MCCURRACH UK LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMCCURRACH UK LTD.
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC039724
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MCCURRACH UK LTD.?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is MCCURRACH UK LTD. located?

    Registered Office Address
    16 Charlotte Square
    EH2 4DF Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of MCCURRACH UK LTD.?

    Previous Company Names
    Company NameFromUntil
    MCCURRACH LIMITEDSep 13, 1996Sep 13, 1996
    J. M. MCCURRACH AND COMPANY LIMITEDDec 31, 1963Dec 31, 1963

    What are the latest accounts for MCCURRACH UK LTD.?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for MCCURRACH UK LTD.?

    Last Confirmation Statement Made Up ToJun 05, 2025
    Next Confirmation Statement DueJun 19, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 05, 2024
    OverdueNo

    What are the latest filings for MCCURRACH UK LTD.?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Jun 30, 2024

    22 pagesAA

    legacy

    32 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Satisfaction of charge SC0397240004 in full

    4 pagesMR04

    Alterations to floating charge SC0397240005

    19 pages466(Scot)

    Alterations to floating charge SC0397240006

    18 pages466(Scot)

    Registration of charge SC0397240006, created on Jun 28, 2024

    32 pagesMR01

    Audit exemption subsidiary accounts made up to Jun 30, 2023

    22 pagesAA

    legacy

    32 pagesPARENT_ACC

    legacy

    3 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Jun 05, 2024 with no updates

    3 pagesCS01

    Change of details for Mccurrach Investments Ltd as a person with significant control on Jan 15, 2024

    2 pagesPSC05

    Registered office address changed from C/O Dickson Minto Ws 16 Charlotte Square Edinburgh EH2 4DF Scotland to 16 Charlotte Square Edinburgh EH2 4DF on Jan 15, 2024

    1 pagesAD01

    Director's details changed for Mrs Jillian Ross on Jan 01, 2024

    2 pagesCH01

    Director's details changed for Mr Jonathan Chambers on Jan 01, 2024

    2 pagesCH01

    Secretary's details changed for Mr Jonathan Chambers on Jan 01, 2024

    1 pagesCH03

    Change of details for Mccurrach Investments Ltd as a person with significant control on Dec 13, 2023

    2 pagesPSC05

    Director's details changed for Mr Jonathan Chambers on Dec 13, 2023

    2 pagesCH01

    Director's details changed for Mrs Jillian Ross on Dec 13, 2023

    2 pagesCH01

    Secretary's details changed for Mr Jonathan Chambers on Dec 13, 2023

    1 pagesCH03

    Registered office address changed from 74 Waterloo Street Glasgow G2 7DJ to C/O Dickson Minto Ws 16 Charlotte Square Edinburgh EH2 4DF on Dec 13, 2023

    1 pagesAD01

    Appointment of Mr Jonathan Chambers as a director on Aug 17, 2023

    2 pagesAP01

    Termination of appointment of Michelle Christine Jordan as a secretary on Aug 01, 2023

    1 pagesTM02

    Who are the officers of MCCURRACH UK LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHAMBERS, Jonathan
    West Regent Street
    G2 1RW Glasgow
    2
    Scotland
    Secretary
    West Regent Street
    G2 1RW Glasgow
    2
    Scotland
    312011320001
    CHAMBERS, Jonathan
    West Regent Street
    G2 1RW Glasgow
    2
    Scotland
    Director
    West Regent Street
    G2 1RW Glasgow
    2
    Scotland
    EnglandBritishDirector312008260001
    MATHESON, Jamie Graham
    Charlotte Square
    EH2 4DF Edinburgh
    16
    Scotland
    Director
    Charlotte Square
    EH2 4DF Edinburgh
    16
    Scotland
    United KingdomBritishCompany Director246953100002
    ROSS, Jillian
    West Regent Street
    G2 1RW Glasgow
    2
    Scotland
    Director
    West Regent Street
    G2 1RW Glasgow
    2
    Scotland
    United KingdomBritishCompany Director249799500002
    ADAMSON, William Macarthur
    34 Campbell Drive
    Bearsden
    G61 4NE Glasgow
    Lanarkshire
    Secretary
    34 Campbell Drive
    Bearsden
    G61 4NE Glasgow
    Lanarkshire
    British614220001
    HUDSON, Andrew James Robert
    8 Victoria Square
    FK8 2QZ Stirling
    Secretary
    8 Victoria Square
    FK8 2QZ Stirling
    BritishChart Acc54764650002
    JORDAN, Michelle Christine
    74 Waterloo Street
    Glasgow
    G2 7DJ
    Secretary
    74 Waterloo Street
    Glasgow
    G2 7DJ
    British70782180002
    REILLY, Andrew
    89 St Johns Road
    EH12 6NN Edinburgh
    Midlothian
    Secretary
    89 St Johns Road
    EH12 6NN Edinburgh
    Midlothian
    British172950001
    RISI, Allyson Jane
    4 Shuna Place
    Newton Mearns
    G77 6TN Glasgow
    Lanarkshire
    Secretary
    4 Shuna Place
    Newton Mearns
    G77 6TN Glasgow
    Lanarkshire
    British19298920001
    TENNANT, Andrew Leslie
    Rowardennan, 5 Campbell Drive
    Bearsden
    G61 4NF Glasgow
    Strathclyde
    Secretary
    Rowardennan, 5 Campbell Drive
    Bearsden
    G61 4NF Glasgow
    Strathclyde
    British95469230001
    ADAMSON, William Macarthur
    34 Campbell Drive
    Bearsden
    G61 4NE Glasgow
    Lanarkshire
    Director
    34 Campbell Drive
    Bearsden
    G61 4NE Glasgow
    Lanarkshire
    BritishCompany Director614220001
    BREMNER, David Murray
    Saline
    KY12 9TA Dunfermline
    Grey Craig House
    Fife
    Director
    Saline
    KY12 9TA Dunfermline
    Grey Craig House
    Fife
    United KingdomBritishCompany Director49449240002
    EASTON, Ronald Story
    1 Yew Gardens
    Luncarty
    PH1 3UD Perth
    Director
    1 Yew Gardens
    Luncarty
    PH1 3UD Perth
    ScotlandBritishFinance Director174715380001
    FABIAN, Michael Edward Leonard
    Orchard Cottage Paice Lane
    Medstead
    GU34 5PT Alton
    Hampshire
    Director
    Orchard Cottage Paice Lane
    Medstead
    GU34 5PT Alton
    Hampshire
    United KingdomBritishDirector48941260001
    HUDSON, Andrew James Robert
    8 Victoria Square
    FK8 2QZ Stirling
    Director
    8 Victoria Square
    FK8 2QZ Stirling
    ScotlandBritishChart Acc54764650002
    JORDAN, Michelle Christine
    74 Waterloo Street
    Glasgow
    G2 7DJ
    Director
    74 Waterloo Street
    Glasgow
    G2 7DJ
    United KingdomBritishFinance Director70782180002
    LOW, Douglas Gilmour
    Flat 0/1
    4 Queens Gardens
    G12 9DG Dowanhill
    Glasgowhire
    Director
    Flat 0/1
    4 Queens Gardens
    G12 9DG Dowanhill
    Glasgowhire
    BritishDirector16852250002
    MACIVER, Angus
    Waterloo Street
    G2 7DJ Glasgow
    74
    United Kingdom
    Director
    Waterloo Street
    G2 7DJ Glasgow
    74
    United Kingdom
    United KingdomBritishDirector128110540002
    MASON, William Irving
    41 Lismore Place
    Newton Mearns
    G77 6UQ Glasgow
    Director
    41 Lismore Place
    Newton Mearns
    G77 6UQ Glasgow
    BritishCompany Director615950002
    MCNICOL, Archibald Craig
    Whinfell
    Newton Mearns
    G77 5DN Glasgow
    Director
    Whinfell
    Newton Mearns
    G77 5DN Glasgow
    BritishCompany Director600170001
    MCNICOL, Neil Archibald
    74 Waterloo Street
    Glasgow
    G2 7DJ
    Director
    74 Waterloo Street
    Glasgow
    G2 7DJ
    ScotlandBritishCompany Director600180005
    MEEK, Perry Dennis
    31 Cobden Avenue
    WR4 0NA Worcester
    Director
    31 Cobden Avenue
    WR4 0NA Worcester
    BritishSales Director78932690002
    PAGE, Christopher Gregory
    18 The Maltings
    Long Street
    DT9 3EG Sherborne
    Dorset
    Director
    18 The Maltings
    Long Street
    DT9 3EG Sherborne
    Dorset
    EnglandBritishCompany Director96703570001
    REID, Allan
    73 Broomfield Avenue
    Newton Mearns
    G77 5JR Glasgow
    Director
    73 Broomfield Avenue
    Newton Mearns
    G77 5JR Glasgow
    ScotlandBritishDirector96296950001
    REILLY, Andrew
    89 St Johns Road
    EH12 6NN Edinburgh
    Midlothian
    Director
    89 St Johns Road
    EH12 6NN Edinburgh
    Midlothian
    BritishDirector172950001
    SINCLAIR, Jack Loudon
    Springwood
    Kimpton Road
    AL6 9NN Welwyn
    Hertfordshire
    Director
    Springwood
    Kimpton Road
    AL6 9NN Welwyn
    Hertfordshire
    BritishNon-Executive Director76828810001
    STEEL, Peter John
    3 Skernieland Road
    KA3 6EQ Fenwick
    Ayrshire
    Director
    3 Skernieland Road
    KA3 6EQ Fenwick
    Ayrshire
    ScotlandBritishDirector98532320001
    STEEL, Peter John
    3 Skernieland Road
    KA3 6EQ Fenwick
    Ayrshire
    Director
    3 Skernieland Road
    KA3 6EQ Fenwick
    Ayrshire
    ScotlandBritishCommercial Director98532320001
    TENNANT, Andrew Leslie
    Rowardennan, 5 Campbell Drive
    Bearsden
    G61 4NF Glasgow
    Strathclyde
    Director
    Rowardennan, 5 Campbell Drive
    Bearsden
    G61 4NF Glasgow
    Strathclyde
    ScotlandBritishGroup Commercial Director95469230001
    WILSON, James
    16 Alexander Avenue
    Eaglesham
    G76 0JG Glasgow
    Lanarkshire
    Director
    16 Alexander Avenue
    Eaglesham
    G76 0JG Glasgow
    Lanarkshire
    BritishCompany Director615940001

    Who are the persons with significant control of MCCURRACH UK LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Charlotte Square
    EH2 4DF Edinburgh
    16
    Scotland
    Jun 10, 2021
    Charlotte Square
    EH2 4DF Edinburgh
    16
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityUk
    Place RegisteredCompanies House
    Registration NumberSc219276
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    The Mccurrach Group Limited
    Waterloo Street
    G2 7DJ Glasgow
    74 Waterloo Street
    Scotland
    Apr 06, 2016
    Waterloo Street
    G2 7DJ Glasgow
    74 Waterloo Street
    Scotland
    Yes
    Legal FormLimited Company
    Legal AuthorityComapnies Act
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0