Glasgow
G2 1RW
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 | 2 West Regent Street Glasgow G2 1RW Scotland |
Director Name | Mr Neil Archibald McNicol |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1993(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 74 Waterloo Street Glasgow G2 7DJ Scotland |
Secretary Name | Allyson Jane Risi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1993(same day as company formation) |
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 | 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, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 June 2000) |
Role | Chartered Accountant |
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 | 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, 2 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 | Managing 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 | 74 Waterloo Street Glasgow G2 7DJ Scotland |
Website | mccurrach.co.uk |
---|---|
Telephone | 0141 2487596 |
Telephone region | Glasgow |
Registered Address | 2 West Regent Street Glasgow G2 1RW Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Mccurrach Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 4 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 18 June 2024 (1 month, 3 weeks from now) |
17 June 2020 | Confirmation statement made on 4 June 2020 with no updates (3 pages) |
---|---|
30 March 2020 | Accounts for a dormant company made up to 30 June 2019 (1 page) |
5 June 2019 | Confirmation statement made on 4 June 2019 with no updates (3 pages) |
12 March 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
7 June 2018 | Confirmation statement made on 4 June 2018 with no updates (3 pages) |
1 June 2018 | Appointment of Ms Michelle Christine Jordan as a director on 13 May 2018 (2 pages) |
1 June 2018 | Termination of appointment of Neil Archibald Mcnicol as a director on 13 May 2018 (1 page) |
27 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
24 October 2017 | Director's details changed for Mr Neil Archibald Mcnicol on 23 October 2017 (2 pages) |
24 October 2017 | Secretary's details changed for Miss Michelle Christine Jordan on 23 October 2017 (1 page) |
24 October 2017 | Director's details changed for Mr Neil Archibald Mcnicol on 23 October 2017 (2 pages) |
24 October 2017 | Secretary's details changed for Miss Michelle Christine Jordan on 23 October 2017 (1 page) |
7 July 2017 | Notification of Mccurrach Uk Limited as a person with significant control on 7 July 2017 (1 page) |
7 July 2017 | Notification of Mccurrach Uk Limited as a person with significant control on 6 April 2016 (1 page) |
7 July 2017 | Notification of Mccurrach Uk Limited as a person with significant control on 6 April 2016 (1 page) |
27 June 2017 | Confirmation statement made on 4 June 2017 with no updates (3 pages) |
27 June 2017 | Confirmation statement made on 4 June 2017 with no updates (3 pages) |
2 March 2017 | Accounts for a dormant company made up to 30 June 2016 (1 page) |
2 March 2017 | Accounts for a dormant company made up to 30 June 2016 (1 page) |
5 July 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
6 April 2016 | Register(s) moved to registered inspection location 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) |
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 inspection address has been changed to 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) |
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 | Director's details changed for Neil Archibald Mcnicol on 21 July 2014 (2 pages) |
23 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 4 June 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) |
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 September 2014 | Termination of appointment of David Murray Bremner as a director on 28 August 2014 (1 page) |
1 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
10 January 2014 | Accounts for a dormant company made up to 30 June 2013 (1 page) |
10 January 2014 | Accounts for a dormant company made up to 30 June 2013 (1 page) |
17 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (5 pages) |
17 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (5 pages) |
17 June 2013 | Annual return made up to 4 June 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) |
25 October 2012 | Accounts for a dormant company made up to 30 June 2012 (1 page) |
8 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (5 pages) |
8 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (5 pages) |
8 June 2012 | Annual return made up to 4 June 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) |
5 March 2012 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
8 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (5 pages) |
8 June 2011 | Registered office address changed from 74 Waterloo Street Glasgow G2 7DJ United Kingdom on 8 June 2011 (1 page) |
8 June 2011 | Registered office address changed from 74 Waterloo Street Glasgow G2 7DJ United Kingdom on 8 June 2011 (1 page) |
8 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (5 pages) |
8 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (5 pages) |
8 June 2011 | Registered office address changed from 74 Waterloo Street Glasgow G2 7DJ United Kingdom on 8 June 2011 (1 page) |
14 February 2011 | Accounts for a dormant company made up to 30 June 2010 (1 page) |
14 February 2011 | Accounts for a dormant company made up to 30 June 2010 (1 page) |
15 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Annual return made up to 4 June 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) |
23 February 2010 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
18 June 2009 | Location of register of members (1 page) |
18 June 2009 | Location of debenture register (1 page) |
18 June 2009 | Registered office changed on 18/06/2009 from c/o mccurrach uk LTD 74 waterloo street glasgow G2 7DJ (1 page) |
18 June 2009 | Location of register of members (1 page) |
18 June 2009 | Return made up to 04/06/09; full list of members (3 pages) |
18 June 2009 | Registered office changed on 18/06/2009 from c/o mccurrach uk LTD 74 waterloo street glasgow G2 7DJ (1 page) |
18 June 2009 | Return made up to 04/06/09; full list of members (3 pages) |
18 June 2009 | Location of debenture register (1 page) |
15 April 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
15 April 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
20 June 2008 | Return made up to 04/06/08; full list of members (3 pages) |
20 June 2008 | Return made up to 04/06/08; full list of members (3 pages) |
28 March 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
28 March 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
19 June 2007 | Return made up to 04/06/07; no change of members (7 pages) |
19 June 2007 | Return made up to 04/06/07; no change of members (7 pages) |
20 April 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
20 April 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
26 June 2006 | Return made up to 04/06/06; full list of members
|
26 June 2006 | Return made up to 04/06/06; full list of members
|
20 April 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
20 April 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
15 June 2005 | Return made up to 04/06/05; full list of members (7 pages) |
15 June 2005 | Return made up to 04/06/05; full list of members (7 pages) |
20 April 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
20 April 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
30 June 2004 | Return made up to 04/06/04; full list of members (7 pages) |
30 June 2004 | Return made up to 04/06/04; full list of members (7 pages) |
27 February 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
27 February 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
25 June 2003 | Return made up to 04/06/03; full list of members
|
25 June 2003 | Return made up to 04/06/03; full list of members
|
30 April 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
30 April 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
14 June 2002 | Return made up to 04/06/02; full list of members (7 pages) |
14 June 2002 | Return made up to 04/06/02; full list of members (7 pages) |
17 April 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
17 April 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
9 July 2001 | Return made up to 04/06/01; full list of members (6 pages) |
9 July 2001 | Return made up to 04/06/01; full list of members (6 pages) |
4 January 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
4 January 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
21 December 2000 | Director resigned (1 page) |
21 December 2000 | Director resigned (1 page) |
17 December 2000 | New director appointed (2 pages) |
17 December 2000 | New director appointed (2 pages) |
13 September 2000 | New director appointed (2 pages) |
13 September 2000 | New director appointed (2 pages) |
3 July 2000 | Secretary resigned (1 page) |
3 July 2000 | New secretary 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 04/06/00; full list of members (6 pages) |
22 June 2000 | Return made up to 04/06/00; full list of members (6 pages) |
10 September 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
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) |
10 September 1999 | Accounting reference date extended from 31/12/99 to 30/06/00 (1 page) |
17 June 1999 | Return made up to 04/06/99; no change of members (4 pages) |
17 June 1999 | Return made up to 04/06/99; no change of members (4 pages) |
9 July 1998 | Return made up to 04/06/98; no change of members
|
9 July 1998 | Return made up to 04/06/98; no change of members
|
8 July 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
8 July 1998 | Resolutions
|
8 July 1998 | Resolutions
|
8 July 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
18 September 1997 | New secretary appointed (2 pages) |
18 September 1997 | Secretary resigned (1 page) |
18 September 1997 | New secretary appointed (2 pages) |
18 September 1997 | Secretary resigned (1 page) |
4 September 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
4 September 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
25 June 1997 | Return made up to 04/06/97; full list of members (6 pages) |
25 June 1997 | Return made up to 04/06/97; 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 | New secretary appointed (2 pages) |
17 February 1997 | Secretary resigned;director resigned (1 page) |
18 September 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
18 September 1996 | Resolutions
|
18 September 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
18 September 1996 | Resolutions
|
11 July 1996 | Return made up to 04/06/96; change of members (6 pages) |
11 July 1996 | Return made up to 04/06/96; change of members (6 pages) |
1 March 1996 | Director's particulars changed (1 page) |
1 March 1996 | Director's particulars changed (1 page) |
14 September 1995 | Full accounts made up to 31 December 1994 (6 pages) |
14 September 1995 | Full accounts made up to 31 December 1994 (6 pages) |
12 June 1995 | Return made up to 04/06/95; no change of members (4 pages) |
12 June 1995 | Return made up to 04/06/95; no change of members (4 pages) |
13 July 1994 | Full accounts made up to 31 December 1993 (6 pages) |
13 July 1994 | Return made up to 04/06/94; full list of members (5 pages) |
13 July 1994 | Return made up to 04/06/94; full list of members (5 pages) |
13 July 1994 | Full accounts made up to 31 December 1993 (6 pages) |
13 January 1994 | Accounting reference date notified as 31/12 (1 page) |
13 January 1994 | Accounting reference date notified as 31/12 (1 page) |
28 June 1993 | Secretary resigned;new secretary appointed (4 pages) |
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) |
25 June 1993 | Registered office changed on 25/06/93 from: 82 mitchell street glasgow G1 3NA (1 page) |
8 June 1993 | Secretary resigned (4 pages) |
8 June 1993 | Secretary resigned (4 pages) |
4 June 1993 | Incorporation (16 pages) |
4 June 1993 | Incorporation (16 pages) |