UKBizDB.co.uk

CCW SECRETARIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ccw Secretaries Limited. The company was founded 26 years ago and was given the registration number SC182936. The firm's registered office is in DUNFERMLINE. You can find them at Crescent House Carnegie Campus, Enterprise Way, Dunfermline, Fife. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:CCW SECRETARIES LIMITED
Company Number:SC182936
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 February 1998
End of financial year:28 February 2023
Jurisdiction:Scotland
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Crescent House Carnegie Campus, Enterprise Way, Dunfermline, Fife, KY11 8GR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Vincent Plaza, 319, St. Vincent Street, Glasgow, Scotland, G2 5RZ

Director31 August 2019Active
C/O Wright Johnston & Mackenzie Llp, The Capital Building, 12-13 St. Andrew Square, Edinburgh, Scotland, EH2 2AF

Director31 August 2019Active
St Vincent Plaza, 319, St. Vincent Street, Glasgow, Scotland, G2 5RZ

Director31 August 2019Active
C/O Wright Johnston & Mackenzie Llp, The Capital Building, 12-13 St. Andrew Square, Edinburgh, Scotland, EH2 2AF

Director01 March 2024Active
C/O Wright Johnston & Mackenzie Llp, The Capital Building, 12-13 St. Andrew Square, Edinburgh, Scotland, EH2 2AF

Director31 August 2019Active
St Vincent Plaza, 319, St. Vincent Street, Glasgow, Scotland, G2 5RZ

Director31 August 2019Active
St Vincent Plaza, 319, St. Vincent Street, Glasgow, Scotland, G2 5RZ

Director31 August 2019Active
C/O Wright Johnston & Mackenzie Llp, The Capital Building, 12-13 St. Andrew Square, Edinburgh, Scotland, EH2 2AF

Director31 August 2019Active
St Vincent Plaza, 319, St. Vincent Street, Glasgow, Scotland, G2 5RZ

Director31 August 2019Active
St Vincent Plaza, 319, St. Vincent Street, Glasgow, Scotland, G2 5RZ

Director31 August 2019Active
12 St Catherine Street, Cupar, KY15 4HN

Nominee Secretary12 February 1998Active
1, Rutland Square, Edinburgh, Scotland, EH1 2AS

Corporate Secretary31 October 2003Active
Wjm, The Capital Building, 12-13 St. Andrew Square, Edinburgh, Scotland, EH2 2AF

Corporate Secretary01 February 2015Active
Thomson House, Pitreavie Court, Pitreavie Business Park, Dunfermline, KY11 8UU

Corporate Secretary01 February 2000Active
Kingsknowe, Brighton Road, Cupar, KY15 5DH

Nominee Director12 February 1998Active
78 Whitehouse Road, Edinburgh, EH4 6PD

Director25 February 1998Active
3 Inglewood Gardens, Alloa, FK10 2JB

Director12 February 1998Active
Belmore Lodge, Cupar, KY15 5DR

Director06 April 1998Active
5 Blinkbonny Grove, Edinburgh, EH4 3HH

Director31 October 2003Active

People with Significant Control

Wright Johnston & Mackenzie Llp
Notified on:13 February 2021
Status:Active
Country of residence:Scotland
Address:St Vincent Plaza, 319, St. Vincent Street, Glasgow, Scotland, G2 5RZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Stephen Michael Cotton
Notified on:06 April 2016
Status:Active
Date of birth:December 1954
Nationality:British
Country of residence:Scotland
Address:78, Whitehouse Road, Edinburgh, Scotland, EH4 6PD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Bernard Clarke
Notified on:06 April 2016
Status:Active
Date of birth:April 1955
Nationality:British
Country of residence:Scotland
Address:Kingsknowe, Brighton Road, Cupar, Scotland, KY15 5DH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (1 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2025. All rights reserved.