MCCURRACH FINANCIAL SERVICES LIMITED
GLASGOW DMWS 879 LIMITED

Hellopages » Glasgow City » Glasgow City » G2 7DJ

Company number SC340268
Status Active
Incorporation Date 27 March 2008
Company Type Private Limited Company
Address FINANCE DEPARTMENT, 74 WATERLOO STREET, GLASGOW, G2 7DJ
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Full accounts made up to 30 June 2016; Annual return made up to 27 March 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 1 ; Register(s) moved to registered inspection location C/O Dickson Minto 16 Charlotte Square Edinburgh EH2 4DF. The most likely internet sites of MCCURRACH FINANCIAL SERVICES LIMITED are www.mccurrachfinancialservices.co.uk, and www.mccurrach-financial-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and seven months. The distance to to Cathcart Rail Station is 3 miles; to Busby Rail Station is 5.6 miles; to Baillieston Rail Station is 5.9 miles; to Clydebank Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mccurrach Financial Services Limited is a Private Limited Company. The company registration number is SC340268. Mccurrach Financial Services Limited has been working since 27 March 2008. The present status of the company is Active. The registered address of Mccurrach Financial Services Limited is Finance Department 74 Waterloo Street Glasgow G2 7dj. . JORDAN, Michelle Christine is a Secretary of the company. JORDAN, Michelle Christine is a Director of the company. MACIVER, Angus is a Director of the company. THORNDYCRAFT, Christopher John is a Director of the company. Secretary DM COMPANY SERVICES LIMITED has been resigned. Director BREMNER, David Murray has been resigned. Director HIEW, John Patrick has been resigned. Director MCNICOL, Neil Archibald has been resigned. Nominee Director DM DIRECTOR LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
JORDAN, Michelle Christine
Appointed Date: 11 June 2008

Director
JORDAN, Michelle Christine
Appointed Date: 11 June 2008
57 years old

Director
MACIVER, Angus
Appointed Date: 25 May 2011
61 years old

Director
THORNDYCRAFT, Christopher John
Appointed Date: 01 November 2011
57 years old

Resigned Directors

Secretary
DM COMPANY SERVICES LIMITED
Resigned: 11 June 2008
Appointed Date: 27 March 2008

Director
BREMNER, David Murray
Resigned: 28 August 2014
Appointed Date: 11 June 2008
68 years old

Director
HIEW, John Patrick
Resigned: 31 December 2011
Appointed Date: 28 April 2009
61 years old

Director
MCNICOL, Neil Archibald
Resigned: 28 April 2009
Appointed Date: 11 June 2008
66 years old

Nominee Director
DM DIRECTOR LIMITED
Resigned: 11 June 2008
Appointed Date: 27 March 2008

MCCURRACH FINANCIAL SERVICES LIMITED Events

08 Feb 2017
Full accounts made up to 30 June 2016
25 Apr 2016
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1

06 Apr 2016
Register(s) moved to registered inspection location C/O Dickson Minto 16 Charlotte Square Edinburgh EH2 4DF
06 Apr 2016
Register inspection address has been changed to C/O Dickson Minto 16 Charlotte Square Edinburgh EH2 4DF
13 Jan 2016
Full accounts made up to 30 June 2015
...
... and 32 more events
20 Jun 2008
Appointment terminated secretary dm company services LIMITED
20 Jun 2008
Accounting reference date extended from 31/03/2009 to 30/06/2009
20 Jun 2008
Registered office changed on 20/06/2008 from 16 charlotte square edinburgh midlothian EH2 4DF
14 Jun 2008
Company name changed dmws 879 LIMITED\certificate issued on 19/06/08
27 Mar 2008
Incorporation

MCCURRACH FINANCIAL SERVICES LIMITED Charges

21 October 2015
Charge code SC34 0268 0003
Delivered: 6 November 2015
Status: Outstanding
Persons entitled: Metric Capital Partners LLP
Description: N/A…
21 October 2015
Charge code SC34 0268 0002
Delivered: 26 October 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains floating charge…
23 May 2012
Floating charge
Delivered: 7 June 2012
Status: Satisfied on 26 October 2015
Persons entitled: Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…