J.J. MCKERRACHER & SONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/07/245 July 2024 Final Gazette dissolved following liquidation

View Document

05/07/245 July 2024 Final Gazette dissolved following liquidation

View Document

05/04/245 April 2024 Final account prior to dissolution in MVL (final account attached)

View Document

22/02/2322 February 2023 Resolutions

View Document

22/02/2322 February 2023 Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to C/O Quantuma Advisory Ltd Third Floor Turnberry House 175 West George Street Glasgow G2 2LB on 2023-02-22

View Document

22/02/2322 February 2023 Resolutions

View Document

21/02/2321 February 2023 Total exemption full accounts made up to 2023-01-31

View Document

15/02/2315 February 2023 Previous accounting period shortened from 2023-05-31 to 2023-01-31

View Document

14/02/2314 February 2023 Notification of George Mckerracher as a person with significant control on 2018-10-01

View Document

14/02/2314 February 2023 Notification of Lynn Chisholm as a person with significant control on 2018-10-01

View Document

14/02/2314 February 2023 Notification of John James Mckerracher as a person with significant control on 2018-10-01

View Document

14/02/2314 February 2023 Cessation of Laura Snowdon as a person with significant control on 2018-10-01

View Document

08/02/238 February 2023 Satisfaction of charge 2 in full

View Document

01/02/231 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

22/02/2222 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/05/2126 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

13/04/2113 April 2021 CONFIRMATION STATEMENT MADE ON 31/03/21, WITH UPDATES

View Document

14/06/2014 June 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/02/2026 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES

View Document

12/12/1812 December 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

19/02/1819 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

23/02/1723 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

08/04/168 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA SNOWDON / 30/03/2016

View Document

08/04/168 April 2016 SECRETARY'S CHANGE OF PARTICULARS / LAURA SNOWDON / 30/03/2016

View Document

08/04/168 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

06/01/166 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

02/04/152 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

01/04/151 April 2015 DIRECTOR APPOINTED MRS LAURA SNOWDON

View Document

01/04/151 April 2015 APPOINTMENT TERMINATED, DIRECTOR MARGARET MCKERRACHER

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

08/05/148 May 2014 SECRETARY'S CHANGE OF PARTICULARS / LAURA SNOWDON / 08/05/2014

View Document

07/04/147 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

13/01/1413 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

17/04/1317 April 2013 APPOINTMENT TERMINATED, SECRETARY MARGARET MCKERRACHER

View Document

16/04/1316 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

08/11/128 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

03/04/123 April 2012 REGISTERED OFFICE CHANGED ON 03/04/2012 FROM HENDERSON LOGGIE MITCHELL STREET GLASGOW G1 3NQ

View Document

03/04/123 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

16/01/1216 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

03/05/113 May 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

07/05/107 May 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET MCKERRACHER / 31/01/2010

View Document

30/08/0930 August 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

30/08/0930 August 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

30/07/0930 July 2009 REGISTERED OFFICE CHANGED ON 30/07/2009 FROM RES ASSOCIATES 5 ROYAL EXCHANGE SQUARE GLASGOW G1 3AH

View Document

17/04/0917 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

16/11/0716 November 2007 REGISTERED OFFICE CHANGED ON 16/11/07 FROM: 9 KELVIN DRIVE BISHOPBRIGGS GLASGOW G64 2NT

View Document

01/06/071 June 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

21/05/0721 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

20/06/0620 June 2006 NEW SECRETARY APPOINTED

View Document

20/06/0620 June 2006 DIRECTOR RESIGNED

View Document

31/03/0631 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

23/03/0623 March 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

25/07/0525 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

08/04/058 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

14/05/0414 May 2004 PARTIC OF MORT/CHARGE *****

View Document

07/04/047 April 2004 REGISTERED OFFICE CHANGED ON 07/04/04 FROM: 74 DUNVEGAN DRIVE BISHOPBRIGGS GLASGOW G64 3LD

View Document

07/04/047 April 2004 REGISTERED OFFICE CHANGED ON 07/04/04 FROM: 13 GRANVILLE STREET GLASGOW G3 7EE

View Document

01/04/041 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

25/03/0425 March 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

06/11/036 November 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/036 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

15/04/0315 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

23/12/0223 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

10/04/0210 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

21/11/0121 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

09/04/019 April 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

22/12/0022 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

17/04/0017 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

15/11/9915 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

01/04/991 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

31/03/9931 March 1999 RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS

View Document

15/04/9815 April 1998 RETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS

View Document

13/03/9813 March 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

15/04/9715 April 1997 RETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS

View Document

30/08/9630 August 1996 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

30/03/9630 March 1996 RETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS

View Document

12/07/9512 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

05/05/955 May 1995 RETURN MADE UP TO 31/03/95; NO CHANGE OF MEMBERS

View Document

10/01/9510 January 1995 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

24/03/9424 March 1994 REGISTERED OFFICE CHANGED ON 24/03/94 FROM: 112/114 HOTSPUR STREET MARYHILL GLASGOW G20 8LG

View Document

24/03/9424 March 1994 RETURN MADE UP TO 31/03/94; NO CHANGE OF MEMBERS

View Document

24/03/9424 March 1994 DIRECTOR RESIGNED

View Document

24/03/9424 March 1994 DIRECTOR RESIGNED

View Document

12/10/9312 October 1993 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

07/04/937 April 1993 RETURN MADE UP TO 31/03/93; FULL LIST OF MEMBERS

View Document

13/10/9213 October 1992 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

13/05/9213 May 1992 RETURN MADE UP TO 31/03/92; NO CHANGE OF MEMBERS

View Document

07/10/917 October 1991 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

31/05/9131 May 1991 RETURN MADE UP TO 31/03/91; NO CHANGE OF MEMBERS

View Document

13/01/9113 January 1991 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

05/07/905 July 1990 DIRECTOR RESIGNED

View Document

25/06/9025 June 1990 RETURN MADE UP TO 31/03/90; FULL LIST OF MEMBERS

View Document

19/06/9019 June 1990 Certificate of change of name

View Document

19/06/9019 June 1990 COMPANY NAME CHANGED G.B. MCKERRACHER & COMPANY LIMIT ED CERTIFICATE ISSUED ON 20/06/90

View Document

19/06/9019 June 1990 Certificate of change of name

View Document

20/04/9020 April 1990 DEC MORT/CHARGE 4296

View Document

25/02/9025 February 1990 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

07/09/897 September 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

04/04/894 April 1989 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

08/07/888 July 1988 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

20/04/8820 April 1988 RETURN MADE UP TO 10/12/87; FULL LIST OF MEMBERS

View Document

29/07/8729 July 1987 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

26/02/8726 February 1987 RETURN MADE UP TO 09/12/86; FULL LIST OF MEMBERS

View Document

17/04/6217 April 1962 Incorporation

View Document

17/04/6217 April 1962 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company