Glasgow
G2 1RW
Scotland
Secretary Name | Mr Jonathan Chambers |
---|---|
Status | Current |
Appointed | 18 August 2023(15 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week |
Role | Company Director |
Correspondence Address | 2 West Regent Street Glasgow G2 1RW Scotland |
Director Name | Neil Archibald McNicol |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2008(2 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 28 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cairn O Mount 34 Sherbrooke Ave Pollockshields Glasgow G41 4HE Scotland |
Director Name | David Murray Bremner |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2008(2 months, 2 weeks 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 | Ms Michelle Christine Jordan |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2008(2 months, 2 weeks after company formation) |
Appointment Duration | 15 years, 2 months (resigned 18 August 2023) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 74 Waterloo Street Glasgow G2 7DJ Scotland |
Secretary Name | Ms Michelle Christine Jordan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2008(2 months, 2 weeks after company formation) |
Appointment Duration | 15 years, 2 months (resigned 18 August 2023) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 74 Waterloo Street Glasgow G2 7DJ Scotland |
Director Name | Mr John Patrick Hiew |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2009(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenlands Farm Little London, Oakhill Bath BA3 5AZ |
Director Name | Mr Angus Maciver |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2011(3 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 22 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 74 Waterloo Street Glasgow G2 7DJ Scotland |
Director Name | Mr Christopher John Thorndycraft |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(3 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 20 April 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 74 Waterloo Street Glasgow G2 7DJ Scotland |
Director Name | DM Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2008(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 | 27 March 2008(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 |
1 at £1 | Mccurrach Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,581,000 |
Net Worth | £218,000 |
Cash | £207,000 |
Current Liabilities | £888,000 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 27 March 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 10 April 2025 (11 months, 2 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: 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 |
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) |
8 May 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
8 February 2017 | Full accounts made up to 30 June 2016 (14 pages) |
25 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
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 | Full accounts made up to 30 June 2015 (13 pages) |
6 November 2015 | Registration of charge SC3402680003, created on 21 October 2015 (23 pages) |
6 November 2015 | Alterations to floating charge SC3402680003 (182 pages) |
26 October 2015 | Registration of charge SC3402680002, created on 21 October 2015 (21 pages) |
26 October 2015 | Satisfaction of charge 1 in full (4 pages) |
26 October 2015 | Alterations to floating charge SC3402680002 (152 pages) |
7 April 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
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) |
17 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
9 January 2014 | Full accounts made up to 30 June 2013 (12 pages) |
16 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (7 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: 1 (6 pages) |
18 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (7 pages) |
27 March 2012 | Director's details changed for Mr Angus Maciver on 26 March 2012 (2 pages) |
5 March 2012 | Full accounts made up to 30 June 2011 (24 pages) |
11 January 2012 | Termination of appointment of John Hiew as a director (2 pages) |
11 November 2011 | Appointment of Mr Christopher John Thorndycraft as a director (3 pages) |
7 June 2011 | Appointment of Mr Angus Maciver as a director (3 pages) |
1 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (6 pages) |
14 February 2011 | Full accounts made up to 30 June 2010 (16 pages) |
7 June 2010 | Registered office address changed from 74 Waterloo Street Glasgow G2 7DJ on 7 June 2010 (1 page) |
7 June 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Registered office address changed from 74 Waterloo Street Glasgow G2 7DJ on 7 June 2010 (1 page) |
9 February 2010 | Full accounts made up to 30 June 2009 (12 pages) |
5 May 2009 | Capitals not rolled up (2 pages) |
5 May 2009 | Appointment terminated director neil mcnicol (1 page) |
5 May 2009 | Director appointed john patrick hiew (2 pages) |
8 April 2009 | Return made up to 27/03/09; full list of members (4 pages) |
20 June 2008 | Director and secretary appointed michelle christine jordan (3 pages) |
20 June 2008 | Accounting reference date extended from 31/03/2009 to 30/06/2009 (1 page) |
20 June 2008 | Appointment terminated secretary dm company services LIMITED (1 page) |
20 June 2008 | Director appointed david murray bremner (3 pages) |
20 June 2008 | Appointment terminated director dm director LIMITED (1 page) |
20 June 2008 | Director appointed neil archibald mcnicol (3 pages) |
20 June 2008 | Registered office changed on 20/06/2008 from 16 charlotte square edinburgh midlothian EH2 4DF (1 page) |
14 June 2008 | Company name changed dmws 879 LIMITED\certificate issued on 19/06/08 (2 pages) |
27 March 2008 | Incorporation (26 pages) |