- Company Overview for CCW SECRETARIES LIMITED (SC182936)
- Filing history for CCW SECRETARIES LIMITED (SC182936)
- People for CCW SECRETARIES LIMITED (SC182936)
- More for CCW SECRETARIES LIMITED (SC182936)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Jan 2025 | TM01 | Termination of appointment of Alison Marshall as a director on 31 December 2024 | |
21 Oct 2024 | AA | Accounts for a dormant company made up to 28 February 2024 | |
05 Apr 2024 | AP01 | Appointment of Mr Stephen Ross Grant as a director on 1 March 2024 | |
26 Feb 2024 | CS01 | Confirmation statement made on 12 February 2024 with no updates | |
26 Feb 2024 | TM01 | Termination of appointment of Stephen Michael Cotton as a director on 1 February 2024 | |
26 Feb 2024 | TM01 | Termination of appointment of John Bernard Clarke as a director on 1 February 2024 | |
26 Feb 2024 | CH01 | Director's details changed for Mr David Graham Bell on 1 February 2024 | |
26 Feb 2024 | TM02 | Termination of appointment of Ccw Resources Llp as a secretary on 1 February 2024 | |
09 Oct 2023 | AA | Accounts for a dormant company made up to 28 February 2023 | |
17 Feb 2023 | PSC02 | Notification of Wright Johnston & Mackenzie Llp as a person with significant control on 13 February 2021 | |
17 Feb 2023 | CS01 | Confirmation statement made on 12 February 2023 with no updates | |
17 Feb 2023 | CH01 | Director's details changed for Mr Martin Thomas Burnett O'neill on 28 September 2021 | |
17 Feb 2023 | CH01 | Director's details changed for Mr Colin John Millar on 28 September 2021 | |
17 Feb 2023 | CH01 | Director's details changed for Mrs Alison Marshall on 28 September 2022 | |
17 Feb 2023 | CH01 | Director's details changed for Mr Angus George Macleod on 28 September 2022 | |
17 Feb 2023 | CH01 | Director's details changed for Mr Ian Macdonald on 28 September 2022 | |
17 Feb 2023 | CH01 | Director's details changed for Mr Kenneth Burnie Long on 28 September 2022 | |
17 Feb 2023 | CH01 | Director's details changed for Mr Fraser Anthony Brian Gillies on 28 September 2022 | |
17 Feb 2023 | CH01 | Director's details changed for Mr Michael James Dewar on 28 September 2022 | |
17 Feb 2023 | CH04 | Secretary's details changed for Ccw Resources Llp on 28 September 2022 | |
17 Feb 2023 | PSC07 | Cessation of Stephen Michael Cotton as a person with significant control on 13 February 2021 | |
17 Feb 2023 | PSC07 | Cessation of John Bernard Clarke as a person with significant control on 13 February 2021 | |
10 Oct 2022 | AA | Accounts for a dormant company made up to 28 February 2022 | |
28 Sep 2022 | AD01 | Registered office address changed from Crescent House Carnegie Campus Enterprise Way Dunfermline Fife KY11 8GR to C/O Wright Johnston & Mackenzie Llp the Capital Building 12-13 st. Andrew Square Edinburgh EH2 2AF on 28 September 2022 | |
28 Feb 2022 | CS01 | Confirmation statement made on 12 February 2022 with updates |