Cts Corporation U.k. Limited ABERDEEN


Cts Corporation U.k started in year 1984 as Private Limited Company with registration number SC090209. The Cts Corporation U.k company has been functioning successfully for fourty years now and its status is active. The firm's office is based in Aberdeen at 13 Queens Road. Postal code: AB15 4YL.

At the moment there are 2 directors in the the firm, namely Jeffrey G. and Andrew W.. In addition one secretary - Andrew W. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Cts Corporation U.k. Limited Address / Contact

Office Address 13 Queens Road
Town Aberdeen
Post code AB15 4YL
Country of origin United Kingdom

Company Information / Profile

Registration Number SC090209
Date of Incorporation Thu, 25th Oct 1984
Industry specialised design activities
Industry Combined office administrative service activities
End of financial Year 31st December
Company age 40 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 21st Sep 2024 (2024-09-21)
Last confirmation statement dated Thu, 7th Sep 2023

Company staff

Andrew W.

Position: Secretary

Appointed: 01 June 2020

Jeffrey G.

Position: Director

Appointed: 26 March 2018

Andrew W.

Position: Director

Appointed: 26 March 2018

William S.

Position: Director

Appointed: 26 August 2016

Resigned: 26 March 2018

William C.

Position: Director

Appointed: 08 April 2016

Resigned: 12 April 2023

Christina S.

Position: Director

Appointed: 08 April 2016

Resigned: 04 July 2017

David R.

Position: Director

Appointed: 05 January 2015

Resigned: 25 August 2016

James W.

Position: Director

Appointed: 01 September 2013

Resigned: 30 November 2014

Gregor M.

Position: Secretary

Appointed: 01 September 2013

Resigned: 01 June 2020

Kieran O.

Position: Director

Appointed: 08 February 2013

Resigned: 08 April 2016

Ashish A.

Position: Director

Appointed: 31 May 2012

Resigned: 08 April 2016

Richard C.

Position: Director

Appointed: 22 March 2011

Resigned: 31 May 2012

Kenneth H.

Position: Secretary

Appointed: 18 July 2008

Resigned: 30 August 2013

Kenneth H.

Position: Director

Appointed: 18 July 2008

Resigned: 30 August 2013

Matthew L.

Position: Secretary

Appointed: 02 May 2008

Resigned: 18 July 2008

Vinod K.

Position: Director

Appointed: 02 July 2007

Resigned: 08 February 2013

Denis K.

Position: Secretary

Appointed: 28 October 2005

Resigned: 02 May 2008

Matthew L.

Position: Director

Appointed: 01 October 2004

Resigned: 05 January 2011

Denis K.

Position: Director

Appointed: 16 July 2004

Resigned: 02 May 2008

Bret R.

Position: Director

Appointed: 16 July 2004

Resigned: 18 July 2008

Donald S.

Position: Director

Appointed: 30 September 2001

Resigned: 02 July 2007

William M.

Position: Secretary

Appointed: 22 September 1992

Resigned: 28 October 2005

William M.

Position: Director

Appointed: 15 September 1992

Resigned: 28 October 2005

William J.

Position: Director

Appointed: 29 April 1988

Resigned: 07 August 1992

Ian A.

Position: Director

Appointed: 29 April 1988

Resigned: 22 June 2004

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As BizStats found, there is Cts Corporation from Lisle, United States. The abovementioned PSC is categorised as "a corporation", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Cts Corporation

4925 Indiana Ave., Lisle, Illinois, United States

Legal authority Indiana
Legal form Corporation
Country registered United States
Place registered Secretary Of State Of Indiana
Registration number 194100-062
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Insolvency Miscellaneous Officers Persons with significant control Resolution
Small-sized company accounts made up to 31st December 2022
filed on: 18th, January 2024
Free Download (17 pages)

Company search

Advertisements