You are here: bizstats.co.uk > a-z index > C list > CT list

Ctk Hall Limited


Founded in 2006, Ctk Hall, classified under reg no. SC307698 is an active company. Currently registered at 220 Carmunnock Road G44 5AP, the company has been in the business for 18 years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 4 directors in the the company, namely John E., Elizabeth S. and Mary T. and others. In addition one secretary - Elizabeth S. - is with the firm. Currenlty, the company lists one former director, whose name is Joseph B. and who left the the company on 18 January 2021. In addition, there is one former secretary - Peter G. who worked with the the company until 11 September 2006.

Ctk Hall Limited Address / Contact

Office Address 220 Carmunnock Road
Office Address2 Glasgow
Town
Post code G44 5AP
Country of origin United Kingdom

Company Information / Profile

Registration Number SC307698
Date of Incorporation Wed, 30th Aug 2006
Industry Event catering activities
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (265 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 13th Sep 2024 (2024-09-13)
Last confirmation statement dated Wed, 30th Aug 2023

Company staff

John E.

Position: Director

Appointed: 18 January 2021

Elizabeth S.

Position: Secretary

Appointed: 11 September 2006

Elizabeth S.

Position: Director

Appointed: 11 September 2006

Mary T.

Position: Director

Appointed: 11 September 2006

Peter G.

Position: Director

Appointed: 30 August 2006

Peter G.

Position: Secretary

Appointed: 30 August 2006

Resigned: 11 September 2006

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 30 August 2006

Resigned: 30 August 2006

Waterlow Secretaries Limited

Position: Corporate Nominee Director

Appointed: 30 August 2006

Resigned: 30 August 2006

Joseph B.

Position: Director

Appointed: 30 August 2006

Resigned: 18 January 2021

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 30 August 2006

Resigned: 30 August 2006

People with significant control

The list of persons with significant control that own or control the company consists of 3 names. As we found, there is Peter G. The abovementioned PSC has significiant influence or control over the company,. Another one in the persons with significant control register is John E. This PSC has significiant influence or control over the company,. Then there is Joseph B., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Peter G.

Notified on 6 April 2016
Nature of control: significiant influence or control

John E.

Notified on 18 January 2021
Nature of control: significiant influence or control

Joseph B.

Notified on 6 April 2016
Ceased on 18 January 2021
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Annual return Confirmation statement Document replacement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 12th, January 2024
Free Download (10 pages)

Company search

Advertisements