Background WavePink WaveYellow Wave

CTP DAVALL LIMITED (SC045786)

CTP DAVALL LIMITED (SC045786) is an active UK company. incorporated on 3 July 1968. with registered office in Musselburgh. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CTP DAVALL LIMITED has been registered for 57 years. Current directors include DOORENBOSCH, Franciscus Lodewijk Paulus, TICHIAS, Ian Alan.

Company Number
SC045786
Status
active
Type
ltd
Incorporated
3 July 1968
Age
57 years
Address
Units 1-3 Block 1 Inveresk Industrial Estate, Musselburgh, EH21 7PA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
DOORENBOSCH, Franciscus Lodewijk Paulus, TICHIAS, Ian Alan
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CTP DAVALL LIMITED

CTP DAVALL LIMITED is an active company incorporated on 3 July 1968 with the registered office located in Musselburgh. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CTP DAVALL LIMITED was registered 57 years ago.(SIC: 99999)

Status

active

Active since 57 years ago

Company No

SC045786

LTD Company

Age

57 Years

Incorporated 3 July 1968

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 22 June 2025 (9 months ago)
Submitted on 24 June 2025 (9 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026

Previous Company Names

CTP DAVALL SCOTLAND LIMITED
From: 23 October 1997To: 19 June 2001
DAVALL (SCOTLAND) LIMITED
From: 26 October 1994To: 23 October 1997
MGC LIMITED
From: 5 June 1986To: 26 October 1994
INCASE(U.K.)LIMITED
From: 3 July 1968To: 5 June 1986
Contact
Address

Units 1-3 Block 1 Inveresk Industrial Estate Musselburgh, EH21 7PA,

Previous Addresses

Mossburn Avenue Harthill Industrial Estate Harthill Lanarkshire ML7 5NP
From: 3 July 1968To: 9 July 2015
Timeline

22 key events • 2013 - 2025

Funding Officers Ownership
Director Left
Mar 13
Director Left
Jul 15
Loan Cleared
Aug 16
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Dec 20
Director Joined
Dec 20
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
May 23
Director Left
Aug 23
Director Joined
Aug 23
Director Left
Apr 25
Director Joined
Apr 25
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

DOORENBOSCH, Franciscus Lodewijk Paulus

Active
Inveresk Industrial Estate, MusselburghEH21 7PA
Born December 1964
Director
Appointed 07 Nov 2022

TICHIAS, Ian Alan

Active
Inveresk Industrial Estate, MusselburghEH21 7PA
Born September 1969
Director
Appointed 01 Apr 2025

COLE, Richard Andrew

Resigned
PO BOX 88, OssettWF5 9WS
Secretary
Appointed 30 Aug 2019
Resigned 04 Oct 2019

COOK, Eric

Resigned
15 Chevet Lane, WakefieldWF2 6HN
Secretary
Appointed 02 Dec 2002
Resigned 31 Mar 2015

MCGREGOR, Ann

Resigned
Mossburn Avenue, ShottsML7 5
Secretary
Appointed N/A
Resigned 20 May 1992

MUIR, John Brown

Resigned
33 Parkburn Avenue, GlasgowG66 4AD
Secretary
Appointed 20 May 1992
Resigned 31 Mar 2002

OTTAWAY, Richard

Resigned
Inveresk Industrial Estate, MusselburghEH21 7PA
Secretary
Appointed 01 Apr 2015
Resigned 30 Aug 2019

WAKES, Angela

Resigned
Inveresk Industrial Estate, MusselburghEH21 7PA
Secretary
Appointed 04 Oct 2019
Resigned 03 Aug 2023

ADAM, David William

Resigned
34 Gill Bank Road, IlkleyLS29 0AU
Born April 1948
Director
Appointed 20 Mar 1997
Resigned 30 Jul 1999

ALLAN, Gary Alexander

Resigned
1a Carron Place, StirlingFK7 0PN
Born March 1965
Director
Appointed 01 Jun 1997
Resigned 30 Jun 2003

BEDFORD, David Michael

Resigned
Inveresk Industrial Estate, MusselburghEH21 7PA
Born January 1968
Director
Appointed 14 Nov 2022
Resigned 21 Aug 2023

BRADBURY, Nigel

Resigned
8 Kilton Court, RichmondDL11 7TX
Born July 1961
Director
Appointed 01 Oct 1995
Resigned 31 May 1997

BROOKSBANK, Robert James

Resigned
The Manor House, RichmondDL10 7QE
Born April 1966
Director
Appointed 01 Mar 2005
Resigned 31 Mar 2018

CHALKLEY, Ronald Michael

Resigned
2 Apple Tree Close, BiggleswadeSG18 8NF
Born September 1948
Director
Appointed 21 May 1992
Resigned 31 Mar 1999

COOK, Eric

Resigned
15 Chevet Lane, WakefieldWF2 6HN
Born March 1955
Director
Appointed 30 Jun 2003
Resigned 31 Mar 2015

DEAR, Peter Alfred

Resigned
Meadow Cottage Kinsbourne Green, HarpendenAL5 3PZ
Born April 1942
Director
Appointed 01 Oct 1993
Resigned 31 Mar 1999

DUGARD, Frederick Jeremy

Resigned
40 Cuckoo Hill Road, PinnerHA5 1AX
Born June 1943
Director
Appointed 01 Oct 1993
Resigned 31 Mar 1999

HASLEHURST, Peter Joseph Kinder

Resigned
Old Crowholt Farm, MacclesfieldSK11 0JH
Born March 1941
Director
Appointed 21 May 1992
Resigned 19 Mar 1997

HAY, Alexander Donald

Resigned
9 Woodbank Crofts, ArmadaleEH48 3AT
Born October 1958
Director
Appointed 01 Oct 2000
Resigned 30 Jun 2003

HOBBS, Jeffrey Jacques

Resigned
1 Cedar Copse, BromleyBR1 2NY
Born March 1943
Director
Appointed 21 May 1992
Resigned 19 Mar 1997

HUTCHINSON, Eric George

Resigned
Inveresk Industrial Estate, MusselburghEH21 7PA
Born May 1955
Director
Appointed 21 Aug 2023
Resigned 31 Mar 2025

KURWIE, Tiessir Shhab

Resigned
6 Kensington Road, WakefieldWF1 3JX
Born March 1957
Director
Appointed 01 Feb 2000
Resigned 17 May 2002

MALLEY, Christopher John

Resigned
Inveresk Industrial Estate, MusselburghEH21 7PA
Born May 1967
Director
Appointed 31 Mar 2018
Resigned 31 Dec 2019

MAWE, Christopher

Resigned
5 Back Lane, YorkYO26 8BG
Born January 1962
Director
Appointed 03 Sept 1999
Resigned 29 Feb 2004

MCGREGOR, Ian

Resigned
3 New Edinburgh Road, GlasgowG71 6BT
Born September 1930
Director
Appointed N/A
Resigned 30 Jun 1995

MCILRAITH, Douglas

Resigned
11 Baird Crescent, GlasgowG67 4BZ
Born February 1962
Director
Appointed 01 Oct 1995
Resigned 30 Jun 2003

MUIR, John Brown

Resigned
33 Parkburn Avenue, GlasgowG66 4AD
Born April 1941
Director
Appointed 01 Jun 1997
Resigned 31 Mar 2002

MUIR, John Brown

Resigned
33 Parkburn Avenue, GlasgowG66 4AD
Born April 1941
Director
Appointed N/A
Resigned 31 Jul 1995

OTTAWAY, Richard John

Resigned
Inveresk Industrial Estate, MusselburghEH21 7PA
Born August 1971
Director
Appointed 31 Mar 2018
Resigned 30 Aug 2019

REVILL, John Arthur

Resigned
43 Haworth Crescent, RotherhamS60 3BW
Born September 1946
Director
Appointed 20 Mar 1997
Resigned 31 Mar 1999

SALT, Roger

Resigned
55 Ashford Road, DronfieldS18 8RT
Born July 1958
Director
Appointed 01 Apr 1999
Resigned 30 Jun 2003

SANDERS, Nicholas Ian Burgess

Resigned
Inveresk Industrial Estate, MusselburghEH21 7PA
Born May 1961
Director
Appointed 17 Dec 2020
Resigned 05 Nov 2022

THEWLIS, Matthew John

Resigned
Inveresk Industrial Estate, MusselburghEH21 7PA
Born December 1966
Director
Appointed 12 Feb 2020
Resigned 17 Dec 2020

WAKES, Angela

Resigned
Inveresk Industrial Estate, MusselburghEH21 7PA
Born February 1974
Director
Appointed 31 Dec 2019
Resigned 12 Feb 2020

WESTGARTH, Lee George

Resigned
Inveresk Industrial Estate, MusselburghEH21 7PA
Born October 1983
Director
Appointed 30 Aug 2019
Resigned 12 May 2023

Persons with significant control

1

Carclo Plc

Active
Wates Way, MitchamCR4 4HR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2017
Fundings
Financials
Latest Activities

Filing History

191

Accounts With Accounts Type Dormant
24 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
24 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
14 June 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
24 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 August 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 August 2023
TM02Termination of Secretary
Memorandum Articles
21 July 2023
MAMA
Resolution
21 July 2023
RESOLUTIONSResolutions
Statement Of Companys Objects
20 July 2023
CC04CC04
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 May 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
16 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
12 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
17 November 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
14 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
21 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2020
CH01Change of Director Details
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
18 October 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 October 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 October 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 September 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 September 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2017
CS01Confirmation Statement
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 August 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
18 July 2016
AR01AR01
Accounts With Accounts Type Dormant
29 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
9 July 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 July 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
9 July 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 July 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
8 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Accounts With Accounts Type Dormant
9 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Termination Director Company With Name
28 March 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
10 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2012
AR01AR01
Accounts With Accounts Type Dormant
13 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2011
AR01AR01
Accounts With Accounts Type Dormant
17 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2010
AR01AR01
Accounts With Accounts Type Dormant
8 February 2010
AAAnnual Accounts
Legacy
23 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
13 November 2008
AAAnnual Accounts
Legacy
23 June 2008
363aAnnual Return
Resolution
8 April 2008
RESOLUTIONSResolutions
Legacy
20 March 2008
410(Scot)410(Scot)
Accounts With Accounts Type Dormant
20 December 2007
AAAnnual Accounts
Legacy
17 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 February 2007
AAAnnual Accounts
Legacy
28 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 January 2006
AAAnnual Accounts
Auditors Resignation Company
6 January 2006
AUDAUD
Legacy
19 July 2005
363sAnnual Return (shuttle)
Legacy
9 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 February 2005
AAAnnual Accounts
Legacy
23 June 2004
363sAnnual Return (shuttle)
Legacy
9 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 February 2004
AAAnnual Accounts
Legacy
2 July 2003
288aAppointment of Director or Secretary
Legacy
2 July 2003
288bResignation of Director or Secretary
Legacy
2 July 2003
288bResignation of Director or Secretary
Legacy
2 July 2003
288bResignation of Director or Secretary
Legacy
2 July 2003
288bResignation of Director or Secretary
Legacy
26 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 February 2003
AAAnnual Accounts
Legacy
9 December 2002
288aAppointment of Director or Secretary
Legacy
11 November 2002
288bResignation of Director or Secretary
Legacy
18 July 2002
363sAnnual Return (shuttle)
Legacy
16 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 January 2002
AAAnnual Accounts
Legacy
29 August 2001
363sAnnual Return (shuttle)
Statement Of Affairs
26 June 2001
SASA
Legacy
26 June 2001
88(2)R88(2)R
Certificate Change Of Name Company
19 June 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 June 2001
123Notice of Increase in Nominal Capital
Resolution
13 June 2001
RESOLUTIONSResolutions
Resolution
13 June 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 January 2001
AAAnnual Accounts
Legacy
5 December 2000
288aAppointment of Director or Secretary
Legacy
30 August 2000
288aAppointment of Director or Secretary
Legacy
24 July 2000
363sAnnual Return (shuttle)
Legacy
21 July 2000
288cChange of Particulars
Legacy
21 February 2000
288bResignation of Director or Secretary
Legacy
21 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 September 1999
AAAnnual Accounts
Legacy
14 September 1999
288aAppointment of Director or Secretary
Legacy
6 August 1999
288bResignation of Director or Secretary
Legacy
15 July 1999
363sAnnual Return (shuttle)
Legacy
15 July 1999
288bResignation of Director or Secretary
Legacy
15 July 1999
288bResignation of Director or Secretary
Legacy
15 July 1999
288bResignation of Director or Secretary
Legacy
15 July 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 January 1999
AAAnnual Accounts
Legacy
25 August 1998
288bResignation of Director or Secretary
Legacy
18 August 1998
288aAppointment of Director or Secretary
Legacy
18 August 1998
363sAnnual Return (shuttle)
Legacy
21 July 1998
288aAppointment of Director or Secretary
Resolution
1 July 1998
RESOLUTIONSResolutions
Certificate Change Of Name Company
22 October 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 October 1997
288aAppointment of Director or Secretary
Legacy
13 August 1997
363sAnnual Return (shuttle)
Legacy
21 April 1997
419a(Scot)419a(Scot)
Accounts With Accounts Type Full
21 April 1997
AAAnnual Accounts
Legacy
14 April 1997
225Change of Accounting Reference Date
Legacy
14 April 1997
288bResignation of Director or Secretary
Legacy
14 April 1997
288bResignation of Director or Secretary
Legacy
14 April 1997
288aAppointment of Director or Secretary
Legacy
14 April 1997
288aAppointment of Director or Secretary
Legacy
14 April 1997
288aAppointment of Director or Secretary
Legacy
6 March 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 July 1996
AAAnnual Accounts
Legacy
12 June 1996
363sAnnual Return (shuttle)
Legacy
21 May 1996
288288
Legacy
21 May 1996
288288
Legacy
24 October 1995
363sAnnual Return (shuttle)
Resolution
27 September 1995
RESOLUTIONSResolutions
Resolution
27 September 1995
RESOLUTIONSResolutions
Legacy
27 September 1995
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
5 September 1995
AAAnnual Accounts
Legacy
14 August 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Certificate Change Of Name Company
25 October 1994
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
11 July 1994
AAAnnual Accounts
Legacy
11 July 1994
363sAnnual Return (shuttle)
Legacy
27 January 1994
288288
Legacy
26 January 1994
363sAnnual Return (shuttle)
Legacy
27 October 1993
288288
Legacy
27 October 1993
288288
Legacy
25 October 1993
288288
Accounts With Accounts Type Full
15 July 1993
AAAnnual Accounts
Legacy
31 August 1992
363x363x
Accounts With Accounts Type Full
26 August 1992
AAAnnual Accounts
Legacy
18 August 1992
288288
Legacy
19 June 1992
288288
Legacy
19 June 1992
288288
Legacy
19 June 1992
288288
Legacy
8 June 1992
288288
Legacy
27 May 1992
288288
Legacy
27 May 1992
288288
Accounts With Accounts Type Full
15 November 1991
AAAnnual Accounts
Legacy
5 November 1991
363363
Legacy
20 November 1990
363363
Accounts With Accounts Type Full
25 September 1990
AAAnnual Accounts
Legacy
12 September 1990
419a(Scot)419a(Scot)
Legacy
10 August 1990
419a(Scot)419a(Scot)
Legacy
13 December 1989
363363
Accounts With Accounts Type Full
23 November 1989
AAAnnual Accounts
Legacy
18 November 1988
363363
Accounts With Accounts Type Full
27 October 1988
AAAnnual Accounts
Legacy
27 October 1988
288288
Accounts With Accounts Type Full
16 July 1987
AAAnnual Accounts
Legacy
12 June 1987
288288
Legacy
4 February 1987
363363
Legacy
4 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
24 November 1986
AAAnnual Accounts
Certificate Change Of Name Company
5 June 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 May 1986
288288
Legacy
8 May 1986
288288
Legacy
8 May 1986
288288