Company NameMcCurrach Investments Limited
Company StatusActive
Company NumberSC219276
CategoryPrivate Limited Company
Incorporation Date17 May 2001(22 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Jamie Graham Matheson
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2018(17 years after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWizu 2 West Regent Street
Glasgow
G2 1RW
Scotland
Director NameMrs Jillian Ross
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2018(17 years, 3 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 West Regent Street
Glasgow
G2 1RW
Scotland
Director NameMr Jonathan Chambers
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2023(22 years, 2 months after company formation)
Appointment Duration8 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 West Regent Street
Glasgow
G2 1RW
Scotland
Secretary NameMr Jonathan Chambers
StatusCurrent
Appointed01 August 2023(22 years, 2 months after company formation)
Appointment Duration8 months, 4 weeks
RoleCompany Director
Correspondence Address2 West Regent Street
Glasgow
G2 1RW
Scotland
Director NameDavid Murray Bremner
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2001(1 month, 1 week after company formation)
Appointment Duration13 years, 2 months (resigned 28 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrey Craig House Saline
Dunfermline
Fife
KY12 9TA
Scotland
Director NameMr Neil Archibald McNicol
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2001(1 month, 1 week after company formation)
Appointment Duration16 years, 10 months (resigned 13 May 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O McCurrach Uk Ltd
74 Waterloo Street
Glasgow
G2 7DJ
Scotland
Director NameMs Michelle Christine Jordan
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2001(1 month, 1 week after company formation)
Appointment Duration22 years, 1 month (resigned 01 August 2023)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O McCurrach Uk Ltd
74 Waterloo Street
Glasgow
G2 7DJ
Scotland
Secretary NameMs Michelle Christine Jordan
NationalityBritish
StatusResigned
Appointed28 June 2001(1 month, 1 week after company formation)
Appointment Duration22 years, 1 month (resigned 01 August 2023)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressC/O McCurrach Uk Ltd
74 Waterloo Street
Glasgow
G2 7DJ
Scotland
Director NameDM Director Limited (Corporation)
StatusResigned
Appointed17 May 2001(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed17 May 2001(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
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

264.4k at £1The Mccurrach Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,710,000
Current Liabilities£9,000

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Returns

Latest Return3 October 2023 (6 months, 3 weeks ago)
Next Return Due17 October 2024 (5 months, 3 weeks from now)

Charges

21 October 2015Delivered on: 6 November 2015
Persons entitled: Metric Capital Partners LLP

Classification: A registered charge
Particulars: N/A.
Outstanding
21 October 2015Delivered on: 9 November 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
21 October 2015Delivered on: 26 October 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
23 May 2012Delivered 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 2006Delivered 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

Filing History

24 October 2017Director's details changed for Miss Michelle Christine Jordan on 23 October 2017 (2 pages)
24 October 2017Director's details changed for Mr Neil Archibald Mcnicol on 23 October 2017 (2 pages)
24 October 2017Secretary's details changed for Miss Michelle Christine Jordan on 23 October 2017 (1 page)
18 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
7 February 2017Full accounts made up to 30 June 2016 (13 pages)
26 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
13 January 2016Full accounts made up to 30 June 2015 (13 pages)
9 November 2015Registration of charge SC2192760004, created on 21 October 2015 (23 pages)
6 November 2015Registration of charge SC2192760005, created on 21 October 2015 (23 pages)
6 November 2015Alterations to floating charge SC2192760005 (182 pages)
26 October 2015Registration of charge SC2192760003, created on 21 October 2015 (21 pages)
26 October 2015Satisfaction of charge 2 in full (4 pages)
26 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 264,355
(18 pages)
26 October 2015Alterations to floating charge SC2192760003 (152 pages)
23 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 264,355
(6 pages)
23 June 2015Director's details changed for Neil Archibald Mcnicol on 21 July 2014 (2 pages)
9 January 2015Full accounts made up to 30 June 2014 (13 pages)
3 September 2014Termination of appointment of David Murray Bremner as a director on 28 August 2014 (1 page)
30 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 264,355
(7 pages)
9 January 2014Full accounts made up to 30 June 2013 (12 pages)
29 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (7 pages)
4 April 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
25 October 2012Full accounts made up to 30 June 2012 (12 pages)
7 June 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
22 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (7 pages)
5 March 2012Full accounts made up to 30 June 2011 (24 pages)
8 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (7 pages)
14 February 2011Full accounts made up to 30 June 2010 (13 pages)
24 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
9 February 2010Full accounts made up to 30 June 2009 (12 pages)
27 May 2009Return made up to 17/05/09; full list of members (4 pages)
15 April 2009Full accounts made up to 30 June 2008 (13 pages)
2 June 2008Return made up to 17/05/08; full list of members (5 pages)
28 March 2008Full accounts made up to 30 June 2007 (13 pages)
18 June 2007Return made up to 17/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 April 2007Full accounts made up to 30 June 2006 (13 pages)
2 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
2 November 2006Conso 19/10/06 (1 page)
12 June 2006Return made up to 17/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 April 2006Full accounts made up to 30 June 2005 (10 pages)
17 March 2006Declaration of assistance for shares acquisition (9 pages)
17 March 2006Declaration of assistance for shares acquisition (9 pages)
17 March 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
15 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
9 March 2006Partic of mort/charge * (3 pages)
16 May 2005Return made up to 17/05/05; full list of members (8 pages)
20 April 2005Full accounts made up to 30 June 2004 (10 pages)
14 June 2004Return made up to 17/05/04; full list of members (8 pages)
27 February 2004Full accounts made up to 30 June 2003 (9 pages)
17 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
17 December 2003Ad 09/12/03--------- £ si [email protected]=1750 £ ic 262605/264355 (3 pages)
13 June 2003Return made up to 17/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 March 2003Full accounts made up to 30 June 2002 (8 pages)
7 February 2003Company name changed dmws 493 LIMITED\certificate issued on 07/02/03 (2 pages)
8 July 2002Auditor's resignation (1 page)
14 June 2002Return made up to 17/05/02; full list of members
  • 363(287) ‐ Registered office changed on 14/06/02
(7 pages)
12 July 2001Director resigned (1 page)
12 July 2001New secretary appointed;new director appointed (2 pages)
12 July 2001£ nc 100/500000 28/06/01 (1 page)
12 July 2001Ad 28/06/01--------- £ si 262604@1=262604 £ ic 1/262605 (2 pages)
12 July 2001Secretary resigned (1 page)
12 July 2001Registered office changed on 12/07/01 from: 11 walker street edinburgh midlothian EH3 7NE (1 page)
12 July 2001Accounting reference date extended from 31/05/02 to 30/06/02 (1 page)
12 July 2001Memorandum and Articles of Association (12 pages)
12 July 2001New director appointed (2 pages)
12 July 2001Resolutions
  • RES13 ‐ Sha transfer agreement 28/06/01
(1 page)
12 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
12 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 July 2001New director appointed (3 pages)
17 May 2001Incorporation (40 pages)