UKBizDB.co.uk

CTP DAVALL LIMITED

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

This company is commonly known as Ctp Davall Limited. The company was founded 55 years ago and was given the registration number SC045786. The firm's registered office is in MUSSELBURGH. You can find them at Units 1-3 Block 1, Inveresk Industrial Estate, Musselburgh, Midlothian. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:CTP DAVALL LIMITED
Company Number:SC045786
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 July 1968
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Units 1-3 Block 1, Inveresk Industrial Estate, Musselburgh, Midlothian, EH21 7PA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Units 1-3 Block 1, Inveresk Industrial Estate, Musselburgh, EH21 7PA

Director07 November 2022Active
Units 1-3 Block 1, Inveresk Industrial Estate, Musselburgh, EH21 7PA

Director21 August 2023Active
Springstone House, PO BOX 88, 27 Dewsbury Road, Ossett, England, WF5 9WS

Secretary30 August 2019Active
15 Chevet Lane, Sandal, Wakefield, WF2 6HN

Secretary02 December 2002Active
Mossburn Avenue, Harthill, Shotts, ML7 5

Secretary-Active
33 Parkburn Avenue, Kirkintilloch, Glasgow, G66 4AD

Secretary20 May 1992Active
Units 1-3 Block 1, Inveresk Industrial Estate, Musselburgh, Scotland, EH21 7PA

Secretary01 April 2015Active
Units 1-3 Block 1, Inveresk Industrial Estate, Musselburgh, EH21 7PA

Secretary04 October 2019Active
34 Gill Bank Road, Ilkley, LS29 0AU

Director20 March 1997Active
1a Carron Place, Stirling, FK7 0PN

Director01 June 1997Active
Units 1-3 Block 1, Inveresk Industrial Estate, Musselburgh, EH21 7PA

Director14 November 2022Active
8 Kilton Court, Aldbrough St. John, Richmond, DL11 7TX

Director01 October 1995Active
The Manor House, East Appleton, Richmond, DL10 7QE

Director01 March 2005Active
2 Apple Tree Close, Biggleswade, England, SG18 8NF

Director21 May 1992Active
15 Chevet Lane, Sandal, Wakefield, WF2 6HN

Director30 June 2003Active
Meadow Cottage Kinsbourne Green, Harpenden, AL5 3PZ

Director01 October 1993Active
40 Cuckoo Hill Road, Pinner, HA5 1AX

Director01 October 1993Active
Units 1-3 Block 1, Inveresk Industrial Estate, Musselburgh, EH21 7PA

Director12 February 2020Active
Old Crowholt Farm, Cowbrook Lane Gawsworth, Macclesfield, SK11 0JH

Director21 May 1992Active
9 Woodbank Crofts, Westfield, Armadale, EH48 3AT

Director01 October 2000Active
1 Cedar Copse, Bromley, BR1 2NY

Director21 May 1992Active
6 Kensington Road, Wakefield, WF1 3JX

Director01 February 2000Active
Units 1-3 Block 1, Inveresk Industrial Estate, Musselburgh, EH21 7PA

Director31 March 2018Active
5 Back Lane, Whixley, York, YO26 8BG

Director03 September 1999Active
3 New Edinburgh Road, Uddingston, Glasgow, G71 6BT

Director-Active
11 Baird Crescent, Balloch, Glasgow, G67 4BZ

Director01 October 1995Active
33 Parkburn Avenue, Kirkintilloch, Glasgow, G66 4AD

Director01 June 1997Active
33 Parkburn Avenue, Kirkintilloch, Glasgow, G66 4AD

Director-Active
Units 1-3 Block 1, Inveresk Industrial Estate, Musselburgh, EH21 7PA

Director31 March 2018Active
43 Haworth Crescent, Moorgate, Rotherham, S60 3BW

Director20 March 1997Active
55 Ashford Road, Dronfield Woodhouse, Dronfield, S18 8RT

Director01 April 1999Active
Units 1-3 Block 1, Inveresk Industrial Estate, Musselburgh, EH21 7PA

Director17 December 2020Active
Units 1-3 Block 1, Inveresk Industrial Estate, Musselburgh, EH21 7PA

Director31 December 2019Active
Units 1-3 Block 1, Inveresk Industrial Estate, Musselburgh, EH21 7PA

Director30 August 2019Active
22 Peveril Avenue, Rutherglen, Glasgow, G73 4RD

Director-Active

People with Significant Control

Carclo Plc
Notified on:06 April 2017
Status:Active
Country of residence:United Kingdom
Address:Unit 5, Silkwood Court, Ossett, United Kingdom, WF5 9TP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-24Officers

Termination director company with name termination date.

Download
2023-08-24Officers

Appoint person director company with name date.

Download
2023-08-03Officers

Termination secretary company with name termination date.

Download
2023-07-21Incorporation

Memorandum articles.

Download
2023-07-21Resolution

Resolution.

Download
2023-07-20Change of constitution

Statement of companys objects.

Download
2023-06-22Confirmation statement

Confirmation statement with no updates.

Download
2023-05-23Officers

Termination director company with name termination date.

Download
2023-05-16Accounts

Accounts with accounts type dormant.

Download
2022-11-21Officers

Appoint person director company with name date.

Download
2022-11-11Officers

Appoint person director company with name date.

Download
2022-11-09Officers

Termination director company with name termination date.

Download
2022-08-12Accounts

Accounts with accounts type dormant.

Download
2022-06-22Confirmation statement

Confirmation statement with no updates.

Download
2021-11-17Persons with significant control

Change to a person with significant control.

Download
2021-10-14Accounts

Accounts with accounts type dormant.

Download
2021-06-22Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Officers

Termination director company with name termination date.

Download
2020-12-21Officers

Appoint person director company with name date.

Download
2020-12-11Accounts

Accounts with accounts type dormant.

Download
2020-10-21Officers

Change person director company with change date.

Download
2020-10-21Officers

Change person director company with change date.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download
2020-02-12Officers

Appoint person director company with name date.

Download
2020-02-12Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.