UKBizDB.co.uk

THE MCCURRACH GROUP LIMITED

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

This company is commonly known as The Mccurrach Group Limited. The company was founded 18 years ago and was given the registration number SC295046. The firm's registered office is in . You can find them at 74 Waterloo Street, Glasgow, , . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:THE MCCURRACH GROUP LIMITED
Company Number:SC295046
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 January 2006
End of financial year:30 June 2022
Jurisdiction:Scotland
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:74 Waterloo Street, Glasgow, G2 7DJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, West Regent Street, Glasgow, Scotland, G2 1RW

Secretary01 August 2023Active
2, West Regent Street, Glasgow, Scotland, G2 1RW

Director01 August 2023Active
2, West Regent Street, Glasgow, Scotland, G2 1RW

Director18 May 2018Active
2, West Regent Street, Glasgow, Scotland, G2 1RW

Director22 August 2018Active
16, Charlotte Square, Edinburgh, Scotland, EH2 4DF

Secretary06 March 2006Active
16 Charlotte Square, Edinburgh, EH2 4DF

Corporate Nominee Secretary05 January 2006Active
3 Allenwood Court, Bridge Of Allen, Stirling, KK9 4DS

Director02 April 2007Active
74 Waterloo Street, Glasgow, G2 7DJ

Director06 March 2006Active
Greenlands Farm, Little London, Oakhill, Bath, BA3 5AZ

Director29 January 2008Active
74 Waterloo Street, Glasgow, G2 7DJ

Director29 June 2012Active
16, Charlotte Square, Edinburgh, Scotland, EH2 4DF

Director06 March 2006Active
74 Waterloo Street, Glasgow, G2 7DJ

Director25 May 2011Active
74 Waterloo Street, Glasgow, G2 7DJ

Director06 March 2006Active
18 The Maltings, Long Street, Sherborne, DT9 3EG

Director20 April 2006Active
Springwood, Kimpton Road, Welwyn, AL6 9NN

Director20 April 2006Active
74 Waterloo Street, Glasgow, G2 7DJ

Director24 September 2009Active
74 Waterloo Street, Glasgow, G2 7DJ

Director09 June 2015Active
16 Charlotte Square, Edinburgh, EH2 4DF

Corporate Nominee Director05 January 2006Active

People with Significant Control

Avidity Group Acquisitions Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:2, West Regent Street, Glasgow, Scotland, G2 1RW
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-15Confirmation statement

Confirmation statement with no updates.

Download
2024-01-04Persons with significant control

Change to a person with significant control.

Download
2024-01-04Address

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

Download
2023-12-14Officers

Change person director company with change date.

Download
2023-12-14Persons with significant control

Change to a person with significant control.

Download
2023-12-13Address

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

Download
2023-08-03Officers

Termination director company with name termination date.

Download
2023-08-03Officers

Appoint person secretary company with name date.

Download
2023-08-03Officers

Termination secretary company with name termination date.

Download
2023-08-03Officers

Appoint person director company with name date.

Download
2023-02-02Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-02-02Accounts

Legacy.

Download
2023-02-02Other

Legacy.

Download
2023-02-02Other

Legacy.

Download
2023-01-09Confirmation statement

Confirmation statement with no updates.

Download
2022-03-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-16Accounts

Accounts amended with accounts type audit exemption subsiduary.

Download
2022-03-16Accounts

Legacy.

Download
2022-03-09Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-03-09Other

Legacy.

Download
2022-03-08Other

Legacy.

Download
2022-03-08Accounts

Legacy.

Download
2022-01-07Confirmation statement

Confirmation statement with updates.

Download
2021-10-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-26Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.