About

Registered Number: SC219276
Date of Incorporation: 17/05/2001 (22 years and 11 months ago)
Company Status: Active
Registered Address: C/O Mccurrach Uk Ltd, 74 Waterloo Street, Glasgow, G2 7DJ

 

Founded in 2001, Mccurrach Investments Ltd have registered office in Glasgow, it's status at Companies House is "Active". The business does not have any directors. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 30 March 2020
PARENT_ACC - N/A 30 March 2020
GUARANTEE2 - N/A 17 March 2020
AGREEMENT2 - N/A 12 March 2020
CS01 - N/A 07 October 2019
AA - Annual Accounts 18 March 2019
PARENT_ACC - N/A 18 March 2019
AGREEMENT2 - N/A 04 February 2019
GUARANTEE2 - N/A 04 February 2019
CS01 - N/A 29 October 2018
CH01 - Change of particulars for director 31 August 2018
AP01 - Appointment of director 27 August 2018
AP01 - Appointment of director 01 June 2018
TM01 - Termination of appointment of director 01 June 2018
AA - Annual Accounts 26 March 2018
CH01 - Change of particulars for director 24 October 2017
CH03 - Change of particulars for secretary 24 October 2017
CH01 - Change of particulars for director 24 October 2017
CS01 - N/A 18 October 2017
AA - Annual Accounts 07 February 2017
CS01 - N/A 26 October 2016
AA - Annual Accounts 13 January 2016
MR01 - N/A 09 November 2015
466(Scot) - N/A 06 November 2015
MR01 - N/A 06 November 2015
AR01 - Annual Return 26 October 2015
MR04 - N/A 26 October 2015
MR01 - N/A 26 October 2015
466(Scot) - N/A 26 October 2015
AR01 - Annual Return 23 June 2015
CH01 - Change of particulars for director 23 June 2015
AA - Annual Accounts 09 January 2015
TM01 - Termination of appointment of director 03 September 2014
AR01 - Annual Return 30 May 2014
AA - Annual Accounts 09 January 2014
AR01 - Annual Return 29 May 2013
MG03s - Statement of satisfaction in full or in part of a floating charge 04 April 2013
AA - Annual Accounts 25 October 2012
MG01s - Particulars of a charge created by a company registered in Scotland 07 June 2012
AR01 - Annual Return 22 May 2012
AA - Annual Accounts 05 March 2012
AR01 - Annual Return 08 June 2011
AA - Annual Accounts 14 February 2011
AR01 - Annual Return 24 June 2010
AA - Annual Accounts 09 February 2010
363a - Annual Return 27 May 2009
AA - Annual Accounts 15 April 2009
363a - Annual Return 02 June 2008
AA - Annual Accounts 28 March 2008
363s - Annual Return 18 June 2007
AA - Annual Accounts 20 April 2007
RESOLUTIONS - N/A 02 November 2006
RESOLUTIONS - N/A 02 November 2006
RESOLUTIONS - N/A 02 November 2006
RESOLUTIONS - N/A 02 November 2006
RESOLUTIONS - N/A 02 November 2006
RESOLUTIONS - N/A 02 November 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 02 November 2006
363s - Annual Return 12 June 2006
AA - Annual Accounts 20 April 2006
RESOLUTIONS - N/A 17 March 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 17 March 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 17 March 2006
RESOLUTIONS - N/A 15 March 2006
410(Scot) - N/A 09 March 2006
363s - Annual Return 16 May 2005
AA - Annual Accounts 20 April 2005
363s - Annual Return 14 June 2004
AA - Annual Accounts 27 February 2004
RESOLUTIONS - N/A 17 December 2003
RESOLUTIONS - N/A 17 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 December 2003
363s - Annual Return 13 June 2003
AA - Annual Accounts 17 March 2003
CERTNM - Change of name certificate 07 February 2003
AUD - Auditor's letter of resignation 08 July 2002
363s - Annual Return 14 June 2002
RESOLUTIONS - N/A 12 July 2001
RESOLUTIONS - N/A 12 July 2001
RESOLUTIONS - N/A 12 July 2001
RESOLUTIONS - N/A 12 July 2001
RESOLUTIONS - N/A 12 July 2001
MEM/ARTS - N/A 12 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 2001
123 - Notice of increase in nominal capital 12 July 2001
288a - Notice of appointment of directors or secretaries 12 July 2001
288a - Notice of appointment of directors or secretaries 12 July 2001
288a - Notice of appointment of directors or secretaries 12 July 2001
288b - Notice of resignation of directors or secretaries 12 July 2001
288b - Notice of resignation of directors or secretaries 12 July 2001
225 - Change of Accounting Reference Date 12 July 2001
287 - Change in situation or address of Registered Office 12 July 2001
NEWINC - New incorporation documents 17 May 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 October 2015 Outstanding

N/A

A registered charge 21 October 2015 Outstanding

N/A

A registered charge 21 October 2015 Outstanding

N/A

Floating charge 23 May 2012 Fully Satisfied

N/A

Floating charge 06 March 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.