Company NameC.T.T.S. (Management) Limited
DirectorsJames McEwen and James Watson Gillan
Company StatusActive
Company NumberSC273935
CategoryPrivate Limited Company
Incorporation Date27 September 2004(19 years, 7 months ago)

Business Activity

Section PEducation
SIC 8041Driving school activities
SIC 85530Driving school activities

Directors

Director NameMr James McEwen
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2004(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address50 Pinewood Place
Blackburn
Bathgate
West Lothian
EH47 7NY
Scotland
Director NameMr James Watson Gillan
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2004(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address48 Pinewood Place
Blackburn
Bathgate
EH47 7NY
Scotland
Secretary NameJames Watson Gillan
NationalityBritish
StatusCurrent
Appointed27 September 2004(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address48 Pinewood Place
Blackburn
Bathgate
EH47 7NY
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed27 September 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed27 September 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitecttstraining.co.uk
Telephone01506 633100
Telephone regionBathgate

Location

Registered Address33a Inchmuir Road
Whitehill Industrial Estate
Bathgate
West Lothian
EH48 2EP
Scotland
ConstituencyLivingston
WardWhitburn and Blackburn

Shareholders

1 at £1James Mcewen
50.00%
Ordinary
1 at £1James Watson Gillan
50.00%
Ordinary

Financials

Year2014
Net Worth£278,151
Cash£132,242
Current Liabilities£83,871

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return27 September 2023 (7 months ago)
Next Return Due11 October 2024 (5 months, 2 weeks from now)

Charges

25 November 2016Delivered on: 1 December 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 32A inchmuir road, bathgate, west lothian.
Outstanding
8 March 2016Delivered on: 11 March 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

30 September 2020Confirmation statement made on 27 September 2020 with no updates (3 pages)
28 June 2020Micro company accounts made up to 30 September 2019 (7 pages)
1 October 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
25 June 2019Micro company accounts made up to 30 September 2018 (7 pages)
27 September 2018Confirmation statement made on 27 September 2018 with no updates (3 pages)
11 September 2018Change of details for Mr James Watson Gillan as a person with significant control on 8 September 2018 (2 pages)
11 September 2018Secretary's details changed for James Watson Gillan on 8 September 2018 (1 page)
11 September 2018Director's details changed for James Watson Gillan on 8 September 2018 (2 pages)
3 July 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
4 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
22 June 2017Micro company accounts made up to 30 September 2016 (5 pages)
22 June 2017Micro company accounts made up to 30 September 2016 (5 pages)
1 December 2016Registration of charge SC2739350002, created on 25 November 2016 (10 pages)
1 December 2016Registration of charge SC2739350002, created on 25 November 2016 (10 pages)
28 September 2016Confirmation statement made on 27 September 2016 with updates (6 pages)
28 September 2016Confirmation statement made on 27 September 2016 with updates (6 pages)
5 July 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
5 July 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
11 March 2016Registration of charge SC2739350001, created on 8 March 2016 (7 pages)
11 March 2016Registration of charge SC2739350001, created on 8 March 2016 (7 pages)
29 September 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2
(5 pages)
29 September 2015Secretary's details changed for James Watson Gillan on 29 September 2015 (1 page)
29 September 2015Director's details changed for James Mcewen on 29 September 2015 (2 pages)
29 September 2015Director's details changed for James Watson Gillan on 29 September 2015 (2 pages)
29 September 2015Secretary's details changed for James Watson Gillan on 29 September 2015 (1 page)
29 September 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2
(5 pages)
29 September 2015Director's details changed for James Watson Gillan on 29 September 2015 (2 pages)
29 September 2015Director's details changed for James Mcewen on 29 September 2015 (2 pages)
2 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
2 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
30 September 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 2
(5 pages)
30 September 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 2
(5 pages)
3 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
3 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
1 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2
(5 pages)
1 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2
(5 pages)
3 July 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
3 July 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
2 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (5 pages)
2 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (5 pages)
2 July 2012Total exemption full accounts made up to 30 September 2011 (15 pages)
2 July 2012Total exemption full accounts made up to 30 September 2011 (15 pages)
28 September 2011Annual return made up to 27 September 2011 with a full list of shareholders (5 pages)
28 September 2011Annual return made up to 27 September 2011 with a full list of shareholders (5 pages)
16 June 2011Total exemption full accounts made up to 30 September 2010 (14 pages)
16 June 2011Total exemption full accounts made up to 30 September 2010 (14 pages)
25 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (5 pages)
25 October 2010Director's details changed for James Mcewen on 1 October 2009 (2 pages)
25 October 2010Director's details changed for James Mcewen on 1 October 2009 (2 pages)
25 October 2010Director's details changed for James Watson Gillan on 1 October 2009 (2 pages)
25 October 2010Director's details changed for James Watson Gillan on 1 October 2009 (2 pages)
25 October 2010Director's details changed for James Watson Gillan on 1 October 2009 (2 pages)
25 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (5 pages)
25 October 2010Director's details changed for James Mcewen on 1 October 2009 (2 pages)
1 July 2010Total exemption full accounts made up to 30 September 2009 (15 pages)
1 July 2010Total exemption full accounts made up to 30 September 2009 (15 pages)
23 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (4 pages)
23 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (4 pages)
14 July 2009Total exemption full accounts made up to 30 September 2008 (14 pages)
14 July 2009Total exemption full accounts made up to 30 September 2008 (14 pages)
8 October 2008Return made up to 27/09/08; full list of members (4 pages)
8 October 2008Return made up to 27/09/08; full list of members (4 pages)
14 July 2008Total exemption full accounts made up to 30 September 2007 (14 pages)
14 July 2008Total exemption full accounts made up to 30 September 2007 (14 pages)
22 October 2007Return made up to 27/09/07; full list of members (2 pages)
22 October 2007Return made up to 27/09/07; full list of members (2 pages)
31 July 2007Total exemption full accounts made up to 30 September 2006 (12 pages)
31 July 2007Total exemption full accounts made up to 30 September 2006 (12 pages)
17 July 2007Registered office changed on 17/07/07 from: 37 inchmuir road whitehill industrial estate bathgate west lothian EH48 2EP (1 page)
17 July 2007Registered office changed on 17/07/07 from: 37 inchmuir road whitehill industrial estate bathgate west lothian EH48 2EP (1 page)
8 February 2007Registered office changed on 08/02/07 from: 61 lochshot place eliburn livingston EH54 6SQ (1 page)
8 February 2007Registered office changed on 08/02/07 from: 61 lochshot place eliburn livingston EH54 6SQ (1 page)
13 December 2006Return made up to 27/09/06; full list of members (2 pages)
13 December 2006Return made up to 27/09/06; full list of members (2 pages)
28 July 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
28 July 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
13 October 2005Return made up to 27/09/05; full list of members (7 pages)
13 October 2005Return made up to 27/09/05; full list of members (7 pages)
4 October 2004New director appointed (2 pages)
4 October 2004New secretary appointed (2 pages)
4 October 2004New director appointed (2 pages)
4 October 2004New director appointed (2 pages)
4 October 2004New secretary appointed (2 pages)
4 October 2004New director appointed (2 pages)
29 September 2004Director resigned (1 page)
29 September 2004Director resigned (1 page)
29 September 2004Secretary resigned (1 page)
29 September 2004Secretary resigned (1 page)
27 September 2004Incorporation (16 pages)
27 September 2004Incorporation (16 pages)