THE MCCURRACH GROUP LIMITED
DMWS 751 LIMITED

Hellopages » Glasgow City » Glasgow City » G2 7DJ

Company number SC295046
Status Active
Incorporation Date 5 January 2006
Company Type Private Limited Company
Address 74 WATERLOO STREET, GLASGOW, G2 7DJ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Group of companies' accounts made up to 30 June 2016; Confirmation statement made on 5 January 2017 with updates; Termination of appointment of Peter John Steel as a director on 21 November 2016. The most likely internet sites of THE MCCURRACH GROUP LIMITED are www.themccurrachgroup.co.uk, and www.the-mccurrach-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine 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.The Mccurrach Group Limited is a Private Limited Company. The company registration number is SC295046. The Mccurrach Group Limited has been working since 05 January 2006. The present status of the company is Active. The registered address of The Mccurrach Group Limited is 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. MCNICOL, Neil Archibald is a Director of the company. Nominee Secretary DM COMPANY SERVICES LIMITED has been resigned. Director BIRRELL, David Jensen has been resigned. Director BREMNER, David Murray has been resigned. Director HIEW, John Patrick has been resigned. Director HIGGINSON, Andrew has been resigned. Director PAGE, Christopher Gregory has been resigned. Director SINCLAIR, Jack Loudon has been resigned. Director SMITH, Anthony Roscoe has been resigned. Director STEEL, Peter John has been resigned. Nominee Director DM DIRECTOR LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
JORDAN, Michelle Christine
Appointed Date: 06 March 2006

Director
JORDAN, Michelle Christine
Appointed Date: 06 March 2006
57 years old

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

Director
MCNICOL, Neil Archibald
Appointed Date: 06 March 2006
66 years old

Resigned Directors

Nominee Secretary
DM COMPANY SERVICES LIMITED
Resigned: 06 March 2006
Appointed Date: 05 January 2006

Director
BIRRELL, David Jensen
Resigned: 06 May 2011
Appointed Date: 02 April 2007
64 years old

Director
BREMNER, David Murray
Resigned: 28 August 2014
Appointed Date: 06 March 2006
68 years old

Director
HIEW, John Patrick
Resigned: 31 December 2011
Appointed Date: 29 January 2008
61 years old

Director
HIGGINSON, Andrew
Resigned: 21 October 2015
Appointed Date: 29 June 2012
68 years old

Director
PAGE, Christopher Gregory
Resigned: 25 June 2012
Appointed Date: 20 April 2006
73 years old

Director
SINCLAIR, Jack Loudon
Resigned: 04 January 2008
Appointed Date: 20 April 2006
65 years old

Director
SMITH, Anthony Roscoe
Resigned: 21 October 2015
Appointed Date: 24 September 2009
72 years old

Director
STEEL, Peter John
Resigned: 21 November 2016
Appointed Date: 09 June 2015
60 years old

Nominee Director
DM DIRECTOR LIMITED
Resigned: 06 March 2006
Appointed Date: 05 January 2006

Persons With Significant Control

Tmgl Acquisitions Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THE MCCURRACH GROUP LIMITED Events

08 Feb 2017
Group of companies' accounts made up to 30 June 2016
16 Jan 2017
Confirmation statement made on 5 January 2017 with updates
25 Nov 2016
Termination of appointment of Peter John Steel as a director on 21 November 2016
02 Feb 2016
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1,595,000

13 Jan 2016
Group of companies' accounts made up to 30 June 2015
...
... and 86 more events
09 Mar 2006
Resolutions
  • RES10 ‐ Resolution of allotment of securities

09 Mar 2006
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

09 Mar 2006
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

10 Feb 2006
Company name changed dmws 751 LIMITED\certificate issued on 10/02/06
05 Jan 2006
Incorporation

THE MCCURRACH GROUP LIMITED Charges

30 October 2015
Charge code SC29 5046 0007
Delivered: 9 November 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC as Security Agent
Description: N/A…
21 October 2015
Charge code SC29 5046 0006
Delivered: 6 November 2015
Status: Outstanding
Persons entitled: Metric Capital Partners LLP
Description: N/A…
21 October 2015
Charge code SC29 5046 0005
Delivered: 9 November 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
21 October 2015
Charge code SC29 5046 0003
Delivered: 26 October 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed 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…
6 March 2006
Floating charge
Delivered: 9 March 2006
Status: Satisfied on 2 April 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…