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, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for CTP DAVALL LIMITED?
Last Confirmation Statement Made Up To | Jun 22, 2025 |
---|---|
Next Confirmation Statement Due | Jul 06, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 22, 2024 |
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, 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 | ||||||||||||||
Appointment of Mr Nicholas Ian Burgess Sanders as a director on Dec 17, 2020 | 2 pages | AP01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2020 | 5 pages | AA | ||||||||||||||
Director's details changed for Mr Matthew Nicholas Durkin-Jones on Oct 16, 2020 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Lee George Westgarth on Oct 09, 2020 | 2 pages | CH01 | ||||||||||||||
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 | Company Director | 249600450001 | ||||
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 | Company Director | 278361460001 | ||||
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 | Accountant | 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 | Director | 106771550001 | ||||
ALLAN, Gary Alexander | Director | 1a Carron Place FK7 0PN Stirling | British | Engineer | 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 | Director | 302295360001 | ||||
BRADBURY, Nigel | Director | 8 Kilton Court Aldbrough St. John DL11 7TX Richmond North Yorkshire | England | British | Engineer | 160636770002 | ||||
BROOKSBANK, Robert James | Director | The Manor House East Appleton DL10 7QE Richmond North Yorkshire | England | British | Director | 68910300001 | ||||
CHALKLEY, Ronald Michael | Director | 2 Apple Tree Close SG18 8NF Biggleswade Bedfordshire England | British | Director | 27201840001 | |||||
COOK, Eric | Director | 15 Chevet Lane Sandal WF2 6HN Wakefield West Yorkshire | United Kingdom | British | Accountant | 34100510003 | ||||
DEAR, Peter Alfred | Director | Meadow Cottage Kinsbourne Green AL5 3PZ Harpenden Hertfordshire | British | Company Director | 11401200002 | |||||
DUGARD, Frederick Jeremy | Director | 40 Cuckoo Hill Road HA5 1AX Pinner Middlesex | British | Company Director | 11401210001 | |||||
DURKIN-JONES, Matthew Nicholas | Director | c/o C/O Bruntons Aero Products Limited Inveresk Industrial Estate EH21 7PA Musselburgh Units 1-3 Block 1 Midlothian | England | British | Company Director | 266339080002 | ||||
HASLEHURST, Peter Joseph Kinder | Director | Old Crowholt Farm Cowbrook Lane Gawsworth SK11 0JH Macclesfield Cheshire | England | British | Company Director | 39820040001 | ||||
HAY, Alexander Donald | Director | 9 Woodbank Crofts Westfield EH48 3AT Armadale West Lothian | British | Director | 73266530001 | |||||
HOBBS, Jeffrey Jacques | Director | 1 Cedar Copse BR1 2NY Bromley Kent | British | Director | 3252730001 | |||||
KURWIE, Tiessir Shhab | Director | 6 Kensington Road WF1 3JX Wakefield West Yorkshire | British | Director | 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 | Director | 244827890001 | ||||
MAWE, Christopher | Director | 5 Back Lane Whixley YO26 8BG York North Yorkshire | British | Finance Director | 99084660001 | |||||
MCGREGOR, Ian | Director | 3 New Edinburgh Road Uddingston G71 6BT Glasgow Lanarkshire | British | Director/Engineer | 75699500001 | |||||
MCILRAITH, Douglas | Director | 11 Baird Crescent Balloch G67 4BZ Glasgow | British | Sales Technical Director | 47795570001 | |||||
MUIR, John Brown | Director | 33 Parkburn Avenue Kirkintilloch G66 4AD Glasgow Lanarkshire | British | Accountant | 37460001 | |||||
MUIR, John Brown | Director | 33 Parkburn Avenue Kirkintilloch G66 4AD Glasgow Lanarkshire | British | Accountant | 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 | Director | 183149280001 | ||||
REVILL, John Arthur | Director | 43 Haworth Crescent Moorgate S60 3BW Rotherham South Yorkshire | British | Company Director | 39565760003 | |||||
SALT, Roger | Director | 55 Ashford Road Dronfield Woodhouse S18 8RT Dronfield Derbyshire | England | British | Accountant | 43866790001 | ||||
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 | Company Director | 83283880002 | ||||
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 | Company Director | 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 | Chartered Accountant | 262033110002 | ||||
WHITTLE, James | Director | 22 Peveril Avenue Rutherglen G73 4RD Glasgow Lanarkshire | British | Accountant | 37450001 |
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