Advanced company searchLink opens in new window

PROPHET TITANIUM NO.1 LTD

Company number SC367547

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Mar 2019 GAZ2 Final Gazette dissolved following liquidation
27 Dec 2018 4.26(Scot) Return of final meeting of voluntary winding up
22 Dec 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-12-20
14 Dec 2017 CS01 Confirmation statement made on 27 October 2017 with updates
08 Dec 2017 AP01 Appointment of Mr Blair James Milne as a director
19 Oct 2017 CERTNM Company name changed campbell dallas (scotland) LTD.\certificate issued on 19/10/17
  • CONNOT ‐ Change of name notice
19 Oct 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-09-29
23 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
19 Feb 2017 AP01 Appointment of Mr Mark Andrew Pryce as a director on 5 January 2016
28 Oct 2016 CS01 Confirmation statement made on 27 October 2016 with updates
28 Oct 2016 AP01 Appointment of Mr Blair James Milne as a director on 1 June 2016
26 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
05 Jan 2016 AR01 Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 12
05 Jan 2016 AP01 Appointment of Mr Craig John Coyle as a director on 1 June 2015
05 Jan 2016 AP01 Appointment of Mr Murdoch Maclennan as a director on 9 February 2015
05 Jan 2016 TM01 Termination of appointment of Tom Anderson Faichnie as a director on 31 May 2015
05 Jan 2016 AP01 Appointment of Mr John Graham Cunning as a director on 5 January 2015
05 Jan 2016 CH01 Director's details changed for Ms Aileen Scott on 4 April 2015
27 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
24 Nov 2014 AR01 Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 12
24 Nov 2014 AP01 Appointment of Mr Greig William Mcknight as a director on 1 December 2013
24 Nov 2014 AP01 Appointment of Mr Ian Robert Craig as a director on 1 December 2013
26 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
20 Dec 2013 AR01 Annual return made up to 27 October 2013 with full list of shareholders
Statement of capital on 2013-12-20
  • GBP 11
20 Dec 2013 TM01 Termination of appointment of Dugald Macpherson as a director