TITAN TOOLS SERVICES LIMITED
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB15 4YL

Company number SC363457
Status Active
Incorporation Date 4 August 2009
Company Type Private Limited Company
Address 13 QUEENS ROAD, ABERDEEN, AB15 4YL
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Termination of appointment of Mark Stephen as a director on 3 March 2017; Director's details changed for Mr Bruce Thornton Jepp on 29 July 2016; Director's details changed for Mr Bruce Thornton Jepp on 29 July 2016. The most likely internet sites of TITAN TOOLS SERVICES LIMITED are www.titantoolsservices.co.uk, and www.titan-tools-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and two months. The distance to to Dyce Rail Station is 5 miles; to Portlethen Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Titan Tools Services Limited is a Private Limited Company. The company registration number is SC363457. Titan Tools Services Limited has been working since 04 August 2009. The present status of the company is Active. The registered address of Titan Tools Services Limited is 13 Queens Road Aberdeen Ab15 4yl. . CLARK, George is a Secretary of the company. GASKIN, Keith Scott is a Secretary of the company. PINSENT MASONS SECRETARIAL LIMITED is a Secretary of the company. JEPP, Bruce Thornton is a Director of the company. STEWART, Graeme John is a Director of the company. Secretary RAEBURN CHRISTIE CLARK & WALLACE has been resigned. Director CLARK, George has been resigned. Director GASKIN, Keith Scott has been resigned. Director STEPHEN, Mark has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
CLARK, George
Appointed Date: 28 May 2016

Secretary
GASKIN, Keith Scott
Appointed Date: 28 May 2016

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Appointed Date: 01 December 2013

Director
JEPP, Bruce Thornton
Appointed Date: 17 June 2011
54 years old

Director
STEWART, Graeme John
Appointed Date: 01 September 2014
43 years old

Resigned Directors

Secretary
RAEBURN CHRISTIE CLARK & WALLACE
Resigned: 01 December 2013
Appointed Date: 04 August 2009

Director
CLARK, George
Resigned: 28 May 2016
Appointed Date: 04 August 2009
73 years old

Director
GASKIN, Keith Scott
Resigned: 28 May 2016
Appointed Date: 04 August 2009
54 years old

Director
STEPHEN, Mark
Resigned: 03 March 2017
Appointed Date: 28 May 2016
56 years old

Persons With Significant Control

Mr Rodney Coffey
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

TITAN TOOLS SERVICES LIMITED Events

06 Mar 2017
Termination of appointment of Mark Stephen as a director on 3 March 2017
09 Nov 2016
Director's details changed for Mr Bruce Thornton Jepp on 29 July 2016
09 Nov 2016
Director's details changed for Mr Bruce Thornton Jepp on 29 July 2016
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
16 Aug 2016
Confirmation statement made on 4 August 2016 with updates
...
... and 29 more events
11 Aug 2010
Current accounting period extended from 31 August 2010 to 31 December 2010
10 Aug 2009
Ad 06/08/09\gbp si 39@1=39\gbp ic 1/40\
10 Aug 2009
Nc inc already adjusted 06/08/09
10 Aug 2009
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital

04 Aug 2009
Incorporation