Company NameABC 2007 Limited
DirectorJonathan Chambers
Company StatusActive
Company NumberSC308957
CategoryPrivate Limited Company
Incorporation Date21 September 2006(17 years, 7 months ago)
Previous NameDMWS 802 Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Jonathan Chambers
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2023(16 years, 10 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(16 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks
RoleCompany Director
Correspondence Address2 West Regent Street
Glasgow
G2 1RW
Scotland
Director NameKeith Buchanan
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2007(5 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 2008)
RoleCompany Director
Correspondence Address15 Tordene Path
Balloch
Cumbernauld
Lanarkshire
G68 9AL
Scotland
Director NameMr Thomas Fender
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2007(5 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 June 2008)
RoleCompany Director
Correspondence Address7 Warmington Road
Dulwich
London
SE24 9LA
Director NameMr Michael Thomas Greene
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2007(5 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Grange
Postland, Crowland
Peterborough
Cambridgeshire
PE6 0ND
Director NamePeter John Steel
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2007(5 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Skernieland Road
Fenwick
Ayrshire
KA3 6EQ
Scotland
Secretary NameMs Michelle Christine Jordan
NationalityBritish
StatusResigned
Appointed14 March 2007(5 months, 3 weeks after company formation)
Appointment Duration16 years, 4 months (resigned 01 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O McCurrach Uk Ltd
74 Waterloo Street
Glasgow
G2 7DJ
Scotland
Director NameDavid Murray Bremner
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2008(1 year, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 28 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrey Craig House Saline
Dunfermline
Fife
KY12 9TA
Scotland
Director NameMr Neil Archibald McNicol
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2008(1 year, 9 months after company formation)
Appointment Duration9 years, 10 months (resigned 13 May 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O McCurrach Uk Ltd
74 Waterloo Street
Glasgow
G2 7DJ
Scotland
Director NameMs Michelle Christine Jordan
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2008(1 year, 9 months after company formation)
Appointment Duration15 years, 1 month (resigned 01 August 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O McCurrach Uk Ltd
74 Waterloo Street
Glasgow
G2 7DJ
Scotland
Director NameDM Director Limited (Corporation)
StatusResigned
Appointed21 September 2006(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed21 September 2006(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland

Contact

Websitemccurrach.co.uk

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

70 at £1Mccurrach Uk LTD
70.00%
Ordinary A
30 at £1Mccurrach Uk LTD
30.00%
Ordinary B

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return21 September 2023 (7 months ago)
Next Return Due5 October 2024 (5 months, 2 weeks from now)

Filing History

20 October 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
30 March 2020Accounts for a dormant company made up to 30 June 2019 (1 page)
7 October 2019Confirmation statement made on 21 September 2019 with no updates (3 pages)
12 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
25 September 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
1 June 2018Termination of appointment of Neil Archibald Mcnicol as a director on 13 May 2018 (1 page)
27 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
24 October 2017Director's details changed for Miss Michelle Christine Jordan on 23 October 2017 (2 pages)
24 October 2017Secretary's details changed for Miss Michelle Christine Jordan on 23 October 2017 (1 page)
24 October 2017Director's details changed for Miss Michelle Christine Jordan on 23 October 2017 (2 pages)
24 October 2017Director's details changed for Mr Neil Archibald Mcnicol on 23 October 2017 (2 pages)
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)
13 October 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 21 September 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 October 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 21 September 2016 with updates (5 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(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(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)
1 October 2015Director's details changed for Neil Archibald Mcnicol on 1 September 2014 (2 pages)
1 October 2015Director's details changed for Neil Archibald Mcnicol on 1 September 2014 (2 pages)
1 October 2015Director's details changed for Neil Archibald Mcnicol on 1 September 2014 (2 pages)
1 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(6 pages)
1 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(6 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)
16 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(6 pages)
16 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(6 pages)
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)
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)
18 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(7 pages)
18 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(7 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)
4 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (7 pages)
4 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (7 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)
22 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (7 pages)
22 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (7 pages)
14 February 2011Full accounts made up to 30 June 2010 (12 pages)
14 February 2011Full accounts made up to 30 June 2010 (12 pages)
28 September 2010Annual return made up to 21 September 2010 with a full list of shareholders (7 pages)
28 September 2010Annual return made up to 21 September 2010 with a full list of shareholders (7 pages)
9 February 2010Full accounts made up to 30 June 2009 (12 pages)
9 February 2010Full accounts made up to 30 June 2009 (12 pages)
26 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (4 pages)
26 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (4 pages)
15 April 2009Full accounts made up to 30 June 2008 (13 pages)
15 April 2009Full accounts made up to 30 June 2008 (13 pages)
24 September 2008Return made up to 21/09/08; full list of members (4 pages)
24 September 2008Return made up to 21/09/08; full list of members (4 pages)
15 July 2008Director appointed neil archibald mcnicol (2 pages)
15 July 2008Director appointed neil archibald mcnicol (2 pages)
10 July 2008Appointment terminated director keith buchanan (1 page)
10 July 2008Appointment terminated director keith buchanan (1 page)
8 July 2008Director appointed david murray bremner (2 pages)
8 July 2008Director appointed michelle christine jordan (2 pages)
8 July 2008Director appointed michelle christine jordan (2 pages)
8 July 2008Director appointed david murray bremner (2 pages)
8 July 2008Appointment terminated director peter steel (1 page)
8 July 2008Appointment terminated director peter steel (1 page)
3 July 2008Appointment terminated director michael greene (1 page)
3 July 2008Appointment terminated director michael greene (1 page)
3 July 2008Appointment terminated director thomas fender (1 page)
3 July 2008Appointment terminated director thomas fender (1 page)
28 March 2008Full accounts made up to 30 June 2007 (13 pages)
28 March 2008Full accounts made up to 30 June 2007 (13 pages)
9 October 2007Registered office changed on 09/10/07 from: 74 waterloo street glasgow lanarkshire G2 7DJ (1 page)
9 October 2007Registered office changed on 09/10/07 from: 74 waterloo street glasgow lanarkshire G2 7DJ (1 page)
8 October 2007Return made up to 21/09/07; full list of members (3 pages)
8 October 2007Return made up to 21/09/07; full list of members (3 pages)
12 April 2007New director appointed (2 pages)
12 April 2007New director appointed (2 pages)
12 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
12 April 2007New secretary appointed (2 pages)
12 April 2007New director appointed (2 pages)
12 April 2007Director resigned (1 page)
12 April 2007Ad 14/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 April 2007Accounting reference date shortened from 30/09/07 to 30/06/07 (1 page)
12 April 2007Ad 14/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 April 2007Registered office changed on 12/04/07 from: 16 charlotte square edinburgh EH12 4DF (1 page)
12 April 2007New secretary appointed (2 pages)
12 April 2007New director appointed (2 pages)
12 April 2007Secretary resigned (1 page)
12 April 2007Director resigned (1 page)
12 April 2007New director appointed (2 pages)
12 April 2007Secretary resigned (1 page)
12 April 2007New director appointed (2 pages)
12 April 2007New director appointed (2 pages)
12 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
12 April 2007Registered office changed on 12/04/07 from: 16 charlotte square edinburgh EH12 4DF (1 page)
12 April 2007Accounting reference date shortened from 30/09/07 to 30/06/07 (1 page)
12 April 2007New director appointed (2 pages)
20 December 2006Company name changed dmws 802 LIMITED\certificate issued on 20/12/06 (2 pages)
20 December 2006Company name changed dmws 802 LIMITED\certificate issued on 20/12/06 (2 pages)
21 September 2006Incorporation (26 pages)
21 September 2006Incorporation (26 pages)