Edinburgh
EH2 4DF
Scotland
Secretary Name | Mr Jonathan Chambers |
---|---|
Status | Current |
Appointed | 01 August 2023(30 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks |
Role | Company Director |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Mitchell Lane Glasgow Strathclyde G1 3NU Scotland |
Director Name | Mr Neil Archibald McNicol |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1993(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Kingsborough Gardens Glasgow G12 9QA Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Secretary Name | Allyson Jane Risi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1993(same day as company formation) |
Role | Group Accountant |
Correspondence Address | 4 Shuna Place Newton Mearns Glasgow Lanarkshire G77 6TN Scotland |
Director Name | John Robert Mayfield |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(1 year, 11 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 15 December 1995) |
Role | Company Director |
Correspondence Address | Sinton Valentine Way Chalfont St Giles Buckinghamshire HP8 4JB |
Director Name | Mr Michael Edward Leonard Fabian |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(2 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 June 1996) |
Role | Food Brokerage |
Country of Residence | United Kingdom |
Correspondence Address | Orchard Cottage Paice Lane Medstead Alton Hampshire GU34 5PT |
Director Name | Mr Andrew Leslie Tennant |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1995(2 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 | Mr Andrew Leslie Tennant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1995(2 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(3 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 |
Secretary Name | Mr Andrew James Robert Hudson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1997(4 years, 3 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 |
Secretary Name | Ms Michelle Christine Jordan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2000(7 years after company formation) |
Appointment Duration | 23 years, 1 month (resigned 01 August 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O McCurrach Uk Ltd 74 Waterloo Street Glasgow G2 7DJ Scotland |
Director Name | Mr Ronald Story Easton |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2000(7 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 | 01 December 2000(7 years, 6 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 |
Director Name | Ms Michelle Christine Jordan |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2018(24 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 August 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O McCurrach Uk Ltd 74 Waterloo Street Glasgow G2 7DJ Scotland |
Website | mccurrach.co.uk |
---|---|
Telephone | 0141 2487596 |
Telephone region | Glasgow |
Registered Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Mccurrach Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 27 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 10 June 2024 (1 month, 3 weeks from now) |
24 October 2017 | Secretary's details changed for Miss Michelle Christine Jordan on 23 October 2017 (1 page) |
---|---|
6 June 2017 | Confirmation statement made on 27 May 2017 with updates (5 pages) |
2 March 2017 | Accounts for a dormant company made up to 30 June 2016 (1 page) |
24 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
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) |
13 January 2016 | Accounts for a dormant company made up to 30 June 2015 (1 page) |
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 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
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 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
10 January 2014 | Accounts for a dormant company made up to 30 June 2013 (1 page) |
29 May 2013 | Annual return made up to 27 May 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) |
29 May 2012 | Annual return made up to 27 May 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) |
8 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (5 pages) |
14 February 2011 | Accounts for a dormant company made up to 30 June 2010 (1 page) |
11 June 2010 | Annual return made up to 27 May 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) |
27 May 2009 | Return made up to 27/05/09; full list of members (3 pages) |
15 April 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
30 May 2008 | Return made up to 27/05/08; full list of members (3 pages) |
28 March 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
18 June 2007 | Return made up to 27/05/07; no change of members
|
20 April 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
20 June 2006 | Return made up to 27/05/06; full list of members
|
20 April 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
14 June 2005 | Return made up to 27/05/05; full list of members (7 pages) |
20 April 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
21 June 2004 | Return made up to 27/05/04; full list of members (7 pages) |
27 February 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
23 June 2003 | Return made up to 27/05/03; full list of members
|
30 April 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
14 June 2002 | Return made up to 27/05/02; full list of members (7 pages) |
17 April 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
9 July 2001 | Return made up to 27/05/01; full list of members (6 pages) |
4 January 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
21 December 2000 | Director resigned (1 page) |
17 December 2000 | New director appointed (2 pages) |
13 September 2000 | New director appointed (2 pages) |
3 July 2000 | New secretary appointed (2 pages) |
3 July 2000 | Secretary resigned (1 page) |
22 June 2000 | Return made up to 27/05/00; full list of members (6 pages) |
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) |
17 June 1999 | Return made up to 27/05/99; full list of members (6 pages) |
23 July 1998 | Return made up to 27/05/98; full list of members
|
8 July 1998 | Full accounts made up to 31 December 1997 (9 pages) |
8 July 1998 | Resolutions
|
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) |
25 June 1997 | Return made up to 27/05/97; full list of members (6 pages) |
17 February 1997 | Secretary resigned;director resigned (1 page) |
17 February 1997 | New secretary appointed (2 pages) |
10 September 1996 | Accounts for a small company made up to 31 December 1995 (12 pages) |
8 August 1996 | Director resigned (1 page) |
11 July 1996 | Return made up to 27/05/96; change of members (6 pages) |
1 March 1996 | Director resigned (1 page) |
1 March 1996 | Director's particulars changed (1 page) |
22 June 1995 | New director appointed (2 pages) |
22 June 1995 | Return made up to 27/05/95; no change of members (4 pages) |
7 June 1995 | Resolutions
|
7 June 1995 | Nc inc already adjusted 30/05/95 (1 page) |
27 June 1994 | Full accounts made up to 31 December 1993 (7 pages) |
27 June 1994 | Return made up to 27/05/94; full list of members (5 pages) |
13 January 1994 | Accounting reference date notified as 31/12 (1 page) |
28 June 1993 | Secretary resigned;new secretary appointed (4 pages) |
25 June 1993 | Registered office changed on 25/06/93 from: 82 mitchell street glasgow G1 3NA (1 page) |
3 June 1993 | Secretary resigned (2 pages) |
27 May 1993 | Incorporation (16 pages) |