Cupar
Fife
KY15 5DH
Scotland
Director Name | Mr Stephen Michael Cotton |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 September 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 78 Whitehouse Road Cramond Edinburgh EH4 6PD Scotland |
Secretary Name | CCW Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 September 2014(same day as company formation) |
Correspondence Address | Crescent House Carnegie Campus Enterprise Way Dunfermline KY11 8GR Scotland |
Director Name | Mrs Donna Reynolds |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2014(1 month, 1 week after company formation) |
Appointment Duration | 4 years (resigned 19 October 2018) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 1 Rutland Square Edinburgh EH1 2AS Scotland |
Director Name | Mr Michael James Dewar |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2014(1 month, 1 week after company formation) |
Appointment Duration | 5 years (resigned 23 October 2019) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | C/O Wright, Johnston & Mackenzie Llp The Capital Building 12-13 St Andrew Square Edinburgh EH2 2AF Scotland |
Director Name | Mrs Alison Marshall |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2014(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 December 2019) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | C/O Wright, Johnston & Mackenzie Llp The Capital Building 12-13 St Andrew Square Edinburgh EH2 2AF Scotland |
Telephone | 0131 2203334 |
---|---|
Telephone region | Edinburgh |
Registered Address | 3 Castle Court Carnegie Campus Dunfermline KY11 8PB Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline South |
Address Matches | Over 90 other UK companies use this postal address |
Latest Accounts | 31 March 2019 (4 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
11 November 2014 | Delivered on: 14 November 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
25 January 2021 | Memorandum and Articles of Association (10 pages) |
---|---|
25 January 2021 | Resolutions
|
15 January 2021 | Resolutions
|
15 January 2021 | Company name changed ccw business lawyers LTD.\certificate issued on 15/01/21
|
10 September 2020 | Confirmation statement made on 8 September 2020 with updates (4 pages) |
22 January 2020 | Termination of appointment of Alison Marshall as a director on 31 December 2019 (1 page) |
9 January 2020 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
23 October 2019 | Termination of appointment of Michael James Dewar as a director on 23 October 2019 (1 page) |
16 September 2019 | Confirmation statement made on 8 September 2019 with updates (4 pages) |
28 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (13 pages) |
20 December 2018 | Registered office address changed from 1 Rutland Square Edinburgh EH1 2AS to C/O Wright, Johnston & Mackenzie Llp the Capital Building 12-13 st Andrew Square Edinburgh EH2 2AF on 20 December 2018 (1 page) |
25 October 2018 | Termination of appointment of Donna Reynolds as a director on 19 October 2018 (1 page) |
14 September 2018 | Confirmation statement made on 8 September 2018 with no updates (3 pages) |
28 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (13 pages) |
22 September 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
22 September 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 September 2016 | Confirmation statement made on 8 September 2016 with updates (6 pages) |
23 September 2016 | Confirmation statement made on 8 September 2016 with updates (6 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
29 November 2015 | Previous accounting period shortened from 30 September 2015 to 31 March 2015 (3 pages) |
29 November 2015 | Previous accounting period shortened from 30 September 2015 to 31 March 2015 (3 pages) |
22 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
14 November 2014 | Registration of charge SC4862330001, created on 11 November 2014 (5 pages) |
14 November 2014 | Registration of charge SC4862330001, created on 11 November 2014 (5 pages) |
30 October 2014 | Resolutions
|
17 October 2014 | Appointment of Mrs Donna Reynolds as a director on 17 October 2014 (2 pages) |
17 October 2014 | Statement of capital following an allotment of shares on 17 October 2014
|
17 October 2014 | Appointment of Mr Michael James Dewar as a director on 17 October 2014 (2 pages) |
17 October 2014 | Appointment of Mrs Alison Marshall as a director on 17 October 2014 (2 pages) |
17 October 2014 | Statement of capital following an allotment of shares on 17 October 2014
|
17 October 2014 | Appointment of Mr Michael James Dewar as a director on 17 October 2014 (2 pages) |
17 October 2014 | Appointment of Mrs Alison Marshall as a director on 17 October 2014 (2 pages) |
17 October 2014 | Appointment of Mrs Donna Reynolds as a director on 17 October 2014 (2 pages) |
8 September 2014 | Incorporation Statement of capital on 2014-09-08
|
8 September 2014 | Incorporation Statement of capital on 2014-09-08
|