CTP SILLECK SCOTLAND LIMITED

CTP SILLECK SCOTLAND LIMITED

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

    Company NameCTP SILLECK SCOTLAND LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC141586
    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 SILLECK SCOTLAND LIMITED?

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

    Where is CTP SILLECK SCOTLAND 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
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of CTP SILLECK SCOTLAND LIMITED?

    Previous Company Names
    Company NameFromUntil
    SILLECK MOULDINGS (SCOTLAND) LIMITEDJan 18, 1993Jan 18, 1993
    PAYNUMBER LIMITEDDec 07, 1992Dec 07, 1992

    What are the latest accounts for CTP SILLECK SCOTLAND LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

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

    Last Confirmation Statement Made Up ToJun 13, 2026
    Next Confirmation Statement DueJun 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 13, 2025
    OverdueNo

    What are the latest filings for CTP SILLECK SCOTLAND LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Mar 31, 2025

    4 pagesAA

    Confirmation statement made on Jun 13, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Ian Alan Tichias as a director on Apr 01, 2025

    2 pagesAP01

    Termination of appointment of Eric George Hutchinson as a director on Mar 31, 2025

    1 pagesTM01

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

    4 pagesAA

    Confirmation statement made on Jun 13, 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

    Memorandum and Articles of Association

    37 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Confirming number of directors voting for articles is less than should be 21/07/2023
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Termination of appointment of Angela Wakes as a secretary on Jun 20, 2023

    1 pagesTM02

    Confirmation statement made on Jun 13, 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

    4 pagesAA

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

    2 pagesAP01

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

    4 pagesAA

    Confirmation statement made on Jun 10, 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

    4 pagesAA

    Confirmation statement made on Jun 10, 2021 with no updates

    3 pagesCS01

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

    4 pagesAA

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

    2 pagesCH01

    Confirmation statement made on Jun 10, 2020 with no updates

    3 pagesCS01

    Who are the officers of CTP SILLECK SCOTLAND LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TICHIAS, Ian Alan
    c/o C/O Bruntons Aero Products Limited
    Inveresk Industrial Estate
    EH21 7PA Musselburgh
    Units 1-3 Block 1
    Midlothian
    Scotland
    Director
    c/o C/O Bruntons Aero Products Limited
    Inveresk Industrial Estate
    EH21 7PA Musselburgh
    Units 1-3 Block 1
    Midlothian
    Scotland
    EnglandBritish334271160001
    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
    262035740001
    COOK, Eric
    15 Chevet Lane
    Sandal
    WF2 6HN Wakefield
    West Yorkshire
    Secretary
    15 Chevet Lane
    Sandal
    WF2 6HN Wakefield
    West Yorkshire
    British34100510003
    DUNCAN, James Crabb
    20 Hawthorn Avenue
    PA8 7BU Erskine
    Renfrewshire
    Secretary
    20 Hawthorn Avenue
    PA8 7BU Erskine
    Renfrewshire
    British58711040001
    HOBBS, Jeffrey Jacques
    1 Cedar Copse
    BR1 2NY Bromley
    Kent
    Secretary
    1 Cedar Copse
    BR1 2NY Bromley
    Kent
    British3252730001
    LIDDLE, Matthew
    54 High Street
    MK45 5DY Flitton
    Bedfordshire
    Secretary
    54 High Street
    MK45 5DY Flitton
    Bedfordshire
    British35090550001
    LONGHORN, James Grahame
    Ingelthorpe Cresswell Road
    TS26 0EG Hartlepool
    Cleveland
    Secretary
    Ingelthorpe Cresswell Road
    TS26 0EG Hartlepool
    Cleveland
    British42995300001
    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
    199253800001
    WAKES, Angela
    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
    263104830001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    ADAM, David William
    34 Gill Bank Road
    LS29 0AU Ilkley
    West Yorkshire
    Director
    34 Gill Bank Road
    LS29 0AU Ilkley
    West Yorkshire
    EnglandBritish106771550001
    ADAMS, John Flannagan
    3 Strawberryfield Road
    Crosslee
    PA6 7LA Johnstone
    Renfrewshire
    Director
    3 Strawberryfield Road
    Crosslee
    PA6 7LA Johnstone
    Renfrewshire
    British35787770001
    BEDFORD, David Michael
    c/o C/O Bruntons Aero Products Limited
    Inveresk Industrial Estate
    EH21 7PA Musselburgh
    Units 1-3 Block 1
    Midlothian
    Scotland
    Director
    c/o C/O Bruntons Aero Products Limited
    Inveresk Industrial Estate
    EH21 7PA Musselburgh
    Units 1-3 Block 1
    Midlothian
    Scotland
    EnglandBritish302295360001
    CAMPBELL, Drew
    1 Stonefield Gardens
    PA2 7RH Paisley
    Renfrewshire
    Director
    1 Stonefield Gardens
    PA2 7RH Paisley
    Renfrewshire
    British69256200001
    COOK, Eric
    15 Chevet Lane
    Sandal
    WF2 6HN Wakefield
    West Yorkshire
    Director
    15 Chevet Lane
    Sandal
    WF2 6HN Wakefield
    West Yorkshire
    United KingdomBritish34100510003
    DUNCAN, James Crabb
    20 Hawthorn Avenue
    PA8 7BU Erskine
    Renfrewshire
    Director
    20 Hawthorn Avenue
    PA8 7BU Erskine
    Renfrewshire
    British58711040001
    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
    EnglandBritish39820040001
    HOBBS, Jeffrey Jacques
    1 Cedar Copse
    BR1 2NY Bromley
    Kent
    Director
    1 Cedar Copse
    BR1 2NY Bromley
    Kent
    British3252730001
    HOBBS, Jeffrey Jacques
    1 Cedar Copse
    BR1 2NY Bromley
    Kent
    Director
    1 Cedar Copse
    BR1 2NY Bromley
    Kent
    British3252730001
    HUTCHINSON, Eric George
    c/o C/O Bruntons Aero Products Limited
    Inveresk Industrial Estate
    EH21 7PA Musselburgh
    Units 1-3 Block 1
    Midlothian
    Scotland
    Director
    c/o C/O Bruntons Aero Products Limited
    Inveresk Industrial Estate
    EH21 7PA Musselburgh
    Units 1-3 Block 1
    Midlothian
    Scotland
    United KingdomBritish278361460001
    KURWIE, Tiessir Shhab
    6 Kensington Road
    WF1 3JX Wakefield
    West Yorkshire
    Director
    6 Kensington Road
    WF1 3JX Wakefield
    West Yorkshire
    British63799580002
    LOGIE, Ian
    15 Fairways View
    Hardgate
    Glasgow
    Director
    15 Fairways View
    Hardgate
    Glasgow
    British35787830002
    MAWE, Christopher
    5 Back Lane
    Whixley
    YO26 8BG York
    North Yorkshire
    Director
    5 Back Lane
    Whixley
    YO26 8BG York
    North Yorkshire
    British99084660001
    MAXTED, Tony
    25 Nursery Grove
    PA13 4HW Kilmacolm
    Renfrewshire
    Director
    25 Nursery Grove
    PA13 4HW Kilmacolm
    Renfrewshire
    British69256170001
    MCDOUGAL, Ian Waddell
    10 Belford Grove
    Newton Mearns
    G77 5FB Glasgow
    Lanarkshire
    Director
    10 Belford Grove
    Newton Mearns
    G77 5FB Glasgow
    Lanarkshire
    British35787780002
    OTTAWAY, Richard John
    c/o C/O Bruntons Aero Products Limited
    Inveresk Industrial Estate
    EH21 7PA Musselburgh
    Units 1-3 Block 1
    Midlothian
    Scotland
    Director
    c/o C/O Bruntons Aero Products Limited
    Inveresk Industrial Estate
    EH21 7PA Musselburgh
    Units 1-3 Block 1
    Midlothian
    Scotland
    EnglandBritish183149280001
    REVILL, John Arthur
    43 Haworth Crescent
    Moorgate
    S60 3BW Rotherham
    South Yorkshire
    Director
    43 Haworth Crescent
    Moorgate
    S60 3BW Rotherham
    South Yorkshire
    British39565760003
    SALT, Roger
    55 Ashford Road
    Dronfield Woodhouse
    S18 8RT Dronfield
    Derbyshire
    Director
    55 Ashford Road
    Dronfield Woodhouse
    S18 8RT Dronfield
    Derbyshire
    EnglandBritish172092330001
    WALTON, Neil
    Bankfoot Farm
    Ingleby Greenhow
    TS9 6LP Middlesbrough
    Cleveland
    Director
    Bankfoot Farm
    Ingleby Greenhow
    TS9 6LP Middlesbrough
    Cleveland
    EnglandBritish33358380001
    WARDROP, Robert
    49 St Annes Wynd
    PA8 7DT Erskine
    Renfrewshire
    Director
    49 St Annes Wynd
    PA8 7DT Erskine
    Renfrewshire
    British58710990001
    WESTGARTH, Lee George
    c/o C/O Bruntons Aero Products Limited
    Inveresk Industrial Estate
    EH21 7PA Musselburgh
    Units 1-3 Block 1
    Midlothian
    Scotland
    Director
    c/o C/O Bruntons Aero Products Limited
    Inveresk Industrial Estate
    EH21 7PA Musselburgh
    Units 1-3 Block 1
    Midlothian
    Scotland
    EnglandBritish262033110002
    WILLIAMSON, Ian
    Longmeadow
    10 Edmunton Way
    LE15 6JE Oakham Rutland
    Leicester
    Director
    Longmeadow
    10 Edmunton Way
    LE15 6JE Oakham Rutland
    Leicester
    EnglandBritish43077420001
    WORMSLEY, Bertram Howard
    69 Hervey Road
    Blackheath
    SE3 8BX London
    Director
    69 Hervey Road
    Blackheath
    SE3 8BX London
    British3252750001
    YOUNG, Peter James
    Mathon House
    Mathon
    WR13 5PW Malvern
    Worcestershire
    Director
    Mathon House
    Mathon
    WR13 5PW Malvern
    Worcestershire
    British18300970002
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Who are the persons with significant control of CTP SILLECK SCOTLAND LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Carclo Plc
    Wates Way
    CR4 4HR Mitcham
    47
    Surrey
    United Kingdom
    Apr 06, 2016
    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