Company NameC.T.C. (Scotland) Ltd.
Company StatusDissolved
Company NumberSC273830
CategoryPrivate Limited Company
Incorporation Date24 September 2004(19 years, 7 months ago)
Dissolution Date20 September 2022 (1 year, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Brolly
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2008(3 years, 6 months after company formation)
Appointment Duration14 years, 5 months (closed 20 September 2022)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address6 Locksley Crescent
Cumbernauld
Glasgow
G67 4EL
Scotland
Director NameMarie Therese Brolly
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2004(same day as company formation)
RoleCare Assistant
Correspondence Address6 Locksley Crescent
Greenfaulds
Cumbernauld
Lanarkshire
G67 4EL
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed24 September 2004(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed24 September 2004(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed24 September 2004(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed24 September 2004(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address76 Port Street
2nd Floor
Stirling
FK8 2LP
Scotland
ConstituencyStirling
WardStirling West
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Marie Theresa Brolly
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,913
Cash£10,813
Current Liabilities£27,957

Accounts

Latest Accounts30 September 2020 (3 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

20 September 2022Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2022First Gazette notice for voluntary strike-off (1 page)
28 June 2022Application to strike the company off the register (1 page)
30 September 2021Confirmation statement made on 24 September 2021 with no updates (3 pages)
8 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
27 November 2020Second filing of Confirmation Statement dated 24 September 2020 (7 pages)
15 October 2020Confirmation statement made on 24 September 2020 with no updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing of Part 4 on 27/11/2020
(3 pages)
2 October 2020Cessation of Marie Brolly as a person with significant control on 8 April 2016 (1 page)
8 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
3 February 2020Registered office address changed from 27 Lauriston Street Edinburgh EH3 9DQ to 76 Port Street 2nd Floor Stirling FK8 2LP on 3 February 2020 (1 page)
1 October 2019Confirmation statement made on 24 September 2019 with no updates (3 pages)
20 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
1 October 2018Confirmation statement made on 24 September 2018 with no updates (3 pages)
27 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
24 October 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
29 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
29 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
22 October 2016Confirmation statement made on 24 September 2016 with updates (6 pages)
22 October 2016Confirmation statement made on 24 September 2016 with updates (6 pages)
15 April 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
15 April 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
17 November 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1
(3 pages)
17 November 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1
(3 pages)
27 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
27 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
27 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
(3 pages)
27 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
(3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
21 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1
(3 pages)
21 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1
(3 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
23 February 2013Compulsory strike-off action has been discontinued (1 page)
23 February 2013Compulsory strike-off action has been discontinued (1 page)
21 February 2013Annual return made up to 24 September 2012 with a full list of shareholders (3 pages)
21 February 2013Annual return made up to 24 September 2012 with a full list of shareholders (3 pages)
18 January 2013First Gazette notice for compulsory strike-off (1 page)
18 January 2013First Gazette notice for compulsory strike-off (1 page)
30 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
30 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
6 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (3 pages)
6 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (3 pages)
30 September 2011Termination of appointment of Peter Trainer Company Secretaries Ltd. as a secretary (1 page)
30 September 2011Termination of appointment of Peter Trainer Company Secretaries Ltd. as a secretary (1 page)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
2 November 2010Annual return made up to 24 September 2010 with a full list of shareholders (4 pages)
2 November 2010Secretary's details changed for Peter Trainer Company Secretaries Ltd. on 24 September 2010 (2 pages)
2 November 2010Secretary's details changed for Peter Trainer Company Secretaries Ltd. on 24 September 2010 (2 pages)
2 November 2010Annual return made up to 24 September 2010 with a full list of shareholders (4 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
13 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (3 pages)
13 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (3 pages)
4 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
4 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
31 October 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
31 October 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
28 October 2008Return made up to 24/09/08; no change of members (4 pages)
28 October 2008Return made up to 24/09/08; no change of members (4 pages)
18 April 2008Director appointed john brolly (2 pages)
18 April 2008Director appointed john brolly (2 pages)
18 April 2008Appointment terminated director marie brolly (1 page)
18 April 2008Appointment terminated director marie brolly (1 page)
5 October 2007Return made up to 24/09/07; no change of members (6 pages)
5 October 2007Return made up to 24/09/07; no change of members (6 pages)
9 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
9 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
5 February 2007Total exemption small company accounts made up to 30 September 2005 (4 pages)
5 February 2007Total exemption small company accounts made up to 30 September 2005 (4 pages)
18 October 2006Return made up to 24/09/06; full list of members (6 pages)
18 October 2006Return made up to 24/09/06; full list of members (6 pages)
3 October 2005Return made up to 24/09/05; full list of members (6 pages)
3 October 2005Return made up to 24/09/05; full list of members (6 pages)
22 November 2004New secretary appointed (2 pages)
22 November 2004New secretary appointed (2 pages)
22 November 2004New director appointed (2 pages)
22 November 2004New director appointed (2 pages)
9 October 2004Director resigned (1 page)
9 October 2004Director resigned (1 page)
9 October 2004Secretary resigned (1 page)
9 October 2004Secretary resigned (1 page)
9 October 2004Director resigned (1 page)
9 October 2004Director resigned (1 page)
24 September 2004Incorporation (15 pages)
24 September 2004Incorporation (15 pages)