Background WavePink WaveYellow Wave

CCW NOMINEES LIMITED (SC409110)

CCW NOMINEES LIMITED (SC409110) is an active UK company. incorporated on 10 October 2011. with registered office in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CCW NOMINEES LIMITED has been registered for 14 years. Current directors include BELL, David Graham, MILLAR, Colin John.

Company Number
SC409110
Status
active
Type
ltd
Incorporated
10 October 2011
Age
14 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, MILLAR, Colin John
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CCW NOMINEES LIMITED

CCW NOMINEES LIMITED is an active company incorporated on 10 October 2011 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 NOMINEES LIMITED was registered 14 years ago.(SIC: 74990)

Status

active

Active since 14 years ago

Company No

SC409110

LTD Company

Age

14 Years

Incorporated 10 October 2011

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 3 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 October 2025 (6 months ago)
Submitted on 13 October 2025 (6 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 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: 28 September 2022To: 28 October 2025
Crescent House Carnegie Campus Enterprise Way Dunfermline Fife KY11 8GR
From: 10 October 2011To: 28 September 2022
Timeline

4 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Oct 11
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BELL, David Graham

Active
The Capital Building, EdinburghEH2 2AF
Born May 1963
Director
Appointed 17 Dec 2024

MILLAR, Colin John

Active
The Capital Building, EdinburghEH2 2AF
Born August 1967
Director
Appointed 17 Dec 2024

CCW SECRETARIES LIMITED

Resigned
12 - 13 St. Andrew Square, EdinburghEH2 2AF
Corporate secretary
Appointed 10 Oct 2011
Resigned 17 Dec 2024

CLARKE, John Bernard

Resigned
Brighton Road, CuparKY15 5DH
Born April 1955
Director
Appointed 10 Oct 2011
Resigned 17 Dec 2024

Persons with significant control

1

12 - 13 St. Andrew Square, EdinburghEH2 2AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

36

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
3 July 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 February 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
19 October 2022
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
28 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
14 October 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
9 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Accounts With Accounts Type Dormant
23 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2014
AR01AR01
Accounts With Accounts Type Dormant
11 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Accounts With Accounts Type Dormant
11 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2012
AR01AR01
Incorporation Company
10 October 2011
NEWINCIncorporation