MCCURRACH UK LTD. - EDINBURGH
Company Profile | Company Filings |
Overview
MCCURRACH UK LTD. is a Private Limited Company from EDINBURGH SCOTLAND and has the status: Active.
MCCURRACH UK LTD. was incorporated 60 years ago on 31/12/1963 and has the registered number: SC039724. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/03/2024.
MCCURRACH UK LTD. was incorporated 60 years ago on 31/12/1963 and has the registered number: SC039724. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/03/2024.
MCCURRACH UK LTD. - EDINBURGH
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2022 | 31/03/2024 |
Registered Office
16 CHARLOTTE SQUARE
EDINBURGH
EH2 4DF
SCOTLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
05/06/2023 | 19/06/2024 |
Map
SCOTLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JAMIE GRAHAM MATHESON | May 1954 | British | Director | 2018-05-18 | CURRENT |
MR JONATHAN CHAMBERS | Secretary | 2023-08-01 | CURRENT | ||
MR JONATHAN CHAMBERS | Aug 1982 | British | Director | 2023-08-17 | CURRENT |
MRS JILLIAN ROSS | Jul 1973 | British | Director | 2018-08-22 | CURRENT |
ANDREW REILLY | Feb 1938 | British | Director | 2001-09-19 UNTIL 2006-03-01 | RESIGNED |
JAMES WILSON | British | Director | RESIGNED | ||
MISS MICHELLE CHRISTINE JORDAN | Sep 1968 | British | Secretary | 2000-06-15 UNTIL 2023-08-01 | RESIGNED |
MR ANDREW LESLIE TENNANT | Mar 1958 | British | Secretary | 1995-07-07 UNTIL 1996-12-31 | RESIGNED |
ALLYSON JANE RISI | Oct 1961 | Secretary | 1992-04-01 UNTIL 1995-07-07 | RESIGNED | |
ANDREW REILLY | Feb 1938 | British | Secretary | 1996-12-31 UNTIL 1997-08-28 | RESIGNED |
PETER JOHN STEEL | Jun 1965 | British | Director | 1999-11-01 UNTIL 2001-09-19 | RESIGNED |
WILLIAM MACARTHUR ADAMSON | Mar 1934 | Secretary | RESIGNED | ||
ANDREW JAMES ROBERT HUDSON | Jul 1957 | British | Secretary | 1997-08-28 UNTIL 2000-06-15 | RESIGNED |
ARCHIBALD CRAIG MCNICOL | Feb 1923 | British | Director | RESIGNED | |
MR ANDREW LESLIE TENNANT | Mar 1958 | British | Director | 1994-06-10 UNTIL 1996-12-31 | RESIGNED |
PETER JOHN STEEL | Jun 1965 | British | Director | 2004-04-30 UNTIL 2006-02-27 | RESIGNED |
JACK LOUDON SINCLAIR | Sep 1960 | British | Director | 2004-04-30 UNTIL 2006-03-03 | RESIGNED |
ALLAN REID | Jun 1957 | British | Director | 1994-06-10 UNTIL 1998-12-16 | RESIGNED |
CHRISTOPHER GREGORY PAGE | Dec 1951 | United Kingdom | Director | 2003-01-06 UNTIL 2006-03-02 | RESIGNED |
PERRY DENNIS MEEK | Jun 1964 | British | Director | 2000-03-27 UNTIL 2001-05-15 | RESIGNED |
NEIL ARCHIBALD MCNICOL | Nov 1958 | British | Director | RESIGNED | |
MISS MICHELLE CHRISTINE JORDAN | Sep 1968 | British | Director | 2001-09-19 UNTIL 2023-08-01 | RESIGNED |
WILLIAM IRVING MASON | Oct 1940 | British | Director | RESIGNED | |
MR ANGUS MACIVER | Mar 1964 | British | Director | 2011-05-25 UNTIL 2018-08-22 | RESIGNED |
MR DOUGLAS GILMOUR LOW | May 1937 | British | Director | 2001-09-19 UNTIL 2005-10-28 | RESIGNED |
ANDREW JAMES ROBERT HUDSON | Jul 1957 | British | Director | 1997-08-28 UNTIL 2000-06-15 | RESIGNED |
MR MICHAEL EDWARD LEONARD FABIAN | Sep 1946 | British | Director | 1996-07-01 UNTIL 2001-09-19 | RESIGNED |
MR RONALD STORY EASTON | Feb 1960 | British | Director | 2000-08-25 UNTIL 2000-12-01 | RESIGNED |
DAVID MURRAY BREMNER | Oct 1957 | British | Director | 2000-10-13 UNTIL 2014-08-28 | RESIGNED |
WILLIAM MACARTHUR ADAMSON | Mar 1934 | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mccurrach Investments Ltd | 2021-06-10 | Edinburgh | Ownership of shares 75 to 100 percent | |
The Mccurrach Group Limited | 2016-04-06 - 2021-06-10 | Glasgow | Ownership of shares 75 to 100 percent |