CTP DAVALL LIMITED
Overview
| Company Name | CTP DAVALL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC045786 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CTP DAVALL LIMITED?
| Company Name | From | Until |
|---|---|---|
| CTP DAVALL SCOTLAND LIMITED | Oct 23, 1997 | Oct 23, 1997 |
| DAVALL (SCOTLAND) LIMITED | Oct 26, 1994 | Oct 26, 1994 |
| MGC LIMITED | Jun 05, 1986 | Jun 05, 1986 |
| INCASE(U.K.)LIMITED | Jul 03, 1968 | Jul 03, 1968 |
What are the latest accounts for CTP DAVALL LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for CTP DAVALL LIMITED?
| Last Confirmation Statement Made Up To | Jun 22, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 22, 2025 |
| Overdue | No |
What are the latest filings for CTP DAVALL LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Mar 31, 2025 | 5 pages | AA | ||||||||||||||
Confirmation statement made on Jun 22, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr Ian Alan Tichias as a director on Apr 01, 2025 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Eric George Hutchinson as a director on Mar 31, 2025 | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2024 | 5 pages | AA | ||||||||||||||
Confirmation statement made on Jun 22, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Change of details for Carclo Plc as a person with significant control on Jun 14, 2024 | 2 pages | PSC05 | ||||||||||||||
Termination of appointment of David Michael Bedford as a director on Aug 21, 2023 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Eric George Hutchinson as a director on Aug 21, 2023 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Angela Wakes as a secretary on Aug 03, 2023 | 1 pages | TM02 | ||||||||||||||
Memorandum and Articles of Association | 37 pages | MA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Confirmation statement made on Jun 22, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Lee George Westgarth as a director on May 12, 2023 | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2023 | 5 pages | AA | ||||||||||||||
Appointment of Mr David Michael Bedford as a director on Nov 14, 2022 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Franciscus Lodewijk Paulus Doorenbosch as a director on Nov 07, 2022 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Nicholas Ian Burgess Sanders as a director on Nov 05, 2022 | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2022 | 5 pages | AA | ||||||||||||||
Confirmation statement made on Jun 22, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Change of details for Carclo Plc as a person with significant control on Nov 16, 2021 | 2 pages | PSC05 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2021 | 5 pages | AA | ||||||||||||||
Confirmation statement made on Jun 22, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Matthew Nicholas Durkin-Jones as a director on Dec 17, 2020 | 1 pages | TM01 | ||||||||||||||
Who are the officers of CTP DAVALL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DOORENBOSCH, Franciscus Lodewijk Paulus | Director | c/o C/O Bruntons Aero Products Limited Inveresk Industrial Estate EH21 7PA Musselburgh Units 1-3 Block 1 Midlothian | Netherlands | Dutch | 249600450001 | |||||
| TICHIAS, Ian Alan | Director | c/o C/O Bruntons Aero Products Limited Inveresk Industrial Estate EH21 7PA Musselburgh Units 1-3 Block 1 Midlothian | England | British | 334271160001 | |||||
| COLE, Richard Andrew | Secretary | PO BOX 88 27 Dewsbury Road WF5 9WS Ossett Springstone House England | 262028660001 | |||||||
| COOK, Eric | Secretary | 15 Chevet Lane Sandal WF2 6HN Wakefield West Yorkshire | British | 34100510003 | ||||||
| MCGREGOR, Ann | Secretary | Mossburn Avenue Harthill ML7 5 Shotts | British | 37430001 | ||||||
| MUIR, John Brown | Secretary | 33 Parkburn Avenue Kirkintilloch G66 4AD Glasgow Lanarkshire | British | 37460001 | ||||||
| OTTAWAY, Richard | 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 | 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 | Director | 34 Gill Bank Road LS29 0AU Ilkley West Yorkshire | England | British | 106771550001 | |||||
| ALLAN, Gary Alexander | Director | 1a Carron Place FK7 0PN Stirling | British | 55198350001 | ||||||
| BEDFORD, David Michael | Director | c/o C/O Bruntons Aero Products Limited Inveresk Industrial Estate EH21 7PA Musselburgh Units 1-3 Block 1 Midlothian | England | British | 302295360001 | |||||
| BRADBURY, Nigel | Director | 8 Kilton Court Aldbrough St. John DL11 7TX Richmond North Yorkshire | England | British | 160636770002 | |||||
| BROOKSBANK, Robert James | Director | The Manor House East Appleton DL10 7QE Richmond North Yorkshire | England | British | 68910300001 | |||||
| CHALKLEY, Ronald Michael | Director | 2 Apple Tree Close SG18 8NF Biggleswade Bedfordshire England | British | 27201840001 | ||||||
| COOK, Eric | Director | 15 Chevet Lane Sandal WF2 6HN Wakefield West Yorkshire | United Kingdom | British | 34100510003 | |||||
| DEAR, Peter Alfred | Director | Meadow Cottage Kinsbourne Green AL5 3PZ Harpenden Hertfordshire | British | 11401200002 | ||||||
| DUGARD, Frederick Jeremy | Director | 40 Cuckoo Hill Road HA5 1AX Pinner Middlesex | British | 11401210001 | ||||||
| HASLEHURST, Peter Joseph Kinder | Director | Old Crowholt Farm Cowbrook Lane Gawsworth SK11 0JH Macclesfield Cheshire | England | British | 39820040001 | |||||
| HAY, Alexander Donald | Director | 9 Woodbank Crofts Westfield EH48 3AT Armadale West Lothian | British | 73266530001 | ||||||
| HOBBS, Jeffrey Jacques | Director | 1 Cedar Copse BR1 2NY Bromley Kent | British | 3252730001 | ||||||
| HUTCHINSON, Eric George | Director | c/o C/O Bruntons Aero Products Limited Inveresk Industrial Estate EH21 7PA Musselburgh Units 1-3 Block 1 Midlothian | United Kingdom | British | 278361460001 | |||||
| KURWIE, Tiessir Shhab | Director | 6 Kensington Road WF1 3JX Wakefield West Yorkshire | British | 63799580002 | ||||||
| MALLEY, Christopher John | Director | c/o C/O Bruntons Aero Products Limited Inveresk Industrial Estate EH21 7PA Musselburgh Units 1-3 Block 1 Midlothian | England | British | 244827890001 | |||||
| MAWE, Christopher | Director | 5 Back Lane Whixley YO26 8BG York North Yorkshire | British | 99084660001 | ||||||
| MCGREGOR, Ian | Director | 3 New Edinburgh Road Uddingston G71 6BT Glasgow Lanarkshire | British | 75699500001 | ||||||
| MCILRAITH, Douglas | Director | 11 Baird Crescent Balloch G67 4BZ Glasgow | British | 47795570001 | ||||||
| MUIR, John Brown | Director | 33 Parkburn Avenue Kirkintilloch G66 4AD Glasgow Lanarkshire | British | 37460001 | ||||||
| MUIR, John Brown | Director | 33 Parkburn Avenue Kirkintilloch G66 4AD Glasgow Lanarkshire | British | 37460001 | ||||||
| OTTAWAY, Richard John | Director | c/o C/O Bruntons Aero Products Limited Inveresk Industrial Estate EH21 7PA Musselburgh Units 1-3 Block 1 Midlothian | England | British | 183149280001 | |||||
| REVILL, John Arthur | Director | 43 Haworth Crescent Moorgate S60 3BW Rotherham South Yorkshire | British | 39565760003 | ||||||
| SALT, Roger | Director | 55 Ashford Road Dronfield Woodhouse S18 8RT Dronfield Derbyshire | England | British | 172092330001 | |||||
| SANDERS, Nicholas Ian Burgess | Director | c/o C/O Bruntons Aero Products Limited Inveresk Industrial Estate EH21 7PA Musselburgh Units 1-3 Block 1 Midlothian | United Kingdom | British | 83283880002 | |||||
| THEWLIS, Matthew John | Director | c/o C/O Bruntons Aero Products Limited Inveresk Industrial Estate EH21 7PA Musselburgh Units 1-3 Block 1 Midlothian | England | British | 266339080002 | |||||
| WAKES, Angela | Director | c/o C/O Bruntons Aero Products Limited Inveresk Industrial Estate EH21 7PA Musselburgh Units 1-3 Block 1 Midlothian | England | British | 265760920001 | |||||
| WESTGARTH, Lee George | Director | c/o C/O Bruntons Aero Products Limited Inveresk Industrial Estate EH21 7PA Musselburgh Units 1-3 Block 1 Midlothian | England | British | 262033110002 |
Who are the persons with significant control of CTP DAVALL LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Carclo Plc | Apr 06, 2017 | Wates Way CR4 4HR Mitcham 47 Surrey United Kingdom | No | ||||
| |||||||
Natures of Control
| |||||||
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