ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

CCW Secretaries Limited

CCW Secretaries Limited is a dormant company incorporated on 12 February 1998 with the registered office located in Edinburgh, City of Edinburgh. CCW Secretaries Limited was registered 27 years ago.
Status
Dormant
Dormant since 24 years ago
Company No
SC182936
Private limited company
Scottish Company
Age
27 years
Incorporated 12 February 1998
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 12 February 2025 (9 months ago)
Next confirmation dated 12 February 2026
Due by 26 February 2026 (2 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 29 Feb28 Feb 2025 (1 year)
Accounts type is Dormant
Next accounts for period 28 February 2026
Due by 30 November 2026 (11 months remaining)
Address
C/O Wright, Johnston & Mackenzie Llp
12 Hope Street
Edinburgh
EH2 4DB
Scotland
Address changed on 28 Oct 2025 (1 month ago)
Previous address was C/O Wright Johnston & Mackenzie Llp the Capital Building 12-13 st. Andrew Square Edinburgh EH2 2AF Scotland
Telephone
Unreported
Email
Unreported
People
Officers
9
Shareholders
1
Controllers (PSC)
1
Director • Solicitor • British • Lives in Scotland • Born in Jan 1970
Director • Solicitor • British • Lives in Scotland • Born in Dec 1963
Director • Solicitor • Lives in Scotland • Born in Aug 1967
Director • Solicitor • British • Lives in Scotland • Born in May 1963
Director • Solicitor • British • Lives in Scotland • Born in Apr 1987
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
CCW Trustees Limited
Angus George Macleod, Colin John Millar, and 7 more are mutual people.
Active
Wright, Johnston & Mackenzie LLP
Angus George Macleod, Colin John Millar, and 7 more are mutual people.
Active
WJM Secretaries Limited
Angus George Macleod, Colin John Millar, and 6 more are mutual people.
Active
WJM Directors Limited
Angus George Macleod, Colin John Millar, and 6 more are mutual people.
Active
Maritime Trustees Limited
David Graham Bell, Fraser Anthony Brian Gillies, and 3 more are mutual people.
Active
Highland Trustees Limited
Angus George Macleod, David Graham Bell, and 2 more are mutual people.
Active
Macandrew & Jenkins (Trustees) Limited
David Graham Bell, Ian Macdonald, and 1 more are mutual people.
Active
WJM Share Nominees Limited
David Graham Bell, Fraser Anthony Brian Gillies, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
28 Feb 2025
For period 28 Feb28 Feb 2025
Traded for 12 months
Cash in Bank
£2
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£2
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Registered Address Changed
1 Month Ago on 28 Oct 2025
Dormant Accounts Submitted
2 Months Ago on 29 Sep 2025
Confirmation Submitted
9 Months Ago on 26 Feb 2025
Alison Marshall Resigned
11 Months Ago on 31 Dec 2024
Dormant Accounts Submitted
1 Year 1 Month Ago on 21 Oct 2024
Mr Stephen Ross Grant Appointed
1 Year 9 Months Ago on 1 Mar 2024
Mr David Graham Bell Details Changed
1 Year 10 Months Ago on 1 Feb 2024
John Bernard Clarke Resigned
1 Year 10 Months Ago on 1 Feb 2024
Ccw Resources Llp Resigned
1 Year 10 Months Ago on 1 Feb 2024
Stephen Michael Cotton Resigned
1 Year 10 Months Ago on 1 Feb 2024
Get Credit Report
Discover CCW Secretaries Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
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 28 October 2025
Submitted on 28 Oct 2025
Accounts for a dormant company made up to 28 February 2025
Submitted on 29 Sep 2025
Confirmation statement made on 12 February 2025 with no updates
Submitted on 26 Feb 2025
Termination of appointment of Alison Marshall as a director on 31 December 2024
Submitted on 27 Jan 2025
Accounts for a dormant company made up to 28 February 2024
Submitted on 21 Oct 2024
Appointment of Mr Stephen Ross Grant as a director on 1 March 2024
Submitted on 5 Apr 2024
Confirmation statement made on 12 February 2024 with no updates
Submitted on 26 Feb 2024
Termination of appointment of Stephen Michael Cotton as a director on 1 February 2024
Submitted on 26 Feb 2024
Termination of appointment of Ccw Resources Llp as a secretary on 1 February 2024
Submitted on 26 Feb 2024
Termination of appointment of John Bernard Clarke as a director on 1 February 2024
Submitted on 26 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year