Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CTP DAVALL LIMITED
Company Information for

CTP DAVALL LIMITED

C/O BRUNTONS AERO PRODUCTS LIMITED, UNITS 1-3 BLOCK 1, INVERESK INDUSTRIAL ESTATE, MUSSELBURGH, MIDLOTHIAN, EH21 7PA,
Company Registration Number
SC045786
Private Limited Company
Active

Company Overview

About Ctp Davall Ltd
CTP DAVALL LIMITED was founded on 1968-07-03 and has its registered office in Musselburgh. The organisation's status is listed as "Active". Ctp Davall Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CTP DAVALL LIMITED
 
Legal Registered Office
C/O BRUNTONS AERO PRODUCTS LIMITED
UNITS 1-3 BLOCK 1
INVERESK INDUSTRIAL ESTATE
MUSSELBURGH
MIDLOTHIAN
EH21 7PA
 
Filing Information
Company Number SC045786
Company ID Number SC045786
Date formed 1968-07-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 20/06/2016
Return next due 18/07/2017
Type of accounts DORMANT
Last Datalog update: 2023-07-05 16:11:39
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CTP DAVALL LIMITED

Current Directors
Officer Role Date Appointed
RICHARD OTTAWAY
Company Secretary 2015-04-01
CHRISTOPHER JOHN MALLEY
Director 2018-03-31
RICHARD JOHN OTTAWAY
Director 2018-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT JAMES BROOKSBANK
Director 2005-03-01 2018-03-31
ERIC COOK
Company Secretary 2002-12-02 2015-03-31
ERIC COOK
Director 2003-06-30 2015-03-31
IAN WILLIAMSON
Director 1998-06-22 2013-03-27
CHRISTOPHER MAWE
Director 1999-09-03 2004-02-29
GARY ALEXANDER ALLAN
Director 1997-06-01 2003-06-30
ALEXANDER DONALD HAY
Director 2000-10-01 2003-06-30
DOUGLAS MCILRAITH
Director 1995-10-01 2003-06-30
ROGER SALT
Director 1999-04-01 2003-06-30
TIESSIR SHHAB KURWIE
Director 2000-02-01 2002-05-17
JOHN BROWN MUIR
Company Secretary 1992-05-20 2002-03-31
JOHN BROWN MUIR
Director 1997-06-01 2002-03-31
PETER JAMES YOUNG
Director 1997-03-20 2000-02-01
DAVID WILLIAM ADAM
Director 1997-03-20 1999-07-30
RONALD MICHAEL CHALKLEY
Director 1992-05-21 1999-03-31
PETER ALFRED DEAR
Director 1993-10-01 1999-03-31
FREDERICK JEREMY DUGARD
Director 1993-10-01 1999-03-31
JOHN ARTHUR REVILL
Director 1997-03-20 1999-03-31
NIGEL BRADBURY
Director 1995-10-01 1997-05-31
PETER JOSEPH KINDER HASLEHURST
Director 1992-05-21 1997-03-19
JEFFREY JACQUES HOBBS
Director 1992-05-21 1997-03-19
JOHN BROWN MUIR
Director 1988-08-26 1995-07-31
IAN MCGREGOR
Director 1988-08-26 1995-06-30
BERTRAM HOWARD WORMSLEY
Director 1992-05-21 1993-10-03
ANN MCGREGOR
Company Secretary 1988-08-26 1992-05-20
JAMES WHITTLE
Director 1988-08-26 1992-05-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JOHN MALLEY CTP LICHFIELD LIMITED Director 2018-03-31 CURRENT 1938-11-16 Active
CHRISTOPHER JOHN MALLEY FINESPARK (HORSHAM) LIMITED Director 2018-03-31 CURRENT 1992-01-21 Active
CHRISTOPHER JOHN MALLEY CARCLO GROUP SERVICES LIMITED Director 2018-03-31 CURRENT 1911-08-02 Active
CHRISTOPHER JOHN MALLEY CARCLO US FINANCE NO.2 Director 2018-03-31 CURRENT 2001-09-21 Active
CHRISTOPHER JOHN MALLEY SHEPLEY INVESTMENTS,LIMITED Director 2018-03-31 CURRENT 1922-08-15 Active
CHRISTOPHER JOHN MALLEY RUMBOLD SECURITIES LIMITED Director 2018-03-31 CURRENT 1973-04-04 Active
CHRISTOPHER JOHN MALLEY JONAS WOODHEAD LIMITED Director 2018-03-31 CURRENT 1932-05-30 Active
CHRISTOPHER JOHN MALLEY CARCLO TECHNICAL PLASTICS (SLOUGH) LIMITED Director 2018-03-31 CURRENT 1936-06-13 Active
CHRISTOPHER JOHN MALLEY CARCLO HOLDING LIMITED Director 2018-03-31 CURRENT 2002-03-22 Active
RICHARD JOHN OTTAWAY CTP SILLECK SCOTLAND LIMITED Director 2015-04-01 CURRENT 1992-12-07 Active
RICHARD JOHN OTTAWAY HORSFALL CARD CLOTHING LIMITED Director 2015-03-31 CURRENT 1915-10-07 Active
RICHARD JOHN OTTAWAY CTP ALAN LIMITED Director 2015-03-31 CURRENT 1973-03-29 Active
RICHARD JOHN OTTAWAY CARCLO TECHNICAL PLASTICS (MITCHAM) LIMITED Director 2015-03-31 CURRENT 1984-01-25 Active
RICHARD JOHN OTTAWAY STATION ROAD (UK) LIMITED Director 2015-03-31 CURRENT 1945-07-19 Active
RICHARD JOHN OTTAWAY CTP SILLECK LIMITED Director 2015-03-31 CURRENT 1945-10-24 Active
RICHARD JOHN OTTAWAY CRITCHLEY, SHARP & TETLOW LIMITED Director 2015-03-31 CURRENT 1944-09-30 Active
RICHARD JOHN OTTAWAY BRUNTONS (MUSSELBURGH) LIMITED Director 2015-03-31 CURRENT 1930-10-31 Active
RICHARD JOHN OTTAWAY CROWTHER & GEE LIMITED Director 2015-03-31 CURRENT 1924-04-09 Active
RICHARD JOHN OTTAWAY CTP LICHFIELD LIMITED Director 2015-03-31 CURRENT 1938-11-16 Active
RICHARD JOHN OTTAWAY CTP MOULDED GEARS LIMITED Director 2015-03-31 CURRENT 1963-10-28 Active
RICHARD JOHN OTTAWAY D.B.T. (MOTOR FACTORS) LIMITED Director 2015-03-31 CURRENT 1967-10-24 Active
RICHARD JOHN OTTAWAY CTP WHITE KNIGHT LIMITED Director 2015-03-31 CURRENT 1971-03-04 Active
RICHARD JOHN OTTAWAY CARCLO TECHNICAL PLASTICS LIMITED Director 2015-03-31 CURRENT 1995-08-07 Active
RICHARD JOHN OTTAWAY DATACALL LIMITED Director 2015-03-31 CURRENT 1960-03-23 Active
RICHARD JOHN OTTAWAY DELL BALER LIMITED Director 2015-03-31 CURRENT 1946-11-14 Active
RICHARD JOHN OTTAWAY EDWIN STEAD & SONS LIMITED Director 2015-03-31 CURRENT 1907-04-13 Active
RICHARD JOHN OTTAWAY FAIRBANK BREARLEY LIMITED Director 2015-03-31 CURRENT 1959-12-24 Active
RICHARD JOHN OTTAWAY EUROPEAN CARD CLOTHING COMPANY LIMITED Director 2015-03-31 CURRENT 1970-01-07 Active
RICHARD JOHN OTTAWAY FINEMOULDS LIMITED Director 2015-03-31 CURRENT 1992-01-21 Active
RICHARD JOHN OTTAWAY FINESPARK (HORSHAM) LIMITED Director 2015-03-31 CURRENT 1992-01-21 Active
RICHARD JOHN OTTAWAY WOODCOCK & BOOTH LIMITED Director 2015-03-31 CURRENT 1991-06-12 Active
RICHARD JOHN OTTAWAY WOODHEAD LIMITED Director 2015-03-31 CURRENT 1992-04-10 Active
RICHARD JOHN OTTAWAY THOMAS WHITE & SONS, LIMITED Director 2015-03-31 CURRENT 1908-05-14 Active
RICHARD JOHN OTTAWAY JOHN SHARP (WIRE) LIMITED Director 2015-03-31 CURRENT 1979-09-13 Active
RICHARD JOHN OTTAWAY CARCLO OVERSEAS HOLDINGS LIMITED Director 2015-03-31 CURRENT 1948-04-15 Active
RICHARD JOHN OTTAWAY BRYMILL STOCKHOLDERS LIMITED Director 2015-03-31 CURRENT 1948-04-19 Active
RICHARD JOHN OTTAWAY ARTHUR LEE & SONS (HOT ROLLING MILLS) LIMITED Director 2015-03-31 CURRENT 1948-05-10 Active
RICHARD JOHN OTTAWAY CARCLO GROUP SERVICES LIMITED Director 2015-03-31 CURRENT 1911-08-02 Active
RICHARD JOHN OTTAWAY APOLLO STEELS LIMITED Director 2015-03-31 CURRENT 1872-05-17 Active
RICHARD JOHN OTTAWAY ACRE MILLS (UK) LIMITED Director 2015-03-31 CURRENT 1939-10-02 Active
RICHARD JOHN OTTAWAY LEE STAINLESS STEEL SERVICES LIMITED Director 2015-03-31 CURRENT 1950-05-19 Active
RICHARD JOHN OTTAWAY CHAPMANS SPRINGS LIMITED Director 2015-03-31 CURRENT 1954-03-27 Active
RICHARD JOHN OTTAWAY HILLS NON FERROUS LIMITED Director 2015-03-31 CURRENT 1976-06-11 Active
RICHARD JOHN OTTAWAY AUSTRALIAN CARD CLOTHING LIMITED Director 2015-03-31 CURRENT 1979-05-18 Active
RICHARD JOHN OTTAWAY K.A.S. PRECISION ENGINEERING LIMITED Director 2015-03-31 CURRENT 1993-09-30 Active
RICHARD JOHN OTTAWAY CTP PRECISION TOOLING LIMITED Director 2015-03-31 CURRENT 1997-06-16 Active
RICHARD JOHN OTTAWAY CARCLO US FINANCE NO.2 Director 2015-03-31 CURRENT 2001-09-21 Active
RICHARD JOHN OTTAWAY CIT TECHNOLOGY LIMITED Director 2015-03-31 CURRENT 2002-04-25 Active
RICHARD JOHN OTTAWAY GILBY-BRUNTON LIMITED Director 2015-03-31 CURRENT 1936-04-06 Active
RICHARD JOHN OTTAWAY DOUGLAS CAMPBELL LIMITED Director 2015-03-31 CURRENT 1962-01-03 Active
RICHARD JOHN OTTAWAY SQUIRES STEEL STOCKHOLDERS LIMITED Director 2015-03-31 CURRENT 1982-04-23 Active
RICHARD JOHN OTTAWAY SIMA PLASTICS LIMITED Director 2015-03-31 CURRENT 1974-06-18 Active
RICHARD JOHN OTTAWAY SHEFFIELD WIRE ROPE COMPANY LIMITED(THE) Director 2015-03-31 CURRENT 1909-06-29 Active
RICHARD JOHN OTTAWAY SHEPLEY INVESTMENTS,LIMITED Director 2015-03-31 CURRENT 1922-08-15 Active
RICHARD JOHN OTTAWAY LEE OF SHEFFIELD LIMITED Director 2015-03-31 CURRENT 1938-04-30 Active
RICHARD JOHN OTTAWAY JONAS WOODHEAD (MANCHESTER) LIMITED Director 2015-03-31 CURRENT 1946-10-29 Active
RICHARD JOHN OTTAWAY JOHN SHAW LIFTING & TESTING SERVICES LIMITED Director 2015-03-31 CURRENT 1967-10-19 Active
RICHARD JOHN OTTAWAY J.W.& H.PLATT LIMITED Director 2015-03-31 CURRENT 1937-04-26 Active
RICHARD JOHN OTTAWAY YORKSHIRE ENGINEERING SUPPLIES LIMITED Director 2015-03-31 CURRENT 1924-04-09 Active
RICHARD JOHN OTTAWAY WOODHEAD COMPONENTS LIMITED Director 2015-03-31 CURRENT 1937-04-02 Active
RICHARD JOHN OTTAWAY WOODHEAD STEEL LIMITED Director 2015-03-31 CURRENT 1946-08-14 Active
RICHARD JOHN OTTAWAY WOODHEAD CONSTRUCTION SERVICES LIMITED Director 2015-03-31 CURRENT 1948-04-09 Active
RICHARD JOHN OTTAWAY TOLWOOD ENGINEERING LIMITED Director 2015-03-31 CURRENT 1953-04-18 Active
RICHARD JOHN OTTAWAY TRUBRITE LIMITED Director 2015-03-31 CURRENT 1935-01-04 Active
RICHARD JOHN OTTAWAY TOLEDO WOODHEAD SPRINGS LIMITED Director 2015-03-31 CURRENT 1937-05-08 Active
RICHARD JOHN OTTAWAY SYBRO LIMITED Director 2015-03-31 CURRENT 1935-10-14 Active
RICHARD JOHN OTTAWAY SEYMOUR PLASTICS LIMITED Director 2015-03-31 CURRENT 1962-04-19 Active
RICHARD JOHN OTTAWAY SHEPLEY SECURITIES LIMITED Director 2015-03-31 CURRENT 1966-06-16 Active
RICHARD JOHN OTTAWAY SMITH WIRES LIMITED Director 2015-03-31 CURRENT 1975-11-10 Active
RICHARD JOHN OTTAWAY RUMBOLD INVESTMENTS LIMITED Director 2015-03-31 CURRENT 1958-10-07 Active
RICHARD JOHN OTTAWAY RUMBOLD SECURITIES LIMITED Director 2015-03-31 CURRENT 1973-04-04 Active
RICHARD JOHN OTTAWAY TEXTURE ROLLED LIMITED Director 2015-03-31 CURRENT 1980-09-19 Active
RICHARD JOHN OTTAWAY PRATT, LEVICK AND COMPANY LIMITED Director 2015-03-31 CURRENT 1935-05-03 Active
RICHARD JOHN OTTAWAY NOVOPLEX LIMITED Director 2015-03-31 CURRENT 1965-05-07 Active
RICHARD JOHN OTTAWAY NORSEMAN(CABLES & EXTRUSIONS)LIMITED Director 2015-03-31 CURRENT 1954-08-26 Active
RICHARD JOHN OTTAWAY METALLIC CARD CLOTHING COMPANY LIMITED(THE) Director 2015-03-31 CURRENT 1944-07-26 Active
RICHARD JOHN OTTAWAY LEEPLAS LIMITED Director 2015-03-31 CURRENT 1950-04-05 Active
RICHARD JOHN OTTAWAY JONAS WOODHEAD LIMITED Director 2015-03-31 CURRENT 1932-05-30 Active
RICHARD JOHN OTTAWAY JONAS WOODHEAD (OSSETT) LIMITED Director 2015-03-31 CURRENT 1947-06-10 Active
RICHARD JOHN OTTAWAY JONAS WOODHEAD & SONS LIMITED Director 2015-03-31 CURRENT 1920-02-23 Active
RICHARD JOHN OTTAWAY HIGHFIELD MILLS LIMITED Director 2015-03-31 CURRENT 1924-04-09 Active
RICHARD JOHN OTTAWAY JONAS WOODHEAD (SHEFFIELD) LIMITED Director 2015-03-31 CURRENT 1914-09-08 Active
RICHARD JOHN OTTAWAY HILLS DIECASTING COMPANY LIMITED Director 2015-03-31 CURRENT 1947-08-01 Active
RICHARD JOHN OTTAWAY HORSFALL & BICKHAM LIMITED Director 2015-03-31 CURRENT 1969-03-11 Active
RICHARD JOHN OTTAWAY INDUSTATES LIMITED Director 2015-03-31 CURRENT 1973-01-30 Active
RICHARD JOHN OTTAWAY IRONFOIL LIMITED Director 2015-03-31 CURRENT 1974-02-07 Active
RICHARD JOHN OTTAWAY TRU-GRIT LIMITED Director 2015-03-31 CURRENT 1982-08-04 Active
RICHARD JOHN OTTAWAY CARCLO ZEPHYR LIMITED Director 2015-03-31 CURRENT 1968-04-30 Active
RICHARD JOHN OTTAWAY CARCLO INVESTMENTS LIMITED Director 2015-03-31 CURRENT 1925-05-04 Active
RICHARD JOHN OTTAWAY CARCLO TECHNICAL PLASTICS (SLOUGH) LIMITED Director 2015-03-31 CURRENT 1936-06-13 Active
RICHARD JOHN OTTAWAY CARCLO SECURITIES LIMITED Director 2015-03-31 CURRENT 1943-04-07 Active
RICHARD JOHN OTTAWAY BRUNTONS AERO PRODUCTS LIMITED Director 2015-03-31 CURRENT 1895-11-07 Active
RICHARD JOHN OTTAWAY ELECTRO-MEDICAL LIMITED Director 2015-03-31 CURRENT 1999-02-11 Active
RICHARD JOHN OTTAWAY CARCLO HOLDING LIMITED Director 2015-03-31 CURRENT 2002-03-22 Active
RICHARD JOHN OTTAWAY CARCLO DIAGNOSTIC SOLUTIONS LIMITED Director 2015-03-31 CURRENT 2011-05-25 Active
RICHARD JOHN OTTAWAY ELECTRO-MEDICAL LIMITED Director 2014-03-01 CURRENT 1999-02-11 Active
RICHARD JOHN OTTAWAY PLATFORM DIAGNOSTICS LIMITED Director 2013-10-15 CURRENT 2002-09-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-24DIRECTOR APPOINTED MR ERIC GEORGE HUTCHINSON
2023-08-24APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL BEDFORD
2023-08-03Termination of appointment of Angela Wakes on 2023-08-03
2023-07-21Resolutions passed:<ul><li>Resolution That the conduct of the directors in acting and passing resolutions as directors of the company to adopt the new articles is ratified in accordance with the provisions of section 239 of the act 21/07/2023</ul>
2023-07-21Resolutions passed:<ul><li>Resolution That the conduct of the directors in acting and passing resolutions as directors of the company to adopt the new articles is ratified in accordance with the provisions of section 239 of the act 21/07/2023<li>Resolutio
2023-07-21Memorandum articles filed
2023-07-20Statement of company's objects
2023-06-22CONFIRMATION STATEMENT MADE ON 22/06/23, WITH NO UPDATES
2023-05-23APPOINTMENT TERMINATED, DIRECTOR LEE GEORGE WESTGARTH
2023-05-16ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2022-11-21DIRECTOR APPOINTED MR DAVID MICHAEL BEDFORD
2022-11-11DIRECTOR APPOINTED MR FRANCISCUS LODEWIJK PAULUS DOORENBOSCH
2022-11-11DIRECTOR APPOINTED MR FRANCISCUS LODEWIJK PAULUS DOORENBOSCH
2022-11-09APPOINTMENT TERMINATED, DIRECTOR NICHOLAS IAN BURGESS SANDERS
2022-08-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-06-22CONFIRMATION STATEMENT MADE ON 22/06/22, WITH NO UPDATES
2022-06-22CS01CONFIRMATION STATEMENT MADE ON 22/06/22, WITH NO UPDATES
2021-11-17PSC05Change of details for Carclo Plc as a person with significant control on 2021-11-16
2021-10-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-06-22CS01CONFIRMATION STATEMENT MADE ON 22/06/21, WITH NO UPDATES
2020-12-21TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW NICHOLAS DURKIN-JONES
2020-12-21AP01DIRECTOR APPOINTED MR NICHOLAS IAN BURGESS SANDERS
2020-12-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-10-21CH01Director's details changed for Mr Lee George Westgarth on 2020-10-09
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 22/06/20, WITH NO UPDATES
2020-02-12AP01DIRECTOR APPOINTED MR MATTHEW NICHOLAS DURKIN-JONES
2020-02-12TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA WAKES
2020-01-06AP01DIRECTOR APPOINTED MRS ANGELA WAKES
2020-01-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN MALLEY
2019-10-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-10-07AP03Appointment of Mrs Angela Wakes as company secretary on 2019-10-04
2019-10-04TM02Termination of appointment of Richard Andrew Cole on 2019-10-04
2019-09-04AP01DIRECTOR APPOINTED LEE GEORGE WESTGARTH
2019-09-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN OTTAWAY
2019-09-03AP03Appointment of Richard Andrew Cole as company secretary on 2019-08-30
2019-09-03TM02Termination of appointment of Richard Ottaway on 2019-08-30
2019-08-05CS01CONFIRMATION STATEMENT MADE ON 22/06/19, WITH NO UPDATES
2018-11-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-07-26CS01CONFIRMATION STATEMENT MADE ON 22/06/18, WITH NO UPDATES
2018-04-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JAMES BROOKSBANK
2018-04-03AP01DIRECTOR APPOINTED MR RICHARD JOHN OTTAWAY
2018-04-03AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN MALLEY
2017-10-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 22/06/17, WITH NO UPDATES
2017-06-08CS01CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES
2016-12-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-08-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2016-07-18LATEST SOC18/07/16 STATEMENT OF CAPITAL;GBP 2850000
2016-07-18AR0120/06/16 ANNUAL RETURN FULL LIST
2015-12-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-07-09LATEST SOC09/07/15 STATEMENT OF CAPITAL;GBP 2850000
2015-07-09AR0120/06/15 ANNUAL RETURN FULL LIST
2015-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/15 FROM Mossburn Avenue Harthill Industrial Estate Harthill Lanarkshire ML7 5NP
2015-07-09TM01APPOINTMENT TERMINATED, DIRECTOR ERIC COOK
2015-07-09AP03Appointment of Mr Richard Ottaway as company secretary on 2015-04-01
2015-07-09TM02Termination of appointment of Eric Cook on 2015-03-31
2014-12-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-07-01LATEST SOC01/07/14 STATEMENT OF CAPITAL;GBP 2850000
2014-07-01AR0120/06/14 ANNUAL RETURN FULL LIST
2013-12-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-08-27AR0120/06/13 ANNUAL RETURN FULL LIST
2013-03-28TM01APPOINTMENT TERMINATED, DIRECTOR IAN WILLIAMSON
2012-12-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-07-13AR0120/06/12 ANNUAL RETURN FULL LIST
2011-12-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-06-30AR0120/06/11 FULL LIST
2011-01-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-06-22AR0120/06/10 FULL LIST
2010-02-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-06-23363aRETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS
2008-11-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-06-23363aRETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS
2008-04-08RES13STANDARD SECURITY 18/02/2008
2008-03-20410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2007-12-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-07-17363sRETURN MADE UP TO 20/06/07; NO CHANGE OF MEMBERS
2007-02-08AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-06-28363sRETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS
2006-01-06AUDAUDITOR'S RESIGNATION
2006-01-06AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-07-19363sRETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS
2005-03-09288aNEW DIRECTOR APPOINTED
2005-02-09AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-06-23363sRETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS
2004-03-09288bDIRECTOR RESIGNED
2004-02-03AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-07-02288bDIRECTOR RESIGNED
2003-07-02288bDIRECTOR RESIGNED
2003-07-02288bDIRECTOR RESIGNED
2003-07-02288aNEW DIRECTOR APPOINTED
2003-07-02288bDIRECTOR RESIGNED
2003-06-26363sRETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS
2003-02-07AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-12-09288aNEW SECRETARY APPOINTED
2002-11-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-07-18363sRETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS
2002-07-16288bDIRECTOR RESIGNED
2002-01-23AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-08-29363sRETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS
2001-06-26SASHARES AGREEMENT OTC
2001-06-2688(2)RAD 30/03/01--------- £ SI 2000000@1=2000000 £ IC 850000/2850000
2001-06-19CERTNMCOMPANY NAME CHANGED CTP DAVALL SCOTLAND LIMITED CERTIFICATE ISSUED ON 19/06/01
2001-06-13123NC INC ALREADY ADJUSTED 30/03/01
2001-06-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-06-13RES04£ NC 850000/2850000 30/0
2001-01-18AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-12-05288aNEW DIRECTOR APPOINTED
2000-08-30288aNEW DIRECTOR APPOINTED
2000-07-24363sRETURN MADE UP TO 20/06/00; FULL LIST OF MEMBERS
2000-07-21288cDIRECTOR'S PARTICULARS CHANGED
2000-02-21288bDIRECTOR RESIGNED
2000-02-21288aNEW DIRECTOR APPOINTED
1999-09-17AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-09-14288aNEW DIRECTOR APPOINTED
1999-08-06288bDIRECTOR RESIGNED
1999-07-15288bDIRECTOR RESIGNED
1999-07-15288bDIRECTOR RESIGNED
1999-07-15288bDIRECTOR RESIGNED
1999-07-15363sRETURN MADE UP TO 20/06/99; FULL LIST OF MEMBERS
1999-07-15288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to CTP DAVALL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CTP DAVALL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2008-03-20 Satisfied TRUSTEES OF CARCLO GROUP PENSION SCHEME
BOND & FLOATING CHARGE 1986-04-29 Satisfied INCASE B.V.
INSTRUMENT OF CHARGE 1979-12-20 Satisfied SCOTTISH DEVELOPMENT AGENCY
BOND & FLOATING CHARGE 1979-05-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CTP DAVALL LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by CTP DAVALL LIMITED

CTP DAVALL LIMITED has registered 1 patents

GB2322095 ,

Domain Names
We do not have the domain name information for CTP DAVALL LIMITED
Trademarks
We have not found any records of CTP DAVALL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CTP DAVALL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as CTP DAVALL LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where CTP DAVALL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CTP DAVALL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CTP DAVALL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.