Company NameCentral Traffic Management Limited
DirectorsCarolyn Ann Oswald and David Robert Oswald
Company StatusActive
Company NumberSC284264
CategoryPrivate Limited Company
Incorporation Date5 May 2005(18 years, 11 months ago)
Previous NameCTM 2005 Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameCarolyn Ann Oswald
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2005(same day as company formation)
RolePersonal Assistant
Country of ResidenceScotland
Correspondence Address101 Bandeath Industrial Estate
Throsk
Stirling
FK7 7NP
Scotland
Director NameMr David Robert Oswald
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2005(same day as company formation)
RoleGeneral Director
Country of ResidenceScotland
Correspondence Address101 Bandeath Industrial Estate
Throsk
Stirling
FK7 7NP
Scotland
Secretary NameCarolyn Ann Oswald
NationalityBritish
StatusCurrent
Appointed05 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address101 Bandeath Industrial Estate
Throsk
Stirling
FK7 7NP
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed05 May 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.centraltm.com/
Telephone01786 812465
Telephone regionStirling

Location

Registered Address101 Bandeath Industrial Estate
Throsk
Stirling
FK7 7NP
Scotland
ConstituencyStirling
WardBannockburn
Address Matches2 other UK companies use this postal address

Shareholders

25k at £1Carolyn Ann Oswald
50.00%
Ordinary
25k at £1David Robert Oswald
50.00%
Ordinary

Financials

Year2014
Net Worth£985,621
Cash£130,032
Current Liabilities£1,134,191

Accounts

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

Returns

Latest Return28 April 2023 (12 months ago)
Next Return Due12 May 2024 (2 weeks, 3 days from now)

Charges

8 July 2009Delivered on: 18 July 2009
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
22 June 2005Delivered on: 25 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

2 February 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
13 May 2020Confirmation statement made on 5 May 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
16 May 2019Confirmation statement made on 5 May 2019 with no updates (3 pages)
6 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
9 May 2018Confirmation statement made on 5 May 2018 with no updates (3 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
18 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 50,000
(4 pages)
10 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 50,000
(4 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 December 2015Registered office address changed from Unit 1D, Bandeath Industrial Est Ate, Throsk Stirling FK7 7NP to 101 Bandeath Industrial Estate Throsk Stirling FK7 7NP on 14 December 2015 (1 page)
14 December 2015Registered office address changed from Unit 1D, Bandeath Industrial Est Ate, Throsk Stirling FK7 7NP to 101 Bandeath Industrial Estate Throsk Stirling FK7 7NP on 14 December 2015 (1 page)
12 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 50,000
(4 pages)
12 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 50,000
(4 pages)
12 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 50,000
(4 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
26 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 50,000
(4 pages)
26 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 50,000
(4 pages)
26 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 50,000
(4 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
8 May 2013Secretary's details changed for Carolyn Ann Oswald on 1 September 2012 (1 page)
8 May 2013Director's details changed for Carolyn Ann Oswald on 1 September 2012 (2 pages)
8 May 2013Director's details changed for David Robert Oswald on 1 September 2012 (2 pages)
8 May 2013Director's details changed for Carolyn Ann Oswald on 1 September 2012 (2 pages)
8 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
8 May 2013Secretary's details changed for Carolyn Ann Oswald on 1 September 2012 (1 page)
8 May 2013Director's details changed for Carolyn Ann Oswald on 1 September 2012 (2 pages)
8 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
8 May 2013Director's details changed for David Robert Oswald on 1 September 2012 (2 pages)
8 May 2013Director's details changed for David Robert Oswald on 1 September 2012 (2 pages)
8 May 2013Secretary's details changed for Carolyn Ann Oswald on 1 September 2012 (1 page)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
4 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
4 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
23 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 May 2010Director's details changed for David Robert Oswald on 4 May 2010 (2 pages)
21 May 2010Director's details changed for David Robert Oswald on 4 May 2010 (2 pages)
21 May 2010Director's details changed for Carolyn Ann Oswald on 4 May 2010 (2 pages)
21 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
21 May 2010Director's details changed for Carolyn Ann Oswald on 4 May 2010 (2 pages)
21 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
21 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
21 May 2010Director's details changed for David Robert Oswald on 4 May 2010 (2 pages)
21 May 2010Director's details changed for Carolyn Ann Oswald on 4 May 2010 (2 pages)
17 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 July 2009Alterations to floating charge 2 (5 pages)
25 July 2009Alterations to floating charge 1 (5 pages)
25 July 2009Alterations to floating charge 1 (5 pages)
25 July 2009Alterations to floating charge 2 (5 pages)
18 July 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
18 July 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
15 June 2009Return made up to 05/05/09; full list of members (4 pages)
15 June 2009Return made up to 05/05/09; full list of members (4 pages)
5 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 June 2008Return made up to 05/05/08; full list of members (4 pages)
19 June 2008Return made up to 05/05/08; full list of members (4 pages)
19 October 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
19 October 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
11 June 2007Return made up to 05/05/07; full list of members (2 pages)
11 June 2007Return made up to 05/05/07; full list of members (2 pages)
22 September 2006Registered office changed on 22/09/06 from: 11 shillinghill alloa clackmannanshire FK10 1JT (1 page)
22 September 2006Registered office changed on 22/09/06 from: 11 shillinghill alloa clackmannanshire FK10 1JT (1 page)
31 August 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
31 August 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
19 June 2006Return made up to 05/05/06; full list of members (2 pages)
19 June 2006Ad 27/06/05-27/06/05 £ si 49000@1=49000 £ ic 1000/50000 (1 page)
19 June 2006Return made up to 05/05/06; full list of members (2 pages)
19 June 2006£ nc 1000/50000 27/06/05 (2 pages)
19 June 2006£ nc 1000/50000 27/06/05 (2 pages)
19 June 2006Director's particulars changed (1 page)
19 June 2006Ad 27/06/05-27/06/05 £ si 49000@1=49000 £ ic 1000/50000 (1 page)
19 June 2006Director's particulars changed (1 page)
28 June 2005Company name changed ctm 2005 LIMITED\certificate issued on 28/06/05 (2 pages)
28 June 2005Company name changed ctm 2005 LIMITED\certificate issued on 28/06/05 (2 pages)
25 June 2005Partic of mort/charge * (3 pages)
25 June 2005Partic of mort/charge * (3 pages)
24 May 2005Ad 05/05/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
24 May 2005Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
24 May 2005Ad 05/05/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
24 May 2005Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
5 May 2005Secretary resigned (1 page)
5 May 2005Incorporation (19 pages)
5 May 2005Incorporation (19 pages)
5 May 2005Secretary resigned (1 page)