CCW SECRETARIES LIMITED

CCW SECRETARIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCCW SECRETARIES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC182936
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CCW SECRETARIES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is CCW SECRETARIES LIMITED located?

    Registered Office Address
    C/O Wright, Johnston & Mackenzie Llp
    12 Hope Street
    EH2 4DB Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of CCW SECRETARIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    PAGAN SECRETARIES LIMITEDJan 21, 1999Jan 21, 1999
    PAGAN MACBETH SECRETARIES LIMITEDFeb 12, 1998Feb 12, 1998

    What are the latest accounts for CCW SECRETARIES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnFeb 28, 2026
    Next Accounts Due OnNov 30, 2026
    Last Accounts
    Last Accounts Made Up ToFeb 28, 2025

    What is the status of the latest confirmation statement for CCW SECRETARIES LIMITED?

    Last Confirmation Statement Made Up ToFeb 12, 2026
    Next Confirmation Statement DueFeb 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 12, 2025
    OverdueNo

    What are the latest filings for CCW SECRETARIES LIMITED?

    Filings
    DateDescriptionDocumentType

    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 Oct 28, 2025

    1 pagesAD01

    Accounts for a dormant company made up to Feb 28, 2025

    2 pagesAA

    Confirmation statement made on Feb 12, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Alison Marshall as a director on Dec 31, 2024

    1 pagesTM01

    Accounts for a dormant company made up to Feb 28, 2024

    2 pagesAA

    Appointment of Mr Stephen Ross Grant as a director on Mar 01, 2024

    2 pagesAP01

    Confirmation statement made on Feb 12, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Stephen Michael Cotton as a director on Feb 01, 2024

    1 pagesTM01

    Termination of appointment of John Bernard Clarke as a director on Feb 01, 2024

    1 pagesTM01

    Director's details changed for Mr David Graham Bell on Feb 01, 2024

    2 pagesCH01

    Termination of appointment of Ccw Resources Llp as a secretary on Feb 01, 2024

    1 pagesTM02

    Accounts for a dormant company made up to Feb 28, 2023

    2 pagesAA

    Notification of Wright Johnston & Mackenzie Llp as a person with significant control on Feb 13, 2021

    2 pagesPSC02

    Confirmation statement made on Feb 12, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Martin Thomas Burnett O'neill on Sep 28, 2021

    2 pagesCH01

    Director's details changed for Mr Colin John Millar on Sep 28, 2021

    2 pagesCH01

    Director's details changed for Mrs Alison Marshall on Sep 28, 2022

    2 pagesCH01

    Director's details changed for Mr Angus George Macleod on Sep 28, 2022

    2 pagesCH01

    Director's details changed for Mr Ian Macdonald on Sep 28, 2022

    2 pagesCH01

    Director's details changed for Mr Kenneth Burnie Long on Sep 28, 2022

    2 pagesCH01

    Director's details changed for Mr Fraser Anthony Brian Gillies on Sep 28, 2022

    2 pagesCH01

    Director's details changed for Mr Michael James Dewar on Sep 28, 2022

    2 pagesCH01

    Secretary's details changed for Ccw Resources Llp on Sep 28, 2022

    2 pagesCH04

    Cessation of Stephen Michael Cotton as a person with significant control on Feb 13, 2021

    1 pagesPSC07

    Cessation of John Bernard Clarke as a person with significant control on Feb 13, 2021

    1 pagesPSC07

    Who are the officers of CCW SECRETARIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BELL, David Graham
    St. Vincent Street
    G2 5RZ Glasgow
    St Vincent Plaza, 319
    Scotland
    Director
    St. Vincent Street
    G2 5RZ Glasgow
    St Vincent Plaza, 319
    Scotland
    ScotlandBritish63919180001
    DEWAR, Michael James
    12 Hope Street
    EH2 4DB Edinburgh
    C/O Wright, Johnston & Mackenzie Llp
    Scotland
    Director
    12 Hope Street
    EH2 4DB Edinburgh
    C/O Wright, Johnston & Mackenzie Llp
    Scotland
    ScotlandBritish54556550004
    GILLIES, Fraser Anthony Brian
    St. Vincent Street
    G2 5RZ Glasgow
    St Vincent Plaza, 319
    Scotland
    Director
    St. Vincent Street
    G2 5RZ Glasgow
    St Vincent Plaza, 319
    Scotland
    ScotlandBritish234046530001
    GRANT, Stephen Ross
    The Capital Building
    12-13 St. Andrew Square
    EH2 2AF Edinburgh
    C/O Wright Johnston & Mackenzie Llp
    Scotland
    Director
    The Capital Building
    12-13 St. Andrew Square
    EH2 2AF Edinburgh
    C/O Wright Johnston & Mackenzie Llp
    Scotland
    ScotlandBritish284892810001
    LONG, Kenneth Burnie
    12 Hope Street
    EH2 4DB Edinburgh
    C/O Wright, Johnston & Mackenzie Llp
    Scotland
    Director
    12 Hope Street
    EH2 4DB Edinburgh
    C/O Wright, Johnston & Mackenzie Llp
    Scotland
    ScotlandBritish60777410005
    MACDONALD, Ian
    St. Vincent Street
    G2 5RZ Glasgow
    St Vincent Plaza, 319
    Scotland
    Director
    St. Vincent Street
    G2 5RZ Glasgow
    St Vincent Plaza, 319
    Scotland
    ScotlandBritish195610004
    MACLEOD, Angus George
    St. Vincent Street
    G2 5RZ Glasgow
    St Vincent Plaza, 319
    Scotland
    Director
    St. Vincent Street
    G2 5RZ Glasgow
    St Vincent Plaza, 319
    Scotland
    ScotlandBritish109201180002
    MILLAR, Colin John
    St. Vincent Street
    G2 5RZ Glasgow
    St Vincent Plaza, 319
    Scotland
    Director
    St. Vincent Street
    G2 5RZ Glasgow
    St Vincent Plaza, 319
    Scotland
    ScotlandBritish81706540002
    O'NEILL, Martin Thomas Burnett
    St. Vincent Street
    G2 5RZ Glasgow
    St Vincent Plaza, 319
    Scotland
    Director
    St. Vincent Street
    G2 5RZ Glasgow
    St Vincent Plaza, 319
    Scotland
    ScotlandBritish251835350001
    CCW LLP
    Rutland Square
    EH1 2AS Edinburgh
    1
    Scotland
    Secretary
    Rutland Square
    EH1 2AS Edinburgh
    1
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSO300263
    93993530001
    CCW RESOURCES LLP
    12-13 St. Andrew Square
    EH2 2AF Edinburgh
    Wjm, The Capital Building
    Scotland
    Secretary
    12-13 St. Andrew Square
    EH2 2AF Edinburgh
    Wjm, The Capital Building
    Scotland
    Legal FormLIMITED LIABILITY PARTNERSHIP
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityLIMITED LIABILITY PARTNERSHIP ACT 2000
    Registration NumberSO300858
    195085540001
    CCW SECRETARIES LIMITED
    Thomson House, Pitreavie Court
    Pitreavie Business Park
    KY11 8UU Dunfermline
    Fife
    Secretary
    Thomson House, Pitreavie Court
    Pitreavie Business Park
    KY11 8UU Dunfermline
    Fife
    63577400019
    PAGAN MACBETH
    12 St Catherine Street
    KY15 4HN Cupar
    Fife
    Nominee Secretary
    12 St Catherine Street
    KY15 4HN Cupar
    Fife
    900010840001
    CLARKE, John Bernard
    Kingsknowe
    Brighton Road
    KY15 5DH Cupar
    Fife
    Nominee Director
    Kingsknowe
    Brighton Road
    KY15 5DH Cupar
    Fife
    ScotlandBritish900000100001
    COTTON, Stephen Michael
    78 Whitehouse Road
    EH4 6PD Edinburgh
    Director
    78 Whitehouse Road
    EH4 6PD Edinburgh
    United KingdomBritish141587590001
    GREEN, Alison Thomson
    3 Inglewood Gardens
    FK10 2JB Alloa
    Clackmannanshire
    Director
    3 Inglewood Gardens
    FK10 2JB Alloa
    Clackmannanshire
    British78788300001
    MARSHALL, Alison
    The Capital Building
    12-13 St. Andrew Square
    EH2 2AF Edinburgh
    C/O Wright Johnston & Mackenzie Llp
    Scotland
    Director
    The Capital Building
    12-13 St. Andrew Square
    EH2 2AF Edinburgh
    C/O Wright Johnston & Mackenzie Llp
    Scotland
    ScotlandBritish147305330002
    PAGAN, Charles William
    Belmore Lodge
    KY15 5DR Cupar
    Fife
    Director
    Belmore Lodge
    KY15 5DR Cupar
    Fife
    British788220001
    WILSON, Carolyn Ann Buchanan
    5 Blinkbonny Grove
    EH4 3HH Edinburgh
    Director
    5 Blinkbonny Grove
    EH4 3HH Edinburgh
    British92745990001

    Who are the persons with significant control of CCW SECRETARIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wright Johnston & Mackenzie Llp
    St. Vincent Street
    G2 5RZ Glasgow
    St Vincent Plaza, 319
    Scotland
    Feb 13, 2021
    St. Vincent Street
    G2 5RZ Glasgow
    St Vincent Plaza, 319
    Scotland
    No
    Legal FormLimited Liability Partnership
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredScotland
    Registration NumberSo000336
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Mr Stephen Michael Cotton
    Whitehouse Road
    EH4 6PD Edinburgh
    78
    Scotland
    Apr 06, 2016
    Whitehouse Road
    EH4 6PD Edinburgh
    78
    Scotland
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr John Bernard Clarke
    Brighton Road
    KY15 5DH Cupar
    Kingsknowe
    Scotland
    Apr 06, 2016
    Brighton Road
    KY15 5DH Cupar
    Kingsknowe
    Scotland
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0