- 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) |
---|---|---|---|
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 | |
03 Jul 2013 | AR01 | Annual return made up to 20 June 2013 with full list of shareholders | |
28 Mar 2013 | TM01 | Termination of appointment of Ian Williamson as a director | |
10 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
13 Jul 2012 | AR01 | Annual return made up to 20 June 2012 with full list of shareholders |