Advanced company searchLink opens in new window

MCCURRACH FINANCIAL SERVICES LIMITED

Company number SC340268

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)
25 Oct 2018 AP01 Appointment of Mrs Jillian Ross as a director on 22 October 2018
25 Apr 2018 TM01 Termination of appointment of Christopher John Thorndycraft as a director on 20 April 2018
04 Apr 2018 CS01 Confirmation statement made on 27 March 2018 with no updates
26 Mar 2018 AA Full accounts made up to 30 June 2017
24 Oct 2017 CH03 Secretary's details changed for Miss Michelle Christine Jordan on 23 October 2017
24 Oct 2017 CH01 Director's details changed for Miss Michelle Christine Jordan on 23 October 2017
08 May 2017 CS01 Confirmation statement made on 27 March 2017 with updates
08 Feb 2017 AA Full accounts made up to 30 June 2016
25 Apr 2016 AR01 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 AD03 Register(s) moved to registered inspection location C/O Dickson Minto 16 Charlotte Square Edinburgh EH2 4DF
06 Apr 2016 AD02 Register inspection address has been changed to C/O Dickson Minto 16 Charlotte Square Edinburgh EH2 4DF
13 Jan 2016 AA Full accounts made up to 30 June 2015
06 Nov 2015 466(Scot) Alterations to floating charge SC3402680003
06 Nov 2015 MR01 Registration of charge SC3402680003, created on 21 October 2015
26 Oct 2015 466(Scot) Alterations to floating charge SC3402680002
26 Oct 2015 MR04 Satisfaction of charge 1 in full
26 Oct 2015 MR01 Registration of charge SC3402680002, created on 21 October 2015
07 Apr 2015 AR01 Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
09 Jan 2015 AA Full accounts made up to 30 June 2014
03 Sep 2014 TM01 Termination of appointment of David Murray Bremner as a director on 28 August 2014
17 Apr 2014 AR01 Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-04-17
  • GBP 10
09 Jan 2014 AA Full accounts made up to 30 June 2013
16 Apr 2013 AR01 Annual return made up to 27 March 2013 with full list of shareholders
25 Oct 2012 AA Full accounts made up to 30 June 2012
07 Jun 2012 MG01s Particulars of a mortgage or charge / charge no: 1