- Company Overview for MCCURRACH INVESTMENTS LIMITED (SC219276)
- Filing history for MCCURRACH INVESTMENTS LIMITED (SC219276)
- People for MCCURRACH INVESTMENTS LIMITED (SC219276)
- Charges for MCCURRACH INVESTMENTS LIMITED (SC219276)
- More for MCCURRACH INVESTMENTS LIMITED (SC219276)
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 |