UKBizDB.co.uk

J.J. MCKERRACHER & SONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, G1 3NQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, United Kingdom, G1 3NQ

Secretary13 June 2006Active
6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, United Kingdom, G1 3NQ

Director10 March 2015Active
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

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Insolvency

Liquidation voluntary members return of final meeting scotland.

Download
2023-02-22Address

Change registered office address company with date old address new address.

Download
2023-02-22Resolution

Resolution.

Download
2023-02-21Accounts

Accounts with accounts type total exemption full.

Download
2023-02-15Accounts

Change account reference date company previous shortened.

Download
2023-02-14Persons with significant control

Notification of a person with significant control.

Download
2023-02-14Persons with significant control

Notification of a person with significant control.

Download
2023-02-14Persons with significant control

Notification of a person with significant control.

Download
2023-02-14Persons with significant control

Cessation of a person with significant control.

Download
2023-02-08Mortgage

Mortgage satisfy charge full.

Download
2023-02-01Accounts

Accounts with accounts type total exemption full.

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2022-02-22Accounts

Accounts with accounts type total exemption full.

Download
2021-05-26Accounts

Accounts with accounts type total exemption full.

Download
2021-04-13Confirmation statement

Confirmation statement with updates.

Download
2020-06-14Confirmation statement

Confirmation statement with no updates.

Download
2020-02-26Accounts

Accounts with accounts type total exemption full.

Download
2019-04-03Confirmation statement

Confirmation statement with updates.

Download
2018-12-12Accounts

Accounts with accounts type total exemption full.

Download
2018-04-04Confirmation statement

Confirmation statement with updates.

Download
2018-02-19Accounts

Accounts with accounts type total exemption full.

Download
2017-04-05Confirmation statement

Confirmation statement with updates.

Download
2017-02-23Accounts

Accounts with accounts type total exemption small.

Download
2016-04-08Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-08Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.