TITAN PROPS LIMITED
STORNOWAY

Hellopages » Eilean Siar » Eilean Siar » HS1 2JF

Company number SC371514
Status Active
Incorporation Date 20 January 2010
Company Type Private Limited Company
Address 24 - 26 LEWIS STREET, STORNOWAY, ISLE OF LEWIS, SCOTLAND, HS1 2JF
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Confirmation statement made on 20 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Registered office address changed from Caledonia House 89 Seaward Street Glasgow City of Glasgow G41 1HJ to Bay 1, 31 Maclellan Street Glasgow City of Glasgow G41 1RR on 27 April 2016. The most likely internet sites of TITAN PROPS LIMITED are www.titanprops.co.uk, and www.titan-props.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and nine months. Titan Props Limited is a Private Limited Company. The company registration number is SC371514. Titan Props Limited has been working since 20 January 2010. The present status of the company is Active. The registered address of Titan Props Limited is 24 26 Lewis Street Stornoway Isle of Lewis Scotland Hs1 2jf. The company`s financial liabilities are £31.72k. It is £20.44k against last year. The cash in hand is £0.3k. It is £-1.42k against last year. And the total assets are £48.08k, which is £29.41k against last year. ARROWSMITH, David John is a Secretary of the company. ARROWSMITH, David John is a Director of the company. BRYCE, Stuart is a Director of the company. SIMONS, David Raymond is a Director of the company. Director MENZIES, Craig Macdonald has been resigned. Director MORRISON, Paul has been resigned. Director ROSE, Graham has been resigned. Director STEWARD, Vikki has been resigned. The company operates in "Other service activities n.e.c.".


titan props Key Finiance

LIABILITIES £31.72k
+181%
CASH £0.3k
-83%
TOTAL ASSETS £48.08k
+157%
All Financial Figures

Current Directors

Secretary
ARROWSMITH, David John
Appointed Date: 07 June 2012

Director
ARROWSMITH, David John
Appointed Date: 21 January 2010
56 years old

Director
BRYCE, Stuart
Appointed Date: 07 June 2012
49 years old

Director
SIMONS, David Raymond
Appointed Date: 12 January 2012
44 years old

Resigned Directors

Director
MENZIES, Craig Macdonald
Resigned: 07 June 2012
Appointed Date: 21 January 2010
66 years old

Director
MORRISON, Paul
Resigned: 23 November 2010
Appointed Date: 21 January 2010
77 years old

Director
ROSE, Graham
Resigned: 07 June 2012
Appointed Date: 21 January 2010
63 years old

Director
STEWARD, Vikki
Resigned: 20 January 2010
Appointed Date: 20 January 2010
43 years old

Persons With Significant Control

Mr David John Arrowsmith
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Raymond Simons
Notified on: 6 April 2016
44 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TITAN PROPS LIMITED Events

10 Mar 2017
Confirmation statement made on 20 January 2017 with updates
31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
27 Apr 2016
Registered office address changed from Caledonia House 89 Seaward Street Glasgow City of Glasgow G41 1HJ to Bay 1, 31 Maclellan Street Glasgow City of Glasgow G41 1RR on 27 April 2016
04 Feb 2016
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 10,000

19 Jun 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 19 more events
29 Jan 2010
Appointment of Graham Rose as a director
29 Jan 2010
Appointment of Paul Morrison as a director
29 Jan 2010
Appointment of David John Arrowsmith as a director
21 Jan 2010
Termination of appointment of Vikki Steward as a director
20 Jan 2010
Incorporation