Warning: file_put_contents(c/7e0fe64caf35859fde02f112d1cad43b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Ctm Fabrications Limited, G74 4JW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CTM FABRICATIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ctm Fabrications Limited. The company was founded 19 years ago and was given the registration number SC269270. The firm's registered office is in SOUTH LANARKSHIRE. You can find them at 33 Kittoch Street, East Kilbride, South Lanarkshire, . This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.

Company Information

Name:CTM FABRICATIONS LIMITED
Company Number:SC269270
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 June 2004
End of financial year:30 November 2023
Jurisdiction:Scotland
Industry Codes:
  • 25110 - Manufacture of metal structures and parts of structures

Office Address & Contact

Registered Address:33 Kittoch Street, East Kilbride, South Lanarkshire, G74 4JW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Herbertson Grove, Blantyre, Glasgow, G72 9RS

Secretary14 June 2004Active
15 Keswick Drive, Hamilton, ML3 7HN

Director14 June 2004Active
9, Scotia Gardens, Hamilton, Scotland, ML3 8XA

Director14 June 2004Active
5 Herbertson Grove, Blantyre, Glasgow, G72 9RS

Director14 June 2004Active
St Davids House, St Davids Drive, Dalgety Bay, KY11 9NB

Nominee Secretary14 June 2004Active
St Davids House, St Davids Drive, Dalgety Bay, KY11 9NB

Nominee Director14 June 2004Active

People with Significant Control

Tom Cuthbertson
Notified on:06 April 2016
Status:Active
Date of birth:October 1963
Nationality:British
Address:33 Kittoch Street, South Lanarkshire, G74 4JW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Colin Samuel Vance
Notified on:06 April 2016
Status:Active
Date of birth:November 1959
Nationality:British
Address:33 Kittoch Street, South Lanarkshire, G74 4JW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mark William Findlay
Notified on:06 April 2016
Status:Active
Date of birth:October 1974
Nationality:British
Address:33 Kittoch Street, South Lanarkshire, G74 4JW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-23Officers

Change person director company with change date.

Download
2024-04-23Officers

Change person secretary company with change date.

Download
2024-04-23Officers

Change person director company with change date.

Download
2024-04-23Officers

Change person director company with change date.

Download
2024-04-10Accounts

Accounts with accounts type total exemption full.

Download
2023-06-26Accounts

Accounts with accounts type total exemption full.

Download
2023-06-16Confirmation statement

Confirmation statement with no updates.

Download
2022-06-23Confirmation statement

Confirmation statement with updates.

Download
2022-05-23Accounts

Accounts with accounts type total exemption full.

Download
2022-01-31Capital

Capital allotment shares.

Download
2021-06-22Confirmation statement

Confirmation statement with updates.

Download
2021-05-24Capital

Capital allotment shares.

Download
2021-05-24Accounts

Accounts with accounts type total exemption full.

Download
2020-09-10Accounts

Accounts with accounts type total exemption full.

Download
2020-07-03Confirmation statement

Confirmation statement with updates.

Download
2019-07-29Accounts

Accounts with accounts type total exemption full.

Download
2019-07-02Confirmation statement

Confirmation statement with no updates.

Download
2018-06-22Accounts

Accounts with accounts type total exemption full.

Download
2018-06-20Confirmation statement

Confirmation statement with no updates.

Download
2017-09-05Accounts

Accounts with accounts type total exemption small.

Download
2017-06-23Confirmation statement

Confirmation statement with updates.

Download
2016-07-08Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-16Accounts

Accounts with accounts type total exemption small.

Download
2015-07-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-19Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.