Company NameMcCurrach U.K. Brokers Limited
DirectorJonathan Chambers
Company StatusActive
Company NumberSC144641
CategoryPrivate Limited Company
Incorporation Date27 May 1993(30 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMr Jonathan Chambers
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2023(30 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Secretary NameMr Jonathan Chambers
StatusCurrent
Appointed01 August 2023(30 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks
RoleCompany Director
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1993(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Director NameMr Neil Archibald McNicol
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1993(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Kingsborough Gardens
Glasgow
G12 9QA
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed27 May 1993(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Secretary NameAllyson Jane Risi
NationalityBritish
StatusResigned
Appointed27 May 1993(same day as company formation)
RoleGroup Accountant
Correspondence Address4 Shuna Place
Newton Mearns
Glasgow
Lanarkshire
G77 6TN
Scotland
Director NameJohn Robert Mayfield
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(1 year, 11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 15 December 1995)
RoleCompany Director
Correspondence AddressSinton Valentine Way
Chalfont St Giles
Buckinghamshire
HP8 4JB
Director NameMr Michael Edward Leonard Fabian
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(2 years after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 1996)
RoleFood Brokerage
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Cottage Paice Lane
Medstead
Alton
Hampshire
GU34 5PT
Director NameMr Andrew Leslie Tennant
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1995(2 years, 1 month 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
Secretary NameMr Andrew Leslie Tennant
NationalityBritish
StatusResigned
Appointed07 July 1995(2 years, 1 month 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
Secretary NameAndrew Reilly
NationalityBritish
StatusResigned
Appointed31 December 1996(3 years, 7 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 28 August 1997)
RoleCompany Director
Correspondence Address89 St Johns Road
Edinburgh
Midlothian
EH12 6NN
Scotland
Secretary NameMr Andrew James Robert Hudson
NationalityBritish
StatusResigned
Appointed28 August 1997(4 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 June 2000)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Victoria Square
Stirling
FK8 2QZ
Scotland
Secretary NameMs Michelle Christine Jordan
NationalityBritish
StatusResigned
Appointed15 June 2000(7 years after company formation)
Appointment Duration23 years, 1 month (resigned 01 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O McCurrach Uk Ltd
74 Waterloo Street
Glasgow
G2 7DJ
Scotland
Director NameMr Ronald Story Easton
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2000(7 years, 3 months after company formation)
Appointment Duration3 months (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
Appointed01 December 2000(7 years, 6 months after company formation)
Appointment Duration13 years, 9 months (resigned 28 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrey Craig House Saline
Dunfermline
Fife
KY12 9TA
Scotland
Director NameMs Michelle Christine Jordan
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2018(24 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O McCurrach Uk Ltd
74 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

2 at £1Mccurrach Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return27 May 2023 (10 months, 4 weeks ago)
Next Return Due10 June 2024 (1 month, 3 weeks from now)

Filing History

24 October 2017Secretary's details changed for Miss Michelle Christine Jordan on 23 October 2017 (1 page)
6 June 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
2 March 2017Accounts for a dormant company made up to 30 June 2016 (1 page)
24 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2
(5 pages)
6 April 2016Register inspection address has been changed to C/O Dickson Minto 16 Charlotte Square Edinburgh EH2 4DF (1 page)
6 April 2016Register(s) moved to registered inspection location C/O Dickson Minto 16 Charlotte Square Edinburgh EH2 4DF (1 page)
13 January 2016Accounts for a dormant company made up to 30 June 2015 (1 page)
23 June 2015Director's details changed for Neil Archibald Mcnicol on 21 July 2014 (2 pages)
23 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2
(4 pages)
9 January 2015Accounts for a dormant company made up to 30 June 2014 (1 page)
3 September 2014Termination of appointment of David Murray Bremner as a director on 28 August 2014 (1 page)
3 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
(5 pages)
10 January 2014Accounts for a dormant company made up to 30 June 2013 (1 page)
29 May 2013Annual return made up to 27 May 2013 with a full list of shareholders (5 pages)
25 October 2012Accounts for a dormant company made up to 30 June 2012 (1 page)
29 May 2012Annual return made up to 27 May 2012 with a full list of shareholders (5 pages)
5 March 2012Accounts for a dormant company made up to 30 June 2011 (1 page)
8 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (5 pages)
14 February 2011Accounts for a dormant company made up to 30 June 2010 (1 page)
11 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (5 pages)
23 February 2010Accounts for a dormant company made up to 30 June 2009 (1 page)
27 May 2009Return made up to 27/05/09; full list of members (3 pages)
15 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
30 May 2008Return made up to 27/05/08; full list of members (3 pages)
28 March 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
18 June 2007Return made up to 27/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
20 June 2006Return made up to 27/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
20 April 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
14 June 2005Return made up to 27/05/05; full list of members (7 pages)
20 April 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
21 June 2004Return made up to 27/05/04; full list of members (7 pages)
27 February 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
23 June 2003Return made up to 27/05/03; full list of members
  • 363(287) ‐ Registered office changed on 23/06/03
(7 pages)
30 April 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
14 June 2002Return made up to 27/05/02; full list of members (7 pages)
17 April 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
9 July 2001Return made up to 27/05/01; full list of members (6 pages)
4 January 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
21 December 2000Director resigned (1 page)
17 December 2000New director appointed (2 pages)
13 September 2000New director appointed (2 pages)
3 July 2000New secretary appointed (2 pages)
3 July 2000Secretary resigned (1 page)
22 June 2000Return made up to 27/05/00; full list of members (6 pages)
10 September 1999Accounting reference date extended from 31/12/99 to 30/06/00 (1 page)
10 September 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
17 June 1999Return made up to 27/05/99; full list of members (6 pages)
23 July 1998Return made up to 27/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 July 1998Full accounts made up to 31 December 1997 (9 pages)
8 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 September 1997Secretary resigned (1 page)
18 September 1997New secretary appointed (2 pages)
4 September 1997Full accounts made up to 31 December 1996 (13 pages)
25 June 1997Return made up to 27/05/97; full list of members (6 pages)
17 February 1997Secretary resigned;director resigned (1 page)
17 February 1997New secretary appointed (2 pages)
10 September 1996Accounts for a small company made up to 31 December 1995 (12 pages)
8 August 1996Director resigned (1 page)
11 July 1996Return made up to 27/05/96; change of members (6 pages)
1 March 1996Director resigned (1 page)
1 March 1996Director's particulars changed (1 page)
22 June 1995New director appointed (2 pages)
22 June 1995Return made up to 27/05/95; no change of members (4 pages)
7 June 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
7 June 1995Nc inc already adjusted 30/05/95 (1 page)
27 June 1994Full accounts made up to 31 December 1993 (7 pages)
27 June 1994Return made up to 27/05/94; full list of members (5 pages)
13 January 1994Accounting reference date notified as 31/12 (1 page)
28 June 1993Secretary resigned;new secretary appointed (4 pages)
25 June 1993Registered office changed on 25/06/93 from: 82 mitchell street glasgow G1 3NA (1 page)
3 June 1993Secretary resigned (2 pages)
27 May 1993Incorporation (16 pages)