PROPHET TITANIUM NO.1 LTD
Overview
| Company Name | PROPHET TITANIUM NO.1 LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC367547 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of PROPHET TITANIUM NO.1 LTD?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is PROPHET TITANIUM NO.1 LTD located?
| Registered Office Address | Titanium 1 Kings Inch Place PA4 8WF Renfrew Renfrewshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PROPHET TITANIUM NO.1 LTD?
| Company Name | From | Until |
|---|---|---|
| CAMPBELL DALLAS (SCOTLAND) LTD. | Nov 10, 2009 | Nov 10, 2009 |
| ARRANCROFT LIMITED | Oct 27, 2009 | Oct 27, 2009 |
What are the latest accounts for PROPHET TITANIUM NO.1 LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | May 31, 2016 |
What are the latest filings for PROPHET TITANIUM NO.1 LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting of voluntary winding up | 3 pages | 4.26(Scot) | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Oct 27, 2017 with updates | 7 pages | CS01 | ||||||||||
Appointment of Mr Blair James Milne as a director | 2 pages | AP01 | ||||||||||
Certificate of change of name Company name changed campbell dallas (scotland) LTD.\certificate issued on 19/10/17 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 36 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to May 31, 2016 | 6 pages | AA | ||||||||||
Appointment of Mr Mark Andrew Pryce as a director on Jan 05, 2016 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Oct 27, 2016 with updates | 9 pages | CS01 | ||||||||||
Appointment of Mr Blair James Milne as a director on Jun 01, 2016 | 2 pages | AP01 | ||||||||||
Total exemption small company accounts made up to May 31, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Oct 27, 2015 with full list of shareholders | 17 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Craig John Coyle as a director on Jun 01, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr Murdoch Maclennan as a director on Feb 09, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Tom Anderson Faichnie as a director on May 31, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr John Graham Cunning as a director on Jan 05, 2015 | 2 pages | AP01 | ||||||||||
Director's details changed for Ms Aileen Scott on Apr 04, 2015 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to May 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Oct 27, 2014 with full list of shareholders | 16 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Greig William Mcknight as a director on Dec 01, 2013 | 2 pages | AP01 | ||||||||||
Appointment of Mr Ian Robert Craig as a director on Dec 01, 2013 | 2 pages | AP01 | ||||||||||
Total exemption small company accounts made up to May 31, 2013 | 7 pages | AA | ||||||||||
Annual return made up to Oct 27, 2013 with full list of shareholders | 14 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Dugald Macpherson as a director | 1 pages | TM01 | ||||||||||
Who are the officers of PROPHET TITANIUM NO.1 LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| TAYLOR, Alan Wilson | Secretary | Kings Inch Place PA4 8WF Renfrew Titanium 1 Renfrewshire United Kingdom | 164841970001 | |||||||||||
| BOYD, Donald James | Director | Kings Inch Place PA4 8WF Renfrew Titanium 1 Renfrewshire United Kingdom | Scotland | British | 142559030001 | |||||||||
| CAMPBELL, Fraser William James, Mr. | Director | Kings Inch Place PA4 8WF Renfrew Titanium 1 Renfrewshire United Kingdom | Scotland | British | 56046850003 | |||||||||
| COYLE, Craig John | Director | Kings Inch Place PA4 8WF Renfrew Titanium 1 Renfrewshire | Scotland | Scottish | 199044690001 | |||||||||
| CRAIG, Ian Robert | Director | Kings Inch Place PA4 8WF Renfrew Titanium 1 Renfrewshire | United Kingdom | British | 185630720001 | |||||||||
| CUNNING, John Graham | Director | Kings Inch Place PA4 8WF Renfrew Titanium 1 Renfrewshire | Scotland | British | 93117860002 | |||||||||
| DONNELLY, Veronica Collette | Director | Kings Inch Place PA4 8WF Renfrew Titanium 1 Renfrewshire United Kingdom | Scotland | British | 156503670001 | |||||||||
| FORSYTH, Derek Murray Law | Director | Kings Inch Place PA4 8WF Renfrew Titanium 1 Renfrewshire United Kingdom | Scotland | British | 142541190001 | |||||||||
| GALLANAGH, Peter | Director | Kings Inch Place PA4 8WF Renfrew Titanium 1 Renfrewshire United Kingdom | Scotland | British | 142535840001 | |||||||||
| GATES, Aileen | Director | Kings Inch Place PA4 8WF Renfrew Titanium 1 Renfrewshire United Kingdom | United Kingdom | British | 142535860002 | |||||||||
| HOGG, Robert Gordon | Director | Kings Inch Place PA4 8WF Renfrew Titanium 1 Renfrewshire United Kingdom | Scotland | British | 93133830001 | |||||||||
| HORNE, Christopher Neil | Director | Kings Inch Place PA4 8WF Renfrew Titanium 1 Renfrewshire United Kingdom | Scotland | British | 142174480003 | |||||||||
| HUNTER, David Kelso | Director | Kings Inch Place PA4 8WF Renfrew Titanium 1 Renfrewshire United Kingdom | Scotland | British | 1096450001 | |||||||||
| MACLENNAN, Murdoch | Director | Kings Inch Place PA4 8WF Renfrew Titanium 1 Renfrewshire | Scotland | British | 198967110001 | |||||||||
| MCKNIGHT, Greig William | Director | Kings Inch Place PA4 8WF Renfrew Titanium 1 Renfrewshire | United Kingdom | British | 185630740001 | |||||||||
| MILNE, Blair James | Director | Kings Inch Place PA4 8WF Renfrew Titanium 1 Renfrewshire | Scotland | British | 215445780001 | |||||||||
| MORRISON, Neil John | Director | Kings Inch Place PA4 8WF Renfrew Titanium 1 Renfrewshire United Kingdom | Scotland | British | 149752580001 | |||||||||
| PATTERSON, Richard Matthew | Director | Kings Inch Place PA4 8WF Renfrew Titanium 1 Renfrewshire United Kingdom | Scotland | British | 142535850001 | |||||||||
| PRYCE, Mark Andrew | Director | Kings Inch Place PA4 8WF Renfrew Titanium 1 Renfrewshire | Scotland | British | 215425370001 | |||||||||
| RITCHIE, Andrew | Director | Kings Inch Place PA4 8WF Renfrew Titanium 1 Renfrewshire United Kingdom | Scotland | British | 68371080001 | |||||||||
| TAYLOR, Alan Wilson | Director | Kings Inch Place PA4 8WF Renfrew Titanium 1 Renfrewshire United Kingdom | Scotland | British | 142558990001 | |||||||||
| WILLIAMS, Ian Edward | Director | Kings Inch Place PA4 8WF Renfrew Titanium 1 Renfrewshire United Kingdom | Scotland | British | 142539070001 | |||||||||
| GOULDING, Simon Mark | Secretary | 7 Glasgow Road PA1 3QS Paisley Sherwood House | British | 147719070001 | ||||||||||
| BRIAN REID LTD. | Secretary | Logie Mill Logie Green Road EH7 4HH Edinburgh 5 United Kingdom |
| 146509910001 | ||||||||||
| BUCHANAN, Neilina Mary | Director | 7 Glasgow Road PA1 3QS Paisley Sherwood House Renfrewshire | Scotland | British | 71344450002 | |||||||||
| DALLAS, Robert Munro | Director | 7 Glasgow Road PA1 3QS Paisley Sherwood House Renfrewshire | Scotland | British | 61554530002 | |||||||||
| FAICHNIE, Tom Anderson | Director | Kings Inch Place PA4 8WF Renfrew Titanium 1 Renfrewshire United Kingdom | Scotland | British | 156503660001 | |||||||||
| MABBOTT, Stephen George | Director | Mitchell Lane G1 3NU Glasgow 14 United Kingdom | Scotland | British | 133953120001 | |||||||||
| MACPHERSON, Dugald | Director | Kings Inch Place PA4 8WF Renfrew Titanium 1 Renfrewshire United Kingdom | United Kingdom | British | 19247070001 | |||||||||
| WILSON, Bruce Gillespie | Director | 7 Glasgow Road PA1 3QS Paisley Sherwood House Renfrewshire | Scotland | British | 112794660001 |
Who are the persons with significant control of PROPHET TITANIUM NO.1 LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Ian Edward Williams | Apr 06, 2016 | Kings Inch Place PA4 8WF Renfrew Titanium 1 Renfrewshire | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Christopher Neil Horne | Apr 06, 2016 | Kings Inch Place PA4 8WF Renfrew Titanium 1 Renfrewshire | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Does PROPHET TITANIUM NO.1 LTD have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Floating charge | Created On May 13, 2011 Delivered On May 25, 2011 | Outstanding | Amount secured All sums due or to become due | |
Short particulars Undertaking & all property & assets present & future, including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does PROPHET TITANIUM NO.1 LTD have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0