Glasgow
G2 1RW
Scotland
Director Name | Mrs Jillian Ross |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2018(17 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 West Regent Street Glasgow G2 1RW Scotland |
Director Name | Mr Jonathan Chambers |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2023(22 years, 2 months after company formation) |
Appointment Duration | 8 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 West Regent Street Glasgow G2 1RW Scotland |
Secretary Name | Mr Jonathan Chambers |
---|---|
Status | Current |
Appointed | 01 August 2023(22 years, 2 months after company formation) |
Appointment Duration | 8 months, 4 weeks |
Role | Company Director |
Correspondence Address | 2 West Regent Street Glasgow G2 1RW Scotland |
Director Name | David Murray Bremner |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2001(1 month, 1 week after company formation) |
Appointment Duration | 13 years, 2 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 | Mr Neil Archibald McNicol |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2001(1 month, 1 week after company formation) |
Appointment Duration | 16 years, 10 months (resigned 13 May 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O McCurrach Uk Ltd 74 Waterloo Street Glasgow G2 7DJ Scotland |
Director Name | Ms Michelle Christine Jordan |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2001(1 month, 1 week after company formation) |
Appointment Duration | 22 years, 1 month (resigned 01 August 2023) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O McCurrach Uk Ltd 74 Waterloo Street Glasgow G2 7DJ Scotland |
Secretary Name | Ms Michelle Christine Jordan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2001(1 month, 1 week after company formation) |
Appointment Duration | 22 years, 1 month (resigned 01 August 2023) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | C/O McCurrach Uk Ltd 74 Waterloo Street Glasgow G2 7DJ Scotland |
Director Name | DM Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2001(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Secretary Name | DM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2001(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF 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 |
264.4k at £1 | The Mccurrach Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,710,000 |
Current Liabilities | £9,000 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 June |
Latest Return | 3 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 17 October 2024 (5 months, 3 weeks from now) |
21 October 2015 | Delivered on: 6 November 2015 Persons entitled: Metric Capital Partners LLP Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
21 October 2015 | Delivered on: 9 November 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
21 October 2015 | Delivered on: 26 October 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
23 May 2012 | Delivered 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 2006 | Delivered 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 |
24 October 2017 | Director's details changed for Miss Michelle Christine Jordan on 23 October 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) |
18 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
7 February 2017 | Full accounts made up to 30 June 2016 (13 pages) |
26 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
13 January 2016 | Full accounts made up to 30 June 2015 (13 pages) |
9 November 2015 | Registration of charge SC2192760004, created on 21 October 2015 (23 pages) |
6 November 2015 | Registration of charge SC2192760005, created on 21 October 2015 (23 pages) |
6 November 2015 | Alterations to floating charge SC2192760005 (182 pages) |
26 October 2015 | Registration of charge SC2192760003, created on 21 October 2015 (21 pages) |
26 October 2015 | Satisfaction of charge 2 in full (4 pages) |
26 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Alterations to floating charge SC2192760003 (152 pages) |
23 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Director's details changed for Neil Archibald Mcnicol on 21 July 2014 (2 pages) |
9 January 2015 | Full accounts made up to 30 June 2014 (13 pages) |
3 September 2014 | Termination of appointment of David Murray Bremner as a director on 28 August 2014 (1 page) |
30 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
9 January 2014 | Full accounts made up to 30 June 2013 (12 pages) |
29 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (7 pages) |
4 April 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
25 October 2012 | Full accounts made up to 30 June 2012 (12 pages) |
7 June 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
22 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (7 pages) |
5 March 2012 | Full accounts made up to 30 June 2011 (24 pages) |
8 June 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (7 pages) |
14 February 2011 | Full accounts made up to 30 June 2010 (13 pages) |
24 June 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Full accounts made up to 30 June 2009 (12 pages) |
27 May 2009 | Return made up to 17/05/09; full list of members (4 pages) |
15 April 2009 | Full accounts made up to 30 June 2008 (13 pages) |
2 June 2008 | Return made up to 17/05/08; full list of members (5 pages) |
28 March 2008 | Full accounts made up to 30 June 2007 (13 pages) |
18 June 2007 | Return made up to 17/05/07; no change of members
|
20 April 2007 | Full accounts made up to 30 June 2006 (13 pages) |
2 November 2006 | Resolutions
|
2 November 2006 | Resolutions
|
2 November 2006 | Conso 19/10/06 (1 page) |
12 June 2006 | Return made up to 17/05/06; full list of members
|
20 April 2006 | Full accounts made up to 30 June 2005 (10 pages) |
17 March 2006 | Declaration of assistance for shares acquisition (9 pages) |
17 March 2006 | Declaration of assistance for shares acquisition (9 pages) |
17 March 2006 | Resolutions
|
15 March 2006 | Resolutions
|
9 March 2006 | Partic of mort/charge * (3 pages) |
16 May 2005 | Return made up to 17/05/05; full list of members (8 pages) |
20 April 2005 | Full accounts made up to 30 June 2004 (10 pages) |
14 June 2004 | Return made up to 17/05/04; full list of members (8 pages) |
27 February 2004 | Full accounts made up to 30 June 2003 (9 pages) |
17 December 2003 | Resolutions
|
17 December 2003 | Ad 09/12/03--------- £ si [email protected]=1750 £ ic 262605/264355 (3 pages) |
13 June 2003 | Return made up to 17/05/03; full list of members
|
17 March 2003 | Full accounts made up to 30 June 2002 (8 pages) |
7 February 2003 | Company name changed dmws 493 LIMITED\certificate issued on 07/02/03 (2 pages) |
8 July 2002 | Auditor's resignation (1 page) |
14 June 2002 | Return made up to 17/05/02; full list of members
|
12 July 2001 | Director resigned (1 page) |
12 July 2001 | New secretary appointed;new director appointed (2 pages) |
12 July 2001 | £ nc 100/500000 28/06/01 (1 page) |
12 July 2001 | Ad 28/06/01--------- £ si 262604@1=262604 £ ic 1/262605 (2 pages) |
12 July 2001 | Secretary resigned (1 page) |
12 July 2001 | Registered office changed on 12/07/01 from: 11 walker street edinburgh midlothian EH3 7NE (1 page) |
12 July 2001 | Accounting reference date extended from 31/05/02 to 30/06/02 (1 page) |
12 July 2001 | Memorandum and Articles of Association (12 pages) |
12 July 2001 | New director appointed (2 pages) |
12 July 2001 | Resolutions
|
12 July 2001 | Resolutions
|
12 July 2001 | Resolutions
|
12 July 2001 | New director appointed (3 pages) |
17 May 2001 | Incorporation (40 pages) |