Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment 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.
Watch Company
Status
Dormant
Dormant since
23 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
(8 months ago)
Next confirmation dated
12 February 2026
Due by
26 February 2026
(4 months remaining)
Last change occurred
3 years ago
Accounts
Submitted
For period
29 Feb
⟶
28 Feb 2025
(1 year)
Accounts type is
Dormant
Next accounts for period
28 February 2026
Due by
30 November 2026
(1 year 1 month remaining)
Learn more about CCW Secretaries Limited
Contact
Update Details
Address
C/O Wright Johnston & Mackenzie Llp The Capital Building
12-13 St. Andrew Square
Edinburgh
EH2 2AF
Scotland
Address changed on
28 Sep 2022
(3 years ago)
Previous address was
Crescent House Carnegie Campus Enterprise Way Dunfermline Fife KY11 8GR
Companies in EH2 2AF
Telephone
Unreported
Email
Unreported
Website
Ccwlegal.co.uk
See All Contacts
People
Officers
10
Shareholders
1
Controllers (PSC)
1
David Graham Bell
Director • Solicitor • British • Lives in Scotland • Born in May 1963
Kenneth Burnie Long
Director • Solicitor • British • Lives in Scotland • Born in Dec 1963
Alison Marshall
Director • Solicitor • British • Lives in Scotland • Born in Jan 1982
Stephen Ross Grant
Director • Solicitor • Lives in Scotland • Born in Apr 1987
Ian Macdonald
Director • Solicitor • Lives in Scotland • Born in Jun 1957
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Wright, Johnston & Mackenzie LLP
David Graham Bell, Colin John Millar, and 8 more are mutual people.
Active
CCW Trustees Limited
David Graham Bell, Colin John Millar, and 8 more are mutual people.
Active
WJM Secretaries Limited
David Graham Bell, Colin John Millar, and 7 more are mutual people.
Active
WJM Directors Limited
David Graham Bell, Colin John Millar, and 7 more are mutual people.
Active
Maritime Trustees Limited
David Graham Bell, Ian Macdonald, and 3 more are mutual people.
Active
Highland Trustees Limited
David Graham Bell, Ian Macdonald, 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, Ian Macdonald, and 1 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
28 Feb 2025
For period
28 Feb
⟶
28 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
See 10 Year Full Financials
Latest Activity
Dormant Accounts Submitted
23 Days Ago on 29 Sep 2025
Confirmation Submitted
7 Months Ago on 26 Feb 2025
Alison Marshall Resigned
9 Months Ago on 31 Dec 2024
Dormant Accounts Submitted
1 Year Ago on 21 Oct 2024
Mr Stephen Ross Grant Appointed
1 Year 7 Months Ago on 1 Mar 2024
Confirmation Submitted
1 Year 7 Months Ago on 26 Feb 2024
Mr David Graham Bell Details Changed
1 Year 8 Months Ago on 1 Feb 2024
John Bernard Clarke Resigned
1 Year 8 Months Ago on 1 Feb 2024
Ccw Resources Llp Resigned
1 Year 8 Months Ago on 1 Feb 2024
Stephen Michael Cotton Resigned
1 Year 8 Months Ago on 1 Feb 2024
Get Alerts
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
See All Credit Score & Limits
Documents
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
Director's details changed for Mr David Graham Bell on 1 February 2024
Submitted on 26 Feb 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs