Company NameCT Innovative People Solutions Ltd
DirectorsChristopher Taylor and Lorraine Janet Taylor
Company StatusActive - Proposal to Strike off
Company NumberSC565609
CategoryPrivate Limited Company
Incorporation Date11 May 2017(6 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Christopher Taylor
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2017(same day as company formation)
RoleHr Consulting
Country of ResidenceScotland
Correspondence Address4 Beech Avenue
Ellon
AB41 9EP
Scotland
Director NameMrs Lorraine Janet Taylor
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Beech Avenue
Ellon
AB41 9EP
Scotland

Location

Registered AddressStannergate House 41 Dundee Road West
Broughty Ferry
Dundee
DD5 1NB
Scotland
ConstituencyDundee East
WardEast End
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return10 May 2023 (11 months, 2 weeks ago)
Next Return Due24 May 2024 (1 month from now)

Filing History

29 May 2023Confirmation statement made on 10 May 2023 with updates (4 pages)
29 May 2023Notification of Lorraine Taylort as a person with significant control on 26 May 2023 (2 pages)
29 May 2023Cessation of Lorraine Janet Taylor as a person with significant control on 26 May 2023 (1 page)
29 May 2023Notification of Christopher Taylor as a person with significant control on 26 May 2023 (2 pages)
29 May 2023Change of details for Mrs Lorraine Taylort as a person with significant control on 26 May 2023 (2 pages)
18 January 2023Micro company accounts made up to 31 May 2022 (4 pages)
27 September 2022Registered office address changed from Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF Scotland to Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB on 27 September 2022 (1 page)
24 May 2022Confirmation statement made on 10 May 2022 with no updates (3 pages)
13 December 2021Micro company accounts made up to 31 May 2021 (4 pages)
24 May 2021Confirmation statement made on 10 May 2021 with updates (4 pages)
13 April 2021Notification of Lorraine Janet Taylor as a person with significant control on 11 May 2017 (2 pages)
12 April 2021Withdrawal of a person with significant control statement on 12 April 2021 (2 pages)
30 December 2020Micro company accounts made up to 31 May 2020 (4 pages)
18 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
17 January 2020Micro company accounts made up to 31 May 2019 (4 pages)
21 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
13 February 2019Registered office address changed from 4 Albert Street Aberdeen AB25 1XQ Scotland to Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF on 13 February 2019 (1 page)
18 January 2019Micro company accounts made up to 31 May 2018 (4 pages)
18 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
11 May 2017Incorporation
Statement of capital on 2017-05-11
  • GBP 100
(29 pages)
11 May 2017Incorporation
Statement of capital on 2017-05-11
  • GBP 100
(29 pages)