Company NameCTC (Transportation) Ltd.
DirectorsBrian Cameron Chambers and Mary Elizabeth Chambers
Company StatusLiquidation
Company NumberSC340419
CategoryPrivate Limited Company
Incorporation Date28 March 2008(16 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameMr Brian Cameron Chambers
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2008(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressKnocktower Gogarstone Road
Edinburgh
Midlothian
EH28 8NN
Scotland
Director NameMary Elizabeth Chambers
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2008(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressKnocktower Gogarstone Road
Edinburgh
Midlothian
EH28 8NN
Scotland
Secretary NameMr Brian Cameron Chambers
NationalityBritish
StatusCurrent
Appointed28 March 2008(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressKnock Tower Gogarstone Road
Edinburgh
Midlothian
EH28 8NN
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed28 March 2008(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed28 March 2008(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed28 March 2008(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websitewww.ctccoachhireedinburgh.co.uk/
Telephone0131 3333111
Telephone regionEdinburgh

Location

Registered AddressWilliam Duncan, 2nd Floor
18 Bothwell Street
Glasgow
G2 6NU
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Brian Cameron Chambers
50.00%
Ordinary
1 at £1Mary Elizabeth Chambers
50.00%
Ordinary

Financials

Year2014
Net Worth£136,981
Cash£124,651
Current Liabilities£194,442

Accounts

Latest Accounts31 March 2020 (4 years, 1 month ago)
Next Accounts Due31 December 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 March 2020 (4 years, 1 month ago)
Next Return Due9 May 2021 (overdue)

Charges

23 April 2008Delivered on: 26 April 2008
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

12 June 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
6 April 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
29 March 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
13 April 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
29 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
29 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
3 April 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
3 April 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
7 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
7 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
19 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2
(5 pages)
19 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2
(5 pages)
12 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
12 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
6 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 2
(5 pages)
6 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 2
(5 pages)
22 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
22 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
14 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
(5 pages)
14 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
(5 pages)
10 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
10 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
22 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (5 pages)
22 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (5 pages)
18 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (5 pages)
18 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (5 pages)
24 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (5 pages)
12 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (5 pages)
12 April 2011Registered office address changed from Knock Tower Gogarstone Road Edinburgh EH28 8NN Scotland United Kingdom on 12 April 2011 (1 page)
12 April 2011Registered office address changed from Knock Tower Gogarstone Road Edinburgh EH28 8NN Scotland United Kingdom on 12 April 2011 (1 page)
4 November 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
4 November 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
26 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
26 April 2010Director's details changed for Mary Elizabeth Chambers on 28 March 2010 (2 pages)
26 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
26 April 2010Registered office address changed from Muirend Cottage Drumshoreland by Broxburn Edinburgh EH52 5PD on 26 April 2010 (1 page)
26 April 2010Secretary's details changed for Brian Cameron Chambers on 28 March 2010 (2 pages)
26 April 2010Register inspection address has been changed (1 page)
26 April 2010Secretary's details changed for Brian Cameron Chambers on 28 March 2010 (2 pages)
26 April 2010Director's details changed for Mr Brian Cameron Chambers on 28 March 2010 (2 pages)
26 April 2010Register inspection address has been changed (1 page)
26 April 2010Registered office address changed from Muirend Cottage Drumshoreland by Broxburn Edinburgh EH52 5PD on 26 April 2010 (1 page)
26 April 2010Director's details changed for Mary Elizabeth Chambers on 28 March 2010 (2 pages)
26 April 2010Director's details changed for Mr Brian Cameron Chambers on 28 March 2010 (2 pages)
9 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 April 2009Return made up to 28/03/09; full list of members (4 pages)
1 April 2009Return made up to 28/03/09; full list of members (4 pages)
1 April 2009Registered office changed on 01/04/2009 from muirend cottage drumshoreland edinburgh EH52 5PD (1 page)
1 April 2009Registered office changed on 01/04/2009 from muirend cottage drumshoreland edinburgh EH52 5PD (1 page)
26 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
26 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
12 April 2008Director and secretary appointed brian cameron chambers (2 pages)
12 April 2008Director appointed mary elizabeth chambers (2 pages)
12 April 2008Director appointed mary elizabeth chambers (2 pages)
12 April 2008Ad 28/03/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
12 April 2008Director and secretary appointed brian cameron chambers (2 pages)
12 April 2008Ad 28/03/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
7 April 2008Appointment terminated director peter trainer company secretaries LTD. (1 page)
7 April 2008Appointment terminated secretary peter trainer company secretaries LTD. (1 page)
7 April 2008Appointment terminated secretary peter trainer company secretaries LTD. (1 page)
7 April 2008Appointment terminated director peter trainer corporate services LTD. (1 page)
7 April 2008Appointment terminated director peter trainer company secretaries LTD. (1 page)
7 April 2008Appointment terminated director peter trainer corporate services LTD. (1 page)
28 March 2008Incorporation (15 pages)
28 March 2008Incorporation (15 pages)