- Company Overview for TITAN HOMES (GOUROCK) LTD (SC659528)
- Filing history for TITAN HOMES (GOUROCK) LTD (SC659528)
- People for TITAN HOMES (GOUROCK) LTD (SC659528)
- More for TITAN HOMES (GOUROCK) LTD (SC659528)
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
|
|
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
Statement of capital on 2020-04-20
|