CCW TRUSTEES LIMITED

Register to unlock more data on OkredoRegister

CCW TRUSTEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC256794

Incorporation date

29/09/2003

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 29/09/2003)
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 icon13/10/2025
Confirmation statement made on 2025-09-14 with no updates
dot icon29/09/2025
Accounts for a dormant company made up to 2025-03-31
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 2024-03-31
dot icon20/09/2024
Termination of appointment of Stephen Michael Cotton as a director on 2024-03-01
dot icon20/09/2024
Termination of appointment of John Bernard Clarke as a director on 2024-03-01
dot icon20/09/2024
Confirmation statement made on 2024-09-14 with no updates
dot icon05/04/2024
Appointment of Mr Stephen Ross Grant as a director on 2024-03-01
dot icon09/10/2023
Accounts for a dormant company made up to 2023-03-31
dot icon19/09/2023
Confirmation statement made on 2023-09-14 with no updates
dot icon19/10/2022
Director's details changed for Mr David Graham Bell on 2022-03-30
dot icon19/10/2022
Director's details changed for Mr John Bernard Clarke on 2022-10-19
dot icon19/10/2022
Director's details changed for Mr Stephen Michael Cotton on 2022-10-19
dot icon19/10/2022
Director's details changed for Mr Michael James Dewar on 2022-03-30
dot icon19/10/2022
Director's details changed for Mr Fraser Anthony Brian Gillies on 2022-03-30
dot icon19/10/2022
Director's details changed for Mr Kenneth Burnie Long on 2022-03-30
dot icon19/10/2022
Director's details changed for Mr Ian Macdonald on 2022-03-30
dot icon19/10/2022
Director's details changed for Mrs Alison Marshall on 2022-03-30
dot icon19/10/2022
Director's details changed for Mr Angus George Macleod on 2022-03-30
dot icon19/10/2022
Director's details changed for Mr Colin John Millar on 2022-03-30
dot icon19/10/2022
Director's details changed for Mr Martin Thomas Burnett O'neill on 2022-03-30
dot icon10/10/2022
Accounts for a dormant company made up to 2022-03-31
dot icon28/09/2022
Notification of Wright Johnston & Mackenzie Llp as a person with significant control on 2021-02-13
dot icon28/09/2022
Confirmation statement made on 2022-09-14 with updates
dot icon28/09/2022
Secretary's details changed for Ccw Secretaries Limited on 2022-09-28
dot icon28/09/2022
Cessation of Stephen Michael Cotton as a person with significant control on 2021-02-13
dot icon28/09/2022
Cessation of John Bernard Clarke as a person with significant control on 2021-02-13
dot icon07/10/2021
Accounts for a dormant company made up to 2021-03-31
dot icon27/09/2021
Confirmation statement made on 2021-09-14 with no updates
dot icon30/09/2020
Accounts for a dormant company made up to 2020-03-31
dot icon15/09/2020
Confirmation statement made on 2020-09-14 with no updates
dot icon22/04/2020
Memorandum and Articles of Association
dot icon22/04/2020
Resolutions
dot icon16/09/2019
Confirmation statement made on 2019-09-14 with no updates
dot icon05/09/2019
Appointment of Mr Martin Thomas Burnett O'neill as a director on 2019-08-31
dot icon05/09/2019
Appointment of Mr Colin John Millar as a director on 2019-08-31
dot icon05/09/2019
Appointment of Mrs Alison Marshall as a director on 2019-08-31
dot icon05/09/2019
Appointment of Mr Angus George Macleod as a director on 2019-08-31
dot icon05/09/2019
Appointment of Mr Ian Macdonald as a director on 2019-08-31
dot icon05/09/2019
Appointment of Mr Kenneth Burnie Long as a director on 2019-08-31
dot icon05/09/2019
Appointment of Mr Fraser Anthony Brian Gillies as a director on 2019-08-31
dot icon05/09/2019
Appointment of Mr Michael James Dewar as a director on 2019-08-31
dot icon05/09/2019
Appointment of Mr David Graham Bell as a director on 2019-08-31
dot icon02/05/2019
Accounts for a dormant company made up to 2019-03-31
dot icon20/12/2018
Registered office address changed from 1 Rutland Square Edinburgh EH1 2AS to C/O Wright, Johnston & Mackenzie Llp the Capital Building 12-13 st Andrew Square Edinburgh EH2 2AF on 2018-12-20
dot icon14/09/2018
Confirmation statement made on 2018-09-14 with no updates
dot icon10/05/2018
Accounts for a dormant company made up to 2018-03-31
dot icon22/09/2017
Confirmation statement made on 2017-09-14 with no updates
dot icon01/06/2017
Accounts for a dormant company made up to 2017-03-31
dot icon29/09/2016
Confirmation statement made on 2016-09-14 with updates
dot icon27/04/2016
Accounts for a dormant company made up to 2016-03-31
dot icon22/09/2015
Annual return made up to 2015-09-14 with full list of shareholders
dot icon02/07/2015
Accounts for a dormant company made up to 2015-03-31
dot icon01/10/2014
Annual return made up to 2014-09-14 with full list of shareholders
dot icon10/06/2014
Accounts for a dormant company made up to 2014-03-31
dot icon16/09/2013
Annual return made up to 2013-09-14 with full list of shareholders
dot icon28/05/2013
Registered office address changed from 40 Charlotte Square Edinburgh EH2 4HQ on 2013-05-28
dot icon26/04/2013
Accounts for a dormant company made up to 2013-03-31
dot icon11/10/2012
Annual return made up to 2012-09-14 with full list of shareholders
dot icon28/06/2012
Accounts for a dormant company made up to 2012-03-31
dot icon27/09/2011
Annual return made up to 2011-09-14 with full list of shareholders
dot icon16/06/2011
Accounts for a dormant company made up to 2011-03-31
dot icon30/09/2010
Annual return made up to 2010-09-14 with full list of shareholders
dot icon29/09/2010
Secretary's details changed for Ccw Secretaries Limited on 2009-10-01
dot icon30/04/2010
Accounts for a dormant company made up to 2010-03-31
dot icon23/09/2009
Return made up to 14/09/09; full list of members
dot icon24/04/2009
Accounts for a dormant company made up to 2009-03-31
dot icon02/10/2008
Return made up to 14/09/08; full list of members
dot icon02/06/2008
Appointment terminated director carolyn wilson
dot icon25/04/2008
Accounts for a dormant company made up to 2008-03-31
dot icon18/09/2007
Return made up to 14/09/07; full list of members
dot icon18/09/2007
Location of register of members
dot icon14/05/2007
Secretary's particulars changed
dot icon11/05/2007
Accounts for a dormant company made up to 2007-03-31
dot icon20/09/2006
Return made up to 14/09/06; full list of members
dot icon08/05/2006
Accounts for a dormant company made up to 2006-03-31
dot icon09/11/2005
Accounts for a dormant company made up to 2005-03-31
dot icon14/09/2005
Return made up to 14/09/05; full list of members
dot icon11/11/2004
Accounts for a dormant company made up to 2004-03-31
dot icon01/10/2004
Return made up to 14/09/04; full list of members
dot icon23/08/2004
Director's particulars changed
dot icon14/07/2004
Accounting reference date shortened from 30/09/04 to 31/03/04
dot icon20/10/2003
Registered office changed on 20/10/03 from: thomson house, pitreavie court pitreavie business park queensferry road dunfermline KY11 8UU
dot icon30/09/2003
Secretary resigned
dot icon30/09/2003
Director resigned
dot icon29/09/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
3.00
-
0.00
-
-
2022
-
3.00
-
0.00
3.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clarke, John Bernard
Director
29/09/2003 - 01/03/2024
141
Cotton, Stephen Michael
Director
29/09/2003 - 01/03/2024
22
Macdonald, Ian
Director
31/08/2019 - Present
12
Bell, David Graham
Director
31/08/2019 - Present
22
Gillies, Fraser Anthony Brian
Director
31/08/2019 - Present
12

Persons with Significant Control

2
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 TRUSTEES LIMITED

CCW TRUSTEES LIMITED is an(a) Active company incorporated on 29/09/2003 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 TRUSTEES LIMITED?

toggle

CCW TRUSTEES LIMITED is currently Active. It was registered on 29/09/2003 .

Where is CCW TRUSTEES LIMITED located?

toggle

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

What does CCW TRUSTEES LIMITED do?

toggle

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

What is the latest filing for CCW TRUSTEES LIMITED?

toggle

The latest filing was on 28/10/2025: 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.