CTK HALL LIMITED
Overview
| Company Name | CTK HALL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | SC307698 |
| 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 CTK HALL LIMITED?
- Event catering activities (56210) / Accommodation and food service activities
Where is CTK HALL LIMITED located?
| Registered Office Address | 220 Carmunnock Road Glasgow G44 5AP |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CTK HALL 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 CTK HALL LIMITED?
| Last Confirmation Statement Made Up To | Aug 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 30, 2025 |
| Overdue | No |
What are the latest filings for CTK HALL LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 11 pages | AA | ||
Confirmation statement made on Aug 30, 2025 with no updates | 3 pages | CS01 | ||
Notification of Thomas Andrew Kilbride as a person with significant control on Mar 01, 2025 | 2 pages | PSC01 | ||
Appointment of Rev Thomas Andrew Kilbride as a director on Mar 01, 2025 | 2 pages | AP01 | ||
Termination of appointment of Peter Gallacher as a director on Mar 01, 2025 | 1 pages | TM01 | ||
Cessation of Peter Gallacher as a person with significant control on Mar 01, 2025 | 1 pages | PSC07 | ||
Total exemption full accounts made up to Mar 31, 2024 | 11 pages | AA | ||
Confirmation statement made on Aug 30, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 10 pages | AA | ||
Confirmation statement made on Aug 30, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 10 pages | AA | ||
Confirmation statement made on Aug 30, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 10 pages | AA | ||
Confirmation statement made on Aug 30, 2021 with no updates | 3 pages | CS01 | ||
Notification of John William Edgar as a person with significant control on Jan 18, 2021 | 2 pages | PSC01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 10 pages | AA | ||
Appointment of Mr John William Edgar as a director on Jan 18, 2021 | 2 pages | AP01 | ||
Termination of appointment of Joseph Byers as a director on Jan 18, 2021 | 1 pages | TM01 | ||
Cessation of Joseph Byers as a person with significant control on Jan 18, 2021 | 1 pages | PSC07 | ||
Confirmation statement made on Aug 30, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 10 pages | AA | ||
Confirmation statement made on Aug 30, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 10 pages | AA | ||
Confirmation statement made on Aug 30, 2018 with no updates | 3 pages | CS01 | ||
Director's details changed for Elizabeth Stewart on Jan 01, 2018 | 2 pages | CH01 | ||
Who are the officers of CTK HALL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| STEWART, Elizabeth | Secretary | Courthill Avenue G44 5AA Glasgow 36 Scotland | British | 116089550001 | ||||||
| EDGAR, John William | Director | Carmunnock Road G44 5AP Glasgow 220 Scotland | Scotland | British | 279123300001 | |||||
| KILBRIDE, Thomas Andrew, Rev | Director | 220 Carmunnock Road Glasgow G44 5AP | Scotland | British | 333842760001 | |||||
| STEWART, Elizabeth | Director | Courthill Avenue G44 5AA Glasgow 36 Scotland | Scotland | British | 116089550002 | |||||
| TOLAND, Mary Ann | Director | 45 Tanera Avenue G44 5BX Glasgow Lanarkshire | Scotland | British | 116089600001 | |||||
| GALLACHER, Peter, Rev | Secretary | 220 Carmunnock Road G44 5AP Glasgow Strathclyde | British | 95039040001 | ||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
| BYERS, Joseph | Director | 49 Courthill Avenue G44 5AA Glasgow | Scotland | British | 73561390001 | |||||
| GALLACHER, Peter, Rev | Director | 220 Carmunnock Road G44 5AP Glasgow Strathclyde | Scotland | British | 95039040001 | |||||
| WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 | |||||||
| WATERLOW SECRETARIES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003950001 |
Who are the persons with significant control of CTK HALL LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Rev Thomas Andrew Kilbride | Mar 01, 2025 | 220 Carmunnock Road Glasgow G44 5AP | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr John William Edgar | Jan 18, 2021 | 220 Carmunnock Road Glasgow G44 5AP | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Rev Peter Gallacher | Apr 06, 2016 | 220 Carmunnock Road Glasgow G44 5AP | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Joseph Byers | Apr 06, 2016 | Courthill Avenue G44 5AA Glasgow 49 Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
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