CCW SECRETARIES LIMITED

Register to unlock more data on OkredoRegister

CCW SECRETARIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC182936

Incorporation date

12/02/1998

Size

Dormant

Contacts

Registered address

Registered address

C/O Wright, Johnston & Mackenzie Llp, 12 Hope Street, Edinburgh EH2 4DBCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/1998)
dot icon20/02/2026
Confirmation statement made on 2026-02-12 with no updates
dot icon28/10/2025
Registered office address changed from C/O Wright Johnston & Mackenzie Llp the Capital Building 12-13 st. Andrew Square Edinburgh EH2 2AF Scotland to C/O Wright, Johnston & Mackenzie Llp 12 Hope Street Edinburgh EH2 4DB on 2025-10-28
dot icon29/09/2025
Accounts for a dormant company made up to 2025-02-28
dot icon26/02/2025
Confirmation statement made on 2025-02-12 with no updates
dot icon27/01/2025
Termination of appointment of Alison Marshall as a director on 2024-12-31
dot icon21/10/2024
Accounts for a dormant company made up to 2024-02-28
dot icon05/04/2024
Appointment of Mr Stephen Ross Grant as a director on 2024-03-01
dot icon26/02/2024
Termination of appointment of Ccw Resources Llp as a secretary on 2024-02-01
dot icon26/02/2024
Director's details changed for Mr David Graham Bell on 2024-02-01
dot icon26/02/2024
Termination of appointment of John Bernard Clarke as a director on 2024-02-01
dot icon26/02/2024
Termination of appointment of Stephen Michael Cotton as a director on 2024-02-01
dot icon26/02/2024
Confirmation statement made on 2024-02-12 with no updates
dot icon09/10/2023
Accounts for a dormant company made up to 2023-02-28
dot icon16/02/2023
Cessation of John Bernard Clarke as a person with significant control on 2021-02-13
dot icon16/02/2023
Cessation of Stephen Michael Cotton as a person with significant control on 2021-02-13
dot icon16/02/2023
Secretary's details changed for Ccw Resources Llp on 2022-09-28
dot icon16/02/2023
Director's details changed for Mr Michael James Dewar on 2022-09-28
dot icon16/02/2023
Director's details changed for Mr Fraser Anthony Brian Gillies on 2022-09-28
dot icon16/02/2023
Director's details changed for Mr Kenneth Burnie Long on 2022-09-28
dot icon16/02/2023
Director's details changed for Mr Ian Macdonald on 2022-09-28
dot icon16/02/2023
Director's details changed for Mr Angus George Macleod on 2022-09-28
dot icon16/02/2023
Director's details changed for Mrs Alison Marshall on 2022-09-28
dot icon16/02/2023
Director's details changed for Mr Colin John Millar on 2021-09-28
dot icon16/02/2023
Director's details changed for Mr Martin Thomas Burnett O'neill on 2021-09-28
dot icon16/02/2023
Confirmation statement made on 2023-02-12 with no updates
dot icon16/02/2023
Notification of Wright Johnston & Mackenzie Llp as a person with significant control on 2021-02-13
dot icon10/10/2022
Accounts for a dormant company made up to 2022-02-28
dot icon28/09/2022
Registered office address changed from Crescent House Carnegie Campus Enterprise Way Dunfermline Fife KY11 8GR to C/O Wright Johnston & Mackenzie Llp the Capital Building 12-13 st. Andrew Square Edinburgh EH2 2AF on 2022-09-28
dot icon28/02/2022
Confirmation statement made on 2022-02-12 with updates
dot icon07/10/2021
Accounts for a dormant company made up to 2021-02-28
dot icon11/03/2021
Secretary's details changed for Ccw Resources Llp on 2021-03-09
dot icon16/02/2021
Confirmation statement made on 2021-02-12 with no updates
dot icon30/09/2020
Accounts for a dormant company made up to 2020-02-28
dot icon22/04/2020
Memorandum and Articles of Association
dot icon22/04/2020
Resolutions
dot icon13/02/2020
Confirmation statement made on 2020-02-12 with no updates
dot icon09/09/2019
Appointment of Mr David Graham Bell as a director on 2019-08-31
dot icon09/09/2019
Appointment of Mr Martin Thomas Burnett O'neill as a director on 2019-08-31
dot icon09/09/2019
Appointment of Mr Colin John Millar as a director on 2019-08-31
dot icon09/09/2019
Appointment of Mrs Alison Marshall as a director on 2019-08-31
dot icon09/09/2019
Appointment of Mr Angus George Macleod as a director on 2019-08-31
dot icon09/09/2019
Appointment of Mr Ian Macdonald as a director on 2019-08-31
dot icon09/09/2019
Appointment of Mr Kenneth Burnie Long as a director on 2019-08-31
dot icon09/09/2019
Appointment of Mr Fraser Anthony Brian Gillies as a director on 2019-08-31
dot icon09/09/2019
Appointment of Mr Michael James Dewar as a director on 2019-08-31
dot icon02/05/2019
Accounts for a dormant company made up to 2019-02-28
dot icon28/02/2019
Confirmation statement made on 2019-02-12 with no updates
dot icon10/05/2018
Accounts for a dormant company made up to 2018-02-28
dot icon13/02/2018
Confirmation statement made on 2018-02-12 with no updates
dot icon01/06/2017
Accounts for a dormant company made up to 2017-02-28
dot icon15/02/2017
Confirmation statement made on 2017-02-12 with updates
dot icon27/04/2016
Accounts for a dormant company made up to 2016-02-28
dot icon01/03/2016
Annual return made up to 2016-02-12 with full list of shareholders
dot icon02/07/2015
Accounts for a dormant company made up to 2015-02-28
dot icon03/03/2015
Annual return made up to 2015-02-12 with full list of shareholders
dot icon17/02/2015
Termination of appointment of Ccw Llp as a secretary on 2015-02-01
dot icon17/02/2015
Appointment of Ccw Resources Llp as a secretary on 2015-02-01
dot icon09/06/2014
Accounts for a dormant company made up to 2014-02-28
dot icon26/02/2014
Annual return made up to 2014-02-12 with full list of shareholders
dot icon31/05/2013
Secretary's details changed for Ccw Llp on 2013-05-29
dot icon26/04/2013
Accounts for a dormant company made up to 2013-02-28
dot icon19/02/2013
Annual return made up to 2013-02-12 with full list of shareholders
dot icon28/06/2012
Accounts for a dormant company made up to 2012-02-28
dot icon09/03/2012
Annual return made up to 2012-02-12 with full list of shareholders
dot icon23/03/2011
Accounts for a dormant company made up to 2011-02-28
dot icon24/02/2011
Annual return made up to 2011-02-12 with full list of shareholders
dot icon17/09/2010
Registered office address changed from Crescent House, Carnegie Campus Dunfermline Fife KY11 8GR on 2010-09-17
dot icon04/05/2010
Accounts for a dormant company made up to 2010-02-28
dot icon16/02/2010
Annual return made up to 2010-02-12 with full list of shareholders
dot icon16/02/2010
Director's details changed for John Bernard Clarke on 2009-10-01
dot icon16/02/2010
Secretary's details changed for Ccw Llp on 2009-10-01
dot icon12/03/2009
Accounts for a dormant company made up to 2009-02-28
dot icon18/02/2009
Return made up to 12/02/09; full list of members
dot icon02/06/2008
Appointment terminated director carolyn wilson
dot icon13/03/2008
Accounts for a dormant company made up to 2008-02-29
dot icon21/02/2008
Return made up to 12/02/08; full list of members
dot icon21/02/2008
Location of register of members
dot icon01/05/2007
Registered office changed on 01/05/07 from: thomson house, pitreavie court pitreavie business park dunfermline fife KY11 8UU
dot icon16/03/2007
Accounts for a dormant company made up to 2007-02-28
dot icon20/02/2007
Return made up to 12/02/07; full list of members
dot icon20/02/2007
Registered office changed on 20/02/07 from: thomson house pitreavie court pitreavie business park dunfermline fife KY13 8UU
dot icon27/03/2006
Accounts for a dormant company made up to 2006-02-28
dot icon14/02/2006
Return made up to 12/02/06; full list of members
dot icon10/11/2005
Accounts for a dormant company made up to 2005-02-28
dot icon23/02/2005
Return made up to 12/02/05; full list of members
dot icon17/11/2004
Accounts for a dormant company made up to 2004-02-28
dot icon23/08/2004
Director's particulars changed
dot icon09/02/2004
Return made up to 12/02/04; full list of members
dot icon21/11/2003
Registered office changed on 21/11/03 from: 40 charlotte square edinburgh EH2 4HQ
dot icon21/11/2003
Secretary resigned
dot icon21/11/2003
Director resigned
dot icon21/11/2003
Director resigned
dot icon21/11/2003
New secretary appointed
dot icon21/11/2003
New director appointed
dot icon07/11/2003
Registered office changed on 07/11/03 from: 12 st catherine street cupar fife KY15 4HN
dot icon06/11/2003
Certificate of change of name
dot icon27/05/2003
Accounts for a dormant company made up to 2003-02-28
dot icon26/02/2003
Return made up to 12/02/03; full list of members
dot icon30/08/2002
Accounts for a dormant company made up to 2002-02-28
dot icon13/02/2002
Return made up to 12/02/02; full list of members
dot icon22/11/2001
Total exemption small company accounts made up to 2001-02-28
dot icon20/02/2001
Return made up to 12/02/01; full list of members
dot icon14/12/2000
Accounts for a small company made up to 2000-02-29
dot icon15/02/2000
Return made up to 12/02/00; full list of members
dot icon15/02/2000
New secretary appointed
dot icon15/02/2000
Secretary resigned
dot icon06/12/1999
Accounts for a small company made up to 1999-02-28
dot icon24/02/1999
Return made up to 12/02/99; full list of members
dot icon20/01/1999
Certificate of change of name
dot icon08/04/1998
New director appointed
dot icon26/02/1998
New director appointed
dot icon12/02/1998
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
12/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
2.00
-
2022
-
2.00
-
0.00
2.00
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clarke, John Bernard
Nominee Director
12/02/1998 - 01/02/2024
140
Cotton, Stephen Michael
Director
25/02/1998 - 01/02/2024
21
Macdonald, Ian
Director
31/08/2019 - Present
12
CCW RESOURCES LLP
Corporate Secretary
01/02/2015 - 01/02/2024
-
Bell, David Graham
Director
31/08/2019 - Present
22

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CCW SECRETARIES LIMITED

CCW SECRETARIES LIMITED is an(a) Active company incorporated on 12/02/1998 with the registered office located at C/O Wright, Johnston & Mackenzie Llp, 12 Hope Street, Edinburgh EH2 4DB. There are currently 9 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CCW SECRETARIES LIMITED?

toggle

CCW SECRETARIES LIMITED is currently Active. It was registered on 12/02/1998 .

Where is CCW SECRETARIES LIMITED located?

toggle

CCW SECRETARIES LIMITED is registered at C/O Wright, Johnston & Mackenzie Llp, 12 Hope Street, Edinburgh EH2 4DB.

What does CCW SECRETARIES LIMITED do?

toggle

CCW SECRETARIES LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CCW SECRETARIES LIMITED?

toggle

The latest filing was on 20/02/2026: Confirmation statement made on 2026-02-12 with no updates.