Company NameCCRS Brokers Limited
DirectorsDavid Gabriel Allori and Andrew David Swann
Company StatusActive
Company NumberSC345403
CategoryPrivate Limited Company
Incorporation Date7 July 2008(15 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr David Gabriel Allori
Date of BirthApril 1969 (Born 55 years ago)
NationalityItalian
StatusCurrent
Appointed15 August 2022(14 years, 1 month after company formation)
Appointment Duration1 year, 8 months
RoleCoo Insurance Broker
Country of ResidenceEngland
Correspondence AddressQueen Of The South Arena Lochfield Road
Dumfries
DG2 9BG
Scotland
Director NameMr Andrew David Swann
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2022(14 years, 1 month after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQueen Of The South Arena Lochfield Road
Dumfries
DG2 9BG
Scotland
Secretary NameMr Andrew David Swann
StatusCurrent
Appointed15 August 2022(14 years, 1 month after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Correspondence AddressQueen Of The South Arena Lochfield Road
Dumfries
DG2 9BG
Scotland
Director NameMr James Andrew Campbell
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2008(same day as company formation)
RoleLoss Advisor
Country of ResidenceUnited Kingdom
Correspondence Address95 Marchbank Gardens
Ralston
Paisley
Renfrewshire
PA1 3JD
Scotland
Director NameMr Neil Alexander Campbell
Date of BirthMarch 1974 (Born 50 years ago)
NationalityScottish
StatusResigned
Appointed07 July 2008(same day as company formation)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address15 Newton Place
Glasgow
G3 7PY
Scotland
Secretary NameMiss Catriona Campbell
NationalityBritish
StatusResigned
Appointed07 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Sandyford Place
Glasgow
G3 7NB
Scotland
Director NameMr Scott Andrew Meechan
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2008(3 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 18 February 2011)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address15 Heatherbank Grove
Gartcosh
Glasgow
G69 8EW
Scotland
Director NameMr Scott Andrew Meechan
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2008(3 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 18 February 2011)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address15 Heatherbank Grove
Gartcosh
Glasgow
G69 8EW
Scotland
Secretary NameMiss Catriona Campbell
StatusResigned
Appointed23 October 2020(12 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 August 2022)
RoleCompany Director
Correspondence Address15 Newton Place
Glasgow
G3 7PY
Scotland

Contact

Websiteccrsbrokers.com
Telephone0141 2128820
Telephone regionGlasgow

Location

Registered AddressQueen Of The South Arena
Lochfield Road
Dumfries
DG2 9BG
Scotland
ConstituencyDumfries and Galloway
WardNorth West Dumfries
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Neil Campbell & Jim Campbell
100.00%
Ordinary

Financials

Year2014
Net Worth£196,990
Cash£303,972
Current Liabilities£318,937

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return30 August 2023 (8 months ago)
Next Return Due13 September 2024 (4 months, 1 week from now)

Charges

19 October 2016Delivered on: 21 October 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
27 July 2016Delivered on: 4 August 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

2 March 2021Second filing of Confirmation Statement dated 30 August 2018 (7 pages)
2 March 2021Annual return made up to 7 July 2009 with a full list of shareholders (11 pages)
2 March 2021Second filing of Confirmation Statement dated 30 August 2020 (7 pages)
2 March 2021Second filing of Confirmation Statement dated 30 August 2019 (9 pages)
2 March 2021Second filing of the annual return made up to 7 July 2014 (22 pages)
2 March 2021Second filing of the annual return made up to 7 July 2012 (22 pages)
2 March 2021Second filing of the annual return made up to 7 July 2015 (22 pages)
2 March 2021Second filing of Confirmation Statement dated 7 July 2018 (7 pages)
2 March 2021Second filing of the annual return made up to 7 July 2013 (22 pages)
2 March 2021Second filing of Confirmation Statement dated 7 July 2016 (7 pages)
14 December 2020Satisfaction of charge SC3454030001 in full (1 page)
25 November 2020Total exemption full accounts made up to 30 September 2020 (10 pages)
23 October 2020Appointment of Miss Catriona Campbell as a secretary on 23 October 2020 (2 pages)
20 October 2020Termination of appointment of James Andrew Campbell as a director on 20 October 2020 (1 page)
20 October 2020Termination of appointment of James Andrew Campbell as a secretary on 20 October 2020 (1 page)
20 October 2020Secretary's details changed for Mr James Andrew Campbell on 20 October 2020 (1 page)
31 August 202030/08/20 Statement of Capital gbp 8500
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 02/03/2021
(5 pages)
19 December 2019Total exemption full accounts made up to 30 September 2019 (10 pages)
13 September 2019Confirmation statement made on 30 August 2019 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 02/03/2021
(4 pages)
8 July 2019Purchase of own shares. (3 pages)
1 July 2019Cancellation of shares. Statement of capital on 29 May 2019
  • GBP 8,500
(6 pages)
18 April 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
30 August 2018Confirmation statement made on 30 August 2018 with no updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 02/03/2021
(3 pages)
12 July 2018Confirmation statement made on 7 July 2018 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 02/03/2021
(4 pages)
19 June 2018Purchase of own shares. (3 pages)
19 June 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
19 June 2018Cancellation of shares. Statement of capital on 26 May 2018
  • GBP 9,000
(4 pages)
28 March 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
21 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
6 January 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
6 January 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
21 October 2016Registration of charge SC3454030002, created on 19 October 2016 (10 pages)
21 October 2016Registration of charge SC3454030002, created on 19 October 2016 (10 pages)
4 August 2016Registration of charge SC3454030001, created on 27 July 2016 (7 pages)
4 August 2016Registration of charge SC3454030001, created on 27 July 2016 (7 pages)
13 July 2016Confirmation statement made on 7 July 2016 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 02/03/2021
(5 pages)
13 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
12 January 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
12 January 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
15 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 02/03/2021
(5 pages)
15 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(5 pages)
15 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(5 pages)
21 January 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
21 January 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
14 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(5 pages)
14 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(5 pages)
14 July 2014Director's details changed for Mr Neil Alexander Campbell on 10 April 2014 (2 pages)
14 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 02/03/2021
(5 pages)
14 July 2014Director's details changed for Mr Neil Alexander Campbell on 10 April 2014 (2 pages)
22 April 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
22 April 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
9 April 2014Registered office address changed from 100 Brand Street Glasgow G51 1DG on 9 April 2014 (1 page)
9 April 2014Registered office address changed from 100 Brand Street Glasgow G51 1DG on 9 April 2014 (1 page)
9 April 2014Registered office address changed from 100 Brand Street Glasgow G51 1DG on 9 April 2014 (1 page)
9 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 02/03/2021
(5 pages)
9 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(5 pages)
9 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(5 pages)
6 December 2012Total exemption small company accounts made up to 30 September 2012 (6 pages)
6 December 2012Total exemption small company accounts made up to 30 September 2012 (6 pages)
18 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
18 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
18 July 2012Annual return made up to 7 July 2012 with a full list of shareholders
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 02/03/2021
(5 pages)
20 March 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
20 March 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
8 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
8 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
8 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
2 March 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
2 March 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
23 February 2011Termination of appointment of Scott Meechan as a director (1 page)
23 February 2011Termination of appointment of Scott Meechan as a director (1 page)
9 July 2010Director's details changed for Mr Scott Andrew Meechan on 1 October 2009 (2 pages)
9 July 2010Director's details changed for Mr James Andrew Campbell on 1 October 2009 (2 pages)
9 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
9 July 2010Director's details changed for Mr Neil Alexander Campbell on 1 October 2009 (2 pages)
9 July 2010Director's details changed for Mr Neil Alexander Campbell on 1 October 2009 (2 pages)
9 July 2010Director's details changed for Mr Scott Andrew Meechan on 1 October 2009 (2 pages)
9 July 2010Director's details changed for Mr Scott Andrew Meechan on 1 October 2009 (2 pages)
9 July 2010Director's details changed for Mr Neil Alexander Campbell on 1 October 2009 (2 pages)
9 July 2010Director's details changed for Mr James Andrew Campbell on 1 October 2009 (2 pages)
9 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
9 July 2010Director's details changed for Mr James Andrew Campbell on 1 October 2009 (2 pages)
9 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
14 December 2009Total exemption small company accounts made up to 30 September 2009 (7 pages)
14 December 2009Total exemption small company accounts made up to 30 September 2009 (7 pages)
16 July 2009Return made up to 07/07/09; full list of members (4 pages)
16 July 2009Return made up to 07/07/09; full list of members (4 pages)
20 November 2008Director appointed scott andrew meechan (2 pages)
20 November 2008Director appointed scott andrew meechan (2 pages)
11 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 September 2008Ad 02/09/08\gbp si 9900@1=9900\gbp ic 100/10000\ (2 pages)
11 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 September 2008Ad 02/09/08\gbp si 9900@1=9900\gbp ic 100/10000\ (2 pages)
27 August 2008Accounting reference date extended from 31/07/2009 to 30/09/2009 (1 page)
27 August 2008Registered office changed on 27/08/2008 from 123 mitre road jordanhill glasgow G14 9PQ united kingdom (1 page)
27 August 2008Accounting reference date extended from 31/07/2009 to 30/09/2009 (1 page)
27 August 2008Registered office changed on 27/08/2008 from 123 mitre road jordanhill glasgow G14 9PQ united kingdom (1 page)
21 August 2008Appointment terminated director scott meechan (1 page)
21 August 2008Appointment terminated director scott meechan (1 page)
7 July 2008Incorporation (15 pages)
7 July 2008Incorporation (15 pages)