CTP SILLECK SCOTLAND LIMITED
Overview
| Company Name | CTP SILLECK SCOTLAND LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC141586 |
| 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 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 Address | No |
What were the previous names of CTP SILLECK SCOTLAND LIMITED?
| Company Name | From | Until |
|---|---|---|
| SILLECK MOULDINGS (SCOTLAND) LIMITED | Jan 18, 1993 | Jan 18, 1993 |
| PAYNUMBER LIMITED | Dec 07, 1992 | Dec 07, 1992 |
What are the latest accounts for CTP SILLECK SCOTLAND 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 SILLECK SCOTLAND LIMITED?
| Last Confirmation Statement Made Up To | Jun 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 13, 2025 |
| Overdue | No |
What are the latest filings for CTP SILLECK SCOTLAND LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Mar 31, 2025 | 4 pages | AA | ||||||||||||||
Confirmation statement made on Jun 13, 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 | 4 pages | AA | ||||||||||||||
Confirmation statement made on Jun 13, 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 | ||||||||||||||
Memorandum and Articles of Association | 37 pages | MA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Termination of appointment of Angela Wakes as a secretary on Jun 20, 2023 | 1 pages | TM02 | ||||||||||||||
Confirmation statement made on Jun 13, 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 | 4 pages | AA | ||||||||||||||
Appointment of Mr David Michael Bedford as a director on Nov 14, 2022 | 2 pages | AP01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2022 | 4 pages | AA | ||||||||||||||
Confirmation statement made on Jun 10, 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 | 4 pages | AA | ||||||||||||||
Confirmation statement made on Jun 10, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2020 | 4 pages | AA | ||||||||||||||
Director's details changed for Mr Lee George Westgarth on Oct 09, 2020 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Jun 10, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Who are the officers of CTP SILLECK SCOTLAND LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TICHIAS, Ian Alan | Director | c/o C/O Bruntons Aero Products Limited Inveresk Industrial Estate EH21 7PA Musselburgh Units 1-3 Block 1 Midlothian Scotland | England | British | 334271160001 | |||||
| COLE, Richard Andrew | Secretary | PO BOX 88 27 Dewsbury Road WF5 9WS Ossett Springstone House England | 262035740001 | |||||||
| COOK, Eric | Secretary | 15 Chevet Lane Sandal WF2 6HN Wakefield West Yorkshire | British | 34100510003 | ||||||
| DUNCAN, James Crabb | Secretary | 20 Hawthorn Avenue PA8 7BU Erskine Renfrewshire | British | 58711040001 | ||||||
| HOBBS, Jeffrey Jacques | Secretary | 1 Cedar Copse BR1 2NY Bromley Kent | British | 3252730001 | ||||||
| LIDDLE, Matthew | Secretary | 54 High Street MK45 5DY Flitton Bedfordshire | British | 35090550001 | ||||||
| LONGHORN, James Grahame | Secretary | Ingelthorpe Cresswell Road TS26 0EG Hartlepool Cleveland | British | 42995300001 | ||||||
| OTTAWAY, Richard | 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 | 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 | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
| ADAM, David William | Director | 34 Gill Bank Road LS29 0AU Ilkley West Yorkshire | England | British | 106771550001 | |||||
| ADAMS, John Flannagan | Director | 3 Strawberryfield Road Crosslee PA6 7LA Johnstone Renfrewshire | British | 35787770001 | ||||||
| BEDFORD, David Michael | Director | c/o C/O Bruntons Aero Products Limited Inveresk Industrial Estate EH21 7PA Musselburgh Units 1-3 Block 1 Midlothian Scotland | England | British | 302295360001 | |||||
| CAMPBELL, Drew | Director | 1 Stonefield Gardens PA2 7RH Paisley Renfrewshire | British | 69256200001 | ||||||
| COOK, Eric | Director | 15 Chevet Lane Sandal WF2 6HN Wakefield West Yorkshire | United Kingdom | British | 34100510003 | |||||
| DUNCAN, James Crabb | Director | 20 Hawthorn Avenue PA8 7BU Erskine Renfrewshire | British | 58711040001 | ||||||
| HASLEHURST, Peter Joseph Kinder | Director | Old Crowholt Farm Cowbrook Lane Gawsworth SK11 0JH Macclesfield Cheshire | England | British | 39820040001 | |||||
| HOBBS, Jeffrey Jacques | Director | 1 Cedar Copse BR1 2NY Bromley Kent | British | 3252730001 | ||||||
| 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 Scotland | United Kingdom | British | 278361460001 | |||||
| KURWIE, Tiessir Shhab | Director | 6 Kensington Road WF1 3JX Wakefield West Yorkshire | British | 63799580002 | ||||||
| LOGIE, Ian | Director | 15 Fairways View Hardgate Glasgow | British | 35787830002 | ||||||
| MAWE, Christopher | Director | 5 Back Lane Whixley YO26 8BG York North Yorkshire | British | 99084660001 | ||||||
| MAXTED, Tony | Director | 25 Nursery Grove PA13 4HW Kilmacolm Renfrewshire | British | 69256170001 | ||||||
| MCDOUGAL, Ian Waddell | Director | 10 Belford Grove Newton Mearns G77 5FB Glasgow Lanarkshire | British | 35787780002 | ||||||
| OTTAWAY, Richard John | Director | c/o C/O Bruntons Aero Products Limited Inveresk Industrial Estate EH21 7PA Musselburgh Units 1-3 Block 1 Midlothian Scotland | 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 | |||||
| WALTON, Neil | Director | Bankfoot Farm Ingleby Greenhow TS9 6LP Middlesbrough Cleveland | England | British | 33358380001 | |||||
| WARDROP, Robert | Director | 49 St Annes Wynd PA8 7DT Erskine Renfrewshire | British | 58710990001 | ||||||
| WESTGARTH, Lee George | Director | c/o C/O Bruntons Aero Products Limited Inveresk Industrial Estate EH21 7PA Musselburgh Units 1-3 Block 1 Midlothian Scotland | England | British | 262033110002 | |||||
| WILLIAMSON, Ian | Director | Longmeadow 10 Edmunton Way LE15 6JE Oakham Rutland Leicester | England | British | 43077420001 | |||||
| WORMSLEY, Bertram Howard | Director | 69 Hervey Road Blackheath SE3 8BX London | British | 3252750001 | ||||||
| YOUNG, Peter James | Director | Mathon House Mathon WR13 5PW Malvern Worcestershire | British | 18300970002 | ||||||
| JORDANS (SCOTLAND) LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900000000001 |
Who are the persons with significant control of CTP SILLECK SCOTLAND LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Carclo Plc | Apr 06, 2016 | 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