34 Sherbrooke Ave
Pollockshields
Glasgow
G41 4HE
Scotland
Director Name | Mr Douglas Gilmour Low |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 1995(13 years, 9 months after company formation) |
Appointment Duration | 19 years, 6 months (closed 03 September 2014) |
Role | Company Director |
Correspondence Address | Flat 0/1 4 Queens Gardens Dowanhill Glasgowhire G12 9DG Scotland |
Secretary Name | Ms Michelle Christine Jordan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 June 2000(19 years after company formation) |
Appointment Duration | 14 years, 2 months (closed 03 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Thorncliffe Gardens Glasgow G41 2DE Scotland |
Director Name | Ms Michelle Christine Jordan |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 September 2001(20 years, 4 months after company formation) |
Appointment Duration | 12 years, 11 months (closed 03 September 2014) |
Role | Finace Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Thorncliffe Gardens Glasgow G41 2DE Scotland |
Director Name | Nora Margaret McNicol |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1989(8 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 16 June 1995) |
Role | Company Director |
Correspondence Address | Whin Fell Broom Road Newton Mearns Glasgow Lanarkshire G77 5DN Scotland |
Director Name | Archibald Craig McNicol |
---|---|
Date of Birth | February 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1989(8 years, 1 month 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 | James Brown Cowan |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1989(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 10 June 1994) |
Role | Chartered Accountant |
Correspondence Address | 39 Madison Avenue Glasgow G44 5AH Scotland |
Secretary Name | William Macarthur Adamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1989(8 years, 1 month 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 | Andrew Reilly |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1991(10 years, 6 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 19 September 2001) |
Role | Manage/T Consultant |
Correspondence Address | 89 St Johns Road Edinburgh Midlothian EH12 6NN Scotland |
Secretary Name | Allyson Jane Risi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 07 July 1995) |
Role | Company Director |
Correspondence Address | 4 Shuna Place Newton Mearns Glasgow Lanarkshire G77 6TN Scotland |
Director Name | Mr Andrew Leslie Tennant |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1994(13 years 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 |
Director Name | John Robert Mayfield |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1995(14 years after company formation) |
Appointment Duration | 6 months (resigned 15 December 1995) |
Role | Company Director |
Correspondence Address | Sinton Valentine Way Chalfont St Giles Buckinghamshire HP8 4JB |
Secretary Name | Mr Andrew Leslie Tennant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1995(14 years, 1 month 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(15 years, 7 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 |
Director Name | Mr Andrew James Robert Hudson |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1997(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 June 2000) |
Role | Chart Acc |
Country of Residence | Scotland |
Correspondence Address | 8 Victoria Square Stirling FK8 2QZ Scotland |
Secretary Name | Mr Andrew James Robert Hudson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1997(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 June 2000) |
Role | Chart Acc |
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 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2000(19 years, 3 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 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2000(19 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 19 September 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grey Craig House Saline Dunfermline Fife KY12 9TA Scotland |
Registered Address | Kpmg Llp Saltire Court 20 Catsle Terrace Edinburgh EH1 2EG Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Year | 2014 |
---|---|
Turnover | £347,000 |
Net Worth | £3,493,000 |
Cash | £583,000 |
Current Liabilities | £158,000 |
Latest Accounts | 30 June 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
3 September 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 September 2014 | Final Gazette dissolved following liquidation (1 page) |
3 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 June 2014 | Return of final meeting of voluntary winding up (3 pages) |
3 June 2014 | Return of final meeting of voluntary winding up (3 pages) |
22 May 2008 | Registered office changed on 22/05/2008 from c/o mccurrach uk LTD 74 waterloo street glasgow G2 7DJ (1 page) |
22 May 2008 | Resolutions
|
22 May 2008 | Registered office changed on 22/05/2008 from c/o mccurrach uk LTD 74 waterloo street glasgow G2 7DJ (1 page) |
22 May 2008 | Resolutions
|
31 March 2008 | Full accounts made up to 30 June 2007 (16 pages) |
31 March 2008 | Full accounts made up to 30 June 2007 (16 pages) |
9 July 2007 | Return made up to 08/06/07; no change of members
|
9 July 2007 | Return made up to 08/06/07; no change of members
|
23 April 2007 | Full accounts made up to 30 June 2006 (15 pages) |
23 April 2007 | Full accounts made up to 30 June 2006 (15 pages) |
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 | Full accounts made up to 30 June 2005 (15 pages) |
20 April 2006 | Full accounts made up to 30 June 2005 (15 pages) |
15 June 2005 | Return made up to 08/06/05; full list of members
|
15 June 2005 | Return made up to 08/06/05; full list of members
|
20 April 2005 | Full accounts made up to 30 June 2004 (15 pages) |
20 April 2005 | Full accounts made up to 30 June 2004 (15 pages) |
27 July 2004 | Director's particulars changed (1 page) |
27 July 2004 | Director's particulars changed (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) |
1 March 2004 | Full accounts made up to 30 June 2003 (16 pages) |
1 March 2004 | Full accounts made up to 30 June 2003 (16 pages) |
7 July 2003 | Return made up to 08/06/03; no change of members (7 pages) |
7 July 2003 | Return made up to 08/06/03; no change of members (7 pages) |
30 April 2003 | Accounts for a small company made up to 30 June 2002 (8 pages) |
30 April 2003 | Accounts for a small company made up to 30 June 2002 (8 pages) |
7 February 2003 | Company name changed mccurrach holdings LIMITED\certificate issued on 07/02/03 (2 pages) |
7 February 2003 | Company name changed mccurrach holdings LIMITED\certificate issued on 07/02/03 (2 pages) |
8 July 2002 | Auditor's resignation (1 page) |
8 July 2002 | Auditor's resignation (1 page) |
14 June 2002 | Return made up to 08/06/02; full list of members (8 pages) |
14 June 2002 | Return made up to 08/06/02; full list of members (8 pages) |
17 April 2002 | Accounts for a small company made up to 30 June 2001 (8 pages) |
17 April 2002 | Accounts for a small company made up to 30 June 2001 (8 pages) |
8 October 2001 | New director appointed (2 pages) |
8 October 2001 | New director appointed (2 pages) |
4 October 2001 | Director resigned (1 page) |
4 October 2001 | Director resigned (1 page) |
4 October 2001 | Director resigned (1 page) |
4 October 2001 | Director resigned (1 page) |
9 July 2001 | Return made up to 08/06/01; full list of members (8 pages) |
9 July 2001 | Return made up to 08/06/01; full list of members (8 pages) |
4 January 2001 | Full group accounts made up to 30 June 2000 (25 pages) |
4 January 2001 | Full group accounts made up to 30 June 2000 (25 pages) |
21 December 2000 | Director resigned (1 page) |
21 December 2000 | Director resigned (1 page) |
25 October 2000 | New director appointed (2 pages) |
25 October 2000 | New director appointed (2 pages) |
15 September 2000 | £ ic 341355/262605 07/09/00 £ sr 78750@1=78750 (1 page) |
15 September 2000 | £ ic 341355/262605 07/09/00 £ sr 78750@1=78750 (1 page) |
13 September 2000 | New director appointed (2 pages) |
13 September 2000 | New director appointed (2 pages) |
7 September 2000 | Resolutions
|
7 September 2000 | Resolutions
|
3 July 2000 | New secretary appointed (2 pages) |
3 July 2000 | Secretary resigned;director resigned (1 page) |
3 July 2000 | Secretary resigned;director 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
|
22 June 2000 | Return made up to 08/06/00; full list of members
|
10 September 1999 | Full group accounts made up to 31 December 1998 (24 pages) |
10 September 1999 | Accounting reference date extended from 31/12/99 to 30/06/00 (1 page) |
10 September 1999 | Accounting reference date extended from 31/12/99 to 30/06/00 (1 page) |
10 September 1999 | Full group accounts made up to 31 December 1998 (24 pages) |
17 June 1999 | Return made up to 08/06/99; full list of members (6 pages) |
17 June 1999 | Return made up to 08/06/99; full list of members (6 pages) |
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 | Full group accounts made up to 31 December 1997 (25 pages) |
8 July 1998 | Full group accounts made up to 31 December 1997 (25 pages) |
15 October 1997 | £ ic 525105/341355 10/10/97 £ sr 183750@1=183750 (1 page) |
15 October 1997 | £ ic 525105/341355 10/10/97 £ sr 183750@1=183750 (1 page) |
13 October 1997 | Resolutions
|
13 October 1997 | Resolutions
|
18 September 1997 | Secretary resigned (1 page) |
18 September 1997 | New secretary appointed;new director appointed (2 pages) |
18 September 1997 | New secretary appointed;new director appointed (2 pages) |
18 September 1997 | Secretary resigned (1 page) |
4 September 1997 | Full group accounts made up to 31 December 1996 (26 pages) |
4 September 1997 | Full group accounts made up to 31 December 1996 (26 pages) |
25 June 1997 | Return made up to 20/06/97; full list of members (6 pages) |
25 June 1997 | Return made up to 20/06/97; full list of members (6 pages) |
17 February 1997 | New secretary appointed (2 pages) |
17 February 1997 | Secretary resigned;director resigned (1 page) |
17 February 1997 | Secretary resigned;director resigned (1 page) |
17 February 1997 | New secretary appointed (2 pages) |
12 September 1996 | Company name changed j m mccurrach (holdings) LIMITED\certificate issued on 13/09/96 (2 pages) |
12 September 1996 | Company name changed j m mccurrach (holdings) LIMITED\certificate issued on 13/09/96 (2 pages) |
10 September 1996 | Full group accounts made up to 31 December 1995 (24 pages) |
10 September 1996 | Full group accounts made up to 31 December 1995 (24 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) |
1 March 1996 | Director resigned (1 page) |
1 March 1996 | Director's particulars changed (1 page) |
1 March 1996 | Director resigned (1 page) |
1 March 1996 | Director's particulars changed (1 page) |
13 July 1994 | Full group accounts made up to 31 December 1993 (19 pages) |
13 July 1994 | Full group accounts made up to 31 December 1993 (19 pages) |
9 July 1993 | Full group accounts made up to 31 December 1992 (18 pages) |
9 July 1993 | Full group accounts made up to 31 December 1992 (18 pages) |
2 July 1991 | Full group accounts made up to 31 December 1990 (16 pages) |
2 July 1991 | Full group accounts made up to 31 December 1990 (16 pages) |
13 June 1991 | Memorandum and Articles of Association (10 pages) |
13 June 1991 | Memorandum and Articles of Association (10 pages) |
26 August 1987 | New director appointed (2 pages) |
26 August 1987 | New director appointed (2 pages) |
6 August 1986 | Return made up to 16/07/86; full list of members (6 pages) |
6 August 1986 | Return made up to 16/07/86; full list of members (6 pages) |
8 November 1984 | Annual return made up to 15/10/84 (4 pages) |
8 November 1984 | Annual return made up to 15/10/84 (4 pages) |
30 December 1983 | Annual return made up to 05/12/83 (4 pages) |
30 December 1983 | Annual return made up to 05/12/83 (4 pages) |
19 April 1983 | Annual return made up to 06/09/82 (4 pages) |
19 April 1983 | Annual return made up to 06/09/82 (4 pages) |