CTP DAVALL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCTP DAVALL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC045786
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CTP DAVALL LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is CTP DAVALL LIMITED located?

    Registered Office Address
    c/o C/O BRUNTONS AERO PRODUCTS LIMITED
    Units 1-3 Block 1 Inveresk Industrial Estate
    EH21 7PA Musselburgh
    Midlothian
    Undeliverable Registered Office AddressNo

    What were the previous names of CTP DAVALL LIMITED?

    Previous Company Names
    Company NameFromUntil
    CTP DAVALL SCOTLAND LIMITEDOct 23, 1997Oct 23, 1997
    DAVALL (SCOTLAND) LIMITEDOct 26, 1994Oct 26, 1994
    MGC LIMITEDJun 05, 1986Jun 05, 1986
    INCASE(U.K.)LIMITEDJul 03, 1968Jul 03, 1968

    What are the latest accounts for CTP DAVALL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for CTP DAVALL LIMITED?

    Last Confirmation Statement Made Up ToJun 22, 2025
    Next Confirmation Statement DueJul 06, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 22, 2024
    OverdueNo

    What are the latest filings for CTP DAVALL LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Mar 31, 2024

    5 pagesAA

    Confirmation statement made on Jun 22, 2024 with no updates

    3 pagesCS01

    Change of details for Carclo Plc as a person with significant control on Jun 14, 2024

    2 pagesPSC05

    Termination of appointment of David Michael Bedford as a director on Aug 21, 2023

    1 pagesTM01

    Appointment of Mr Eric George Hutchinson as a director on Aug 21, 2023

    2 pagesAP01

    Termination of appointment of Angela Wakes as a secretary on Aug 03, 2023

    1 pagesTM02

    Memorandum and Articles of Association

    37 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    That the conduct of the directors in acting and passing resolutions as directors of the company to adopt the new articles is ratified in accordance with the provisions of section 239 of the act 21/07/2023
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Confirmation statement made on Jun 22, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Lee George Westgarth as a director on May 12, 2023

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2023

    5 pagesAA

    Appointment of Mr David Michael Bedford as a director on Nov 14, 2022

    2 pagesAP01

    Appointment of Mr Franciscus Lodewijk Paulus Doorenbosch as a director on Nov 07, 2022

    2 pagesAP01

    Termination of appointment of Nicholas Ian Burgess Sanders as a director on Nov 05, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2022

    5 pagesAA

    Confirmation statement made on Jun 22, 2022 with no updates

    3 pagesCS01

    Change of details for Carclo Plc as a person with significant control on Nov 16, 2021

    2 pagesPSC05

    Accounts for a dormant company made up to Mar 31, 2021

    5 pagesAA

    Confirmation statement made on Jun 22, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Matthew Nicholas Durkin-Jones as a director on Dec 17, 2020

    1 pagesTM01

    Appointment of Mr Nicholas Ian Burgess Sanders as a director on Dec 17, 2020

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2020

    5 pagesAA

    Director's details changed for Mr Matthew Nicholas Durkin-Jones on Oct 16, 2020

    2 pagesCH01

    Director's details changed for Mr Lee George Westgarth on Oct 09, 2020

    2 pagesCH01

    Who are the officers of CTP DAVALL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DOORENBOSCH, Franciscus Lodewijk Paulus
    c/o C/O Bruntons Aero Products Limited
    Inveresk Industrial Estate
    EH21 7PA Musselburgh
    Units 1-3 Block 1
    Midlothian
    Director
    c/o C/O Bruntons Aero Products Limited
    Inveresk Industrial Estate
    EH21 7PA Musselburgh
    Units 1-3 Block 1
    Midlothian
    NetherlandsDutchCompany Director249600450001
    HUTCHINSON, Eric George
    c/o C/O Bruntons Aero Products Limited
    Inveresk Industrial Estate
    EH21 7PA Musselburgh
    Units 1-3 Block 1
    Midlothian
    Director
    c/o C/O Bruntons Aero Products Limited
    Inveresk Industrial Estate
    EH21 7PA Musselburgh
    Units 1-3 Block 1
    Midlothian
    United KingdomBritishCompany Director278361460001
    COLE, Richard Andrew
    PO BOX 88
    27 Dewsbury Road
    WF5 9WS Ossett
    Springstone House
    England
    Secretary
    PO BOX 88
    27 Dewsbury Road
    WF5 9WS Ossett
    Springstone House
    England
    262028660001
    COOK, Eric
    15 Chevet Lane
    Sandal
    WF2 6HN Wakefield
    West Yorkshire
    Secretary
    15 Chevet Lane
    Sandal
    WF2 6HN Wakefield
    West Yorkshire
    BritishAccountant34100510003
    MCGREGOR, Ann
    Mossburn Avenue
    Harthill
    ML7 5 Shotts
    Secretary
    Mossburn Avenue
    Harthill
    ML7 5 Shotts
    British37430001
    MUIR, John Brown
    33 Parkburn Avenue
    Kirkintilloch
    G66 4AD Glasgow
    Lanarkshire
    Secretary
    33 Parkburn Avenue
    Kirkintilloch
    G66 4AD Glasgow
    Lanarkshire
    British37460001
    OTTAWAY, Richard
    c/o C/O Bruntons Aero Products Limited
    Inveresk Industrial Estate
    EH21 7PA Musselburgh
    Units 1-3 Block 1
    Midlothian
    Scotland
    Secretary
    c/o C/O Bruntons Aero Products Limited
    Inveresk Industrial Estate
    EH21 7PA Musselburgh
    Units 1-3 Block 1
    Midlothian
    Scotland
    199253570001
    WAKES, Angela
    c/o C/O Bruntons Aero Products Limited
    Inveresk Industrial Estate
    EH21 7PA Musselburgh
    Units 1-3 Block 1
    Midlothian
    Secretary
    c/o C/O Bruntons Aero Products Limited
    Inveresk Industrial Estate
    EH21 7PA Musselburgh
    Units 1-3 Block 1
    Midlothian
    263105330001
    ADAM, David William
    34 Gill Bank Road
    LS29 0AU Ilkley
    West Yorkshire
    Director
    34 Gill Bank Road
    LS29 0AU Ilkley
    West Yorkshire
    EnglandBritishDirector106771550001
    ALLAN, Gary Alexander
    1a Carron Place
    FK7 0PN Stirling
    Director
    1a Carron Place
    FK7 0PN Stirling
    BritishEngineer55198350001
    BEDFORD, David Michael
    c/o C/O Bruntons Aero Products Limited
    Inveresk Industrial Estate
    EH21 7PA Musselburgh
    Units 1-3 Block 1
    Midlothian
    Director
    c/o C/O Bruntons Aero Products Limited
    Inveresk Industrial Estate
    EH21 7PA Musselburgh
    Units 1-3 Block 1
    Midlothian
    EnglandBritishDirector302295360001
    BRADBURY, Nigel
    8 Kilton Court
    Aldbrough St. John
    DL11 7TX Richmond
    North Yorkshire
    Director
    8 Kilton Court
    Aldbrough St. John
    DL11 7TX Richmond
    North Yorkshire
    EnglandBritishEngineer160636770002
    BROOKSBANK, Robert James
    The Manor House
    East Appleton
    DL10 7QE Richmond
    North Yorkshire
    Director
    The Manor House
    East Appleton
    DL10 7QE Richmond
    North Yorkshire
    EnglandBritishDirector68910300001
    CHALKLEY, Ronald Michael
    2 Apple Tree Close
    SG18 8NF Biggleswade
    Bedfordshire
    England
    Director
    2 Apple Tree Close
    SG18 8NF Biggleswade
    Bedfordshire
    England
    BritishDirector27201840001
    COOK, Eric
    15 Chevet Lane
    Sandal
    WF2 6HN Wakefield
    West Yorkshire
    Director
    15 Chevet Lane
    Sandal
    WF2 6HN Wakefield
    West Yorkshire
    United KingdomBritishAccountant34100510003
    DEAR, Peter Alfred
    Meadow Cottage Kinsbourne Green
    AL5 3PZ Harpenden
    Hertfordshire
    Director
    Meadow Cottage Kinsbourne Green
    AL5 3PZ Harpenden
    Hertfordshire
    BritishCompany Director11401200002
    DUGARD, Frederick Jeremy
    40 Cuckoo Hill Road
    HA5 1AX Pinner
    Middlesex
    Director
    40 Cuckoo Hill Road
    HA5 1AX Pinner
    Middlesex
    BritishCompany Director11401210001
    DURKIN-JONES, Matthew Nicholas
    c/o C/O Bruntons Aero Products Limited
    Inveresk Industrial Estate
    EH21 7PA Musselburgh
    Units 1-3 Block 1
    Midlothian
    Director
    c/o C/O Bruntons Aero Products Limited
    Inveresk Industrial Estate
    EH21 7PA Musselburgh
    Units 1-3 Block 1
    Midlothian
    EnglandBritishCompany Director266339080002
    HASLEHURST, Peter Joseph Kinder
    Old Crowholt Farm
    Cowbrook Lane Gawsworth
    SK11 0JH Macclesfield
    Cheshire
    Director
    Old Crowholt Farm
    Cowbrook Lane Gawsworth
    SK11 0JH Macclesfield
    Cheshire
    EnglandBritishCompany Director39820040001
    HAY, Alexander Donald
    9 Woodbank Crofts
    Westfield
    EH48 3AT Armadale
    West Lothian
    Director
    9 Woodbank Crofts
    Westfield
    EH48 3AT Armadale
    West Lothian
    BritishDirector73266530001
    HOBBS, Jeffrey Jacques
    1 Cedar Copse
    BR1 2NY Bromley
    Kent
    Director
    1 Cedar Copse
    BR1 2NY Bromley
    Kent
    BritishDirector3252730001
    KURWIE, Tiessir Shhab
    6 Kensington Road
    WF1 3JX Wakefield
    West Yorkshire
    Director
    6 Kensington Road
    WF1 3JX Wakefield
    West Yorkshire
    BritishDirector63799580002
    MALLEY, Christopher John
    c/o C/O Bruntons Aero Products Limited
    Inveresk Industrial Estate
    EH21 7PA Musselburgh
    Units 1-3 Block 1
    Midlothian
    Director
    c/o C/O Bruntons Aero Products Limited
    Inveresk Industrial Estate
    EH21 7PA Musselburgh
    Units 1-3 Block 1
    Midlothian
    EnglandBritishDirector244827890001
    MAWE, Christopher
    5 Back Lane
    Whixley
    YO26 8BG York
    North Yorkshire
    Director
    5 Back Lane
    Whixley
    YO26 8BG York
    North Yorkshire
    BritishFinance Director99084660001
    MCGREGOR, Ian
    3 New Edinburgh Road
    Uddingston
    G71 6BT Glasgow
    Lanarkshire
    Director
    3 New Edinburgh Road
    Uddingston
    G71 6BT Glasgow
    Lanarkshire
    BritishDirector/Engineer75699500001
    MCILRAITH, Douglas
    11 Baird Crescent
    Balloch
    G67 4BZ Glasgow
    Director
    11 Baird Crescent
    Balloch
    G67 4BZ Glasgow
    BritishSales Technical Director47795570001
    MUIR, John Brown
    33 Parkburn Avenue
    Kirkintilloch
    G66 4AD Glasgow
    Lanarkshire
    Director
    33 Parkburn Avenue
    Kirkintilloch
    G66 4AD Glasgow
    Lanarkshire
    BritishAccountant37460001
    MUIR, John Brown
    33 Parkburn Avenue
    Kirkintilloch
    G66 4AD Glasgow
    Lanarkshire
    Director
    33 Parkburn Avenue
    Kirkintilloch
    G66 4AD Glasgow
    Lanarkshire
    BritishAccountant37460001
    OTTAWAY, Richard John
    c/o C/O Bruntons Aero Products Limited
    Inveresk Industrial Estate
    EH21 7PA Musselburgh
    Units 1-3 Block 1
    Midlothian
    Director
    c/o C/O Bruntons Aero Products Limited
    Inveresk Industrial Estate
    EH21 7PA Musselburgh
    Units 1-3 Block 1
    Midlothian
    EnglandBritishDirector183149280001
    REVILL, John Arthur
    43 Haworth Crescent
    Moorgate
    S60 3BW Rotherham
    South Yorkshire
    Director
    43 Haworth Crescent
    Moorgate
    S60 3BW Rotherham
    South Yorkshire
    BritishCompany Director39565760003
    SALT, Roger
    55 Ashford Road
    Dronfield Woodhouse
    S18 8RT Dronfield
    Derbyshire
    Director
    55 Ashford Road
    Dronfield Woodhouse
    S18 8RT Dronfield
    Derbyshire
    EnglandBritishAccountant43866790001
    SANDERS, Nicholas Ian Burgess
    c/o C/O Bruntons Aero Products Limited
    Inveresk Industrial Estate
    EH21 7PA Musselburgh
    Units 1-3 Block 1
    Midlothian
    Director
    c/o C/O Bruntons Aero Products Limited
    Inveresk Industrial Estate
    EH21 7PA Musselburgh
    Units 1-3 Block 1
    Midlothian
    United KingdomBritishCompany Director83283880002
    WAKES, Angela
    c/o C/O Bruntons Aero Products Limited
    Inveresk Industrial Estate
    EH21 7PA Musselburgh
    Units 1-3 Block 1
    Midlothian
    Director
    c/o C/O Bruntons Aero Products Limited
    Inveresk Industrial Estate
    EH21 7PA Musselburgh
    Units 1-3 Block 1
    Midlothian
    EnglandBritishCompany Director265760920001
    WESTGARTH, Lee George
    c/o C/O Bruntons Aero Products Limited
    Inveresk Industrial Estate
    EH21 7PA Musselburgh
    Units 1-3 Block 1
    Midlothian
    Director
    c/o C/O Bruntons Aero Products Limited
    Inveresk Industrial Estate
    EH21 7PA Musselburgh
    Units 1-3 Block 1
    Midlothian
    EnglandBritishChartered Accountant262033110002
    WHITTLE, James
    22 Peveril Avenue
    Rutherglen
    G73 4RD Glasgow
    Lanarkshire
    Director
    22 Peveril Avenue
    Rutherglen
    G73 4RD Glasgow
    Lanarkshire
    BritishAccountant37450001

    Who are the persons with significant control of CTP DAVALL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Carclo Plc
    Wates Way
    CR4 4HR Mitcham
    47
    Surrey
    United Kingdom
    Apr 06, 2017
    Wates Way
    CR4 4HR Mitcham
    47
    Surrey
    United Kingdom
    No
    Legal FormPlc
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0