Background WavePink WaveYellow Wave

CCW TRUSTEES LIMITED (SC256794)

CCW TRUSTEES LIMITED (SC256794) is an active UK company. incorporated on 29 September 2003. with registered office in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CCW TRUSTEES LIMITED has been registered for 22 years. Current directors include BELL, David Graham, DEWAR, Michael James, GILLIES, Fraser Anthony Brian and 6 others.

Company Number
SC256794
Status
active
Type
ltd
Incorporated
29 September 2003
Age
22 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 TRUSTEES LIMITED

CCW TRUSTEES LIMITED is an active company incorporated on 29 September 2003 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 TRUSTEES LIMITED was registered 22 years ago.(SIC: 74990)

Status

active

Active since 22 years ago

Company No

SC256794

LTD Company

Age

22 Years

Incorporated 29 September 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 14 September 2025 (7 months ago)
Submitted on 13 October 2025 (6 months ago)

Next Due

Due by 28 September 2026
For period ending 14 September 2026
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: 20 December 2018To: 28 October 2025
1 Rutland Square Edinburgh EH1 2AS
From: 28 May 2013To: 20 December 2018
40 Charlotte Square Edinburgh EH2 4HQ
From: 29 September 2003To: 28 May 2013
Timeline

16 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Sept 03
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
Sept 22
Owner Exit
Sept 22
Director Joined
Apr 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Jan 25
0
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

10 Active
6 Resigned

CCW SECRETARIES LIMITED

Active
The Capital Building, EdinburghEH2 2AF
Corporate secretary
Appointed 29 Sept 2003

BELL, David Graham

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

DEWAR, Michael James

Active
319 St. Vincent Street, GlasgowG2 5RZ
Born January 1970
Director
Appointed 31 Aug 2019

GILLIES, Fraser Anthony Brian

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

GRANT, Stephen Ross

Active
Wright, Johnston & Mackenzie Llp, 12-13 St Andrew SquareEH2 2AF
Born April 1987
Director
Appointed 01 Mar 2024

LONG, Kenneth Burnie

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

MACDONALD, Ian

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

MACLEOD, Angus George

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

MILLAR, Colin John

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

O'NEILL, Martin Thomas Burnett

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

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 29 Sept 2003
Resigned 29 Sept 2003

CLARKE, John Bernard

Resigned
Wright, Johnston & Mackenzie Llp, 12-13 St Andrew SquareEH2 2AF
Born April 1955
Director
Appointed 29 Sept 2003
Resigned 01 Mar 2024

COTTON, Stephen Michael

Resigned
Wright, Johnston & Mackenzie Llp, 12-13 St Andrew SquareEH2 2AF
Born December 1954
Director
Appointed 29 Sept 2003
Resigned 01 Mar 2024

MARSHALL, Alison

Resigned
319 St. Vincent Street, GlasgowG2 5RZ
Born January 1982
Director
Appointed 31 Aug 2019
Resigned 31 Dec 2024

WILSON, Carolyn Ann Buchanan

Resigned
5 Blinkbonny Grove, EdinburghEH4 3HH
Born October 1964
Director
Appointed 29 Sept 2003
Resigned 31 Mar 2008

JORDANS (SCOTLAND) LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee director
Appointed 29 Sept 2003
Resigned 29 Sept 2003

Persons with significant control

3

1 Active
2 Ceased
319 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
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Feb 2021
Fundings
Financials
Latest Activities

Filing History

87

Change Registered Office Address Company With Date Old Address New Address
28 October 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 January 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
21 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
19 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
10 October 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
28 September 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
28 September 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
28 September 2022
CH04Change of Corporate Secretary Details
Cessation Of A Person With Significant Control
28 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Memorandum Articles
22 April 2020
MAMA
Resolution
22 April 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 May 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 December 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Accounts With Accounts Type Dormant
2 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2014
AR01AR01
Accounts With Accounts Type Dormant
10 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
28 May 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2012
AR01AR01
Accounts With Accounts Type Dormant
28 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2011
AR01AR01
Accounts With Accounts Type Dormant
16 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2010
AR01AR01
Change Corporate Secretary Company With Change Date
29 September 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
30 April 2010
AAAnnual Accounts
Legacy
23 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
24 April 2009
AAAnnual Accounts
Legacy
2 October 2008
363aAnnual Return
Legacy
2 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
25 April 2008
AAAnnual Accounts
Legacy
18 September 2007
363aAnnual Return
Legacy
18 September 2007
353353
Legacy
14 May 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
11 May 2007
AAAnnual Accounts
Legacy
20 September 2006
363aAnnual Return
Accounts With Accounts Type Dormant
8 May 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 November 2005
AAAnnual Accounts
Legacy
14 September 2005
363aAnnual Return
Accounts With Accounts Type Dormant
11 November 2004
AAAnnual Accounts
Legacy
1 October 2004
363sAnnual Return (shuttle)
Legacy
23 August 2004
288cChange of Particulars
Legacy
14 July 2004
225Change of Accounting Reference Date
Legacy
20 October 2003
287Change of Registered Office
Legacy
30 September 2003
288bResignation of Director or Secretary
Legacy
30 September 2003
288bResignation of Director or Secretary
Incorporation Company
29 September 2003
NEWINCIncorporation