MCCURRACH UK LTD.
Overview
Company Name | MCCURRACH UK LTD. |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC039724 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of MCCURRACH UK LTD.?
Company Name | From | Until |
---|---|---|
MCCURRACH LIMITED | Sep 13, 1996 | Sep 13, 1996 |
J. M. MCCURRACH AND COMPANY LIMITED | Dec 31, 1963 | Dec 31, 1963 |
What are the latest accounts for MCCURRACH UK LTD.?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for MCCURRACH UK LTD.?
Last Confirmation Statement Made Up To | Jun 05, 2025 |
---|---|
Next Confirmation Statement Due | Jun 19, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 05, 2024 |
Overdue | No |
What are the latest filings for MCCURRACH UK LTD.?
Date | Description | Document | Type | |
---|---|---|---|---|
Audit exemption subsidiary accounts made up to Jun 30, 2024 | 22 pages | AA | ||
legacy | 32 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Satisfaction of charge SC0397240004 in full | 4 pages | MR04 | ||
Alterations to floating charge SC0397240005 | 19 pages | 466(Scot) | ||
Alterations to floating charge SC0397240006 | 18 pages | 466(Scot) | ||
Registration of charge SC0397240006, created on Jun 28, 2024 | 32 pages | MR01 | ||
Audit exemption subsidiary accounts made up to Jun 30, 2023 | 22 pages | AA | ||
legacy | 32 pages | PARENT_ACC | ||
legacy | 3 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Jun 05, 2024 with no updates | 3 pages | CS01 | ||
Change of details for Mccurrach Investments Ltd as a person with significant control on Jan 15, 2024 | 2 pages | PSC05 | ||
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 pages | AD01 | ||
Director's details changed for Mrs Jillian Ross on Jan 01, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Jonathan Chambers on Jan 01, 2024 | 2 pages | CH01 | ||
Secretary's details changed for Mr Jonathan Chambers on Jan 01, 2024 | 1 pages | CH03 | ||
Change of details for Mccurrach Investments Ltd as a person with significant control on Dec 13, 2023 | 2 pages | PSC05 | ||
Director's details changed for Mr Jonathan Chambers on Dec 13, 2023 | 2 pages | CH01 | ||
Director's details changed for Mrs Jillian Ross on Dec 13, 2023 | 2 pages | CH01 | ||
Secretary's details changed for Mr Jonathan Chambers on Dec 13, 2023 | 1 pages | CH03 | ||
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 pages | AD01 | ||
Appointment of Mr Jonathan Chambers as a director on Aug 17, 2023 | 2 pages | AP01 | ||
Termination of appointment of Michelle Christine Jordan as a secretary on Aug 01, 2023 | 1 pages | TM02 | ||
Who are the officers of MCCURRACH UK LTD.?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CHAMBERS, Jonathan | Secretary | West Regent Street G2 1RW Glasgow 2 Scotland | 312011320001 | |||||||
CHAMBERS, Jonathan | Director | West Regent Street G2 1RW Glasgow 2 Scotland | England | British | Director | 312008260001 | ||||
MATHESON, Jamie Graham | Director | Charlotte Square EH2 4DF Edinburgh 16 Scotland | United Kingdom | British | Company Director | 246953100002 | ||||
ROSS, Jillian | Director | West Regent Street G2 1RW Glasgow 2 Scotland | United Kingdom | British | Company Director | 249799500002 | ||||
ADAMSON, William Macarthur | Secretary | 34 Campbell Drive Bearsden G61 4NE Glasgow Lanarkshire | British | 614220001 | ||||||
HUDSON, Andrew James Robert | Secretary | 8 Victoria Square FK8 2QZ Stirling | British | Chart Acc | 54764650002 | |||||
JORDAN, Michelle Christine | Secretary | 74 Waterloo Street Glasgow G2 7DJ | British | 70782180002 | ||||||
REILLY, Andrew | Secretary | 89 St Johns Road EH12 6NN Edinburgh Midlothian | British | 172950001 | ||||||
RISI, Allyson Jane | Secretary | 4 Shuna Place Newton Mearns G77 6TN Glasgow Lanarkshire | British | 19298920001 | ||||||
TENNANT, Andrew Leslie | Secretary | Rowardennan, 5 Campbell Drive Bearsden G61 4NF Glasgow Strathclyde | British | 95469230001 | ||||||
ADAMSON, William Macarthur | Director | 34 Campbell Drive Bearsden G61 4NE Glasgow Lanarkshire | British | Company Director | 614220001 | |||||
BREMNER, David Murray | Director | Saline KY12 9TA Dunfermline Grey Craig House Fife | United Kingdom | British | Company Director | 49449240002 | ||||
EASTON, Ronald Story | Director | 1 Yew Gardens Luncarty PH1 3UD Perth | Scotland | British | Finance Director | 174715380001 | ||||
FABIAN, Michael Edward Leonard | Director | Orchard Cottage Paice Lane Medstead GU34 5PT Alton Hampshire | United Kingdom | British | Director | 48941260001 | ||||
HUDSON, Andrew James Robert | Director | 8 Victoria Square FK8 2QZ Stirling | Scotland | British | Chart Acc | 54764650002 | ||||
JORDAN, Michelle Christine | Director | 74 Waterloo Street Glasgow G2 7DJ | United Kingdom | British | Finance Director | 70782180002 | ||||
LOW, Douglas Gilmour | Director | Flat 0/1 4 Queens Gardens G12 9DG Dowanhill Glasgowhire | British | Director | 16852250002 | |||||
MACIVER, Angus | Director | Waterloo Street G2 7DJ Glasgow 74 United Kingdom | United Kingdom | British | Director | 128110540002 | ||||
MASON, William Irving | Director | 41 Lismore Place Newton Mearns G77 6UQ Glasgow | British | Company Director | 615950002 | |||||
MCNICOL, Archibald Craig | Director | Whinfell Newton Mearns G77 5DN Glasgow | British | Company Director | 600170001 | |||||
MCNICOL, Neil Archibald | Director | 74 Waterloo Street Glasgow G2 7DJ | Scotland | British | Company Director | 600180005 | ||||
MEEK, Perry Dennis | Director | 31 Cobden Avenue WR4 0NA Worcester | British | Sales Director | 78932690002 | |||||
PAGE, Christopher Gregory | Director | 18 The Maltings Long Street DT9 3EG Sherborne Dorset | England | British | Company Director | 96703570001 | ||||
REID, Allan | Director | 73 Broomfield Avenue Newton Mearns G77 5JR Glasgow | Scotland | British | Director | 96296950001 | ||||
REILLY, Andrew | Director | 89 St Johns Road EH12 6NN Edinburgh Midlothian | British | Director | 172950001 | |||||
SINCLAIR, Jack Loudon | Director | Springwood Kimpton Road AL6 9NN Welwyn Hertfordshire | British | Non-Executive Director | 76828810001 | |||||
STEEL, Peter John | Director | 3 Skernieland Road KA3 6EQ Fenwick Ayrshire | Scotland | British | Director | 98532320001 | ||||
STEEL, Peter John | Director | 3 Skernieland Road KA3 6EQ Fenwick Ayrshire | Scotland | British | Commercial Director | 98532320001 | ||||
TENNANT, Andrew Leslie | Director | Rowardennan, 5 Campbell Drive Bearsden G61 4NF Glasgow Strathclyde | Scotland | British | Group Commercial Director | 95469230001 | ||||
WILSON, James | Director | 16 Alexander Avenue Eaglesham G76 0JG Glasgow Lanarkshire | British | Company Director | 615940001 |
Who are the persons with significant control of MCCURRACH UK LTD.?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mccurrach Investments Ltd | Jun 10, 2021 | Charlotte Square EH2 4DF Edinburgh 16 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
The Mccurrach Group Limited | Apr 06, 2016 | Waterloo Street G2 7DJ Glasgow 74 Waterloo Street Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
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