PROPHET TITANIUM NO.1 LTD - RENFREW
Overview
PROPHET TITANIUM NO.1 LTD is a Private Limited Company from RENFREW and has the status: Dissolved - no longer trading.
PROPHET TITANIUM NO.1 LTD was incorporated 14 years ago on 27/10/2009 and has the registered number: SC367547. The accounts status is TOTAL EXEMPTION SMALL.
PROPHET TITANIUM NO.1 LTD was incorporated 14 years ago on 27/10/2009 and has the registered number: SC367547. The accounts status is TOTAL EXEMPTION SMALL.
PROPHET TITANIUM NO.1 LTD - RENFREW
This company is listed in the following categories:
74909 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 5 | 31/05/2016 |
Registered Office
TITANIUM 1
RENFREW
RENFREWSHIRE
PA4 8WF
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MURDOCH MACLENNAN | Sep 1963 | Director | 2015-02-09 | CURRENT | |
MR ALAN WILSON TAYLOR | Secretary | 2011-07-22 | CURRENT | ||
MR MARK ANDREW PRYCE | Oct 1969 | Director | 2016-01-05 | CURRENT | |
ANDREW RITCHIE | Nov 1970 | British | Director | 2010-02-24 | CURRENT |
RICHARD MATTHEW PATTERSON | Aug 1967 | Director | 2010-02-24 | CURRENT | |
NEIL JOHN MORRISON | Nov 1965 | Director | 2010-02-24 | CURRENT | |
MR ALAN WILSON TAYLOR | Nov 1960 | Director | 2010-02-24 | CURRENT | |
MR IAN EDWARD WILLIAMS | Jun 1955 | British | Director | 2009-11-09 | CURRENT |
MR BLAIR JAMES MILNE | Dec 1974 | British | Director | 2016-06-01 | CURRENT |
MR GREIG WILLIAM MCKNIGHT | Oct 1974 | Director | 2013-12-01 | CURRENT | |
MR IAN ROBERT CRAIG | Oct 1975 | Director | 2013-12-01 | CURRENT | |
MR CRAIG JOHN COYLE | Feb 1976 | Director | 2015-06-01 | CURRENT | |
MR PETER GALLANAGH | Oct 1969 | Director | 2010-02-24 | CURRENT | |
MS AILEEN SCOTT | Oct 1970 | Director | 2010-02-24 | CURRENT | |
ROBERT GORDON HOGG | Nov 1966 | Director | 2010-02-24 | CURRENT | |
MR DAVID KELSO HUNTER | Feb 1953 | British | Director | 2010-02-24 | CURRENT |
MR CHRISTOPHER NEIL HORNE | May 1971 | British | Director | 2009-11-09 | CURRENT |
MR DONALD JAMES BOYD | Jul 1974 | British | Director | 2010-02-24 | CURRENT |
VERONICA COLLETTE DONNELLY | Apr 1962 | British | Director | 2010-06-01 | CURRENT |
DEREK MURRAY LAW FORSYTH | Jan 1962 | British | Director | 2010-02-24 | CURRENT |
MR JOHN GRAHAM CUNNING | Feb 1965 | British | Director | 2015-01-05 | CURRENT |
MR FRASER WILLIAM JAMES CAMPBELL | Sep 1970 | British | Director | 2010-02-24 | CURRENT |
MR TOM ANDERSON FAICHNIE | Sep 1970 | British | Director | 2010-09-01 UNTIL 2015-05-31 | RESIGNED |
MR STEPHEN GEORGE MABBOTT | Nov 1950 | British | Director | 2009-10-27 UNTIL 2009-11-09 | RESIGNED |
ROBERT MUNRO DALLAS | Oct 1945 | British | Director | 2010-02-24 UNTIL 2011-05-31 | RESIGNED |
MR BRUCE GILLESPIE WILSON | Oct 1954 | Director | 2010-02-24 UNTIL 2011-04-08 | RESIGNED | |
MISS NEILINA MARY BUCHANAN | Feb 1951 | Director | 2010-02-24 UNTIL 2011-05-31 | RESIGNED | |
MR DUGALD MACPHERSON | Jun 1952 | Scottish | Director | 2010-02-24 UNTIL 2013-04-19 | RESIGNED |
SIMON MARK GOULDING | Secretary | 2009-11-09 UNTIL 2011-07-22 | RESIGNED | ||
BRIAN REID LTD. | Corporate Secretary | 2009-10-27 UNTIL 2009-11-09 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Ian Edward Williams | 2016-04-06 | 6/1955 | Renfrew Renfrewshire | Significant influence or control |
Mr Christopher Neil Horne | 2016-04-06 | 5/1971 | Renfrew Renfrewshire | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Campbell Dallas (Scotland) Ltd - Abbreviated accounts 16.3 | 2017-02-24 | 31-05-2016 | £3,156 Cash £1,335,260 equity |
Campbell Dallas (Scotland) Ltd - Limited company - abbreviated - 11.9 | 2016-02-27 | 31-05-2015 | £11,922 Cash £1,487,149 equity |
Campbell Dallas (Scotland) Ltd - Limited company - abbreviated - 11.6 | 2015-02-28 | 31-05-2014 | £7,978 Cash £1,599,355 equity |