Company NameBrown & Gracie Limited
DirectorJonathan Chambers
Company StatusActive
Company NumberSC017256
CategoryPrivate Limited Company
Incorporation Date15 April 1933(91 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMr Jonathan Chambers
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2023(90 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 West Regent Street
Glasgow
G2 1RW
Scotland
Secretary NameMr Jonathan Chambers
StatusCurrent
Appointed01 August 2023(90 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks
RoleCompany Director
Correspondence Address2 West Regent Street
Glasgow
G2 1RW
Scotland
Director NameNeil Archibald McNicol
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1989(56 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 16 June 1995)
RoleCompany Director
Correspondence Address45 Craignethan Road
Giffnock
Glasgow
G46 6SJ
Scotland
Director NameMr Neil Archibald McNicol
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1989(56 years, 3 months after company formation)
Appointment Duration28 years, 10 months (resigned 13 May 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address74 Waterloo Street
Glasgow
G2 7DJ
Scotland
Director NameJames Wilson
NationalityBritish
StatusResigned
Appointed12 July 1989(56 years, 3 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 31 August 1989)
RoleCompany Director
Correspondence Address16 Alexander Avenue
Eaglesham
Glasgow
Lanarkshire
G76 0JG
Scotland
Director NameArchibald Craig McNicol
Date of BirthFebruary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1989(56 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 16 June 1995)
RoleCompany Director
Correspondence AddressWhinfell
Newton Mearns
Glasgow
G77 5DN
Scotland
Director NameWilliam Irving Mason
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1989(56 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 December 1995)
RoleCompany Director
Correspondence Address41 Lismore Place
Newton Mearns
Glasgow
G77 6UQ
Scotland
Director NamePeter Clark
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1989(56 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 June 1994)
RoleCompany Director
Correspondence Address12 Castle Gate
Newton Mearns
Glasgow
Lanarkshire
G77 5LJ
Scotland
Director NameWilliam Macarthur Adamson
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1989(56 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 1992)
RoleCompany Director
Correspondence Address34 Campbell Drive
Bearsden
Glasgow
Lanarkshire
G61 4NE
Scotland
Secretary NameWilliam Macarthur Adamson
NationalityBritish
StatusResigned
Appointed12 July 1989(56 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 1992)
RoleCompany Director
Correspondence Address34 Campbell Drive
Bearsden
Glasgow
Lanarkshire
G61 4NE
Scotland
Secretary NameAllyson Jane Risi
NationalityBritish
StatusResigned
Appointed01 April 1992(59 years after company formation)
Appointment Duration3 years, 3 months (resigned 07 July 1995)
RoleAccountant
Correspondence Address4 Shuna Place
Newton Mearns
Glasgow
Lanarkshire
G77 6TN
Scotland
Director NameAllan Reid
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1994(61 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 16 December 1998)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address73 Broomfield Avenue
Newton Mearns
Glasgow
G77 5JR
Scotland
Director NameMr Andrew Leslie Tennant
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1994(61 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 1996)
RoleGroup Commercial Director
Country of ResidenceScotland
Correspondence AddressRowardennan, 5 Campbell Drive
Bearsden
Glasgow
Strathclyde
G61 4NF
Scotland
Secretary NameMr Andrew Leslie Tennant
NationalityBritish
StatusResigned
Appointed07 July 1995(62 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 1996)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRowardennan, 5 Campbell Drive
Bearsden
Glasgow
Strathclyde
G61 4NF
Scotland
Secretary NameAndrew Reilly
NationalityBritish
StatusResigned
Appointed31 December 1996(63 years, 9 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 28 August 1997)
RoleCompany Director
Correspondence Address89 St Johns Road
Edinburgh
Midlothian
EH12 6NN
Scotland
Secretary NameMr Andrew James Robert Hudson
NationalityBritish
StatusResigned
Appointed28 August 1997(64 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 June 2000)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Victoria Square
Stirling
FK8 2QZ
Scotland
Secretary NameMs Michelle Christine Jordan
NationalityBritish
StatusResigned
Appointed15 June 2000(67 years, 2 months after company formation)
Appointment Duration23 years, 1 month (resigned 01 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Waterloo Street
Glasgow
G2 7DJ
Scotland
Director NameMr Ronald Story Easton
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2000(67 years, 5 months after company formation)
Appointment Duration3 months (resigned 01 December 2000)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address1 Yew Gardens
Luncarty
Perth
PH1 3UD
Scotland
Director NameDavid Murray Bremner
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(67 years, 8 months after company formation)
Appointment Duration13 years, 9 months (resigned 28 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrey Craig House Saline
Dunfermline
Fife
KY12 9TA
Scotland
Director NameMs Michelle Christine Jordan
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2018(85 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 01 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Waterloo Street
Glasgow
G2 7DJ
Scotland

Contact

Websitemccurrach.co.uk
Telephone0141 2486181
Telephone regionGlasgow

Location

Registered Address2 West Regent Street
Glasgow
G2 1RW
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Shareholders

12k at £1Mccurrach Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return5 June 2023 (10 months, 2 weeks ago)
Next Return Due19 June 2024 (1 month, 4 weeks from now)

Charges

8 October 1968Delivered on: 16 October 1968
Satisfied on: 2 March 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter
Secured details: All sums due or to become due by the company and/or j m mccarrach and co. LTD to the chargee.
Particulars: Sums due or to become due by the chargee to the company on an account in name of the company.
Fully Satisfied

Filing History

13 March 2024Accounts for a dormant company made up to 30 June 2023 (1 page)
4 January 2024Registered office address changed from Wizu 2 West Regent Street Glasgow G2 1RW Scotland to 2 West Regent Street Glasgow G2 1RW on 4 January 2024 (1 page)
14 December 2023Change of details for Mccurrach Uk Limited as a person with significant control on 13 December 2023 (2 pages)
13 December 2023Registered office address changed from C/O C/O Mccurrach Uk Limited 74 Waterloo Street Glasgow G2 7DJ to Wizu 2 West Regent Street Glasgow G2 1RW on 13 December 2023 (1 page)
3 August 2023Appointment of Mr Jonathan Chambers as a director on 1 August 2023 (2 pages)
3 August 2023Termination of appointment of Michelle Christine Jordan as a director on 1 August 2023 (1 page)
3 August 2023Termination of appointment of Michelle Christine Jordan as a secretary on 1 August 2023 (1 page)
3 August 2023Appointment of Mr Jonathan Chambers as a secretary on 1 August 2023 (2 pages)
14 June 2023Confirmation statement made on 5 June 2023 with no updates (3 pages)
31 January 2023Accounts for a dormant company made up to 30 June 2022 (1 page)
9 June 2022Confirmation statement made on 5 June 2022 with no updates (3 pages)
4 March 2022Accounts for a dormant company made up to 30 June 2021 (1 page)
25 June 2021Accounts for a dormant company made up to 30 June 2020 (1 page)
8 June 2021Confirmation statement made on 5 June 2021 with no updates (3 pages)
17 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
30 March 2020Accounts for a dormant company made up to 30 June 2019 (1 page)
5 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
12 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
7 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
1 June 2018Termination of appointment of Neil Archibald Mcnicol as a director on 13 May 2018 (1 page)
1 June 2018Appointment of Ms Michelle Christine Jordan as a director on 13 May 2018 (2 pages)
27 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
24 October 2017Secretary's details changed for Miss Michelle Christine Jordan on 23 October 2017 (1 page)
24 October 2017Secretary's details changed for Miss Michelle Christine Jordan on 23 October 2017 (1 page)
24 October 2017Director's details changed for Mr Neil Archibald Mcnicol on 23 October 2017 (2 pages)
24 October 2017Director's details changed for Mr Neil Archibald Mcnicol on 23 October 2017 (2 pages)
7 July 2017Notification of Mccurrach Uk Limited as a person with significant control on 6 April 2016 (1 page)
7 July 2017Notification of Mccurrach Uk Limited as a person with significant control on 7 July 2017 (1 page)
27 June 2017Confirmation statement made on 8 June 2017 with no updates (3 pages)
27 June 2017Confirmation statement made on 8 June 2017 with no updates (3 pages)
2 March 2017Accounts for a dormant company made up to 30 June 2016 (1 page)
2 March 2017Accounts for a dormant company made up to 30 June 2016 (1 page)
5 July 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 12,000
(7 pages)
5 July 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 12,000
(7 pages)
6 April 2016Register(s) moved to registered inspection location C/O Dickson Minto 16 Charlotte Square Edinburgh EH2 4DF (1 page)
6 April 2016Register(s) moved to registered inspection location C/O Dickson Minto 16 Charlotte Square Edinburgh EH2 4DF (1 page)
6 April 2016Register inspection address has been changed to C/O Dickson Minto 16 Charlotte Square Edinburgh EH2 4DF (1 page)
6 April 2016Register inspection address has been changed to C/O Dickson Minto 16 Charlotte Square Edinburgh EH2 4DF (1 page)
13 January 2016Accounts for a dormant company made up to 30 June 2015 (1 page)
13 January 2016Accounts for a dormant company made up to 30 June 2015 (1 page)
23 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 12,000
(4 pages)
23 June 2015Director's details changed for Neil Archibald Mcnicol on 21 July 2014 (2 pages)
23 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 12,000
(4 pages)
23 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 12,000
(4 pages)
23 June 2015Director's details changed for Neil Archibald Mcnicol on 21 July 2014 (2 pages)
9 January 2015Accounts for a dormant company made up to 30 June 2014 (1 page)
9 January 2015Accounts for a dormant company made up to 30 June 2014 (1 page)
3 September 2014Termination of appointment of David Murray Bremner as a director on 28 August 2014 (1 page)
3 September 2014Termination of appointment of David Murray Bremner as a director on 28 August 2014 (1 page)
1 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 12,000
(5 pages)
1 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 12,000
(5 pages)
1 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 12,000
(5 pages)
10 January 2014Accounts for a dormant company made up to 30 June 2013 (1 page)
10 January 2014Accounts for a dormant company made up to 30 June 2013 (1 page)
17 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
17 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
17 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
25 October 2012Accounts for a dormant company made up to 30 June 2012 (1 page)
25 October 2012Accounts for a dormant company made up to 30 June 2012 (1 page)
24 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
24 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
5 March 2012Accounts for a dormant company made up to 30 June 2011 (1 page)
5 March 2012Accounts for a dormant company made up to 30 June 2011 (1 page)
8 June 2011Registered office address changed from Fortune House C/O Mccurrach Uk Ltd 74 Waterloo Street Glasgow G2 7DJ on 8 June 2011 (1 page)
8 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
8 June 2011Registered office address changed from Fortune House C/O Mccurrach Uk Ltd 74 Waterloo Street Glasgow G2 7DJ on 8 June 2011 (1 page)
8 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
8 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
8 June 2011Registered office address changed from Fortune House C/O Mccurrach Uk Ltd 74 Waterloo Street Glasgow G2 7DJ on 8 June 2011 (1 page)
14 February 2011Accounts for a dormant company made up to 30 June 2010 (1 page)
14 February 2011Accounts for a dormant company made up to 30 June 2010 (1 page)
11 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
11 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
11 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
23 February 2010Accounts for a dormant company made up to 30 June 2009 (1 page)
23 February 2010Accounts for a dormant company made up to 30 June 2009 (1 page)
18 June 2009Return made up to 08/06/09; full list of members (3 pages)
18 June 2009Return made up to 08/06/09; full list of members (3 pages)
15 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
15 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
25 June 2008Return made up to 08/06/08; full list of members (3 pages)
25 June 2008Return made up to 08/06/08; full list of members (3 pages)
25 June 2008Registered office changed on 25/06/2008 from c/o mccurrach uk LTD 74 waterloo street glasgow G2 7DJ (1 page)
25 June 2008Location of register of members (1 page)
25 June 2008Location of debenture register (1 page)
25 June 2008Location of register of members (1 page)
25 June 2008Registered office changed on 25/06/2008 from c/o mccurrach uk LTD 74 waterloo street glasgow G2 7DJ (1 page)
25 June 2008Location of debenture register (1 page)
28 March 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
28 March 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
6 July 2007Return made up to 08/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 July 2007Return made up to 08/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
20 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
26 June 2006Return made up to 08/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
26 June 2006Return made up to 08/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
20 April 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
20 April 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
2 March 2006Dec mort/charge * (2 pages)
2 March 2006Dec mort/charge * (2 pages)
15 June 2005Return made up to 08/06/05; full list of members (7 pages)
15 June 2005Return made up to 08/06/05; full list of members (7 pages)
20 April 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
20 April 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
30 June 2004Return made up to 08/06/04; full list of members (7 pages)
30 June 2004Return made up to 08/06/04; full list of members (7 pages)
27 February 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
27 February 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
7 July 2003Return made up to 08/06/03; full list of members
  • 363(287) ‐ Registered office changed on 07/07/03
(7 pages)
7 July 2003Return made up to 08/06/03; full list of members
  • 363(287) ‐ Registered office changed on 07/07/03
(7 pages)
30 April 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
30 April 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
14 June 2002Return made up to 08/06/02; full list of members (7 pages)
14 June 2002Return made up to 08/06/02; full list of members (7 pages)
17 April 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
17 April 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
12 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 July 2001Memorandum and Articles of Association (11 pages)
12 July 2001Memorandum and Articles of Association (11 pages)
9 July 2001Return made up to 08/06/01; full list of members (6 pages)
9 July 2001Return made up to 08/06/01; full list of members (6 pages)
4 January 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
4 January 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
21 December 2000Director resigned (1 page)
21 December 2000Director resigned (1 page)
17 December 2000New director appointed (2 pages)
17 December 2000New director appointed (2 pages)
13 September 2000New director appointed (2 pages)
13 September 2000New director appointed (2 pages)
3 July 2000New secretary appointed (2 pages)
3 July 2000New secretary appointed (2 pages)
3 July 2000Secretary resigned (1 page)
3 July 2000Secretary resigned (1 page)
22 June 2000Return made up to 08/06/00; full list of members (6 pages)
22 June 2000Return made up to 08/06/00; full list of members (6 pages)
10 September 1999Accounting reference date extended from 31/12/99 to 30/06/00 (1 page)
10 September 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
10 September 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
10 September 1999Accounting reference date extended from 31/12/99 to 30/06/00 (1 page)
17 June 1999Return made up to 08/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
17 June 1999Return made up to 08/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
21 December 1998Director resigned (1 page)
21 December 1998Director resigned (1 page)
9 July 1998Return made up to 20/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 July 1998Return made up to 20/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 July 1998Full accounts made up to 31 December 1997 (9 pages)
8 July 1998Full accounts made up to 31 December 1997 (9 pages)
8 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 September 1997Secretary resigned (1 page)
18 September 1997Secretary resigned (1 page)
18 September 1997New secretary appointed (2 pages)
18 September 1997New secretary appointed (2 pages)
4 September 1997Full accounts made up to 31 December 1996 (13 pages)
4 September 1997Full accounts made up to 31 December 1996 (13 pages)
25 June 1997Return made up to 20/06/97; no change of members (4 pages)
25 June 1997Return made up to 20/06/97; no change of members (4 pages)
17 February 1997New secretary appointed (2 pages)
17 February 1997Secretary resigned;director resigned (1 page)
17 February 1997Secretary resigned;director resigned (1 page)
17 February 1997New secretary appointed (2 pages)
10 September 1996Accounts for a small company made up to 31 December 1995 (12 pages)
10 September 1996Accounts for a small company made up to 31 December 1995 (12 pages)
11 July 1996Return made up to 20/06/96; no change of members (4 pages)
11 July 1996Return made up to 20/06/96; no change of members (4 pages)
4 March 1996Director's particulars changed (1 page)
4 March 1996Director's particulars changed (1 page)
1 March 1996Director resigned (1 page)
1 March 1996Director resigned (1 page)
22 September 1995Return made up to 20/06/95; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
22 September 1995Return made up to 20/06/95; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
19 June 1968Memorandum of association (4 pages)
19 June 1968Memorandum of association (4 pages)