Advanced company searchLink opens in new window

TITAN HOMES (GOUROCK) LTD

Company number SC659528

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)
21 Feb 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Aug 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Jul 2022 GAZ1 First Gazette notice for compulsory strike-off
25 Oct 2021 AA Accounts for a dormant company made up to 30 April 2021
22 Oct 2021 PSC07 Cessation of Inverdev 1 Limited as a person with significant control on 9 October 2021
22 Oct 2021 AP01 Appointment of Mr Donald Brannon Rice as a director on 9 October 2021
22 Oct 2021 AD01 Registered office address changed from 99 Earnhill Road Larkfield Industrial Estate Greenock PA16 0EQ to 54 Maple Road Greenock PA16 9HT on 22 October 2021
22 Oct 2021 PSC01 Notification of Donald Brannon Rice as a person with significant control on 9 October 2021
22 Oct 2021 TM01 Termination of appointment of Alexander Easdale as a director on 9 October 2021
07 Sep 2021 PSC02 Notification of Inverdev 1 Limited as a person with significant control on 1 September 2021
07 Sep 2021 PSC09 Withdrawal of a person with significant control statement on 7 September 2021
11 Aug 2021 RP04CS01 Second filing of Confirmation Statement dated 19 April 2021
11 Aug 2021 PSC08 Notification of a person with significant control statement
11 Aug 2021 PSC07 Cessation of Titan Homes (Scotland) Ltd as a person with significant control on 7 June 2021
22 Jun 2021 AP01 Appointment of Mr Alexander Easdale as a director on 7 June 2021
21 Jun 2021 TM01 Termination of appointment of Shaun Frederick Dawson Fraser as a director on 7 June 2021
21 Jun 2021 AD01 Registered office address changed from 2/5 81 Miller Street Glasgow G1 1EB Scotland to 99 Earnhill Road Larkfield Industrial Estate Greenock PA16 0EQ on 21 June 2021
21 Apr 2021 AD01 Registered office address changed from 5 Royal Exchange Square Res Associates Ltd Glasgow G1 3AH United Kingdom to 2/5 81 Miller Street Glasgow G1 1EB on 21 April 2021
21 Apr 2021 CS01 Confirmation statement made on 19 April 2021 with no updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 11/08/2021.
23 Oct 2020 PSC02 Notification of Titan Homes (Scotland) Ltd as a person with significant control on 20 April 2020
23 Oct 2020 PSC09 Withdrawal of a person with significant control statement on 23 October 2020
20 Apr 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-04-20
  • GBP 100