Company NameBcclw Limited
Company StatusDissolved
Company NumberSC486233
CategoryPrivate Limited Company
Incorporation Date8 September 2014(9 years, 6 months ago)
Dissolution Date17 February 2024 (1 month, 1 week ago)
Previous NameCCW Business Lawyers Ltd.

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr John Bernard Clarke
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2014(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressKingsknowe Brighton Road
Cupar
Fife
KY15 5DH
Scotland
Director NameMr Stephen Michael Cotton
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2014(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address78 Whitehouse Road Cramond
Edinburgh
EH4 6PD
Scotland
Secretary NameCCW Secretaries Limited (Corporation)
StatusClosed
Appointed08 September 2014(same day as company formation)
Correspondence AddressCrescent House Carnegie Campus
Enterprise Way
Dunfermline
KY11 8GR
Scotland
Director NameMrs Donna Reynolds
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2014(1 month, 1 week after company formation)
Appointment Duration4 years (resigned 19 October 2018)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address1 Rutland Square
Edinburgh
EH1 2AS
Scotland
Director NameMr Michael James Dewar
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2014(1 month, 1 week after company formation)
Appointment Duration5 years (resigned 23 October 2019)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressC/O Wright, Johnston & Mackenzie Llp
The Capital Building
12-13 St Andrew Square
Edinburgh
EH2 2AF
Scotland
Director NameMrs Alison Marshall
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2014(1 month, 1 week after company formation)
Appointment Duration5 years, 2 months (resigned 31 December 2019)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressC/O Wright, Johnston & Mackenzie Llp
The Capital Building
12-13 St Andrew Square
Edinburgh
EH2 2AF
Scotland

Contact

Telephone0131 2203334
Telephone regionEdinburgh

Location

Registered Address3 Castle Court
Carnegie Campus
Dunfermline
KY11 8PB
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline South
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts31 March 2019 (4 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

11 November 2014Delivered on: 14 November 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

25 January 2021Memorandum and Articles of Association (10 pages)
25 January 2021Resolutions
  • RES13 ‐ Change of name 07/01/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
15 January 2021Resolutions
  • RES15 ‐ Change company name resolution on 2020-12-31
(1 page)
15 January 2021Company name changed ccw business lawyers LTD.\certificate issued on 15/01/21
  • CONNOT ‐ Change of name notice
(3 pages)
10 September 2020Confirmation statement made on 8 September 2020 with updates (4 pages)
22 January 2020Termination of appointment of Alison Marshall as a director on 31 December 2019 (1 page)
9 January 2020Total exemption full accounts made up to 31 March 2019 (9 pages)
23 October 2019Termination of appointment of Michael James Dewar as a director on 23 October 2019 (1 page)
16 September 2019Confirmation statement made on 8 September 2019 with updates (4 pages)
28 December 2018Unaudited abridged accounts made up to 31 March 2018 (13 pages)
20 December 2018Registered 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 2018Termination of appointment of Donna Reynolds as a director on 19 October 2018 (1 page)
14 September 2018Confirmation statement made on 8 September 2018 with no updates (3 pages)
28 December 2017Unaudited abridged accounts made up to 31 March 2017 (13 pages)
22 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
22 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 September 2016Confirmation statement made on 8 September 2016 with updates (6 pages)
23 September 2016Confirmation statement made on 8 September 2016 with updates (6 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 November 2015Previous accounting period shortened from 30 September 2015 to 31 March 2015 (3 pages)
29 November 2015Previous accounting period shortened from 30 September 2015 to 31 March 2015 (3 pages)
22 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 10,000
(8 pages)
22 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 10,000
(8 pages)
22 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 10,000
(8 pages)
14 November 2014Registration of charge SC4862330001, created on 11 November 2014 (5 pages)
14 November 2014Registration of charge SC4862330001, created on 11 November 2014 (5 pages)
30 October 2014Resolutions
  • RES13 ‐ Approve issue and allotment OF9,998 ordinary shares of £1 value 17/10/2014
(1 page)
17 October 2014Appointment of Mrs Donna Reynolds as a director on 17 October 2014 (2 pages)
17 October 2014Statement of capital following an allotment of shares on 17 October 2014
  • GBP 10,000
(3 pages)
17 October 2014Appointment of Mr Michael James Dewar as a director on 17 October 2014 (2 pages)
17 October 2014Appointment of Mrs Alison Marshall as a director on 17 October 2014 (2 pages)
17 October 2014Statement of capital following an allotment of shares on 17 October 2014
  • GBP 10,000
(3 pages)
17 October 2014Appointment of Mr Michael James Dewar as a director on 17 October 2014 (2 pages)
17 October 2014Appointment of Mrs Alison Marshall as a director on 17 October 2014 (2 pages)
17 October 2014Appointment of Mrs Donna Reynolds as a director on 17 October 2014 (2 pages)
8 September 2014Incorporation
Statement of capital on 2014-09-08
  • GBP 2
(28 pages)
8 September 2014Incorporation
Statement of capital on 2014-09-08
  • GBP 2
(28 pages)