This company is commonly known as J.j. Mckerracher & Sons Limited. The company was founded 62 years ago and was given the registration number SC037527. The firm's registered office is in GLASGOW. You can find them at 6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | J.J. MCKERRACHER & SONS LIMITED |
---|---|---|
Company Number | : | SC037527 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 April 1962 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, G1 3NQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, United Kingdom, G1 3NQ | Secretary | 13 June 2006 | Active |
6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, United Kingdom, G1 3NQ | Director | 10 March 2015 | Active |
9 Kelvin Drive, Bishopbriggs, Glasgow, G64 2NT | Secretary | - | Active |
14 Mcparland Drive, Kelvinbank, Torrance, G64 4EE | Director | - | Active |
9 Kelvin Drive, Bishopbriggs, Glasgow, G64 2NT | Director | - | Active |
17 Birch Drive, Kirkintilloch, Glasgow, G66 4PE | Director | - | Active |
9, Kelvin Drive, Bishopbriggs, Glasgow, United Kingdom, G64 2NT | Director | - | Active |
Ms Lynn Chisholm | ||
Notified on | : | 01 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1961 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 6th Floor, Gordon Chambers, Glasgow, Scotland, G1 3NQ |
Nature of control | : |
|
Mr George Mckerracher | ||
Notified on | : | 01 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1957 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 6th Floor, Gordon Chambers, Glasgow, Scotland, G1 3NQ |
Nature of control | : |
|
Mr John James Mckerracher | ||
Notified on | : | 01 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1955 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 6th Floor, Gordon Chambers, Glasgow, Scotland, G1 3NQ |
Nature of control | : |
|
Mrs Laura Snowdon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, United Kingdom, G1 3NQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Insolvency | Liquidation voluntary members return of final meeting scotland. | Download |
2023-02-22 | Address | Change registered office address company with date old address new address. | Download |
2023-02-22 | Resolution | Resolution. | Download |
2023-02-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-15 | Accounts | Change account reference date company previous shortened. | Download |
2023-02-14 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-14 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-14 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-08 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-08 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.