CCW SECRETARIES LIMITED

C/O Wright Johnston & Mackenzie Llp The Capital Building C/O Wright Johnston & Mackenzie Llp The Capital Building, Edinburgh, EH2 2AF, Scotland
StatusACTIVE
Company No.SC182936
CategoryPrivate Limited Company
Incorporated12 Feb 1998
Age26 years, 4 months, 21 days
JurisdictionScotland

SUMMARY

CCW SECRETARIES LIMITED is an active private limited company with number SC182936. It was incorporated 26 years, 4 months, 21 days ago, on 12 February 1998. The company address is C/O Wright Johnston & Mackenzie Llp The Capital Building C/O Wright Johnston & Mackenzie Llp The Capital Building, Edinburgh, EH2 2AF, Scotland.



Company Fillings

Appoint person director company with name date

Date: 05 Apr 2024

Action Date: 01 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Ross Grant

Appointment date: 2024-03-01

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2024

Action Date: 12 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-12

Documents

View document PDF

Termination director company with name termination date

Date: 26 Feb 2024

Action Date: 01 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Michael Cotton

Termination date: 2024-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 26 Feb 2024

Action Date: 01 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Bernard Clarke

Termination date: 2024-02-01

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2024

Action Date: 01 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-02-01

Officer name: Mr David Graham Bell

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Feb 2024

Action Date: 01 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ccw Resources Llp

Termination date: 2024-02-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Oct 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Notification of a person with significant control

Date: 17 Feb 2023

Action Date: 13 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Wright Johnston & Mackenzie Llp

Notification date: 2021-02-13

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2023

Action Date: 12 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-12

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2023

Action Date: 28 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-28

Officer name: Mr Martin Thomas Burnett O'neill

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2023

Action Date: 28 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-28

Officer name: Mr Colin John Millar

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2023

Action Date: 28 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-28

Officer name: Mrs Alison Marshall

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2023

Action Date: 28 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-28

Officer name: Mr Angus George Macleod

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2023

Action Date: 28 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-28

Officer name: Mr Ian Macdonald

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2023

Action Date: 28 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-28

Officer name: Mr Kenneth Burnie Long

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2023

Action Date: 28 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-28

Officer name: Mr Fraser Anthony Brian Gillies

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2023

Action Date: 28 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-28

Officer name: Mr Michael James Dewar

Documents

View document PDF

Change corporate secretary company with change date

Date: 17 Feb 2023

Action Date: 28 Sep 2022

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2022-09-28

Officer name: Ccw Resources Llp

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Feb 2023

Action Date: 13 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stephen Michael Cotton

Cessation date: 2021-02-13

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Feb 2023

Action Date: 13 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John Bernard Clarke

Cessation date: 2021-02-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Oct 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Sep 2022

Action Date: 28 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-28

Old address: Crescent House Carnegie Campus Enterprise Way Dunfermline Fife KY11 8GR

New address: C/O Wright Johnston & Mackenzie Llp the Capital Building 12-13 st. Andrew Square Edinburgh EH2 2AF

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2022

Action Date: 12 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Oct 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Change corporate secretary company with change date

Date: 11 Mar 2021

Action Date: 09 Mar 2021

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2021-03-09

Officer name: Ccw Resources Llp

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2021

Action Date: 12 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Memorandum articles

Date: 22 Apr 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 22 Apr 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2020

Action Date: 12 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-12

Documents

View document PDF

Appoint person director company with name date

Date: 09 Sep 2019

Action Date: 31 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Graham Bell

Appointment date: 2019-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Sep 2019

Action Date: 31 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Thomas Burnett O'neill

Appointment date: 2019-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Sep 2019

Action Date: 31 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin John Millar

Appointment date: 2019-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Sep 2019

Action Date: 31 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Alison Marshall

Appointment date: 2019-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Sep 2019

Action Date: 31 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Angus George Macleod

Appointment date: 2019-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Sep 2019

Action Date: 31 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Macdonald

Appointment date: 2019-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Sep 2019

Action Date: 31 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kenneth Burnie Long

Appointment date: 2019-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Sep 2019

Action Date: 31 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Fraser Anthony Brian Gillies

Appointment date: 2019-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Sep 2019

Action Date: 31 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael James Dewar

Appointment date: 2019-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 May 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2019

Action Date: 12 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 May 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2018

Action Date: 12 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jun 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2017

Action Date: 12 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Apr 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2016

Action Date: 12 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jul 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2015

Action Date: 12 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-12

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Feb 2015

Action Date: 01 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ccw Llp

Termination date: 2015-02-01

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 17 Feb 2015

Action Date: 01 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Ccw Resources Llp

Appointment date: 2015-02-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jun 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2014

Action Date: 12 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-12

Documents

View document PDF

Change corporate secretary company with change date

Date: 31 May 2013

Action Date: 29 May 2013

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2013-05-29

Officer name: Ccw Llp

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Apr 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2013

Action Date: 12 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jun 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2012

Action Date: 12 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Mar 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2011

Action Date: 12 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-12

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Sep 2010

Action Date: 17 Sep 2010

Category: Address

Type: AD01

Change date: 2010-09-17

Old address: Crescent House, Carnegie Campus Dunfermline Fife KY11 8GR

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 May 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2010

Action Date: 12 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-12

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: John Bernard Clarke

Documents

View document PDF

Change corporate secretary company with change date

Date: 16 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-10-01

Officer name: Ccw Llp

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Mar 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 18 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/02/09; full list of members

Documents

View document PDF

Legacy

Date: 02 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director carolyn wilson

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Mar 2008

Action Date: 29 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-29

Documents

View document PDF

Legacy

Date: 21 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/02/08; full list of members

Documents

View document PDF

Legacy

Date: 21 Feb 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 01 May 2007

Category: Address

Type: 287

Description: Registered office changed on 01/05/07 from: thomson house, pitreavie court pitreavie business park dunfermline fife KY11 8UU

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Mar 2007

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 20 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 12/02/07; full list of members

Documents

View document PDF

Legacy

Date: 20 Feb 2007

Category: Address

Type: 287

Description: Registered office changed on 20/02/07 from: thomson house pitreavie court pitreavie business park dunfermline fife KY13 8UU

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Mar 2006

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Legacy

Date: 14 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 12/02/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Nov 2005

Action Date: 28 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-28

Documents

View document PDF

Legacy

Date: 23 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 12/02/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Nov 2004

Action Date: 28 Feb 2004

Category: Accounts

Type: AA

Made up date: 2004-02-28

Documents

View document PDF

Legacy

Date: 23 Aug 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 09 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 12/02/04; full list of members

Documents

View document PDF

Legacy

Date: 21 Nov 2003

Category: Address

Type: 287

Description: Registered office changed on 21/11/03 from: 40 charlotte square edinburgh EH2 4HQ

Documents

View document PDF

Legacy

Date: 21 Nov 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Nov 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Nov 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Nov 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Nov 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Nov 2003

Category: Address

Type: 287

Description: Registered office changed on 07/11/03 from: 12 st catherine street cupar fife KY15 4HN

Documents

View document PDF

Certificate change of name company

Date: 06 Nov 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed pagan secretaries LIMITED\certificate issued on 06/11/03

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 May 2003

Action Date: 28 Feb 2003

Category: Accounts

Type: AA

Made up date: 2003-02-28

Documents

View document PDF

Legacy

Date: 26 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 12/02/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Aug 2002

Action Date: 28 Feb 2002

Category: Accounts

Type: AA

Made up date: 2002-02-28

Documents

View document PDF

Legacy

Date: 13 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 12/02/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Nov 2001

Action Date: 28 Feb 2001

Category: Accounts

Type: AA

Made up date: 2001-02-28

Documents

View document PDF

Legacy

Date: 20 Feb 2001

Category: Annual-return

Type: 363s

Description: Return made up to 12/02/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 14 Dec 2000

Action Date: 29 Feb 2000

Category: Accounts

Type: AA

Made up date: 2000-02-29

Documents

View document PDF

Legacy

Date: 15 Feb 2000

Category: Annual-return

Type: 363s

Description: Return made up to 12/02/00; full list of members

Documents

View document PDF

Legacy

Date: 15 Feb 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Feb 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF


Some Companies

AMELIA'S TOP MODELS LTD

EXCEL HOUSE,BEDFORD,MK40 3HR

Number:10857759
Status:ACTIVE
Category:Private Limited Company

LOUGHERNE CONSTRUCTION SERVICES LTD

2 LOUGHERNE ROAD,HILLSBOROUGH,BT26 6BX

Number:NI637921
Status:ACTIVE
Category:Private Limited Company

LOXA (INDUSTRIAL LIGHTING) LTD

102 KIRKSTALL ROAD,LEEDS,LS3 1JA

Number:08834835
Status:ACTIVE
Category:Private Limited Company

MARK INSTANCE LIMITED

62 QUEEN STREET,BARROW-IN-FURNESS,LA14 5NY

Number:10674951
Status:ACTIVE
Category:Private Limited Company

MFS COMMERCIALS LIMITED

45/49 GREEK STREET,STOCKPORT,SK3 8AX

Number:07690197
Status:ACTIVE
Category:Private Limited Company

TANERA TECHNICAL SERVICES LTD

6TH FLOOR GORDON CHAMBERS,GLASGOW,G1 3NQ

Number:SC410706
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source