ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

CWC3 Limited

CWC3 Limited is an active company incorporated on 30 October 2018 with the registered office located in Inverness, Inverness. CWC3 Limited was registered 6 years ago.
Status
Active
Active since incorporation
Company No
SC612088
Private limited company
Scottish Company
Age
6 years
Incorporated 30 October 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 7 July 2025 (3 months ago)
Next confirmation dated 7 July 2026
Due by 21 July 2026 (8 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Nov31 Oct 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 October 2025
Due by 31 July 2026 (9 months remaining)
Address
Forbes House
36 Huntly Street
Inverness
IV3 5PR
Scotland
Address changed on 2 Aug 2023 (2 years 2 months ago)
Previous address was Kirkhill House 81 Broom Road East Newton Mearns G77 5LL Scotland
Telephone
0141 2373090
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Secretary • PSC • Managing Director • British • Lives in Scotland • Born in Jan 1967
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
C.W. Cameron Limited
Mr Bruce Alan Cameron is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 Oct 2024
For period 31 Oct31 Oct 2024
Traded for 12 months
Cash in Bank
£947
Increased by £389 (+70%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 1 (-100%)
Total Assets
£32.55K
Decreased by £6.01K (-16%)
Total Liabilities
-£252.42K
Decreased by £786 (-0%)
Net Assets
-£219.87K
Decreased by £5.22K (+2%)
Debt Ratio (%)
776%
Increased by 118.8% (+18%)
Latest Activity
Full Accounts Submitted
2 Months Ago on 30 Jul 2025
Confirmation Submitted
3 Months Ago on 17 Jul 2025
Full Accounts Submitted
1 Year 2 Months Ago on 29 Jul 2024
Confirmation Submitted
1 Year 3 Months Ago on 9 Jul 2024
Registered Address Changed
2 Years 2 Months Ago on 2 Aug 2023
Full Accounts Submitted
2 Years 3 Months Ago on 27 Jul 2023
Confirmation Submitted
2 Years 3 Months Ago on 19 Jul 2023
Alan Angus Cameron Resigned
2 Years 3 Months Ago on 17 Jul 2023
Full Accounts Submitted
3 Years Ago on 18 Jul 2022
Alan Angus Cameron (PSC) Resigned
3 Years Ago on 2 Dec 2021
Get Credit Report
Discover CWC3 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 October 2024
Submitted on 30 Jul 2025
Confirmation statement made on 7 July 2025 with no updates
Submitted on 17 Jul 2025
Total exemption full accounts made up to 31 October 2023
Submitted on 29 Jul 2024
Confirmation statement made on 7 July 2024 with no updates
Submitted on 9 Jul 2024
Certificate of change of name
Submitted on 2 Aug 2023
Registered office address changed from Kirkhill House 81 Broom Road East Newton Mearns G77 5LL Scotland to Forbes House 36 Huntly Street Inverness IV3 5PR on 2 August 2023
Submitted on 2 Aug 2023
Total exemption full accounts made up to 31 October 2022
Submitted on 27 Jul 2023
Confirmation statement made on 7 July 2023 with no updates
Submitted on 19 Jul 2023
Termination of appointment of Alan Angus Cameron as a director on 17 July 2023
Submitted on 17 Jul 2023
Total exemption full accounts made up to 31 October 2021
Submitted on 18 Jul 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year