Company NameMcCurrach UK Ltd.
Company StatusActive
Company NumberSC039724
CategoryPrivate Limited Company
Incorporation Date31 December 1963(60 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jamie Graham Matheson
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2018(54 years, 5 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Director NameMrs Jillian Ross
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2018(54 years, 8 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 West Regent Street
Glasgow
G2 1RW
Scotland
Secretary NameMr Jonathan Chambers
StatusCurrent
Appointed01 August 2023(59 years, 7 months after company formation)
Appointment Duration8 months, 4 weeks
RoleCompany Director
Correspondence Address2 West Regent Street
Glasgow
G2 1RW
Scotland
Director NameMr Jonathan Chambers
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2023(59 years, 8 months after company formation)
Appointment Duration8 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 West Regent Street
Glasgow
G2 1RW
Scotland
Director NameJames Wilson
NationalityBritish
StatusResigned
Appointed12 July 1989(25 years, 6 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 31 August 1989)
RoleCompany Director
Correspondence Address16 Alexander Avenue
Eaglesham
Glasgow
Lanarkshire
G76 0JG
Scotland
Director NameMr Neil Archibald McNicol
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1989(25 years, 6 months after company formation)
Appointment Duration28 years, 10 months (resigned 13 May 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address74 Waterloo Street
Glasgow
G2 7DJ
Scotland
Director NameWilliam Macarthur Adamson
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1989(25 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 1992)
RoleCompany Director
Correspondence Address34 Campbell Drive
Bearsden
Glasgow
Lanarkshire
G61 4NE
Scotland
Director NameArchibald Craig McNicol
Date of BirthFebruary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1989(25 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 16 June 1995)
RoleCompany Director
Correspondence AddressWhinfell
Newton Mearns
Glasgow
G77 5DN
Scotland
Director NameWilliam Irving Mason
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1989(25 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 December 1995)
RoleCompany Director
Correspondence Address41 Lismore Place
Newton Mearns
Glasgow
G77 6UQ
Scotland
Secretary NameWilliam Macarthur Adamson
NationalityBritish
StatusResigned
Appointed12 July 1989(25 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 1992)
RoleCompany Director
Correspondence Address34 Campbell Drive
Bearsden
Glasgow
Lanarkshire
G61 4NE
Scotland
Secretary NameAllyson Jane Risi
NationalityBritish
StatusResigned
Appointed01 April 1992(28 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 07 July 1995)
RoleCompany Director
Correspondence Address4 Shuna Place
Newton Mearns
Glasgow
Lanarkshire
G77 6TN
Scotland
Director NameAllan Reid
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1994(30 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 16 December 1998)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address73 Broomfield Avenue
Newton Mearns
Glasgow
G77 5JR
Scotland
Director NameMr Andrew Leslie Tennant
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1994(30 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 1996)
RoleGroup Commercial Director
Country of ResidenceScotland
Correspondence AddressRowardennan, 5 Campbell Drive
Bearsden
Glasgow
Strathclyde
G61 4NF
Scotland
Secretary NameMr Andrew Leslie Tennant
NationalityBritish
StatusResigned
Appointed07 July 1995(31 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 1996)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRowardennan, 5 Campbell Drive
Bearsden
Glasgow
Strathclyde
G61 4NF
Scotland
Director NameMr Michael Edward Leonard Fabian
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(32 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 19 September 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Cottage Paice Lane
Medstead
Alton
Hampshire
GU34 5PT
Secretary NameAndrew Reilly
NationalityBritish
StatusResigned
Appointed31 December 1996(33 years after company formation)
Appointment Duration7 months, 4 weeks (resigned 28 August 1997)
RoleCompany Director
Correspondence Address89 St Johns Road
Edinburgh
Midlothian
EH12 6NN
Scotland
Director NameMr Andrew James Robert Hudson
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1997(33 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 June 2000)
RoleChart Acc
Country of ResidenceScotland
Correspondence Address8 Victoria Square
Stirling
FK8 2QZ
Scotland
Secretary NameMr Andrew James Robert Hudson
NationalityBritish
StatusResigned
Appointed28 August 1997(33 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 June 2000)
RoleChart Acc
Country of ResidenceScotland
Correspondence Address8 Victoria Square
Stirling
FK8 2QZ
Scotland
Director NamePeter John Steel
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(35 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 September 2001)
RoleCommercial Director
Country of ResidenceScotland
Correspondence Address3 Skernieland Road
Fenwick
Ayrshire
KA3 6EQ
Scotland
Director NamePerry Dennis Meek
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2000(36 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 May 2001)
RoleSales Director
Correspondence Address31 Cobden Avenue
Worcester
WR4 0NA
Secretary NameMs Michelle Christine Jordan
NationalityBritish
StatusResigned
Appointed15 June 2000(36 years, 5 months after company formation)
Appointment Duration23 years, 1 month (resigned 01 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Waterloo Street
Glasgow
G2 7DJ
Scotland
Director NameMr Ronald Story Easton
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2000(36 years, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 01 December 2000)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address1 Yew Gardens
Luncarty
Perth
PH1 3UD
Scotland
Director NameDavid Murray Bremner
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2000(36 years, 9 months after company formation)
Appointment Duration13 years, 10 months (resigned 28 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrey Craig House Saline
Dunfermline
Fife
KY12 9TA
Scotland
Director NameAndrew Reilly
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2001(37 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 March 2006)
RoleCompany Director
Correspondence Address89 St Johns Road
Edinburgh
Midlothian
EH12 6NN
Scotland
Director NameMr Douglas Gilmour Low
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2001(37 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 28 October 2005)
RoleCompany Director
Correspondence AddressFlat 0/1
4 Queens Gardens
Dowanhill
Glasgowhire
G12 9DG
Scotland
Director NameMs Michelle Christine Jordan
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2001(37 years, 9 months after company formation)
Appointment Duration21 years, 10 months (resigned 01 August 2023)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Waterloo Street
Glasgow
G2 7DJ
Scotland
Director NameChristopher Gregory Page
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2003(39 years after company formation)
Appointment Duration3 years, 1 month (resigned 02 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 The Maltings
Long Street
Sherborne
Dorset
DT9 3EG
Director NameJack Loudon Sinclair
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2004(40 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 March 2006)
RoleNon-Executive Director
Correspondence AddressSpringwood
Kimpton Road
Welwyn
Hertfordshire
AL6 9NN
Director NameMr Angus Maciver
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2011(47 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 22 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Waterloo Street
Glasgow
G2 7DJ
Scotland

Contact

Websitemccurrach.co.uk
Telephone0141 2487596
Telephone regionGlasgow

Location

Registered Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10k at £1Mccurrach Investments LTD
100.00%
Ordinary

Financials

Year2014
Turnover£43,563,000
Net Worth£1,777,000
Cash£8,303,000
Current Liabilities£21,145,000

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Returns

Latest Return5 June 2023 (10 months, 3 weeks ago)
Next Return Due19 June 2024 (1 month, 3 weeks from now)

Charges

21 October 2015Delivered on: 6 November 2015
Persons entitled: Metric Capital Partners LLP

Classification: A registered charge
Particulars: N/A.
Outstanding
21 October 2015Delivered on: 9 November 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
23 May 2012Delivered on: 7 June 2012
Satisfied on: 26 October 2015
Persons entitled: Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
6 March 2006Delivered on: 9 March 2006
Satisfied on: 2 April 2013
Persons entitled: The Governor and Company of the Bank of Scotland

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
18 September 1968Delivered on: 1 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 brown and gracie LTD to the chargee.
Particulars: Sums now due or to become due by the chargee to the company on an account in name of the company.
Fully Satisfied

Filing History

24 October 2017Director's details changed for Miss Michelle Christine Jordan on 23 October 2017 (2 pages)
24 October 2017Director's details changed for Mr Neil Archibald Mcnicol on 23 October 2017 (2 pages)
24 October 2017Secretary's details changed for Miss Michelle Christine Jordan on 23 October 2017 (1 page)
7 July 2017Notification of The Mccurrach Group Limited as a person with significant control on 6 April 2016 (1 page)
27 June 2017Confirmation statement made on 8 June 2017 with no updates (3 pages)
7 February 2017Full accounts made up to 30 June 2016 (22 pages)
5 July 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 10,000
(7 pages)
6 April 2016Register(s) moved to registered inspection location C/O Dickson Minto 16 Charlotte Square Edinburgh EH2 4DF (1 page)
6 April 2016Register inspection address has been changed to C/O Dickson Minto 16 Charlotte Square Edinburgh EH2 4DF (1 page)
13 January 2016Full accounts made up to 30 June 2015 (21 pages)
9 November 2015Alterations to floating charge SC0397240004 (152 pages)
9 November 2015Registration of charge SC0397240004, created on 21 October 2015 (21 pages)
6 November 2015Alterations to floating charge SC0397240005 (182 pages)
6 November 2015Registration of charge SC0397240005, created on 21 October 2015 (23 pages)
26 October 2015Satisfaction of charge 3 in full (4 pages)
23 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 10,000
(6 pages)
23 June 2015Director's details changed for Neil Archibald Mcnicol on 21 July 2014 (2 pages)
23 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 10,000
(6 pages)
9 January 2015Full accounts made up to 30 June 2014 (21 pages)
3 September 2014Termination of appointment of David Murray Bremner as a director on 28 August 2014 (1 page)
1 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 10,000
(7 pages)
1 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 10,000
(7 pages)
9 January 2014Full accounts made up to 30 June 2013 (20 pages)
17 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (7 pages)
17 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (7 pages)
4 April 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
25 October 2012Full accounts made up to 30 June 2012 (20 pages)
12 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (7 pages)
12 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (7 pages)
7 June 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
27 March 2012Director's details changed for Mr Angus Maciver on 26 March 2012 (2 pages)
5 March 2012Full accounts made up to 30 June 2011 (40 pages)
8 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (7 pages)
8 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (7 pages)
7 June 2011Appointment of Mr Angus Maciver as a director (3 pages)
14 February 2011Full accounts made up to 30 June 2010 (23 pages)
11 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
11 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
10 February 2010Full accounts made up to 30 June 2009 (19 pages)
18 June 2009Return made up to 08/06/09; full list of members (4 pages)
15 April 2009Full accounts made up to 30 June 2008 (23 pages)
25 June 2008Location of register of members (1 page)
25 June 2008Location of debenture register (1 page)
25 June 2008Return made up to 08/06/08; full list of members (4 pages)
28 March 2008Full accounts made up to 30 June 2007 (21 pages)
9 July 2007Return made up to 08/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 April 2007Full accounts made up to 30 June 2006 (22 pages)
2 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 June 2006Return made up to 08/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 April 2006Full accounts made up to 30 June 2005 (20 pages)
17 March 2006Declaration of assistance for shares acquisition (9 pages)
15 March 2006Director resigned (1 page)
15 March 2006Director resigned (1 page)
15 March 2006Director resigned (1 page)
15 March 2006Director resigned (1 page)
9 March 2006Partic of mort/charge * (3 pages)
2 March 2006Dec mort/charge * (2 pages)
10 November 2005Director resigned (1 page)
15 June 2005Return made up to 08/06/05; full list of members (10 pages)
20 April 2005Full accounts made up to 30 June 2004 (19 pages)
20 August 2004Director's particulars changed (1 page)
30 June 2004Return made up to 08/06/04; full list of members (10 pages)
24 June 2004New director appointed (2 pages)
24 June 2004New director appointed (2 pages)
27 February 2004Full accounts made up to 30 June 2003 (19 pages)
7 July 2003Return made up to 08/06/03; full list of members (9 pages)
30 April 2003Full accounts made up to 30 June 2002 (19 pages)
7 February 2003New director appointed (2 pages)
8 July 2002Auditor's resignation (1 page)
14 June 2002Return made up to 08/06/02; full list of members (8 pages)
30 March 2002Full accounts made up to 30 June 2001 (19 pages)
8 October 2001New director appointed (2 pages)
8 October 2001New director appointed (2 pages)
8 October 2001New director appointed (2 pages)
4 October 2001Director resigned (1 page)
4 October 2001Director resigned (1 page)
12 July 2001Memorandum and Articles of Association (11 pages)
12 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 July 2001Return made up to 08/06/01; full list of members (7 pages)
18 June 2001Director resigned (1 page)
4 January 2001Full accounts made up to 30 June 2000 (15 pages)
21 December 2000Director resigned (1 page)
25 October 2000New director appointed (2 pages)
13 September 2000New director appointed (2 pages)
3 July 2000Secretary resigned;director resigned (1 page)
3 July 2000New secretary appointed (2 pages)
22 June 2000Return made up to 08/06/00; full list of members (7 pages)
29 March 2000New director appointed (2 pages)
3 December 1999Company name changed mccurrach LIMITED\certificate issued on 06/12/99 (2 pages)
3 November 1999New director appointed (2 pages)
10 September 1999Accounting reference date extended from 31/12/99 to 30/06/00 (1 page)
10 September 1999Full accounts made up to 31 December 1998 (14 pages)
17 June 1999Return made up to 08/06/99; full list of members (6 pages)
21 December 1998Director resigned (1 page)
9 July 1998Return made up to 20/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 July 1998Full accounts made up to 31 December 1997 (15 pages)
18 September 1997Secretary resigned (1 page)
18 September 1997New secretary appointed;new director appointed (2 pages)
4 September 1997Full accounts made up to 31 December 1996 (16 pages)
25 June 1997Return made up to 20/06/97; no change of members (4 pages)
17 February 1997Secretary resigned;director resigned (1 page)
17 February 1997New secretary appointed (2 pages)
12 September 1996Company name changed\certificate issued on 12/09/96 (2 pages)
10 September 1996Accounts for a small company made up to 31 December 1995 (13 pages)
8 August 1996New director appointed (2 pages)
11 July 1996Return made up to 20/06/96; no change of members (4 pages)
1 March 1996Director resigned (1 page)
1 March 1996Director's particulars changed (1 page)
22 September 1995Return made up to 20/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 August 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(14 pages)
3 August 1990Memorandum and Articles of Association (13 pages)
30 July 1990Full accounts made up to 31 December 1989 (12 pages)
2 August 1989Full accounts made up to 31 December 1988 (12 pages)
8 November 1984Annual return made up to 15/10/84 (4 pages)
30 December 1983Annual return made up to 05/12/83 (4 pages)
31 December 1963Certificate of incorporation (1 page)
31 December 1963Incorporation (13 pages)