- Company Overview for CTP SILLECK SCOTLAND LIMITED (SC141586)
- Filing history for CTP SILLECK SCOTLAND LIMITED (SC141586)
- People for CTP SILLECK SCOTLAND LIMITED (SC141586)
- Charges for CTP SILLECK SCOTLAND LIMITED (SC141586)
- More for CTP SILLECK SCOTLAND LIMITED (SC141586)
| Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
|---|---|---|---|
| 18 Oct 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
| 07 Oct 2019 | AP03 | Appointment of Mrs Angela Wakes as a secretary on 4 October 2019 | |
| 04 Oct 2019 | TM02 | Termination of appointment of Richard Andrew Cole as a secretary on 4 October 2019 | |
| 04 Sep 2019 | AP01 | Appointment of Lee George Westgarth as a director on 30 August 2019 | |
| 04 Sep 2019 | TM01 | Termination of appointment of Richard John Ottaway as a director on 30 August 2019 | |
| 03 Sep 2019 | AP03 | Appointment of Richard Andrew Cole as a secretary on 30 August 2019 | |
| 03 Sep 2019 | TM02 | Termination of appointment of Richard Ottaway as a secretary on 30 August 2019 | |
| 10 Jun 2019 | CS01 | Confirmation statement made on 10 June 2019 with no updates | |
| 29 Nov 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
| 21 Aug 2018 | CS01 | Confirmation statement made on 20 June 2018 with no updates | |
| 11 Oct 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
| 21 Aug 2017 | CS01 | Confirmation statement made on 20 June 2017 with updates | |
| 21 Aug 2017 | PSC02 | Notification of Carclo Plc as a person with significant control on 6 April 2016 | |
| 13 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
| 27 Jun 2016 | AR01 |
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
| 29 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
| 09 Jul 2015 | AD01 | Registered office address changed from Mossburn Avenue Harthill Industrial Estate Harthill Lanarkshire ML7 5NP to C/O C/O Bruntons Aero Products Limited Units 1-3 Block 1 Inveresk Industrial Estate Musselburgh Midlothian EH21 7PA on 9 July 2015 | |
| 09 Jul 2015 | AR01 |
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
|
|
| 09 Jul 2015 | AP01 | Appointment of Mr Richard John Ottaway as a director on 1 April 2015 | |
| 09 Jul 2015 | TM01 | Termination of appointment of Eric Cook as a director on 31 March 2015 | |
| 09 Jul 2015 | TM02 | Termination of appointment of Eric Cook as a secretary on 31 March 2015 | |
| 09 Jul 2015 | AP03 | Appointment of Mr Richard Ottaway as a secretary on 1 April 2015 | |
| 08 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
| 02 Jul 2014 | AR01 |
Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
|
|
| 09 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 |