Company NameCCW World Limited
Company StatusActive
Company NumberSC235907
CategoryPrivate Limited Company
Incorporation Date27 August 2002(21 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47530Retail sale of carpets, rugs, wall and floor coverings in specialised stores

Directors

Director NameDuncan Maclean
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2002(same day as company formation)
RoleManager
Correspondence Address1 New Street
Back
Isle Of Lewis
HS2 0LH
Scotland
Director NameDonald John Morrison
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2002(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address27b Benside
Stonoway
Isle Of Lewis
HS2 0DZ
Scotland
Director NameMr David Kenneth Morrison
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2021(19 years, 1 month after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 A Aignish
Point
Isle Of Lewis
HS2 0PB
Scotland
Director NameWilliam Angus Morrison
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2002(same day as company formation)
RoleManager
Correspondence Address146 Newmarket
Stornoway
Isle Of Lewis
Western Isles
HS2 0ED
Scotland
Secretary NameWilliam Angus Morrison
NationalityBritish
StatusResigned
Appointed27 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address146 Newmarket
Stornoway
Isle Of Lewis
Western Isles
HS2 0ED
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed27 August 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed27 August 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Telephone01851 705765
Telephone regionLewis and Great Bernera, Outer Hebrides

Location

Registered Address26 Lewis Street
Stornoway
Isle Of Lewis
HS1 2JF
Scotland
ConstituencyNa h-Eileanan an Iar
WardSteòrnabhagh a Deas
Address MatchesOver 100 other UK companies use this postal address

Shareholders

500 at £1Donald John Morrison
33.33%
Ordinary
500 at £1Duncan Maclean
33.33%
Ordinary
500 at £1William Angus Morrison
33.33%
Ordinary

Financials

Year2014
Net Worth£87,856
Cash£137,809
Current Liabilities£276,884

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 August 2023 (8 months ago)
Next Return Due4 September 2024 (4 months, 2 weeks from now)

Filing History

22 August 2020Confirmation statement made on 21 August 2020 with updates (4 pages)
29 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
24 September 2019Confirmation statement made on 21 August 2019 with updates (4 pages)
22 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
27 August 2018Confirmation statement made on 21 August 2018 with no updates (3 pages)
6 November 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
6 November 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
20 September 2017Confirmation statement made on 21 August 2017 with updates (4 pages)
20 September 2017Confirmation statement made on 21 August 2017 with updates (4 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
25 August 2016Confirmation statement made on 21 August 2016 with updates (6 pages)
25 August 2016Confirmation statement made on 21 August 2016 with updates (6 pages)
3 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1,500
(6 pages)
3 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1,500
(6 pages)
11 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
11 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
7 November 2014Annual return made up to 21 August 2014
Statement of capital on 2014-11-07
  • GBP 1,500
(6 pages)
7 November 2014Annual return made up to 21 August 2014
Statement of capital on 2014-11-07
  • GBP 1,500
(6 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
17 September 2013Director's details changed for William Angus Morrison on 17 September 2013 (2 pages)
17 September 2013Director's details changed for William Angus Morrison on 17 September 2013 (2 pages)
17 September 2013Secretary's details changed for William Angus Morrison on 17 September 2013 (2 pages)
17 September 2013Secretary's details changed for William Angus Morrison on 17 September 2013 (2 pages)
14 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-14
  • GBP 1,500
(6 pages)
14 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-14
  • GBP 1,500
(6 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
10 September 2012Annual return made up to 21 August 2012 (6 pages)
10 September 2012Annual return made up to 21 August 2012 (6 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 August 2011Annual return made up to 21 August 2011 with a full list of shareholders (6 pages)
23 August 2011Annual return made up to 21 August 2011 with a full list of shareholders (6 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
3 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (6 pages)
3 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (6 pages)
20 October 2009Annual return made up to 27 August 2009 with a full list of shareholders (4 pages)
20 October 2009Annual return made up to 27 August 2009 with a full list of shareholders (4 pages)
25 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 October 2008Return made up to 27/08/08; full list of members (4 pages)
8 October 2008Return made up to 27/08/08; full list of members (4 pages)
15 October 2007Return made up to 27/08/07; full list of members (3 pages)
15 October 2007Return made up to 27/08/07; full list of members (3 pages)
24 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
24 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
6 September 2006Return made up to 27/08/06; full list of members (3 pages)
6 September 2006Return made up to 27/08/06; full list of members (3 pages)
31 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
31 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
11 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
8 September 2005Return made up to 27/08/05; full list of members (3 pages)
8 September 2005Return made up to 27/08/05; full list of members (3 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 September 2004Return made up to 27/08/04; full list of members (7 pages)
1 September 2004Return made up to 27/08/04; full list of members (7 pages)
27 January 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
27 January 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
15 October 2003Return made up to 27/08/03; full list of members (7 pages)
15 October 2003Return made up to 27/08/03; full list of members (7 pages)
30 September 2003Registered office changed on 30/09/03 from: 80 keith street stornoway isle of lewis HS1 2JF (1 page)
30 September 2003Registered office changed on 30/09/03 from: 80 keith street stornoway isle of lewis HS1 2JF (1 page)
30 September 2003Ad 27/08/03--------- £ si 1500@1=1500 £ ic 1/1501 (2 pages)
30 September 2003Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
30 September 2003Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
30 September 2003Ad 27/08/03--------- £ si 1500@1=1500 £ ic 1/1501 (2 pages)
27 August 2002Secretary resigned (1 page)
27 August 2002Director resigned (1 page)
27 August 2002Incorporation (16 pages)
27 August 2002Director resigned (1 page)
27 August 2002Secretary resigned (1 page)
27 August 2002Incorporation (16 pages)