Advanced company searchLink opens in new window

TITAN GLOBAL RESOURCING LIMITED

Company number SC419524

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)
28 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Apr 2018 SOAS(A) Voluntary strike-off action has been suspended
06 Mar 2018 GAZ1(A) First Gazette notice for voluntary strike-off
26 Feb 2018 DS01 Application to strike the company off the register
04 Jul 2017 MR04 Satisfaction of charge SC4195240001 in full
13 Apr 2017 CS01 Confirmation statement made on 15 March 2017 with updates
20 Mar 2017 MR01 Registration of charge SC4195240001, created on 28 February 2017
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
09 Dec 2016 AD01 Registered office address changed from 175 West George Street Suite 0/6 Glasgow G2 2LB Scotland to 177 West George Street Ground Floor Glasgow G2 2LB on 9 December 2016
23 Mar 2016 AR01 Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2
22 Mar 2016 AD01 Registered office address changed from 175 West George Street Suite 0/3 Glasgow G2 2LB to 175 West George Street Suite 0/6 Glasgow G2 2LB on 22 March 2016
20 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
28 Apr 2015 AR01 Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
11 Apr 2014 AR01 Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-04-11
  • GBP 2
16 Dec 2013 AD01 Registered office address changed from 151 West George Street Glasgow G2 2JJ Scotland on 16 December 2013
10 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
25 Apr 2013 AR01 Annual return made up to 15 March 2013 with full list of shareholders
25 Apr 2013 AD01 Registered office address changed from Suite 5.17 151 West George Street Glasgow G2 2JJ on 25 April 2013
12 Apr 2012 SH01 Statement of capital following an allotment of shares on 21 March 2012
  • GBP 2
12 Apr 2012 AD01 Registered office address changed from Regent Court 70 West Regent Street Glasgow G2 2QZ United Kingdom on 12 April 2012
20 Mar 2012 AP01 Appointment of Mr James Gallagher as a director
20 Mar 2012 AP01 Appointment of Mr Douglas Mcallister as a director
20 Mar 2012 TM01 Termination of appointment of Mandy Quinn as a director
19 Mar 2012 CERTNM Company name changed DMS0312 LIMITED\certificate issued on 19/03/12
  • CONNOT ‐