Background WavePink WaveYellow Wave

CCRS BROKERS LIMITED (SC345403)

CCRS BROKERS LIMITED (SC345403) is an active UK company. incorporated on 7 July 2008. with registered office in Dumfries. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. CCRS BROKERS LIMITED has been registered for 17 years. Current directors include ALLORI, David Gabriel.

Company Number
SC345403
Status
active
Type
ltd
Incorporated
7 July 2008
Age
17 years
Address
Queen Of The South Arena, Dumfries, DG2 9BG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
ALLORI, David Gabriel
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CCRS BROKERS LIMITED

CCRS BROKERS LIMITED is an active company incorporated on 7 July 2008 with the registered office located in Dumfries. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. CCRS BROKERS LIMITED was registered 17 years ago.(SIC: 66220)

Status

active

Active since 17 years ago

Company No

SC345403

LTD Company

Age

17 Years

Incorporated 7 July 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 30 August 2025 (8 months ago)
Submitted on 2 September 2025 (7 months ago)

Next Due

Due by 13 September 2026
For period ending 30 August 2026
Contact
Address

Queen Of The South Arena Lochfield Road Dumfries, DG2 9BG,

Previous Addresses

15 Newton Place Glasgow G3 7PY
From: 9 April 2014To: 19 August 2022
100 Brand Street Glasgow G51 1DG
From: 7 July 2008To: 9 April 2014
Timeline

19 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Jul 08
Director Left
Feb 11
Loan Secured
Aug 16
Loan Secured
Oct 16
Capital Reduction
Jun 18
Share Buyback
Jun 18
Capital Reduction
Jun 19
Share Buyback
Jul 19
Director Left
Oct 20
Loan Cleared
Dec 20
Loan Cleared
May 21
Capital Reduction
Aug 21
Capital Reduction
Aug 21
Share Buyback
Aug 21
Director Joined
Aug 22
Director Left
Aug 22
Owner Exit
Aug 22
Director Joined
Aug 22
Director Left
Feb 25
7
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

ALLORI, David Gabriel

Active
Lochfield Road, DumfriesDG2 9BG
Born April 1969
Director
Appointed 15 Aug 2022

CAMPBELL, Catriona

Resigned
Newton Place, GlasgowG3 7PY
Secretary
Appointed 23 Oct 2020
Resigned 15 Aug 2022

CAMPBELL, Catriona

Resigned
Sandyford Place, GlasgowG3 7NB
Secretary
Appointed 07 Jul 2008
Resigned 20 Oct 2020

SWANN, Andrew David

Resigned
Lochfield Road, DumfriesDG2 9BG
Secretary
Appointed 15 Aug 2022
Resigned 25 Feb 2025

CAMPBELL, James Andrew

Resigned
Marchbank Gardens, PaisleyPA1 3JD
Born September 1950
Director
Appointed 07 Jul 2008
Resigned 20 Oct 2020

CAMPBELL, Neil Alexander

Resigned
Newton Place, GlasgowG3 7PY
Born March 1974
Director
Appointed 07 Jul 2008
Resigned 15 Aug 2022

MEECHAN, Scott Andrew

Resigned
Heatherbank Grove, GlasgowG69 8EW
Born July 1977
Director
Appointed 31 Oct 2008
Resigned 18 Feb 2011

MEECHAN, Scott Andrew

Resigned
Heatherbank Grove, GlasgowG69 8EW
Born July 1977
Director
Appointed 07 Jul 2008
Resigned 05 Aug 2008

SWANN, Andrew David

Resigned
Lochfield Road, DumfriesDG2 9BG
Born September 1968
Director
Appointed 15 Aug 2022
Resigned 25 Feb 2025

Persons with significant control

2

1 Active
1 Ceased

Seventeen Group Limited

Active
South Street, DorkingRH4 2HF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Aug 2022

Mr Neil Alexander Campbell

Ceased
Newton Place, GlasgowG3 7PY
Born March 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 12 Jul 2016
Ceased 15 Aug 2022
Fundings
Financials
Latest Activities

Filing History

86

Accounts With Accounts Type Dormant
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
26 February 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 February 2025
TM01Termination of Director
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Confirmation Statement With Updates
28 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 August 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
19 August 2022
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
19 August 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 August 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 August 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
18 August 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 August 2022
TM02Termination of Secretary
Cessation Of A Person With Significant Control
18 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
18 August 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
25 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2021
CS01Confirmation Statement
Capital Return Purchase Own Shares
20 August 2021
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
11 August 2021
SH06Cancellation of Shares
Capital Cancellation Shares
11 August 2021
SH06Cancellation of Shares
Mortgage Satisfy Charge Full
10 May 2021
MR04Satisfaction of Charge
Second Filing Of Annual Return With Made Up Date
11 March 2021
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
11 March 2021
RP04AR01RP04AR01
Second Filing Of Confirmation Statement With Made Up Date
2 March 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
2 March 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
2 March 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
2 March 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
2 March 2021
RP04CS01RP04CS01
Second Filing Of Annual Return With Made Up Date
2 March 2021
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
2 March 2021
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
2 March 2021
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
2 March 2021
RP04AR01RP04AR01
Annual Return Company With Made Up Date Full List Shareholders
2 March 2021
AR01AR01
Mortgage Satisfy Charge Full
14 December 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
25 November 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 October 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
20 October 2020
TM01Termination of Director
Change Person Secretary Company With Change Date
20 October 2020
CH03Change of Secretary Details
Termination Secretary Company With Name Termination Date
20 October 2020
TM02Termination of Secretary
Confirmation Statement
31 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2019
CS01Confirmation Statement
Capital Return Purchase Own Shares
8 July 2019
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
1 July 2019
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Full
18 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2018
CS01Confirmation Statement
Confirmation Statement With Updates
12 July 2018
CS01Confirmation Statement
Capital Cancellation Shares
19 June 2018
SH06Cancellation of Shares
Resolution
19 June 2018
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
19 June 2018
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
28 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 January 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2016
MR01Registration of a Charge
Confirmation Statement With Updates
13 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Change Person Director Company With Change Date
14 July 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 April 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 April 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 March 2011
AAAnnual Accounts
Termination Director Company With Name
23 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 July 2010
AR01AR01
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 December 2009
AAAnnual Accounts
Legacy
16 July 2009
363aAnnual Return
Legacy
20 November 2008
288aAppointment of Director or Secretary
Legacy
11 September 2008
88(2)Return of Allotment of Shares
Resolution
11 September 2008
RESOLUTIONSResolutions
Legacy
27 August 2008
287Change of Registered Office
Legacy
27 August 2008
225Change of Accounting Reference Date
Legacy
21 August 2008
288bResignation of Director or Secretary
Incorporation Company
7 July 2008
NEWINCIncorporation