CARNEGIE CAMPUS WEST LLP
EDINBURGH CCW LLP

Hellopages » City of Edinburgh » City of Edinburgh » EH1 2AS

Company number SO300263
Status Active
Incorporation Date 29 August 2003
Company Type Limited Liability Partnership
Address 1 RUTLAND SQUARE, EDINBURGH, EH1 2AS
Home Country United Kingdom
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 29 August 2016 with updates; Termination of appointment of Ccw Business Services Limited as a member on 27 June 2016. The most likely internet sites of CARNEGIE CAMPUS WEST LLP are www.carnegiecampuswest.co.uk, and www.carnegie-campus-west.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. Carnegie Campus West Llp is a Limited Liability Partnership. The company registration number is SO300263. Carnegie Campus West Llp has been working since 29 August 2003. The present status of the company is Active. The registered address of Carnegie Campus West Llp is 1 Rutland Square Edinburgh Eh1 2as. . CLARKE, John Bernard is a LLP Designated Member of the company. COTTON, Stephen Michael is a LLP Designated Member of the company. LLP Designated Member CCW BUSINESS SERVICES LIMITED has been resigned. LLP Designated Member WILSON, Carolyn Ann Buchanan has been resigned. LLP Member DEWAR, Michael James has been resigned. LLP Member HUNTER, Gordon Joseph has been resigned. LLP Member MARSHALL, Alison has been resigned. LLP Member REYNOLDS, Donna has been resigned. LLP Member STALKER, Alan Douglas has been resigned. LLP Member WYLIE, David John has been resigned. LLP Member CCW BUSINESS SERVICES LIMITED has been resigned.


Current Directors

LLP Designated Member
CLARKE, John Bernard
Appointed Date: 29 August 2003
70 years old

LLP Designated Member
COTTON, Stephen Michael
Appointed Date: 29 August 2003
70 years old

Resigned Directors

LLP Designated Member
CCW BUSINESS SERVICES LIMITED
Resigned: 31 March 2009
Appointed Date: 20 June 2006

LLP Designated Member
WILSON, Carolyn Ann Buchanan
Resigned: 31 August 2008
Appointed Date: 29 August 2003
60 years old

LLP Member
DEWAR, Michael James
Resigned: 27 June 2016
Appointed Date: 06 April 2006
55 years old

LLP Member
HUNTER, Gordon Joseph
Resigned: 31 October 2011
Appointed Date: 08 November 2008
68 years old

LLP Member
MARSHALL, Alison
Resigned: 27 June 2016
Appointed Date: 06 April 2012
43 years old

LLP Member
REYNOLDS, Donna
Resigned: 27 June 2016
Appointed Date: 06 April 2012
44 years old

LLP Member
STALKER, Alan Douglas
Resigned: 31 October 2008
Appointed Date: 06 April 2006
55 years old

LLP Member
WYLIE, David John
Resigned: 08 March 2012
Appointed Date: 01 October 2008
47 years old

LLP Member
CCW BUSINESS SERVICES LIMITED
Resigned: 27 June 2016
Appointed Date: 31 March 2009

Persons With Significant Control

Mr John Bernard Clarke
Notified on: 6 April 2016
70 years old
Nature of control: Right to surplus assets - More than 25% but not more than 50%

Mr Stephen Michael Cotton
Notified on: 6 April 2016
70 years old
Nature of control: Right to surplus assets - More than 25% but not more than 50%

CARNEGIE CAMPUS WEST LLP Events

10 Jan 2017
Total exemption small company accounts made up to 31 March 2016
12 Sep 2016
Confirmation statement made on 29 August 2016 with updates
14 Jul 2016
Termination of appointment of Ccw Business Services Limited as a member on 27 June 2016
07 Jul 2016
Termination of appointment of Michael James Dewar as a member on 27 June 2016
07 Jul 2016
Termination of appointment of Donna Reynolds as a member on 27 June 2016
...
... and 52 more events
10 Feb 2005
Partic of mort/charge *
09 Feb 2005
Total exemption small company accounts made up to 31 March 2004
03 Sep 2004
Annual return made up to 29/08/04
20 May 2004
Accounting reference date shortened from 31/08/04 to 31/03/04
29 Aug 2003
Incorporation

CARNEGIE CAMPUS WEST LLP Charges

28 August 2008
Bond & floating charge
Delivered: 11 September 2008
Status: Satisfied on 5 January 2016
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
31 January 2005
Floating charge
Delivered: 10 February 2005
Status: Satisfied on 22 January 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…