TITAN HOMES (PARTICK) LTD

Third Floor Turnberry House Third Floor Turnberry House, Glasgow, G2 2LB
StatusADMINISTRATION
Company No.SC515859
CategoryPrivate Limited Company
Incorporated17 Sep 2015
Age8 years, 9 months, 27 days
JurisdictionScotland

SUMMARY

TITAN HOMES (PARTICK) LTD is an administration private limited company with number SC515859. It was incorporated 8 years, 9 months, 27 days ago, on 17 September 2015. The company address is Third Floor Turnberry House Third Floor Turnberry House, Glasgow, G2 2LB.



Company Fillings

Liquidation in administration extension of period scotland

Date: 25 Jun 2024

Category: Insolvency

Sub Category: Administration

Type: AM19(Scot)

Documents

View document PDF

Liquidation in administration progress report scotland

Date: 02 Feb 2024

Category: Insolvency

Sub Category: Administration

Type: AM10(Scot)

Documents

View document PDF

Liquidation in administration progress report scotland

Date: 11 Aug 2023

Category: Insolvency

Sub Category: Administration

Type: AM10(Scot)

Documents

View document PDF

Liquidation in administration extension of period scotland

Date: 14 Jun 2023

Category: Insolvency

Sub Category: Administration

Type: AM19(Scot)

Documents

View document PDF

Liquidation in administration progress report scotland

Date: 14 Feb 2023

Category: Insolvency

Sub Category: Administration

Type: AM10(Scot)

Documents

View document PDF

Liquidation in administration extension of period scotland

Date: 05 Sep 2022

Category: Insolvency

Sub Category: Administration

Type: AM19(Scot)

Documents

View document PDF

Liquidation in administration progress report scotland

Date: 22 Jul 2022

Category: Insolvency

Sub Category: Administration

Type: AM10(Scot)

Documents

View document PDF

Liquidation in administration progress report scotland

Date: 14 Feb 2022

Category: Insolvency

Sub Category: Administration

Type: AM10(Scot)

Documents

View document PDF

Liquidation in administration result creditors decision scotland

Date: 08 Oct 2021

Category: Insolvency

Sub Category: Administration

Type: AM07(Scot)

Documents

View document PDF

Liquidation in administration notice administrators proposals scotland

Date: 01 Sep 2021

Category: Insolvency

Sub Category: Administration

Type: AM03(Scot)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jul 2021

Action Date: 16 Jul 2021

Category: Address

Type: AD01

Change date: 2021-07-16

Old address: 2/5 81 Miller Street Glasgow G1 1EB Scotland

New address: Third Floor Turnberry House 175 West George Street Glasgow G2 2LB

Documents

View document PDF

Liquidation in administration appointment of administrator scotland

Date: 14 Jul 2021

Category: Insolvency

Sub Category: Administration

Type: AM01(Scot)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Mar 2021

Action Date: 12 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-12

Old address: C/O Res Associates Limited 5 Royal Exchange Square Glasgow Strathclyde G1 3AH United Kingdom

New address: 2/5 81 Miller Street Glasgow G1 1EB

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2021

Action Date: 28 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Nov 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Apr 2020

Action Date: 29 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-29

Documents

View document PDF

Resolution

Date: 09 Jan 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Dec 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC5158590001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Dec 2019

Action Date: 03 Dec 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC5158590004

Charge creation date: 2019-12-03

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Dec 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC5158590002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Dec 2019

Action Date: 09 Dec 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC5158590003

Charge creation date: 2019-12-09

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2019

Action Date: 25 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Alistair Kirkland Cochrane

Termination date: 2019-09-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Jun 2019

Action Date: 22 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Francis Kelly

Cessation date: 2019-05-22

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Jun 2019

Action Date: 01 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Allison Cochrane

Cessation date: 2019-03-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 May 2019

Action Date: 29 May 2019

Category: Address

Type: AD01

Change date: 2019-05-29

Old address: C/O Ids and Co 38 Beansburn Kilmarnock Ayrshire KA3 1RL Scotland

New address: C/O Res Associates Limited 5 Royal Exchange Square Glasgow Strathclyde G1 3AH

Documents

View document PDF

Cessation of a person with significant control

Date: 02 May 2019

Action Date: 17 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Apsis Solutions (Developments) Ltd

Cessation date: 2019-04-17

Documents

View document PDF

Cessation of a person with significant control

Date: 02 May 2019

Action Date: 17 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: A Person with Significant Control

Cessation date: 2019-04-17

Documents

View document PDF

Notification of a person with significant control

Date: 02 May 2019

Action Date: 17 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Francis Kelly

Notification date: 2019-04-17

Documents

View document PDF

Cessation of a person with significant control

Date: 02 May 2019

Action Date: 17 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: James Alistair Kirkland Cochrane

Cessation date: 2019-04-17

Documents

View document PDF

Notification of a person with significant control

Date: 02 May 2019

Action Date: 17 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Shaun Frederick Dawson Fraser

Notification date: 2019-04-17

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2019

Action Date: 25 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-25

Officer name: Mr Shaun Frederick Dawson Fraser

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Apr 2019

Action Date: 11 Apr 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC5158590001

Charge creation date: 2019-04-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Apr 2019

Action Date: 17 Apr 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC5158590002

Charge creation date: 2019-04-17

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2019

Action Date: 29 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alison Mary Cochrane

Termination date: 2019-03-29

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2019

Action Date: 28 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 05 Mar 2019

Action Date: 14 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Alison Mary Cochrane

Appointment date: 2019-02-14

Documents

View document PDF

Appoint person director company with name date

Date: 05 Mar 2019

Action Date: 14 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shaun Frederick Dawson Fraser

Appointment date: 2019-02-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2018

Action Date: 28 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-28

Documents

View document PDF

Notification of a person with significant control

Date: 05 Mar 2018

Action Date: 29 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Apsis Solutions (Developments) Ltd

Notification date: 2017-03-29

Documents

View document PDF

Notification of a person with significant control

Date: 05 Mar 2018

Action Date: 29 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Allison Cochrane

Notification date: 2017-03-29

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Mar 2018

Action Date: 29 Mar 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alexander Reid

Cessation date: 2017-03-29

Documents

View document PDF

Notification of a person with significant control

Date: 05 Mar 2018

Action Date: 29 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: James Alistair Kirkland Cochrane

Notification date: 2017-03-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jul 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Resolution

Date: 21 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 Apr 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Apr 2017

Action Date: 26 Apr 2017

Category: Address

Type: AD01

Change date: 2017-04-26

Old address: Studio 3.06 the Whisky Bond 2 Dawson Road Glasgow G4 9SS Scotland

New address: C/O Ids and Co 38 Beansburn Kilmarnock Ayrshire KA3 1RL

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2017

Action Date: 29 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Reid

Termination date: 2017-03-29

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2017

Action Date: 29 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Alistair Kirkland Cochrane

Appointment date: 2017-03-29

Documents

View document PDF

Resolution

Date: 10 Apr 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2017

Action Date: 28 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Dec 2016

Action Date: 20 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-20

Old address: 23 High Patrick Street Hamilton Lanarkshire ML3 7JB United Kingdom

New address: Studio 3.06 the Whisky Bond 2 Dawson Road Glasgow G4 9SS

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2016

Action Date: 29 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-29

Documents

View document PDF

Incorporation company

Date: 17 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BANTRY BAY LIMITED

118B ODD FELLOWS HALL,READING,RG1 7NG

Number:03454091
Status:ACTIVE
Category:Private Limited Company

CORONATION BUILDING COMPANY LIMITED

44A LIVERPOOL ROAD LIVERPOOL ROAD,LIVERPOOL,L31 2LZ

Number:01491052
Status:ACTIVE
Category:Private Limited Company

CYRIL LETTINGS LIMITED

UNIT 6 MANOR ROAD,FROME,BA11 4BN

Number:10951165
Status:ACTIVE
Category:Private Limited Company

DEPTFORD FOOTBALL ACADEMY LTD

22 DABIN CRESCENT,LONDON,SE10 8TF

Number:10968225
Status:ACTIVE
Category:Private Limited Company

HAENEP LIMITED

POLYMER COURT,DUDLEY,DY2 8RS

Number:11303768
Status:ACTIVE
Category:Private Limited Company
Number:LP002612
Status:ACTIVE
Category:Limited Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source