Background WavePink WaveYellow Wave

CCW SECRETARIES LIMITED (SC182936)

CCW SECRETARIES LIMITED (SC182936) is an active UK company. incorporated on 12 February 1998. with registered office in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CCW SECRETARIES LIMITED has been registered for 28 years. Current directors include BELL, David Graham, DEWAR, Michael James, GILLIES, Fraser Anthony Brian and 6 others.

Company Number
SC182936
Status
active
Type
ltd
Incorporated
12 February 1998
Age
28 years
Address
C/O Wright, Johnston & Mackenzie Llp, Edinburgh, EH2 4DB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BELL, David Graham, DEWAR, Michael James, GILLIES, Fraser Anthony Brian, GRANT, Stephen Ross, LONG, Kenneth Burnie, MACDONALD, Ian, MACLEOD, Angus George, MILLAR, Colin John, O'NEILL, Martin Thomas Burnett
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CCW SECRETARIES LIMITED

CCW SECRETARIES LIMITED is an active company incorporated on 12 February 1998 with the registered office located in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CCW SECRETARIES LIMITED was registered 28 years ago.(SIC: 74990)

Status

active

Active since 28 years ago

Company No

SC182936

LTD Company

Age

28 Years

Incorporated 12 February 1998

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 12 February 2026 (2 months ago)
Submitted on 20 February 2026 (2 months ago)

Next Due

Due by 26 February 2027
For period ending 12 February 2027

Previous Company Names

PAGAN SECRETARIES LIMITED
From: 21 January 1999To: 6 November 2003
PAGAN MACBETH SECRETARIES LIMITED
From: 12 February 1998To: 21 January 1999
Contact
Address

C/O Wright, Johnston & Mackenzie Llp 12 Hope Street Edinburgh, EH2 4DB,

Previous Addresses

C/O Wright Johnston & Mackenzie Llp the Capital Building 12-13 st. Andrew Square Edinburgh EH2 2AF Scotland
From: 28 September 2022To: 28 October 2025
Crescent House Carnegie Campus Enterprise Way Dunfermline Fife KY11 8GR
From: 17 September 2010To: 28 September 2022
Crescent House, Carnegie Campus Dunfermline Fife KY11 8GR
From: 12 February 1998To: 17 September 2010
Timeline

16 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Feb 98
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Owner Exit
Feb 23
Owner Exit
Feb 23
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Apr 24
Director Left
Jan 25
0
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

19

9 Active
10 Resigned

BELL, David Graham

Active
St. Vincent Street, GlasgowG2 5RZ
Born May 1963
Director
Appointed 31 Aug 2019

DEWAR, Michael James

Active
12 Hope Street, EdinburghEH2 4DB
Born January 1970
Director
Appointed 31 Aug 2019

GILLIES, Fraser Anthony Brian

Active
St. Vincent Street, GlasgowG2 5RZ
Born June 1977
Director
Appointed 31 Aug 2019

GRANT, Stephen Ross

Active
The Capital Building, EdinburghEH2 2AF
Born April 1987
Director
Appointed 01 Mar 2024

LONG, Kenneth Burnie

Active
12 Hope Street, EdinburghEH2 4DB
Born December 1963
Director
Appointed 31 Aug 2019

MACDONALD, Ian

Active
St. Vincent Street, GlasgowG2 5RZ
Born June 1957
Director
Appointed 31 Aug 2019

MACLEOD, Angus George

Active
St. Vincent Street, GlasgowG2 5RZ
Born December 1974
Director
Appointed 31 Aug 2019

MILLAR, Colin John

Active
St. Vincent Street, GlasgowG2 5RZ
Born August 1967
Director
Appointed 31 Aug 2019

O'NEILL, Martin Thomas Burnett

Active
St. Vincent Street, GlasgowG2 5RZ
Born March 1979
Director
Appointed 31 Aug 2019

CCW LLP

Resigned
Rutland Square, EdinburghEH1 2AS
Corporate secretary
Appointed 31 Oct 2003
Resigned 01 Feb 2015

CCW RESOURCES LLP

Resigned
12-13 St. Andrew Square, EdinburghEH2 2AF
Corporate secretary
Appointed 01 Feb 2015
Resigned 01 Feb 2024

CCW SECRETARIES LIMITED

Resigned
Thomson House, Pitreavie Court, DunfermlineKY11 8UU
Corporate secretary
Appointed 01 Feb 2000
Resigned 31 Oct 2003

PAGAN MACBETH

Resigned
12 St Catherine Street, CuparKY15 4HN
Corporate nominee secretary
Appointed 12 Feb 1998
Resigned 01 Feb 2000

CLARKE, John Bernard

Resigned
Kingsknowe, CuparKY15 5DH
Born April 1955
Nominee director
Appointed 12 Feb 1998
Resigned 01 Feb 2024

COTTON, Stephen Michael

Resigned
78 Whitehouse Road, EdinburghEH4 6PD
Born December 1954
Director
Appointed 25 Feb 1998
Resigned 01 Feb 2024

GREEN, Alison Thomson

Resigned
3 Inglewood Gardens, AlloaFK10 2JB
Born September 1966
Director
Appointed 12 Feb 1998
Resigned 31 Oct 2003

MARSHALL, Alison

Resigned
The Capital Building, EdinburghEH2 2AF
Born January 1982
Director
Appointed 31 Aug 2019
Resigned 31 Dec 2024

PAGAN, Charles William

Resigned
Belmore Lodge, CuparKY15 5DR
Born June 1943
Director
Appointed 06 Apr 1998
Resigned 31 Oct 2003

WILSON, Carolyn Ann Buchanan

Resigned
5 Blinkbonny Grove, EdinburghEH4 3HH
Born October 1964
Director
Appointed 31 Oct 2003
Resigned 31 Mar 2008

Persons with significant control

3

1 Active
2 Ceased
St. Vincent Street, GlasgowG2 5RZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 13 Feb 2021

Mr Stephen Michael Cotton

Ceased
Whitehouse Road, EdinburghEH4 6PD
Born December 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Feb 2021

Mr John Bernard Clarke

Ceased
Brighton Road, CuparKY15 5DH
Born April 1955

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Notified 06 Apr 2016
Ceased 13 Feb 2021
Fundings
Financials
Latest Activities

Filing History

112

Confirmation Statement With No Updates
20 February 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 January 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
21 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2024
TM01Termination of Director
Change Person Director Company With Change Date
26 February 2024
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
26 February 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
9 October 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
17 February 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
17 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2023
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
17 February 2023
CH04Change of Corporate Secretary Details
Cessation Of A Person With Significant Control
17 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
10 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 September 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
11 March 2021
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2020
AAAnnual Accounts
Memorandum Articles
22 April 2020
MAMA
Resolution
22 April 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Accounts With Accounts Type Dormant
2 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Termination Secretary Company With Name Termination Date
17 February 2015
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
17 February 2015
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
9 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2014
AR01AR01
Change Corporate Secretary Company With Change Date
31 May 2013
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
26 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Accounts With Accounts Type Dormant
28 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2012
AR01AR01
Accounts With Accounts Type Dormant
23 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
17 September 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2010
AR01AR01
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
16 February 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
12 March 2009
AAAnnual Accounts
Legacy
18 February 2009
363aAnnual Return
Legacy
2 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
13 March 2008
AAAnnual Accounts
Legacy
21 February 2008
363aAnnual Return
Legacy
21 February 2008
353353
Legacy
1 May 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
16 March 2007
AAAnnual Accounts
Legacy
20 February 2007
363aAnnual Return
Legacy
20 February 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
27 March 2006
AAAnnual Accounts
Legacy
14 February 2006
363aAnnual Return
Accounts With Accounts Type Dormant
10 November 2005
AAAnnual Accounts
Legacy
23 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 November 2004
AAAnnual Accounts
Legacy
23 August 2004
288cChange of Particulars
Legacy
9 February 2004
363sAnnual Return (shuttle)
Legacy
21 November 2003
287Change of Registered Office
Legacy
21 November 2003
288bResignation of Director or Secretary
Legacy
21 November 2003
288bResignation of Director or Secretary
Legacy
21 November 2003
288bResignation of Director or Secretary
Legacy
21 November 2003
288aAppointment of Director or Secretary
Legacy
21 November 2003
288aAppointment of Director or Secretary
Legacy
7 November 2003
287Change of Registered Office
Certificate Change Of Name Company
6 November 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
27 May 2003
AAAnnual Accounts
Legacy
26 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 August 2002
AAAnnual Accounts
Legacy
13 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 November 2001
AAAnnual Accounts
Legacy
20 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 December 2000
AAAnnual Accounts
Legacy
15 February 2000
363sAnnual Return (shuttle)
Legacy
15 February 2000
288aAppointment of Director or Secretary
Legacy
15 February 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
6 December 1999
AAAnnual Accounts
Legacy
24 February 1999
363sAnnual Return (shuttle)
Certificate Change Of Name Company
20 January 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 April 1998
288aAppointment of Director or Secretary
Legacy
26 February 1998
288aAppointment of Director or Secretary
Incorporation Company
12 February 1998
NEWINCIncorporation