- Company Overview for TITAN HOMES (PARTICK) LTD (SC515859)
- Filing history for TITAN HOMES (PARTICK) LTD (SC515859)
- People for TITAN HOMES (PARTICK) LTD (SC515859)
- Charges for TITAN HOMES (PARTICK) LTD (SC515859)
- Insolvency for TITAN HOMES (PARTICK) LTD (SC515859)
- More for TITAN HOMES (PARTICK) LTD (SC515859)
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
|
|
26 Apr 2017 | RESOLUTIONS |
Resolutions
|