November 2007Registered office changed on 16/11/07 from: 9 kelvin drive bishopbriggs glasgow G64 2NT (1 page)
16 November 2007Registered office changed on 16/11/07 from: 9 kelvin drive bishopbriggs glasgow G64 2NT (1 page)
1 June 2007Return made up to 31/03/07; full list of members (9 pages)
1 June 2007Return made up to 31/03/07; full list of members (9 pages)
21 May 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
21 May 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
20 June 2006Director resigned (1 page)
20 June 2006New secretary appointed (2 pages)
20 June 2006Director resigned (1 page)
20 June 2006New secretary appointed (2 pages)
31 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
31 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
23 March 2006Return made up to 31/03/06; full list of members (8 pages)
23 March 2006Return made up to 31/03/06; full list of members (8 pages)
25 July 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
25 July 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
8 April 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 April 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 May 2004Partic of mort/charge * (6 pages)
14 May 2004Partic of mort/charge * (6 pages)
7 April 2004Registered office changed on 07/04/04 from: 74 dunvegan drive bishopbriggs glasgow G64 3LD (1 page)
7 April 2004Registered office changed on 07/04/04 from: 13 granville street glasgow G3 7EE (1 page)
7 April 2004Registered office changed on 07/04/04 from: 74 dunvegan drive bishopbriggs glasgow G64 3LD (1 page)
7 April 2004Registered office changed on 07/04/04 from: 13 granville street glasgow G3 7EE (1 page)
1 April 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
1 April 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
25 March 2004Return made up to 31/03/04; full list of members (8 pages)
25 March 2004Return made up to 31/03/04; full list of members (8 pages)
6 November 2003Director's particulars changed (1 page)
6 November 2003Director's particulars changed (1 page)
6 November 2003Secretary's particulars changed;director's particulars changed (1 page)
6 November 2003Secretary's particulars changed;director's particulars changed (1 page)
15 April 2003Return made up to 31/03/03; full list of members (7 pages)
15 April 2003Return made up to 31/03/03; full list of members (7 pages)
23 December 2002Total exemption full accounts made up to 31 May 2002 (10 pages)
23 December 2002Total exemption full accounts made up to 31 May 2002 (10 pages)
10 April 2002Return made up to 31/03/02; full list of members (6 pages)
10 April 2002Return made up to 31/03/02; full list of members (6 pages)
21 November 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
21 November 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
9 April 2001Return made up to 31/03/01; full list of members (6 pages)
9 April 2001Return made up to 31/03/01; full list of members (6 pages)
22 December 2000Accounts for a small company made up to 31 May 2000 (5 pages)
22 December 2000Accounts for a small company made up to 31 May 2000 (5 pages)
17 April 2000Return made up to 31/03/00; full list of members (6 pages)
17 April 2000Return made up to 31/03/00; full list of members (6 pages)
15 November 1999Accounts for a small company made up to 31 May 1999 (5 pages)
15 November 1999Accounts for a small company made up to 31 May 1999 (5 pages)
1 April 1999Accounts for a small company made up to 31 May 1998 (5 pages)
1 April 1999Accounts for a small company made up to 31 May 1998 (5 pages)
31 March 1999Return made up to 31/03/99; full list of members (6 pages)
31 March 1999Return made up to 31/03/99; full list of members (6 pages)
15 April 1998Return made up to 31/03/98; no change of members (4 pages)
15 April 1998Return made up to 31/03/98; no change of members (4 pages)
13 March 1998Accounts made up to 31 May 1997 (10 pages)
13 March 1998Accounts made up to 31 May 1997 (10 pages)
15 April 1997Return made up to 31/03/97; no change of members (4 pages)
15 April 1997Return made up to 31/03/97; no change of members (4 pages)
30 August 1996Accounts made up to 31 May 1996 (12 pages)
30 August 1996Accounts made up to 31 May 1996 (12 pages)
30 March 1996Return made up to 31/03/96; full list of members (6 pages)
30 March 1996Return made up to 31/03/96; full list of members (6 pages)
12 July 1995Accounts for a small company made up to 31 May 1995 (13 pages)
12 July 1995Accounts for a small company made up to 31 May 1995 (13 pages)
5 May 1995Return made up to 31/03/95; no change of members (4 pages)
5 May 1995Return made up to 31/03/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
19 June 1990Company name changed\certificate issued on 19/06/90 (2 pages)
17 April 1962Incorporation (11 pages)