Company NameCTTS Limited
Company StatusDissolved
Company NumberSC219982
CategoryPrivate Limited Company
Incorporation Date8 June 2001(22 years, 11 months ago)
Dissolution Date22 December 2015 (8 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr David Grant Johnstone
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2001(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressNorth Torfoot Farm Drumclog
Strathaven
South Lanarkshire
ML10 6QG
Scotland
Director NameMr Edward Jonathan Cameron Hawkes
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2004(2 years, 7 months after company formation)
Appointment Duration11 years, 11 months (closed 22 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Hillgate Street
London
W8 7SR
Director NameMr Faisal John Rahmatallah
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2004(2 years, 7 months after company formation)
Appointment Duration11 years, 11 months (closed 22 December 2015)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address9 Fulham Park Road
London
SW6 4LH
Director NameMark Campbell Allen
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTigh Mhor
19 The Crescent
Skelmorlie
Ayrshire
PA17 5DX
Scotland
Secretary NameKaren Allen
NationalityBritish
StatusResigned
Appointed08 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTigh Mhor
19 The Crescent
Skelmorlie
Ayrshire
PA17 5DX
Scotland
Director NameKaren Allen
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(1 year after company formation)
Appointment Duration1 year, 6 months (resigned 22 January 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTigh Mhor
19 The Crescent
Skelmorlie
Ayrshire
PA17 5DX
Scotland
Director NameMr Mark Campbell Allen
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2004(2 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 17 December 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTigh Mhor
19 The Crescent
Skelmorlie
Ayrshire
PA17 5DX
Scotland
Secretary NameMr Arvind Makadia
NationalityBritish
StatusResigned
Appointed22 January 2004(2 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Westfield Drive
Harrow
Middlesex
HA3 9EG
Secretary NameMr Simon Andrew Moore
NationalityBritish
StatusResigned
Appointed10 June 2005(4 years after company formation)
Appointment Duration1 year, 9 months (resigned 21 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Berwick Avenue
Chelmsford
Essex
CM1 4BD
Secretary NameGraydon Philip Bellingan
NationalityBritish
StatusResigned
Appointed21 March 2007(5 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 February 2013)
RoleCompany Director
Correspondence AddressFroschaigasse 14
Zurich
Ch-8001
Switzerland

Location

Registered AddressSuite 26 Strathclyde Business Centre
Pottery Street
Greenock
Renfrewshire
PA15 2UH
Scotland
ConstituencyInverclyde
WardInverclyde East Central

Shareholders

300 at £1Funding & Insurance Solutions LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£194,326
Cash£678
Current Liabilities£152,021

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

22 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
22 December 2015Final Gazette dissolved following liquidation (1 page)
22 September 2015Notice of final meeting of creditors (10 pages)
22 September 2015Return of final meeting of voluntary winding up (4 pages)
17 October 2013Annual return made up to 8 June 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 300
(5 pages)
17 October 2013Annual return made up to 8 June 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 300
(5 pages)
10 June 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 February 2013Termination of appointment of Graydon Bellingan as a secretary (1 page)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
23 August 2012Annual return made up to 8 June 2012 with a full list of shareholders (6 pages)
23 August 2012Annual return made up to 8 June 2012 with a full list of shareholders (6 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (6 pages)
30 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (6 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
2 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
2 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
1 July 2010Director's details changed for David Grant Johnstone on 1 June 2010 (2 pages)
1 July 2010Registered office address changed from C/O Bdo Stoy Hayward Llp 168 West George Street Glasgow G2 2PT on 1 July 2010 (1 page)
1 July 2010Director's details changed for David Grant Johnstone on 1 June 2010 (2 pages)
1 July 2010Registered office address changed from C/O Bdo Stoy Hayward Llp 168 West George Street Glasgow G2 2PT on 1 July 2010 (1 page)
1 July 2010Termination of appointment of Mark Allen as a director (1 page)
4 February 2010Auditor's resignation (1 page)
4 February 2010Total exemption small company accounts made up to 31 December 2008 (6 pages)
6 July 2009Director's change of particulars / david johnstone / 19/05/2009 (1 page)
6 July 2009Return made up to 08/06/09; full list of members (4 pages)
30 January 2009Accounts for a small company made up to 31 December 2007 (5 pages)
21 July 2008Auditor's resignation (1 page)
7 July 2008Director's change of particulars / david johnstone / 01/01/2008 (1 page)
7 July 2008Director's change of particulars / edward hawkes / 01/04/2008 (1 page)
7 July 2008Return made up to 08/06/08; full list of members (4 pages)
2 July 2008Auditor's resignation (1 page)
27 August 2007Full accounts made up to 31 December 2006 (14 pages)
22 June 2007Return made up to 08/06/07; full list of members (3 pages)
24 May 2007New secretary appointed (2 pages)
24 May 2007Secretary resigned (1 page)
2 August 2006Full accounts made up to 31 December 2005 (15 pages)
9 June 2006Return made up to 08/06/06; full list of members (3 pages)
4 July 2005Return made up to 08/06/05; full list of members (8 pages)
23 June 2005New secretary appointed (1 page)
23 June 2005Secretary resigned (1 page)
16 June 2005Full accounts made up to 31 December 2004 (14 pages)
13 May 2005Director's particulars changed (1 page)
28 January 2005Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
18 October 2004Registered office changed on 18/10/04 from: unit 28 strathclyde business centre pottery street greenock PA15 2UH (1 page)
30 June 2004Return made up to 08/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 May 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
14 April 2004Accounting reference date extended from 30/06/03 to 31/07/03 (1 page)
23 January 2004New director appointed (2 pages)
23 January 2004New secretary appointed (2 pages)
23 January 2004New director appointed (3 pages)
23 January 2004New director appointed (3 pages)
23 January 2004Secretary resigned;director resigned (1 page)
28 July 2003Return made up to 08/06/03; full list of members (7 pages)
9 May 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
28 November 2002Registered office changed on 28/11/02 from: 155 saint vincent street glasgow G2 5NR (1 page)
26 September 2002New director appointed (2 pages)
5 July 2002Partic of mort/charge * (6 pages)
26 June 2002Return made up to 08/06/02; full list of members (7 pages)
7 June 2002Director resigned (1 page)
8 June 2001Incorporation (34 pages)