Advanced company searchLink opens in new window

MCCURRACH INVESTMENTS LIMITED

Company number SC219276

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Feb 2025 AA Audit exemption subsidiary accounts made up to 30 June 2024
11 Feb 2025 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/24
11 Feb 2025 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/24
11 Feb 2025 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/24
17 Oct 2024 CS01 Confirmation statement made on 3 October 2024 with no updates
01 Aug 2024 MR04 Satisfaction of charge SC2192760003 in full
01 Aug 2024 MR04 Satisfaction of charge SC2192760004 in full
13 Jul 2024 466(Scot) Alterations to floating charge SC2192760005
04 Jul 2024 466(Scot) Alterations to floating charge SC2192760006
01 Jul 2024 MR01 Registration of charge SC2192760006, created on 28 June 2024
28 Jun 2024 AA Audit exemption subsidiary accounts made up to 30 June 2023
28 Jun 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/23
28 Jun 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/23
28 Jun 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/23
15 Jan 2024 AD01 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 15 January 2024
04 Jan 2024 CH01 Director's details changed for Mrs Jillian Ross on 1 January 2024
04 Jan 2024 CH01 Director's details changed for Mr Jonathan Chambers on 1 January 2024
04 Jan 2024 CH03 Secretary's details changed for Mr Jonathan Chambers on 1 January 2024
04 Jan 2024 PSC05 Change of details for Avidity Group Holdings Limited as a person with significant control on 1 January 2024
14 Dec 2023 CH01 Director's details changed for Mr Jamie Graham Matheson on 13 December 2023
14 Dec 2023 CH01 Director's details changed for Mrs Jillian Ross on 13 December 2023
14 Dec 2023 CH01 Director's details changed for Mr Jonathan Chambers on 13 December 2023
14 Dec 2023 CH03 Secretary's details changed for Mr Jonathan Chambers on 13 December 2023
14 Dec 2023 PSC05 Change of details for Avidity Group Holdings Limited as a person with significant control on 13 December 2023
13 Dec 2023 AD01 Registered office address changed from C/O Mccurrach Uk Ltd 74 Waterloo Street Glasgow G2 7DJ to C/O Dickson Minto Ws 16 Charlotte Square Edinburgh EH2 4DF on 13 December 2023