MCCURRACH UK LTD.

Register to unlock more data on OkredoRegister

MCCURRACH UK LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC039724

Incorporation date

31/12/1963

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Exchange Tower 3rd Floor, 19 Canning Street, Edinburgh EH3 8EGCopy
copy info iconCopy
See on map
Latest events (Record since 01/02/2023)
dot icon01/04/2026
Notice of agreement to exemption from audit of accounts for period ending 30/06/25
dot icon01/04/2026
Audit exemption statement of guarantee by parent company for period ending 30/06/25
dot icon01/04/2026
Consolidated accounts of parent company for subsidiary company period ending 30/06/25
dot icon01/04/2026
Audit exemption subsidiary accounts made up to 2025-06-30
dot icon17/02/2026
Appointment of Ms Delphine Marine Messner as a director on 2026-02-04
dot icon17/02/2026
Registered office address changed from Level 3, 6 st Andrew Square Edinburgh EH2 2BD Scotland to Exchange Tower 3rd Floor 19 Canning Street Edinburgh EH3 8EG on 2026-02-17
dot icon17/02/2026
Termination of appointment of Jamie Graham Matheson as a director on 2026-02-03
dot icon17/02/2026
Appointment of Mr Jacques Jeremie Josue Dahan as a director on 2026-02-04
dot icon17/02/2026
Satisfaction of charge SC0397240005 in full
dot icon17/02/2026
Appointment of Mr Michael Green as a director on 2026-02-04
dot icon12/01/2026
Change of details for Mccurrach Investments Ltd as a person with significant control on 2025-10-31
dot icon31/10/2025
Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF Scotland to Level 3, 6 st Andrew Square Edinburgh EH2 2BD on 2025-10-31
dot icon19/06/2025
Confirmation statement made on 2025-06-05 with no updates
dot icon11/02/2025
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
dot icon11/02/2025
Audit exemption statement of guarantee by parent company for period ending 30/06/24
dot icon11/02/2025
Consolidated accounts of parent company for subsidiary company period ending 30/06/24
dot icon11/02/2025
Audit exemption subsidiary accounts made up to 2024-06-30
dot icon01/08/2024
Satisfaction of charge SC0397240004 in full
dot icon13/07/2024
Alterations to floating charge SC0397240005
dot icon04/07/2024
Alterations to floating charge SC0397240006
dot icon01/07/2024
Registration of charge SC0397240006, created on 2024-06-28
dot icon27/06/2024
Audit exemption statement of guarantee by parent company for period ending 30/06/23
dot icon27/06/2024
Notice of agreement to exemption from audit of accounts for period ending 30/06/23
dot icon27/06/2024
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
dot icon27/06/2024
Audit exemption subsidiary accounts made up to 2023-06-30
dot icon12/06/2024
Confirmation statement made on 2024-06-05 with no updates
dot icon15/01/2024
Registered office address changed from C/O Dickson Minto Ws 16 Charlotte Square Edinburgh EH2 4DF Scotland to 16 Charlotte Square Edinburgh EH2 4DF on 2024-01-15
dot icon15/01/2024
Change of details for Mccurrach Investments Ltd as a person with significant control on 2024-01-15
dot icon04/01/2024
Secretary's details changed for Mr Jonathan Chambers on 2024-01-01
dot icon04/01/2024
Director's details changed for Mr Jonathan Chambers on 2024-01-01
dot icon04/01/2024
Director's details changed for Mrs Jillian Ross on 2024-01-01
dot icon14/12/2023
Secretary's details changed for Mr Jonathan Chambers on 2023-12-13
dot icon14/12/2023
Director's details changed for Mrs Jillian Ross on 2023-12-13
dot icon14/12/2023
Director's details changed for Mr Jonathan Chambers on 2023-12-13
dot icon14/12/2023
Change of details for Mccurrach Investments Ltd as a person with significant control on 2023-12-13
dot icon13/12/2023
Registered office address changed from 74 Waterloo Street Glasgow G2 7DJ to C/O Dickson Minto Ws 16 Charlotte Square Edinburgh EH2 4DF on 2023-12-13
dot icon30/08/2023
Appointment of Mr Jonathan Chambers as a director on 2023-08-17
dot icon03/08/2023
Appointment of Mr Jonathan Chambers as a secretary on 2023-08-01
dot icon03/08/2023
Termination of appointment of Michelle Christine Jordan as a director on 2023-08-01
dot icon03/08/2023
Termination of appointment of Michelle Christine Jordan as a secretary on 2023-08-01
dot icon14/06/2023
Confirmation statement made on 2023-06-05 with no updates
dot icon01/02/2023
Audit exemption statement of guarantee by parent company for period ending 30/06/22
dot icon01/02/2023
Notice of agreement to exemption from audit of accounts for period ending 30/06/22
dot icon01/02/2023
Consolidated accounts of parent company for subsidiary company period ending 30/06/22
dot icon01/02/2023
Audit exemption subsidiary accounts made up to 2022-06-30

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
05/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

27
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MCCURRACH UK LTD.

MCCURRACH UK LTD. is an(a) Active company incorporated on 31/12/1963 with the registered office located at Exchange Tower 3rd Floor, 19 Canning Street, Edinburgh EH3 8EG. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MCCURRACH UK LTD.?

toggle

MCCURRACH UK LTD. is currently Active. It was registered on 31/12/1963 .

Where is MCCURRACH UK LTD. located?

toggle

MCCURRACH UK LTD. is registered at Exchange Tower 3rd Floor, 19 Canning Street, Edinburgh EH3 8EG.

What does MCCURRACH UK LTD. do?

toggle

MCCURRACH UK LTD. operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for MCCURRACH UK LTD.?

toggle

The latest filing was on 01/04/2026: Notice of agreement to exemption from audit of accounts for period ending 30/06/25.