CARNEGIE CAMPUS WEST LLP

CARNEGIE CAMPUS WEST LLP

  • Overview
  • Summary
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameCARNEGIE CAMPUS WEST LLP
    Company StatusDissolved
    Legal FormLimited liability partnership
    Company Number SO300263
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    Where is CARNEGIE CAMPUS WEST LLP located?

    Registered Office Address
    C/O Wright Johnston & Mackenzie Llp The Capital Building
    12-13 St Andrew Square
    EH2 2AF Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of CARNEGIE CAMPUS WEST LLP?

    Previous Company Names
    Company NameFromUntil
    CCW LLPAug 29, 2003Aug 29, 2003

    What are the latest accounts for CARNEGIE CAMPUS WEST LLP?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2020

    What are the latest filings for CARNEGIE CAMPUS WEST LLP?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the limited liability partnership off the register

    3 pagesLLDS01

    Micro company accounts made up to Mar 31, 2020

    4 pagesAA

    Confirmation statement made on Aug 29, 2020 with no updates

    3 pagesLLCS01

    Micro company accounts made up to Mar 31, 2019

    4 pagesAA

    Confirmation statement made on Aug 29, 2019 with no updates

    3 pagesLLCS01

    Micro company accounts made up to Mar 31, 2018

    5 pagesAA

    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 Dec 20, 2018

    1 pagesLLAD01

    Micro company accounts made up to Mar 31, 2017

    5 pagesAA

    Confirmation statement made on Aug 29, 2018 with no updates

    3 pagesLLCS01

    Confirmation statement made on Aug 29, 2017 with no updates

    3 pagesLLCS01

    Total exemption small company accounts made up to Mar 31, 2016

    5 pagesAA

    Confirmation statement made on Aug 29, 2016 with updates

    5 pagesLLCS01

    Termination of appointment of Ccw Business Services Limited as a member on Jun 27, 2016

    1 pagesLLTM01

    Termination of appointment of Michael James Dewar as a member on Jun 27, 2016

    2 pagesLLTM01

    Termination of appointment of Donna Reynolds as a member on Jun 27, 2016

    2 pagesLLTM01

    Termination of appointment of Alison Marshall as a member on Jun 27, 2016

    2 pagesLLTM01

    Certificate of change of name

    Company name changed ccw LLP\certificate issued on 07/07/16
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 07, 2016

    Change of name notice

    LLNM01

    Satisfaction of charge 2 in full

    1 pagesLLMR04

    Total exemption small company accounts made up to Mar 31, 2015

    7 pagesAA

    Annual return made up to Aug 29, 2015

    6 pagesLLAR01

    Total exemption small company accounts made up to Mar 31, 2014

    6 pagesAA

    Annual return made up to Aug 29, 2014

    6 pagesLLAR01

    Total exemption small company accounts made up to Mar 31, 2013

    7 pagesAA

    Who are the officers of CARNEGIE CAMPUS WEST LLP?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLARKE, John Bernard
    Kingsknowe
    Brighton Road
    KY15 5DH Cupar
    LLP Designated Member
    Kingsknowe
    Brighton Road
    KY15 5DH Cupar
    United Kingdom159181830001
    COTTON, Stephen Michael
    78 Whitehouse Road
    EH4 6PD Edinburgh
    Midlothian
    LLP Designated Member
    78 Whitehouse Road
    EH4 6PD Edinburgh
    Midlothian
    United Kingdom141587590001
    WILSON, Carolyn Ann Buchanan
    5 Blinkbonny Grove
    EH4 3HH Edinburgh
    LLP Designated Member
    5 Blinkbonny Grove
    EH4 3HH Edinburgh
    141564880001
    CCW BUSINESS SERVICES LIMITED
    Crescent House
    Carnegie Campus
    KY11 8GR Dunfermline
    Fife
    LLP Designated Member
    Crescent House
    Carnegie Campus
    KY11 8GR Dunfermline
    Fife
    141904570001
    DEWAR, Michael James
    Damside
    EH4 3BB Edinburgh
    2
    LLP Member
    Damside
    EH4 3BB Edinburgh
    2
    Scotland54556550004
    HUNTER, Gordon Joseph
    1 East Brigton Crescent
    EH15 1LR Edinburgh
    LLP Member
    1 East Brigton Crescent
    EH15 1LR Edinburgh
    United Kingdom141519420001
    MARSHALL, Alison
    Rutland Square
    EH1 2AS Edinburgh
    1
    Scotland
    LLP Member
    Rutland Square
    EH1 2AS Edinburgh
    1
    Scotland
    Scotland147305330002
    REYNOLDS, Donna
    Rutland Square
    EH1 2AS Edinburgh
    1
    Scotland
    LLP Member
    Rutland Square
    EH1 2AS Edinburgh
    1
    Scotland
    Scotland164371760001
    STALKER, Alan Douglas
    1f2, 1 Richmond Terrace
    EH11 2BY Edinburgh
    LLP Member
    1f2, 1 Richmond Terrace
    EH11 2BY Edinburgh
    141889370001
    WYLIE, David John
    Kimmerghame Place
    EH4 2GE Edinburgh
    Flat 2/3
    LLP Member
    Kimmerghame Place
    EH4 2GE Edinburgh
    Flat 2/3
    Scotland142638570001
    CCW BUSINESS SERVICES LIMITED
    Carnegie Campus
    KY11 8GR Dunfermline
    Crescent House
    Fife
    United Kingdom
    LLP Member
    Carnegie Campus
    KY11 8GR Dunfermline
    Crescent House
    Fife
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC256793
    142403880001

    Who are the persons with significant control of CARNEGIE CAMPUS WEST LLP?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Stephen Michael Cotton
    The Capital Building
    12-13 St Andrew Square
    EH2 2AF Edinburgh
    C/O Wright Johnston & Mackenzie Llp
    Scotland
    Apr 06, 2016
    The Capital Building
    12-13 St Andrew Square
    EH2 2AF Edinburgh
    C/O Wright Johnston & Mackenzie Llp
    Scotland
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds or is treated as holding, directly or indirectly, the right to share in more than 25% but not more than 50% of any surplus assets of the LLP on a winding up.
    • 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 or as treated as holding, directly or indirectly, the right to share in more than 25% but not more than 50% of any surplus assets of the LLP on a winding up.
    Mr John Bernard Clarke
    The Capital Building
    12-13 St Andrew Square
    EH2 2AF Edinburgh
    C/O Wright Johnston & Mackenzie Llp
    Scotland
    Apr 06, 2016
    The Capital Building
    12-13 St Andrew Square
    EH2 2AF Edinburgh
    C/O Wright Johnston & Mackenzie Llp
    Scotland
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds or is treated as holding, directly or indirectly, the right to share in more than 25% but not more than 50% of any surplus assets of the LLP on a winding up.
    • 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 or as treated as holding, directly or indirectly, the right to share in more than 25% but not more than 50% of any surplus assets of the LLP on a winding up.

    Does CARNEGIE CAMPUS WEST LLP have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Aug 28, 2008
    Delivered On Sep 11, 2008
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Royal Bank of Scotland PLC
    Transactions
    • Sep 11, 2008
    • Jan 05, 2016Satisfaction of a charge (LLMR04)
    Floating charge
    Created On Jan 31, 2005
    Delivered On Feb 10, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 10, 2005Registration of a charge (410)
    • Jan 22, 2009Statement of satisfaction of charge in full or part (LLP419a)

    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