Company NameCTP Silleck Scotland Limited
DirectorLee George Westgarth
Company StatusActive
Company NumberSC141586
CategoryPrivate Limited Company
Incorporation Date7 December 1992(31 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Lee George Westgarth
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2019(26 years, 9 months after company formation)
Appointment Duration4 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressUnits 1-3 Block 1 Inveresk Industrial Estate
Musselburgh
Midlothian
EH21 7PA
Scotland
Secretary NameMrs Angela Wakes
StatusCurrent
Appointed04 October 2019(26 years, 10 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Correspondence AddressUnits 1-3 Block 1 Inveresk Industrial Estate
Musselburgh
Midlothian
EH21 7PA
Scotland
Director NameBertram Howard Wormsley
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(3 weeks, 1 day after company formation)
Appointment Duration1 month, 1 week (resigned 04 February 1993)
RoleCompany Director
Correspondence Address69 Hervey Road
Blackheath
London
SE3 8BX
Director NameMr Peter Joseph Kinder Haslehurst
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(3 weeks, 1 day after company formation)
Appointment Duration4 years, 2 months (resigned 19 March 1997)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressOld Crowholt Farm
Cowbrook Lane Gawsworth
Macclesfield
Cheshire
SK11 0JH
Secretary NameJeffrey Jacques Hobbs
NationalityBritish
StatusResigned
Appointed29 December 1992(3 weeks, 1 day after company formation)
Appointment Duration1 month, 1 week (resigned 04 February 1993)
RoleCompany Director
Correspondence Address1 Cedar Copse
Bromley
Kent
BR1 2NY
Director NameJohn Flannagan Adams
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1993(1 month, 4 weeks after company formation)
Appointment Duration9 years, 4 months (resigned 30 June 2002)
RoleEngineer
Correspondence Address3 Strawberryfield Road
Crosslee
Johnstone
Renfrewshire
PA6 7LA
Scotland
Director NameMr Neil Walton
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1993(1 month, 4 weeks after company formation)
Appointment Duration8 months (resigned 05 October 1993)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBankfoot Farm
Ingleby Greenhow
Middlesbrough
Cleveland
TS9 6LP
Director NameIan Waddell McDougal
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1993(1 month, 4 weeks after company formation)
Appointment Duration9 years, 4 months (resigned 30 June 2002)
RoleEngineer
Correspondence Address10 Belford Grove
Newton Mearns
Glasgow
Lanarkshire
G77 5FB
Scotland
Director NameIan Logie
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1993(1 month, 4 weeks after company formation)
Appointment Duration9 years, 4 months (resigned 30 June 2002)
RoleEngineer
Correspondence Address15 Fairways View
Hardgate
Glasgow
Secretary NameJames Grahame Longhorn
NationalityBritish
StatusResigned
Appointed04 February 1993(1 month, 4 weeks after company formation)
Appointment Duration11 months (resigned 31 December 1993)
RoleCompany Director
Correspondence AddressIngelthorpe Cresswell Road
Hartlepool
Cleveland
TS26 0EG
Director NameJeffrey Jacques Hobbs
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1993(2 months, 3 weeks after company formation)
Appointment Duration4 years (resigned 19 March 1997)
RoleCompany Director
Correspondence Address1 Cedar Copse
Bromley
Kent
BR1 2NY
Director NameJeffrey Jacques Hobbs
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1993(2 months, 3 weeks after company formation)
Appointment Duration4 years (resigned 19 March 1997)
RoleCompany Director
Correspondence Address1 Cedar Copse
Bromley
Kent
BR1 2NY
Secretary NameMatthew Liddle
NationalityBritish
StatusResigned
Appointed01 January 1994(1 year after company formation)
Appointment Duration8 months, 1 week (resigned 12 September 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 High Street
Flitton
Bedfordshire
MK45 5DY
Secretary NameJames Crabb Duncan
NationalityBritish
StatusResigned
Appointed12 September 1994(1 year, 9 months after company formation)
Appointment Duration8 years, 9 months (resigned 30 June 2003)
RoleCompany Director
Correspondence Address20 Hawthorn Avenue
Erskine
Renfrewshire
PA8 7BU
Scotland
Director NameMr David William Adam
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1997(4 years, 3 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(4 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 February 2000)
RoleCompany Director
Correspondence AddressMathon House
Mathon
Malvern
Worcestershire
WR13 5PW
Director NameJohn Arthur Revill
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1997(4 years, 3 months after company formation)
Appointment Duration2 years (resigned 01 April 1999)
RoleCompany Director
Correspondence Address43 Haworth Crescent
Moorgate
Rotherham
South Yorkshire
S60 3BW
Director NameJames Crabb Duncan
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1998(5 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 June 2003)
RoleChartered Accountant
Correspondence Address20 Hawthorn Avenue
Erskine
Renfrewshire
PA8 7BU
Scotland
Director NameRobert Wardrop
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1998(5 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 June 2003)
RoleCompany Director
Correspondence Address49 St Annes Wynd
Erskine
Renfrewshire
PA8 7DT
Scotland
Director NameMr Ian Williamson
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1998(5 years, 6 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(6 years, 3 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(6 years, 9 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(7 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 17 June 2002)
RoleCompany Director
Correspondence Address6 Kensington Road
Wakefield
West Yorkshire
WF1 3JX
Director NameTony Maxted
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(7 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 2003)
RoleEngineer
Correspondence Address25 Nursery Grove
Kilmacolm
Renfrewshire
PA13 4HW
Scotland
Director NameDrew Campbell
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(7 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 2003)
RoleQuality Director
Correspondence Address1 Stonefield Gardens
Paisley
Renfrewshire
PA2 7RH
Scotland
Director NameMr Eric Cook
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(10 years, 6 months 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
Secretary NameMr Eric Cook
NationalityBritish
StatusResigned
Appointed30 June 2003(10 years, 6 months 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 Richard John Ottaway
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(22 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 August 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressUnits 1-3 Block 1 Inveresk Industrial Estate
Musselburgh
Midlothian
EH21 7PA
Scotland
Secretary NameMr Richard Ottaway
StatusResigned
Appointed01 April 2015(22 years, 3 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
Secretary NameRichard Andrew Cole
StatusResigned
Appointed30 August 2019(26 years, 9 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
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed07 December 1992(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed07 December 1992(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

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

2m at £1Carclo PLC
100.00%
Ordinary
1 at £1Rumbold Securities LTD
0.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return13 June 2023 (10 months, 1 week ago)
Next Return Due27 June 2024 (2 months, 1 week from now)

Charges

19 September 1996Delivered on: 4 October 1996
Satisfied on: 2 April 1997
Persons entitled: Barclays Bank PLC

Classification: 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

24 August 2023Appointment of Mr Eric George Hutchinson as a director on 21 August 2023 (2 pages)
24 August 2023Termination of appointment of David Michael Bedford as a director on 21 August 2023 (1 page)
31 July 2023Resolutions
  • RES13 ‐ Confirming number of directors voting for articles is less than should be 21/07/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
31 July 2023Memorandum and Articles of Association (37 pages)
20 July 2023Statement of company's objects (2 pages)
28 June 2023Termination of appointment of Angela Wakes as a secretary on 20 June 2023 (1 page)
13 June 2023Confirmation statement made on 13 June 2023 with no updates (3 pages)
23 May 2023Termination of appointment of Lee George Westgarth as a director on 12 May 2023 (1 page)
16 May 2023Accounts for a dormant company made up to 31 March 2023 (4 pages)
22 November 2022Appointment of Mr David Michael Bedford as a director on 14 November 2022 (2 pages)
12 August 2022Accounts for a dormant company made up to 31 March 2022 (4 pages)
10 June 2022Confirmation statement made on 10 June 2022 with no updates (3 pages)
17 November 2021Change of details for Carclo Plc as a person with significant control on 16 November 2021 (2 pages)
14 October 2021Accounts for a dormant company made up to 31 March 2021 (4 pages)
10 June 2021Confirmation statement made on 10 June 2021 with no updates (3 pages)
11 December 2020Accounts for a dormant company made up to 31 March 2020 (4 pages)
21 October 2020Director's details changed for Mr Lee George Westgarth on 9 October 2020 (2 pages)
10 June 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
18 October 2019Accounts for a dormant company made up to 31 March 2019 (4 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 2019Termination of appointment of Richard John Ottaway as a director on 30 August 2019 (1 page)
4 September 2019Appointment of Lee George Westgarth as a director on 30 August 2019 (2 pages)
3 September 2019Appointment of Richard Andrew Cole as a secretary on 30 August 2019 (2 pages)
3 September 2019Termination of appointment of Richard Ottaway as a secretary on 30 August 2019 (1 page)
10 June 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
29 November 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
21 August 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
11 October 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
11 October 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
21 August 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
21 August 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
21 August 2017Notification of Carclo Plc as a person with significant control on 6 April 2016 (1 page)
21 August 2017Notification of Carclo Plc as a person with significant control on 6 April 2016 (1 page)
13 December 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
13 December 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
27 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2,000,000
(3 pages)
27 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2,000,000
(3 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 2015Appointment of Mr Richard John Ottaway as a director on 1 April 2015 (2 pages)
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 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 2015Appointment of Mr Richard John Ottaway as a director 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 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 2,000,000
(3 pages)
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 2015Termination of appointment of Eric Cook as a director on 31 March 2015 (1 page)
9 July 2015Appointment of Mr Richard John Ottaway as a director on 1 April 2015 (2 pages)
9 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2,000,000
(3 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 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)
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)
2 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2,000,000
(4 pages)
2 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2,000,000
(4 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)
3 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (4 pages)
3 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (4 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 (5 pages)
13 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 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 (5 pages)
30 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 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)
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 (11 pages)
6 January 2006Full accounts made up to 31 March 2005 (11 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 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 (14 pages)
3 February 2004Full accounts made up to 31 March 2003 (14 pages)
7 July 2003New secretary appointed;new director appointed (2 pages)
7 July 2003New secretary appointed;new director appointed (2 pages)
2 July 2003Registered office changed on 02/07/03 from: newmains avenue inchinnan business park renfrew PA4 9RR (1 page)
2 July 2003Director resigned (1 page)
2 July 2003Registered office changed on 02/07/03 from: newmains avenue inchinnan business park renfrew PA4 9RR (1 page)
2 July 2003Director resigned (1 page)
2 July 2003Secretary resigned;director resigned (1 page)
2 July 2003Director resigned (1 page)
2 July 2003Director resigned (1 page)
2 July 2003Director resigned (1 page)
2 July 2003Secretary resigned;director resigned (1 page)
2 July 2003Director resigned (1 page)
2 July 2003Director resigned (1 page)
2 July 2003Director resigned (1 page)
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)
24 January 2003Full accounts made up to 31 March 2002 (21 pages)
24 January 2003Full accounts made up to 31 March 2002 (21 pages)
22 July 2002Director resigned (1 page)
22 July 2002Director resigned (1 page)
16 July 2002Director resigned (1 page)
16 July 2002Director resigned (1 page)
16 July 2002Director resigned (1 page)
16 July 2002Return made up to 20/06/02; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
16 July 2002Return made up to 20/06/02; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
16 July 2002Director resigned (1 page)
16 July 2002Director resigned (1 page)
16 July 2002Director resigned (1 page)
23 January 2002Full accounts made up to 31 March 2001 (20 pages)
23 January 2002Full accounts made up to 31 March 2001 (20 pages)
27 June 2001Return made up to 20/06/01; full list of members (9 pages)
27 June 2001Return made up to 20/06/01; full list of members (9 pages)
10 January 2001Full accounts made up to 31 March 2000 (20 pages)
10 January 2001Full accounts made up to 31 March 2000 (20 pages)
21 July 2000Director's particulars changed (1 page)
21 July 2000Director's particulars changed (1 page)
27 June 2000Return made up to 20/06/00; full list of members (9 pages)
27 June 2000Return made up to 20/06/00; full list of members (9 pages)
4 April 2000New director appointed (2 pages)
4 April 2000New director appointed (2 pages)
4 April 2000New director appointed (2 pages)
4 April 2000New director appointed (2 pages)
22 February 2000New director appointed (1 page)
22 February 2000Director resigned (1 page)
22 February 2000Director resigned (1 page)
22 February 2000New director appointed (1 page)
15 February 2000Full accounts made up to 31 March 1999 (17 pages)
15 February 2000Full accounts made up to 31 March 1999 (17 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 June 1999Return made up to 20/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 June 1999Return made up to 20/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 May 1999Director resigned (1 page)
18 May 1999Director resigned (1 page)
11 May 1999New director appointed (2 pages)
11 May 1999New director appointed (2 pages)
14 January 1999Full accounts made up to 31 March 1998 (17 pages)
14 January 1999Full accounts made up to 31 March 1998 (17 pages)
21 July 1998New director appointed (3 pages)
21 July 1998New director appointed (3 pages)
5 June 1998New director appointed (2 pages)
5 June 1998New director appointed (2 pages)
5 June 1998New director appointed (2 pages)
5 June 1998New director appointed (2 pages)
31 October 1997Nc inc already adjusted 24/10/97 (1 page)
31 October 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
31 October 1997Ad 24/10/97--------- £ si 1999998@1=1999998 £ ic 2/2000000 (2 pages)
31 October 1997Ad 24/10/97--------- £ si 1999998@1=1999998 £ ic 2/2000000 (2 pages)
31 October 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
31 October 1997Nc inc already adjusted 24/10/97 (1 page)
9 October 1997Company name changed silleck mouldings (scotland) lim ited\certificate issued on 10/10/97 (2 pages)
9 October 1997Company name changed silleck mouldings (scotland) lim ited\certificate issued on 10/10/97 (2 pages)
20 June 1997Return made up to 20/06/97; full list of members
  • 363(287) ‐ Registered office changed on 20/06/97
(8 pages)
20 June 1997Return made up to 20/06/97; full list of members
  • 363(287) ‐ Registered office changed on 20/06/97
(8 pages)
21 April 1997Full accounts made up to 31 December 1996 (16 pages)
21 April 1997Full accounts made up to 31 December 1996 (16 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 1997New director appointed (3 pages)
14 April 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
14 April 1997Director resigned (1 page)
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 1997Director resigned (1 page)
14 April 1997Director resigned (1 page)
14 April 1997New director appointed (3 pages)
2 April 1997Dec mort/charge * (4 pages)
2 April 1997Dec mort/charge * (4 pages)
11 October 1996Stat dec-cancel 88(2)-091096 (1 page)
11 October 1996Return made up to 20/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 October 1996Return made up to 20/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 October 1996Stat dec-cancel 88(2)-091096 (1 page)
4 October 1996Partic of mort/charge * (8 pages)
4 October 1996Partic of mort/charge * (8 pages)
22 July 1996Full accounts made up to 31 December 1995 (16 pages)
22 July 1996Full accounts made up to 31 December 1995 (16 pages)
10 August 1995Full accounts made up to 31 December 1994 (15 pages)
10 August 1995Return made up to 20/06/95; full list of members (8 pages)
10 August 1995Full accounts made up to 31 December 1994 (15 pages)
10 August 1995Return made up to 20/06/95; full list of members (8 pages)
11 July 1994Full accounts made up to 31 December 1993 (13 pages)
11 July 1994Full accounts made up to 31 December 1993 (13 pages)
26 January 1993Memorandum and Articles of Association (14 pages)
7 December 1992Incorporation (9 pages)