Company NameMcCurrach Financial Services Limited
DirectorJillian Ross
Company StatusActive
Company NumberSC340268
CategoryPrivate Limited Company
Incorporation Date27 March 2008(16 years, 1 month ago)
Previous NameDMWS 879 Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Jillian Ross
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2018(10 years, 7 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 West Regent Street
Glasgow
G2 1RW
Scotland
Secretary NameMr Jonathan Chambers
StatusCurrent
Appointed18 August 2023(15 years, 4 months after company formation)
Appointment Duration8 months, 1 week
RoleCompany Director
Correspondence Address2 West Regent Street
Glasgow
G2 1RW
Scotland
Director NameNeil Archibald McNicol
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2008(2 months, 2 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 28 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCairn O Mount
34 Sherbrooke Ave
Pollockshields
Glasgow
G41 4HE
Scotland
Director NameDavid Murray Bremner
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2008(2 months, 2 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 28 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrey Craig House Saline
Dunfermline
Fife
KY12 9TA
Scotland
Director NameMs Michelle Christine Jordan
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2008(2 months, 2 weeks after company formation)
Appointment Duration15 years, 2 months (resigned 18 August 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address74 Waterloo Street
Glasgow
G2 7DJ
Scotland
Secretary NameMs Michelle Christine Jordan
NationalityBritish
StatusResigned
Appointed11 June 2008(2 months, 2 weeks after company formation)
Appointment Duration15 years, 2 months (resigned 18 August 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address74 Waterloo Street
Glasgow
G2 7DJ
Scotland
Director NameMr John Patrick Hiew
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2009(1 year, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenlands Farm
Little London, Oakhill
Bath
BA3 5AZ
Director NameMr Angus Maciver
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2011(3 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 22 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Waterloo Street
Glasgow
G2 7DJ
Scotland
Director NameMr Christopher John Thorndycraft
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(3 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 20 April 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Waterloo Street
Glasgow
G2 7DJ
Scotland
Director NameDM Director Limited (Corporation)
StatusResigned
Appointed27 March 2008(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed27 March 2008(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

1 at £1Mccurrach Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,581,000
Net Worth£218,000
Cash£207,000
Current Liabilities£888,000

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return27 March 2024 (4 weeks, 1 day ago)
Next Return Due10 April 2025 (11 months, 2 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: 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

Filing History

24 October 2017Director's details changed for Miss Michelle Christine Jordan on 23 October 2017 (2 pages)
24 October 2017Secretary's details changed for Miss Michelle Christine Jordan on 23 October 2017 (1 page)
8 May 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
8 February 2017Full accounts made up to 30 June 2016 (14 pages)
25 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(7 pages)
6 April 2016Register inspection address has been changed to C/O Dickson Minto 16 Charlotte Square Edinburgh EH2 4DF (1 page)
6 April 2016Register(s) moved to registered inspection location C/O Dickson Minto 16 Charlotte Square Edinburgh EH2 4DF (1 page)
13 January 2016Full accounts made up to 30 June 2015 (13 pages)
6 November 2015Registration of charge SC3402680003, created on 21 October 2015 (23 pages)
6 November 2015Alterations to floating charge SC3402680003 (182 pages)
26 October 2015Registration of charge SC3402680002, created on 21 October 2015 (21 pages)
26 October 2015Satisfaction of charge 1 in full (4 pages)
26 October 2015Alterations to floating charge SC3402680002 (152 pages)
7 April 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(6 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)
17 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 10
(7 pages)
9 January 2014Full accounts made up to 30 June 2013 (12 pages)
16 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (7 pages)
25 October 2012Full accounts made up to 30 June 2012 (12 pages)
7 June 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
18 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (7 pages)
27 March 2012Director's details changed for Mr Angus Maciver on 26 March 2012 (2 pages)
5 March 2012Full accounts made up to 30 June 2011 (24 pages)
11 January 2012Termination of appointment of John Hiew as a director (2 pages)
11 November 2011Appointment of Mr Christopher John Thorndycraft as a director (3 pages)
7 June 2011Appointment of Mr Angus Maciver as a director (3 pages)
1 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (6 pages)
14 February 2011Full accounts made up to 30 June 2010 (16 pages)
7 June 2010Registered office address changed from 74 Waterloo Street Glasgow G2 7DJ on 7 June 2010 (1 page)
7 June 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
7 June 2010Registered office address changed from 74 Waterloo Street Glasgow G2 7DJ on 7 June 2010 (1 page)
9 February 2010Full accounts made up to 30 June 2009 (12 pages)
5 May 2009Capitals not rolled up (2 pages)
5 May 2009Appointment terminated director neil mcnicol (1 page)
5 May 2009Director appointed john patrick hiew (2 pages)
8 April 2009Return made up to 27/03/09; full list of members (4 pages)
20 June 2008Director and secretary appointed michelle christine jordan (3 pages)
20 June 2008Accounting reference date extended from 31/03/2009 to 30/06/2009 (1 page)
20 June 2008Appointment terminated secretary dm company services LIMITED (1 page)
20 June 2008Director appointed david murray bremner (3 pages)
20 June 2008Appointment terminated director dm director LIMITED (1 page)
20 June 2008Director appointed neil archibald mcnicol (3 pages)
20 June 2008Registered office changed on 20/06/2008 from 16 charlotte square edinburgh midlothian EH2 4DF (1 page)
14 June 2008Company name changed dmws 879 LIMITED\certificate issued on 19/06/08 (2 pages)
27 March 2008Incorporation (26 pages)