Advanced company searchLink opens in new window

TITAN HOMES (PARTICK) LTD

Company number SC515859

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)
29 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
19 Jun 2019 PSC07 Cessation of Francis Kelly as a person with significant control on 22 May 2019
19 Jun 2019 PSC07 Cessation of Allison Cochrane as a person with significant control on 1 March 2019
29 May 2019 AD01 Registered office address changed from C/O Ids and Co 38 Beansburn Kilmarnock Ayrshire KA3 1RL Scotland to C/O Res Associates Limited 5 Royal Exchange Square Glasgow Strathclyde G1 3AH on 29 May 2019
02 May 2019 PSC07 Cessation of Apsis Solutions (Developments) Ltd as a person with significant control on 17 April 2019
02 May 2019 PSC07 Cessation of A Person with Significant Control as a person with significant control on 17 April 2019
02 May 2019 PSC01 Notification of Francis Kelly as a person with significant control on 17 April 2019
02 May 2019 PSC07 Cessation of James Alistair Kirkland Cochrane as a person with significant control on 17 April 2019
02 May 2019 PSC01 Notification of Shaun Frederick Dawson Fraser as a person with significant control on 17 April 2019
25 Apr 2019 CH01 Director's details changed for Mr Shaun Frederick Dawson Fraser on 25 April 2019
19 Apr 2019 MR01 Registration of charge SC5158590001, created on 11 April 2019
19 Apr 2019 MR01 Registration of charge SC5158590002, created on 17 April 2019
02 Apr 2019 TM01 Termination of appointment of Alison Mary Cochrane as a director on 29 March 2019
14 Mar 2019 CS01 Confirmation statement made on 28 February 2019 with updates
05 Mar 2019 AP01 Appointment of Mrs Alison Mary Cochrane as a director on 14 February 2019
05 Mar 2019 AP01 Appointment of Mr Shaun Frederick Dawson Fraser as a director on 14 February 2019
30 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
06 Mar 2018 CS01 Confirmation statement made on 28 February 2018 with updates
05 Mar 2018 PSC02 Notification of Apsis Solutions (Developments) Ltd as a person with significant control on 29 March 2017
05 Mar 2018 PSC01 Notification of Allison Cochrane as a person with significant control on 29 March 2017
05 Mar 2018 PSC07 Cessation of Alexander Reid as a person with significant control on 29 March 2017
05 Mar 2018 PSC01 Notification of James Alistair Kirkland Cochrane as a person with significant control on 29 March 2017
06 Jul 2017 AA Accounts for a dormant company made up to 30 September 2016
21 Jun 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Amended statutory registers in form appended are true, complete and accurate reflection of the position of company 07/06/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Apr 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-30