Advanced company searchLink opens in new window

CCW SECRETARIES LIMITED

Company number SC182936

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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