Company NameCTP Davall Limited
DirectorsFranciscus Lodewijk Paulus Doorenbosch and Eric George Hutchinson
Company StatusActive
Company NumberSC045786
CategoryPrivate Limited Company
Incorporation Date3 July 1968(55 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Franciscus Lodewijk Paulus Doorenbosch
Date of BirthDecember 1964 (Born 59 years ago)
NationalityDutch
StatusCurrent
Appointed07 November 2022(54 years, 4 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressUnits 1-3 Block 1 Inveresk Industrial Estate
Musselburgh
Midlothian
EH21 7PA
Scotland
Director NameMr Eric George Hutchinson
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2023(55 years, 2 months after company formation)
Appointment Duration8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 1-3 Block 1 Inveresk Industrial Estate
Musselburgh
Midlothian
EH21 7PA
Scotland
Director NameJames Whittle
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1988(20 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 20 May 1992)
RoleAccountant
Correspondence Address22 Peveril Avenue
Rutherglen
Glasgow
Lanarkshire
G73 4RD
Scotland
Director NameJohn Brown Muir
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1988(20 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 31 July 1995)
RoleAccountant
Correspondence Address33 Parkburn Avenue
Kirkintilloch
Glasgow
Lanarkshire
G66 4AD
Scotland
Director NameIan McGregor
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1988(20 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 30 June 1995)
RoleDirector/Engineer
Correspondence Address3 New Edinburgh Road
Uddingston
Glasgow
Lanarkshire
G71 6BT
Scotland
Secretary NameAnn McGregor
NationalityBritish
StatusResigned
Appointed26 August 1988(20 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 20 May 1992)
RoleCompany Director
Correspondence AddressMossburn Avenue
Harthill
Shotts
Ml7 5
Secretary NameJohn Brown Muir
NationalityBritish
StatusResigned
Appointed20 May 1992(23 years, 10 months after company formation)
Appointment Duration9 years, 10 months (resigned 31 March 2002)
RoleCompany Director
Correspondence Address33 Parkburn Avenue
Kirkintilloch
Glasgow
Lanarkshire
G66 4AD
Scotland
Director NameMr Peter Joseph Kinder Haslehurst
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1992(23 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 19 March 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Crowholt Farm
Cowbrook Lane Gawsworth
Macclesfield
Cheshire
SK11 0JH
Director NameJeffrey Jacques Hobbs
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1992(23 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 19 March 1997)
RoleCompany Director
Correspondence Address1 Cedar Copse
Bromley
Kent
BR1 2NY
Director NameRonald Michael Chalkley
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1992(23 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address2 Apple Tree Close
Biggleswade
Bedfordshire
SG18 8NF
Director NameBertram Howard Wormsley
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1992(23 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 October 1993)
RoleCompany Director
Correspondence Address69 Hervey Road
Blackheath
London
SE3 8BX
Director NameFrederick Jeremy Dugard
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(25 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address40 Cuckoo Hill Road
Pinner
Middlesex
HA5 1AX
Director NamePeter Alfred Dear
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(25 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 March 1999)
RoleCompany Director
Correspondence AddressMeadow Cottage Kinsbourne Green
Harpenden
Hertfordshire
AL5 3PZ
Director NameDouglas McIlraith
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1995(27 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 June 2003)
RoleSales Technical Director
Correspondence Address11 Baird Crescent
Balloch
Glasgow
G67 4BZ
Scotland
Director NameMr Nigel Bradbury
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1995(27 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 May 1997)
RoleEngineer
Country of ResidenceEngland
Correspondence Address8 Kilton Court
Aldbrough St. John
Richmond
North Yorkshire
DL11 7TX
Director NameJohn Arthur Revill
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1997(28 years, 8 months after company formation)
Appointment Duration2 years (resigned 31 March 1999)
RoleCompany Director
Correspondence Address43 Haworth Crescent
Moorgate
Rotherham
South Yorkshire
S60 3BW
Director NameMr David William Adam
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1997(28 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 July 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Gill Bank Road
Ilkley
West Yorkshire
LS29 0AU
Director NamePeter James Young
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1997(28 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 February 2000)
RoleCompany Director
Correspondence AddressMathon House
Mathon
Malvern
Worcestershire
WR13 5PW
Director NameGary Alexander Allan
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1997(28 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 June 2003)
RoleEngineer
Correspondence Address1a Carron Place
Stirling
FK7 0PN
Scotland
Director NameMr Ian Williamson
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1998(29 years, 12 months after company formation)
Appointment Duration14 years, 9 months (resigned 27 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLongmeadow
10 Edmunton Way
Oakham Rutland
Leicester
LE15 6JE
Director NameMr Roger Salt
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(30 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 June 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address55 Ashford Road
Dronfield Woodhouse
Dronfield
Derbyshire
S18 8RT
Director NameChristopher Mawe
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1999(31 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 29 February 2004)
RoleFinance Director
Correspondence Address5 Back Lane
Whixley
York
North Yorkshire
YO26 8BG
Director NameTiessir Shhab Kurwie
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(31 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 May 2002)
RoleCompany Director
Correspondence Address6 Kensington Road
Wakefield
West Yorkshire
WF1 3JX
Director NameAlexander Donald Hay
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(32 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 2003)
RoleCompany Director
Correspondence Address9 Woodbank Crofts
Westfield
Armadale
West Lothian
EH48 3AT
Scotland
Secretary NameMr Eric Cook
NationalityBritish
StatusResigned
Appointed02 December 2002(34 years, 5 months after company formation)
Appointment Duration12 years, 4 months (resigned 31 March 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Chevet Lane
Sandal
Wakefield
West Yorkshire
WF2 6HN
Director NameMr Eric Cook
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(35 years after company formation)
Appointment Duration11 years, 9 months (resigned 31 March 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Chevet Lane
Sandal
Wakefield
West Yorkshire
WF2 6HN
Director NameMr Robert James Brooksbank
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(36 years, 8 months after company formation)
Appointment Duration13 years, 1 month (resigned 31 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Manor House
East Appleton
Richmond
North Yorkshire
DL10 7QE
Secretary NameMr Richard Ottaway
StatusResigned
Appointed01 April 2015(46 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 August 2019)
RoleCompany Director
Correspondence AddressUnits 1-3 Block 1 Inveresk Industrial Estate
Musselburgh
Midlothian
EH21 7PA
Scotland
Director NameMr Christopher John Malley
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2018(49 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 1-3 Block 1 Inveresk Industrial Estate
Musselburgh
Midlothian
EH21 7PA
Scotland
Director NameMr Richard John Ottaway
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2018(49 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 1-3 Block 1 Inveresk Industrial Estate
Musselburgh
Midlothian
EH21 7PA
Scotland
Director NameMr Lee George Westgarth
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2019(51 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 12 May 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressUnits 1-3 Block 1 Inveresk Industrial Estate
Musselburgh
Midlothian
EH21 7PA
Scotland
Secretary NameRichard Andrew Cole
StatusResigned
Appointed30 August 2019(51 years, 2 months after company formation)
Appointment Duration1 month (resigned 04 October 2019)
RoleCompany Director
Correspondence AddressSpringstone House PO Box 88
27 Dewsbury Road
Ossett
WF5 9WS
Secretary NameMrs Angela Wakes
StatusResigned
Appointed04 October 2019(51 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 03 August 2023)
RoleCompany Director
Correspondence AddressUnits 1-3 Block 1 Inveresk Industrial Estate
Musselburgh
Midlothian
EH21 7PA
Scotland
Director NameMrs Angela Wakes
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2019(51 years, 6 months after company formation)
Appointment Duration1 month, 1 week (resigned 12 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 1-3 Block 1 Inveresk Industrial Estate
Musselburgh
Midlothian
EH21 7PA
Scotland
Director NameMr Matthew Nicholas Durkin-Jones
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2020(51 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 17 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 1-3 Block 1 Inveresk Industrial Estate
Musselburgh
Midlothian
EH21 7PA
Scotland
Director NameMr Nicholas Ian Burgess Sanders
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2020(52 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 1-3 Block 1 Inveresk Industrial Estate
Musselburgh
Midlothian
EH21 7PA
Scotland
Director NameMr David Michael Bedford
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2022(54 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 21 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 1-3 Block 1 Inveresk Industrial Estate
Musselburgh
Midlothian
EH21 7PA
Scotland

Contact

Websitecarclo-plc.com
Telephone01924 268040
Telephone regionWakefield

Location

Registered AddressC/O Bruntons Aero Products Limited
Units 1-3 Block 1
Inveresk Industrial Estate
Musselburgh
Midlothian
EH21 7PA
Scotland
ConstituencyEast Lothian
WardMusselburgh East and Carberry
Address Matches2 other UK companies use this postal address

Shareholders

2.9m at £1Carclo PLC
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return22 June 2023 (10 months ago)
Next Return Due6 July 2024 (2 months, 1 week from now)

Charges

17 March 2008Delivered on: 20 March 2008
Persons entitled: Trustees of Carclo Group Pension Scheme

Classification: Standard security
Secured details: Up to £1475000.
Particulars: Block 1 mossburn avenue, harthill LAN90697 LAN131645 LAN129692.
Outstanding
29 April 1986Delivered on: 6 May 1986
Satisfied on: 10 August 1990
Persons entitled: Incase B.V.

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
20 December 1979Delivered on: 8 January 1980
Satisfied on: 12 September 1990
Persons entitled: Scottish Development Agency

Classification: Instrument of charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
4 May 1979Delivered on: 17 May 1979
Satisfied on: 21 April 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

21 December 2020Appointment of Mr Nicholas Ian Burgess Sanders as a director on 17 December 2020 (2 pages)
21 December 2020Termination of appointment of Matthew Nicholas Durkin-Jones as a director on 17 December 2020 (1 page)
11 December 2020Accounts for a dormant company made up to 31 March 2020 (5 pages)
21 October 2020Director's details changed for Mr Matthew Nicholas Durkin-Jones on 16 October 2020 (2 pages)
21 October 2020Director's details changed for Mr Lee George Westgarth on 9 October 2020 (2 pages)
22 June 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
12 February 2020Termination of appointment of Angela Wakes as a director on 12 February 2020 (1 page)
12 February 2020Appointment of Mr Matthew Nicholas Durkin-Jones as a director on 12 February 2020 (2 pages)
6 January 2020Appointment of Mrs Angela Wakes as a director on 31 December 2019 (2 pages)
3 January 2020Termination of appointment of Christopher John Malley as a director on 31 December 2019 (1 page)
18 October 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
7 October 2019Appointment of Mrs Angela Wakes as a secretary on 4 October 2019 (2 pages)
4 October 2019Termination of appointment of Richard Andrew Cole as a secretary on 4 October 2019 (1 page)
4 September 2019Appointment of Lee George Westgarth as a director on 30 August 2019 (2 pages)
4 September 2019Termination of appointment of Richard John Ottaway as a director on 30 August 2019 (1 page)
3 September 2019Termination of appointment of Richard Ottaway as a secretary on 30 August 2019 (1 page)
3 September 2019Appointment of Richard Andrew Cole as a secretary on 30 August 2019 (2 pages)
5 August 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
29 November 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
26 July 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
3 April 2018Termination of appointment of Robert James Brooksbank as a director on 31 March 2018 (1 page)
3 April 2018Appointment of Mr Christopher John Malley as a director on 31 March 2018 (2 pages)
3 April 2018Appointment of Mr Richard John Ottaway as a director on 31 March 2018 (2 pages)
11 October 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
11 October 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
22 June 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
22 June 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
8 June 2017Confirmation statement made on 8 June 2017 with updates (4 pages)
8 June 2017Confirmation statement made on 8 June 2017 with updates (4 pages)
13 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
13 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
5 August 2016Satisfaction of charge 6 in full (4 pages)
5 August 2016Satisfaction of charge 6 in full (4 pages)
18 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 2,850,000
(6 pages)
18 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 2,850,000
(6 pages)
29 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
29 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
9 July 2015Termination of appointment of Eric Cook as a director on 31 March 2015 (1 page)
9 July 2015Registered office address changed from Mossburn Avenue Harthill Industrial Estate Harthill Lanarkshire ML7 5NP to C/O C/O Bruntons Aero Products Limited Units 1-3 Block 1 Inveresk Industrial Estate Musselburgh Midlothian EH21 7PA on 9 July 2015 (1 page)
9 July 2015Appointment of Mr Richard Ottaway as a secretary on 1 April 2015 (2 pages)
9 July 2015Termination of appointment of Eric Cook as a secretary on 31 March 2015 (1 page)
9 July 2015Appointment of Mr Richard Ottaway as a secretary on 1 April 2015 (2 pages)
9 July 2015Appointment of Mr Richard Ottaway as a secretary on 1 April 2015 (2 pages)
9 July 2015Registered office address changed from Mossburn Avenue Harthill Industrial Estate Harthill Lanarkshire ML7 5NP to C/O C/O Bruntons Aero Products Limited Units 1-3 Block 1 Inveresk Industrial Estate Musselburgh Midlothian EH21 7PA on 9 July 2015 (1 page)
9 July 2015Termination of appointment of Eric Cook as a director on 31 March 2015 (1 page)
9 July 2015Termination of appointment of Eric Cook as a secretary on 31 March 2015 (1 page)
9 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2,850,000
(4 pages)
9 July 2015Registered office address changed from Mossburn Avenue Harthill Industrial Estate Harthill Lanarkshire ML7 5NP to C/O C/O Bruntons Aero Products Limited Units 1-3 Block 1 Inveresk Industrial Estate Musselburgh Midlothian EH21 7PA on 9 July 2015 (1 page)
9 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2,850,000
(4 pages)
8 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
8 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
1 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2,850,000
(5 pages)
1 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2,850,000
(5 pages)
9 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
9 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
27 August 2013Annual return made up to 20 June 2013 with a full list of shareholders (5 pages)
27 August 2013Annual return made up to 20 June 2013 with a full list of shareholders (5 pages)
28 March 2013Termination of appointment of Ian Williamson as a director (1 page)
28 March 2013Termination of appointment of Ian Williamson as a director (1 page)
10 December 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
10 December 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
13 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (6 pages)
13 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (6 pages)
13 December 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
13 December 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
30 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (6 pages)
30 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (6 pages)
17 January 2011Accounts for a dormant company made up to 31 March 2010 (4 pages)
17 January 2011Accounts for a dormant company made up to 31 March 2010 (4 pages)
22 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
22 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
8 February 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
8 February 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
23 June 2009Return made up to 20/06/09; full list of members (4 pages)
23 June 2009Return made up to 20/06/09; full list of members (4 pages)
13 November 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
13 November 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
23 June 2008Return made up to 20/06/08; full list of members (4 pages)
23 June 2008Return made up to 20/06/08; full list of members (4 pages)
8 April 2008Resolutions
  • RES13 ‐ Standard security 18/02/2008
(1 page)
8 April 2008Resolutions
  • RES13 ‐ Standard security 18/02/2008
(1 page)
20 March 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
20 March 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
20 December 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
20 December 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
17 July 2007Return made up to 20/06/07; no change of members (7 pages)
17 July 2007Return made up to 20/06/07; no change of members (7 pages)
8 February 2007Full accounts made up to 31 March 2006 (12 pages)
8 February 2007Full accounts made up to 31 March 2006 (12 pages)
28 June 2006Return made up to 20/06/06; full list of members (7 pages)
28 June 2006Return made up to 20/06/06; full list of members (7 pages)
6 January 2006Full accounts made up to 31 March 2005 (12 pages)
6 January 2006Full accounts made up to 31 March 2005 (12 pages)
6 January 2006Auditor's resignation (1 page)
6 January 2006Auditor's resignation (1 page)
19 July 2005Return made up to 20/06/05; full list of members (7 pages)
19 July 2005Return made up to 20/06/05; full list of members (7 pages)
9 March 2005New director appointed (2 pages)
9 March 2005New director appointed (2 pages)
9 February 2005Full accounts made up to 31 March 2004 (10 pages)
9 February 2005Full accounts made up to 31 March 2004 (10 pages)
23 June 2004Return made up to 20/06/04; full list of members (7 pages)
23 June 2004Return made up to 20/06/04; full list of members (7 pages)
9 March 2004Director resigned (1 page)
9 March 2004Director resigned (1 page)
3 February 2004Full accounts made up to 31 March 2003 (15 pages)
3 February 2004Full accounts made up to 31 March 2003 (15 pages)
2 July 2003Director resigned (1 page)
2 July 2003Director resigned (1 page)
2 July 2003Director resigned (1 page)
2 July 2003New director appointed (2 pages)
2 July 2003Director resigned (1 page)
2 July 2003Director resigned (1 page)
2 July 2003Director resigned (1 page)
2 July 2003Director resigned (1 page)
2 July 2003Director resigned (1 page)
2 July 2003New director appointed (2 pages)
26 June 2003Return made up to 20/06/03; full list of members (9 pages)
26 June 2003Return made up to 20/06/03; full list of members (9 pages)
7 February 2003Full accounts made up to 31 March 2002 (23 pages)
7 February 2003Full accounts made up to 31 March 2002 (23 pages)
9 December 2002New secretary appointed (2 pages)
9 December 2002New secretary appointed (2 pages)
11 November 2002Secretary resigned;director resigned (1 page)
11 November 2002Secretary resigned;director resigned (1 page)
18 July 2002Return made up to 20/06/02; full list of members (10 pages)
18 July 2002Return made up to 20/06/02; full list of members (10 pages)
16 July 2002Director resigned (1 page)
16 July 2002Director resigned (1 page)
23 January 2002Full accounts made up to 31 March 2001 (16 pages)
23 January 2002Full accounts made up to 31 March 2001 (16 pages)
29 August 2001Return made up to 20/06/01; full list of members (8 pages)
29 August 2001Return made up to 20/06/01; full list of members (8 pages)
26 June 2001Statement of affairs (4 pages)
26 June 2001Statement of affairs (4 pages)
26 June 2001Ad 30/03/01--------- £ si 2000000@1=2000000 £ ic 850000/2850000 (2 pages)
26 June 2001Ad 30/03/01--------- £ si 2000000@1=2000000 £ ic 850000/2850000 (2 pages)
19 June 2001Company name changed ctp davall scotland LIMITED\certificate issued on 19/06/01 (2 pages)
19 June 2001Company name changed ctp davall scotland LIMITED\certificate issued on 19/06/01 (2 pages)
13 June 2001Nc inc already adjusted 30/03/01 (1 page)
13 June 2001Nc inc already adjusted 30/03/01 (1 page)
13 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 January 2001Full accounts made up to 31 March 2000 (17 pages)
18 January 2001Full accounts made up to 31 March 2000 (17 pages)
5 December 2000New director appointed (2 pages)
5 December 2000New director appointed (2 pages)
30 August 2000New director appointed (2 pages)
30 August 2000New director appointed (2 pages)
24 July 2000Return made up to 20/06/00; full list of members (8 pages)
24 July 2000Return made up to 20/06/00; full list of members (8 pages)
21 July 2000Director's particulars changed (1 page)
21 July 2000Director's particulars changed (1 page)
21 February 2000New director appointed (1 page)
21 February 2000New director appointed (1 page)
21 February 2000Director resigned (1 page)
21 February 2000Director resigned (1 page)
17 September 1999Full accounts made up to 31 March 1999 (16 pages)
17 September 1999Full accounts made up to 31 March 1999 (16 pages)
14 September 1999New director appointed (1 page)
14 September 1999New director appointed (1 page)
6 August 1999Director resigned (1 page)
6 August 1999Director resigned (1 page)
15 July 1999Director resigned (1 page)
15 July 1999Director resigned (1 page)
15 July 1999Return made up to 20/06/99; full list of members (8 pages)
15 July 1999Director resigned (1 page)
15 July 1999Director resigned (1 page)
15 July 1999Return made up to 20/06/99; full list of members (8 pages)
15 July 1999Director resigned (1 page)
15 July 1999Director resigned (1 page)
15 July 1999Director resigned (1 page)
15 July 1999Director resigned (1 page)
13 January 1999Full accounts made up to 31 March 1998 (15 pages)
13 January 1999Full accounts made up to 31 March 1998 (15 pages)
25 August 1998Director resigned (1 page)
25 August 1998Director resigned (1 page)
18 August 1998Return made up to 20/06/98; full list of members (11 pages)
18 August 1998Return made up to 20/06/98; full list of members (11 pages)
18 August 1998New director appointed (2 pages)
18 August 1998New director appointed (2 pages)
21 July 1998New director appointed (3 pages)
21 July 1998New director appointed (3 pages)
1 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 October 1997Company name changed davall (scotland) LIMITED\certificate issued on 23/10/97 (2 pages)
22 October 1997Company name changed davall (scotland) LIMITED\certificate issued on 23/10/97 (2 pages)
20 October 1997New director appointed (2 pages)
20 October 1997New director appointed (2 pages)
13 August 1997Return made up to 20/06/97; full list of members (8 pages)
13 August 1997Return made up to 20/06/97; full list of members (8 pages)
21 April 1997Full accounts made up to 31 December 1996 (13 pages)
21 April 1997Full accounts made up to 31 December 1996 (13 pages)
21 April 1997Dec mort/charge * (6 pages)
21 April 1997Dec mort/charge * (6 pages)
14 April 1997New director appointed (3 pages)
14 April 1997Director resigned (1 page)
14 April 1997New director appointed (3 pages)
14 April 1997Director resigned (1 page)
14 April 1997Director resigned (1 page)
14 April 1997New director appointed (3 pages)
14 April 1997Director resigned (1 page)
14 April 1997New director appointed (3 pages)
14 April 1997New director appointed (3 pages)
14 April 1997New director appointed (3 pages)
14 April 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
14 April 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
6 March 1997Director resigned (1 page)
6 March 1997Director resigned (1 page)
15 July 1996Full accounts made up to 31 December 1995 (13 pages)
15 July 1996Full accounts made up to 31 December 1995 (13 pages)
12 June 1996Return made up to 20/06/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
12 June 1996Return made up to 20/06/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
21 May 1996New director appointed (2 pages)
21 May 1996New director appointed (2 pages)
21 May 1996New director appointed (2 pages)
21 May 1996New director appointed (2 pages)
24 October 1995Return made up to 20/06/95; full list of members (8 pages)
24 October 1995Return made up to 20/06/95; full list of members (8 pages)
27 September 1995£ nc 350000/850000 12/09/95 (1 page)
27 September 1995Resolutions
  • SRES13 ‐ Special resolution
(1 page)
27 September 1995£ nc 350000/850000 12/09/95 (1 page)
27 September 1995Resolutions
  • SRES13 ‐ Special resolution
(1 page)
27 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 September 1995Full accounts made up to 31 December 1994 (14 pages)
5 September 1995Full accounts made up to 31 December 1994 (14 pages)
14 August 1995Director resigned (2 pages)
14 August 1995Director resigned (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (19 pages)