Glasgow
G2 1RW
Scotland
Secretary Name | Mr Jonathan Chambers |
---|---|
Status | Current |
Appointed | 01 August 2023(16 years, 10 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 | Keith Buchanan |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2007(5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 2008) |
Role | Company Director |
Correspondence Address | 15 Tordene Path Balloch Cumbernauld Lanarkshire G68 9AL Scotland |
Director Name | Mr Thomas Fender |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2007(5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 June 2008) |
Role | Company Director |
Correspondence Address | 7 Warmington Road Dulwich London SE24 9LA |
Director Name | Mr Michael Thomas Greene |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2007(5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Grange Postland, Crowland Peterborough Cambridgeshire PE6 0ND |
Director Name | Peter John Steel |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2007(5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Skernieland Road Fenwick Ayrshire KA3 6EQ Scotland |
Secretary Name | Ms Michelle Christine Jordan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2007(5 months, 3 weeks after company formation) |
Appointment Duration | 16 years, 4 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 |
Director Name | David Murray Bremner |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(1 year, 9 months after company formation) |
Appointment Duration | 6 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 | 30 June 2008(1 year, 9 months after company formation) |
Appointment Duration | 9 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 | 30 June 2008(1 year, 9 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 01 August 2023) |
Role | Accountant |
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 | 21 September 2006(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 | 21 September 2006(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Website | mccurrach.co.uk |
---|
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 |
70 at £1 | Mccurrach Uk LTD 70.00% Ordinary A |
---|---|
30 at £1 | Mccurrach Uk LTD 30.00% Ordinary B |
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 | 21 September 2023 (7 months ago) |
---|---|
Next Return Due | 5 October 2024 (5 months, 2 weeks from now) |
20 October 2020 | Confirmation statement made on 21 September 2020 with no updates (3 pages) |
---|---|
30 March 2020 | Accounts for a dormant company made up to 30 June 2019 (1 page) |
7 October 2019 | Confirmation statement made on 21 September 2019 with no updates (3 pages) |
12 March 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
25 September 2018 | Confirmation statement made on 21 September 2018 with no updates (3 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 Miss Michelle Christine Jordan 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 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) |
24 October 2017 | Director's details changed for Mr Neil Archibald Mcnicol on 23 October 2017 (2 pages) |
13 October 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 21 September 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 October 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
5 October 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
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) |
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) |
13 January 2016 | Accounts for a dormant company made up to 30 June 2015 (1 page) |
1 October 2015 | Director's details changed for Neil Archibald Mcnicol on 1 September 2014 (2 pages) |
1 October 2015 | Director's details changed for Neil Archibald Mcnicol on 1 September 2014 (2 pages) |
1 October 2015 | Director's details changed for Neil Archibald Mcnicol on 1 September 2014 (2 pages) |
1 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
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) |
16 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
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) |
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) |
18 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
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) |
4 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (7 pages) |
4 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (7 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) |
22 September 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (7 pages) |
22 September 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (7 pages) |
14 February 2011 | Full accounts made up to 30 June 2010 (12 pages) |
14 February 2011 | Full accounts made up to 30 June 2010 (12 pages) |
28 September 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (7 pages) |
28 September 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (7 pages) |
9 February 2010 | Full accounts made up to 30 June 2009 (12 pages) |
9 February 2010 | Full accounts made up to 30 June 2009 (12 pages) |
26 October 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (4 pages) |
26 October 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (4 pages) |
15 April 2009 | Full accounts made up to 30 June 2008 (13 pages) |
15 April 2009 | Full accounts made up to 30 June 2008 (13 pages) |
24 September 2008 | Return made up to 21/09/08; full list of members (4 pages) |
24 September 2008 | Return made up to 21/09/08; full list of members (4 pages) |
15 July 2008 | Director appointed neil archibald mcnicol (2 pages) |
15 July 2008 | Director appointed neil archibald mcnicol (2 pages) |
10 July 2008 | Appointment terminated director keith buchanan (1 page) |
10 July 2008 | Appointment terminated director keith buchanan (1 page) |
8 July 2008 | Director appointed david murray bremner (2 pages) |
8 July 2008 | Director appointed michelle christine jordan (2 pages) |
8 July 2008 | Director appointed michelle christine jordan (2 pages) |
8 July 2008 | Director appointed david murray bremner (2 pages) |
8 July 2008 | Appointment terminated director peter steel (1 page) |
8 July 2008 | Appointment terminated director peter steel (1 page) |
3 July 2008 | Appointment terminated director michael greene (1 page) |
3 July 2008 | Appointment terminated director michael greene (1 page) |
3 July 2008 | Appointment terminated director thomas fender (1 page) |
3 July 2008 | Appointment terminated director thomas fender (1 page) |
28 March 2008 | Full accounts made up to 30 June 2007 (13 pages) |
28 March 2008 | Full accounts made up to 30 June 2007 (13 pages) |
9 October 2007 | Registered office changed on 09/10/07 from: 74 waterloo street glasgow lanarkshire G2 7DJ (1 page) |
9 October 2007 | Registered office changed on 09/10/07 from: 74 waterloo street glasgow lanarkshire G2 7DJ (1 page) |
8 October 2007 | Return made up to 21/09/07; full list of members (3 pages) |
8 October 2007 | Return made up to 21/09/07; full list of members (3 pages) |
12 April 2007 | New director appointed (2 pages) |
12 April 2007 | New director appointed (2 pages) |
12 April 2007 | Resolutions
|
12 April 2007 | New secretary appointed (2 pages) |
12 April 2007 | New director appointed (2 pages) |
12 April 2007 | Director resigned (1 page) |
12 April 2007 | Ad 14/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 April 2007 | Accounting reference date shortened from 30/09/07 to 30/06/07 (1 page) |
12 April 2007 | Ad 14/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 April 2007 | Registered office changed on 12/04/07 from: 16 charlotte square edinburgh EH12 4DF (1 page) |
12 April 2007 | New secretary appointed (2 pages) |
12 April 2007 | New director appointed (2 pages) |
12 April 2007 | Secretary resigned (1 page) |
12 April 2007 | Director resigned (1 page) |
12 April 2007 | New director appointed (2 pages) |
12 April 2007 | Secretary resigned (1 page) |
12 April 2007 | New director appointed (2 pages) |
12 April 2007 | New director appointed (2 pages) |
12 April 2007 | Resolutions
|
12 April 2007 | Registered office changed on 12/04/07 from: 16 charlotte square edinburgh EH12 4DF (1 page) |
12 April 2007 | Accounting reference date shortened from 30/09/07 to 30/06/07 (1 page) |
12 April 2007 | New director appointed (2 pages) |
20 December 2006 | Company name changed dmws 802 LIMITED\certificate issued on 20/12/06 (2 pages) |
20 December 2006 | Company name changed dmws 802 LIMITED\certificate issued on 20/12/06 (2 pages) |
21 September 2006 | Incorporation (26 pages) |
21 September 2006 | Incorporation (26 pages) |