CTP DAVALL LIMITED

Register to unlock more data on OkredoRegister

CTP DAVALL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC045786

Incorporation date

03/07/1968

Size

Dormant

Contacts

Registered address

Registered address

C/O BRUNTONS AERO PRODUCTS LIMITED, Units 1-3 Block 1 Inveresk Industrial Estate, Musselburgh, Midlothian EH21 7PACopy
copy info iconCopy
See on map
Latest events (Record since 08/05/1986)
dot icon24/10/2025
Accounts for a dormant company made up to 2025-03-31
dot icon24/06/2025
Confirmation statement made on 2025-06-22 with no updates
dot icon07/04/2025
Appointment of Mr Ian Alan Tichias as a director on 2025-04-01
dot icon02/04/2025
Termination of appointment of Eric George Hutchinson as a director on 2025-03-31
dot icon24/10/2024
Accounts for a dormant company made up to 2024-03-31
dot icon25/06/2024
Confirmation statement made on 2024-06-22 with no updates
dot icon14/06/2024
Change of details for Carclo Plc as a person with significant control on 2024-06-14
dot icon24/08/2023
Appointment of Mr Eric George Hutchinson as a director on 2023-08-21
dot icon24/08/2023
Termination of appointment of David Michael Bedford as a director on 2023-08-21
dot icon03/08/2023
Termination of appointment of Angela Wakes as a secretary on 2023-08-03
dot icon21/07/2023
Resolutions
dot icon21/07/2023
Memorandum and Articles of Association
dot icon20/07/2023
Statement of company's objects
dot icon22/06/2023
Confirmation statement made on 2023-06-22 with no updates
dot icon23/05/2023
Termination of appointment of Lee George Westgarth as a director on 2023-05-12
dot icon16/05/2023
Accounts for a dormant company made up to 2023-03-31
dot icon21/11/2022
Appointment of Mr David Michael Bedford as a director on 2022-11-14
dot icon11/11/2022
Appointment of Mr Franciscus Lodewijk Paulus Doorenbosch as a director on 2022-11-07
dot icon09/11/2022
Termination of appointment of Nicholas Ian Burgess Sanders as a director on 2022-11-05
dot icon12/08/2022
Accounts for a dormant company made up to 2022-03-31
dot icon22/06/2022
Confirmation statement made on 2022-06-22 with no updates
dot icon17/11/2021
Change of details for Carclo Plc as a person with significant control on 2021-11-16
dot icon14/10/2021
Accounts for a dormant company made up to 2021-03-31
dot icon22/06/2021
Confirmation statement made on 2021-06-22 with no updates
dot icon21/12/2020
Termination of appointment of Matthew Nicholas Durkin-Jones as a director on 2020-12-17
dot icon21/12/2020
Appointment of Mr Nicholas Ian Burgess Sanders as a director on 2020-12-17
dot icon11/12/2020
Accounts for a dormant company made up to 2020-03-31
dot icon21/10/2020
Director's details changed for Mr Matthew Nicholas Durkin-Jones on 2020-10-16
dot icon21/10/2020
Director's details changed for Mr Lee George Westgarth on 2020-10-09
dot icon22/06/2020
Confirmation statement made on 2020-06-22 with no updates
dot icon12/02/2020
Appointment of Mr Matthew Nicholas Durkin-Jones as a director on 2020-02-12
dot icon12/02/2020
Termination of appointment of Angela Wakes as a director on 2020-02-12
dot icon06/01/2020
Appointment of Mrs Angela Wakes as a director on 2019-12-31
dot icon03/01/2020
Termination of appointment of Christopher John Malley as a director on 2019-12-31
dot icon18/10/2019
Accounts for a dormant company made up to 2019-03-31
dot icon07/10/2019
Appointment of Mrs Angela Wakes as a secretary on 2019-10-04
dot icon04/10/2019
Termination of appointment of Richard Andrew Cole as a secretary on 2019-10-04
dot icon04/09/2019
Appointment of Lee George Westgarth as a director on 2019-08-30
dot icon04/09/2019
Termination of appointment of Richard John Ottaway as a director on 2019-08-30
dot icon03/09/2019
Appointment of Richard Andrew Cole as a secretary on 2019-08-30
dot icon03/09/2019
Termination of appointment of Richard Ottaway as a secretary on 2019-08-30
dot icon05/08/2019
Confirmation statement made on 2019-06-22 with no updates
dot icon29/11/2018
Accounts for a dormant company made up to 2018-03-31
dot icon26/07/2018
Confirmation statement made on 2018-06-22 with no updates
dot icon03/04/2018
Termination of appointment of Robert James Brooksbank as a director on 2018-03-31
dot icon03/04/2018
Appointment of Mr Richard John Ottaway as a director on 2018-03-31
dot icon03/04/2018
Appointment of Mr Christopher John Malley as a director on 2018-03-31
dot icon11/10/2017
Accounts for a dormant company made up to 2017-03-31
dot icon22/06/2017
Confirmation statement made on 2017-06-22 with no updates
dot icon08/06/2017
Confirmation statement made on 2017-06-08 with updates
dot icon13/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon05/08/2016
Satisfaction of charge 6 in full
dot icon18/07/2016
Annual return made up to 2016-06-20 with full list of shareholders
dot icon29/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon09/07/2015
Annual return made up to 2015-06-20 with full list of shareholders
dot icon09/07/2015
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 2015-07-09
dot icon09/07/2015
Termination of appointment of Eric Cook as a director on 2015-03-31
dot icon09/07/2015
Appointment of Mr Richard Ottaway as a secretary on 2015-04-01
dot icon09/07/2015
Termination of appointment of Eric Cook as a secretary on 2015-03-31
dot icon08/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon01/07/2014
Annual return made up to 2014-06-20 with full list of shareholders
dot icon09/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon27/08/2013
Annual return made up to 2013-06-20 with full list of shareholders
dot icon28/03/2013
Termination of appointment of Ian Williamson as a director
dot icon10/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon13/07/2012
Annual return made up to 2012-06-20 with full list of shareholders
dot icon13/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon30/06/2011
Annual return made up to 2011-06-20 with full list of shareholders
dot icon17/01/2011
Accounts for a dormant company made up to 2010-03-31
dot icon22/06/2010
Annual return made up to 2010-06-20 with full list of shareholders
dot icon08/02/2010
Accounts for a dormant company made up to 2009-03-31
dot icon23/06/2009
Return made up to 20/06/09; full list of members
dot icon13/11/2008
Accounts for a dormant company made up to 2008-03-31
dot icon23/06/2008
Return made up to 20/06/08; full list of members
dot icon08/04/2008
Resolutions
dot icon20/03/2008
Particulars of a mortgage or charge / charge no: 6
dot icon20/12/2007
Accounts for a dormant company made up to 2007-03-31
dot icon17/07/2007
Return made up to 20/06/07; no change of members
dot icon08/02/2007
Full accounts made up to 2006-03-31
dot icon28/06/2006
Return made up to 20/06/06; full list of members
dot icon06/01/2006
Full accounts made up to 2005-03-31
dot icon06/01/2006
Auditor's resignation
dot icon19/07/2005
Return made up to 20/06/05; full list of members
dot icon09/03/2005
New director appointed
dot icon09/02/2005
Full accounts made up to 2004-03-31
dot icon23/06/2004
Return made up to 20/06/04; full list of members
dot icon09/03/2004
Director resigned
dot icon03/02/2004
Full accounts made up to 2003-03-31
dot icon02/07/2003
New director appointed
dot icon02/07/2003
Director resigned
dot icon02/07/2003
Director resigned
dot icon02/07/2003
Director resigned
dot icon02/07/2003
Director resigned
dot icon26/06/2003
Return made up to 20/06/03; full list of members
dot icon07/02/2003
Full accounts made up to 2002-03-31
dot icon09/12/2002
New secretary appointed
dot icon11/11/2002
Secretary resigned;director resigned
dot icon18/07/2002
Return made up to 20/06/02; full list of members
dot icon16/07/2002
Director resigned
dot icon23/01/2002
Full accounts made up to 2001-03-31
dot icon29/08/2001
Return made up to 20/06/01; full list of members
dot icon26/06/2001
Statement of affairs
dot icon26/06/2001
Ad 30/03/01--------- £ si 2000000@1=2000000 £ ic 850000/2850000
dot icon19/06/2001
Certificate of change of name
dot icon13/06/2001
Nc inc already adjusted 30/03/01
dot icon13/06/2001
Resolutions
dot icon13/06/2001
Resolutions
dot icon18/01/2001
Full accounts made up to 2000-03-31
dot icon05/12/2000
New director appointed
dot icon30/08/2000
New director appointed
dot icon24/07/2000
Return made up to 20/06/00; full list of members
dot icon21/07/2000
Director's particulars changed
dot icon21/02/2000
Director resigned
dot icon21/02/2000
New director appointed
dot icon17/09/1999
Full accounts made up to 1999-03-31
dot icon14/09/1999
New director appointed
dot icon06/08/1999
Director resigned
dot icon15/07/1999
Return made up to 20/06/99; full list of members
dot icon15/07/1999
Director resigned
dot icon15/07/1999
Director resigned
dot icon15/07/1999
Director resigned
dot icon15/07/1999
Director resigned
dot icon13/01/1999
Full accounts made up to 1998-03-31
dot icon25/08/1998
Director resigned
dot icon18/08/1998
New director appointed
dot icon18/08/1998
Return made up to 20/06/98; full list of members
dot icon21/07/1998
New director appointed
dot icon01/07/1998
Resolutions
dot icon22/10/1997
Certificate of change of name
dot icon20/10/1997
New director appointed
dot icon13/08/1997
Return made up to 20/06/97; full list of members
dot icon21/04/1997
Dec mort/charge *
dot icon21/04/1997
Full accounts made up to 1996-12-31
dot icon14/04/1997
Accounting reference date extended from 31/12/97 to 31/03/98
dot icon14/04/1997
Director resigned
dot icon14/04/1997
Director resigned
dot icon14/04/1997
New director appointed
dot icon14/04/1997
New director appointed
dot icon14/04/1997
New director appointed
dot icon06/03/1997
Director resigned
dot icon15/07/1996
Full accounts made up to 1995-12-31
dot icon12/06/1996
Return made up to 20/06/96; full list of members
dot icon21/05/1996
New director appointed
dot icon21/05/1996
New director appointed
dot icon24/10/1995
Return made up to 20/06/95; full list of members
dot icon27/09/1995
Resolutions
dot icon27/09/1995
Resolutions
dot icon27/09/1995
£ nc 350000/850000 12/09/95
dot icon05/09/1995
Full accounts made up to 1994-12-31
dot icon14/08/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon25/10/1994
Certificate of change of name
dot icon11/07/1994
Full accounts made up to 1993-12-31
dot icon11/07/1994
Return made up to 20/06/94; no change of members
dot icon27/01/1994
Director resigned
dot icon26/01/1994
Return made up to 25/08/93; no change of members
dot icon27/10/1993
New director appointed
dot icon27/10/1993
New director appointed
dot icon25/10/1993
Director resigned
dot icon15/07/1993
Full accounts made up to 1992-12-31
dot icon31/08/1992
Return made up to 25/08/92; full list of members
dot icon26/08/1992
Full accounts made up to 1991-12-31
dot icon18/08/1992
New director appointed
dot icon19/06/1992
New director appointed
dot icon19/06/1992
New director appointed
dot icon19/06/1992
New director appointed
dot icon08/06/1992
New secretary appointed
dot icon27/05/1992
Secretary resigned
dot icon27/05/1992
Director resigned
dot icon15/11/1991
Full accounts made up to 1990-12-31
dot icon05/11/1991
Return made up to 30/10/91; full list of members
dot icon20/11/1990
Return made up to 30/10/90; full list of members
dot icon25/09/1990
Full accounts made up to 1989-12-31
dot icon12/09/1990
Dec mort/charge 10073
dot icon10/08/1990
Dec mort/charge 8650
dot icon13/12/1989
Return made up to 20/11/89; full list of members
dot icon23/11/1989
Full accounts made up to 1988-12-31
dot icon18/11/1988
Return made up to 26/08/88; full list of members
dot icon27/10/1988
Full accounts made up to 1987-12-31
dot icon27/10/1988
Director resigned;new director appointed
dot icon16/07/1987
Full accounts made up to 1986-12-31
dot icon12/06/1987
New director appointed
dot icon04/02/1987
Return made up to 14/08/86; full list of members
dot icon04/02/1987
Return made up to 31/12/85; full list of members
dot icon24/11/1986
Full accounts made up to 1985-12-31
dot icon05/06/1986
Certificate of change of name
dot icon08/05/1986
Secretary resigned;director resigned
dot icon08/05/1986
New secretary appointed;new director appointed
dot icon08/05/1986
Director resigned

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brooksbank, Robert James
Director
01/03/2005 - 31/03/2018
37
Westgarth, Lee George
Director
30/08/2019 - 12/05/2023
89
Tichias, Ian Alan
Director
01/04/2025 - Present
105
Doorenbosch, Franciscus Lodewijk Paulus
Director
07/11/2022 - Present
20
Hutchinson, Eric George
Director
21/08/2023 - 31/03/2025
151

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CTP DAVALL LIMITED

CTP DAVALL LIMITED is an(a) Active company incorporated on 03/07/1968 with the registered office located at C/O BRUNTONS AERO PRODUCTS LIMITED, Units 1-3 Block 1 Inveresk Industrial Estate, Musselburgh, Midlothian EH21 7PA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CTP DAVALL LIMITED?

toggle

CTP DAVALL LIMITED is currently Active. It was registered on 03/07/1968 .

Where is CTP DAVALL LIMITED located?

toggle

CTP DAVALL LIMITED is registered at C/O BRUNTONS AERO PRODUCTS LIMITED, Units 1-3 Block 1 Inveresk Industrial Estate, Musselburgh, Midlothian EH21 7PA.

What does CTP DAVALL LIMITED do?

toggle

CTP DAVALL LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CTP DAVALL LIMITED?

toggle

The latest filing was on 24/10/2025: Accounts for a dormant company made up to 2025-03-31.