Company NameABC 74 Limited
Company StatusDissolved
Company NumberSC144755
CategoryPrivate Limited Company
Incorporation Date4 June 1993(30 years, 10 months ago)
Dissolution Date2 May 2017 (6 years, 11 months ago)
Previous NameBrokers U.K. Limited

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 Neil Archibald McNicol
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed04 June 1993(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Kingsborough Gardens
Glasgow
G12 9QA
Scotland
Secretary NameMs Michelle Christine Jordan
NationalityBritish
StatusClosed
Appointed15 June 2000(7 years after company formation)
Appointment Duration16 years, 10 months (closed 02 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Thorncliffe Gardens
Glasgow
G41 2DE
Scotland
Secretary NameAllyson Jane Risi
NationalityBritish
StatusResigned
Appointed04 June 1993(same day as company formation)
RoleCompany Director
Correspondence Address4 Shuna Place
Newton Mearns
Glasgow
Lanarkshire
G77 6TN
Scotland
Director NameMr Andrew Leslie Tennant
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1995(2 years, 1 month 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 NameMr Andrew Leslie Tennant
NationalityBritish
StatusResigned
Appointed07 July 1995(2 years, 1 month 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(3 years, 7 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(4 years, 2 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
Director NameMr Ronald Story Easton
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2000(7 years, 2 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(7 years, 6 months after company formation)
Appointment Duration13 years, 9 months (resigned 28 August 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrey Craig House Saline
Dunfermline
Fife
KY12 9TA
Scotland

Contact

Websitemccurrach.co.uk

Location

Registered Address74 Waterloo Street
Glasgow
G2 7DJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

2 at £1Mccurrach Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

2 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
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)
14 February 2017First Gazette notice for voluntary strike-off (1 page)
14 February 2017First Gazette notice for voluntary strike-off (1 page)
8 February 2017Application to strike the company off the register (3 pages)
8 February 2017Application to strike the company off the register (3 pages)
5 July 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 2
(7 pages)
5 July 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 2
(7 pages)
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)
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)
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)
30 June 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-06-12
  • RES15 ‐ Change company name resolution on 2015-06-12
(1 page)
30 June 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-06-12
(1 page)
30 June 2015Company name changed brokers U.K. LIMITED\certificate issued on 30/06/15
  • CONNOT ‐ Change of name notice
(3 pages)
30 June 2015Company name changed brokers U.K. LIMITED\certificate issued on 30/06/15
  • CONNOT ‐ Change of name notice
(3 pages)
23 June 2015Director's details changed for Neil Archibald Mcnicol on 21 July 2014 (2 pages)
23 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2
(4 pages)
23 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2
(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 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2
(4 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 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
(5 pages)
1 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
(5 pages)
1 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
(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 4 June 2013 with a full list of shareholders (5 pages)
17 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (5 pages)
17 June 2013Annual return made up to 4 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)
8 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
8 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
8 June 2012Annual return made up to 4 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 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
8 June 2011Annual return made up to 4 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 4 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 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)
15 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
15 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
15 June 2010Annual return made up to 4 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 04/06/09; full list of members (3 pages)
18 June 2009Return made up to 04/06/09; 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 2008Location of register of members (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)
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)
23 June 2008Return made up to 04/06/08; full list of members (3 pages)
23 June 2008Return made up to 04/06/08; full list of members (3 pages)
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)
19 June 2007Return made up to 04/06/07; no change of members (7 pages)
19 June 2007Return made up to 04/06/07; no change of members (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 04/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
26 June 2006Return made up to 04/06/06; 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)
15 June 2005Return made up to 04/06/05; full list of members (7 pages)
15 June 2005Return made up to 04/06/05; 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 04/06/04; full list of members (7 pages)
30 June 2004Return made up to 04/06/04; 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)
23 June 2003Return made up to 04/06/03; full list of members
  • 363(287) ‐ Registered office changed on 23/06/03
(7 pages)
23 June 2003Return made up to 04/06/03; full list of members
  • 363(287) ‐ Registered office changed on 23/06/03
(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 04/06/02; full list of members (7 pages)
14 June 2002Return made up to 04/06/02; 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)
9 July 2001Return made up to 04/06/01; full list of members (6 pages)
9 July 2001Return made up to 04/06/01; 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 04/06/00; full list of members (6 pages)
22 June 2000Return made up to 04/06/00; full list of members (6 pages)
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)
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)
17 June 1999Return made up to 04/06/99; no change of members (4 pages)
17 June 1999Return made up to 04/06/99; no change of members (4 pages)
9 July 1998Return made up to 04/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
9 July 1998Return made up to 04/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
8 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 July 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
8 July 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
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 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
4 September 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
25 June 1997Return made up to 04/06/97; full list of members (6 pages)
25 June 1997Return made up to 04/06/97; full list of members (6 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)
18 September 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
18 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 September 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
11 July 1996Return made up to 04/06/96; change of members (6 pages)
11 July 1996Return made up to 04/06/96; change of members (6 pages)
1 March 1996Director's particulars changed (1 page)
1 March 1996Director's particulars changed (1 page)
14 September 1995Full accounts made up to 31 December 1994 (6 pages)
14 September 1995Full accounts made up to 31 December 1994 (6 pages)
12 June 1995Return made up to 04/06/95; no change of members (4 pages)
12 June 1995Return made up to 04/06/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
4 June 1993Incorporation (16 pages)
4 June 1993Incorporation (16 pages)