PROPHET TITANIUM NO.1 LTD

PROPHET TITANIUM NO.1 LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NamePROPHET TITANIUM NO.1 LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC367547
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of PROPHET TITANIUM NO.1 LTD?

    Previous Company Names
    Company NameFromUntil
    CAMPBELL DALLAS (SCOTLAND) LTD.Nov 10, 2009Nov 10, 2009
    ARRANCROFT LIMITEDOct 27, 2009Oct 27, 2009

    What are the latest accounts for PROPHET TITANIUM NO.1 LTD?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2016

    What are the latest filings for PROPHET TITANIUM NO.1 LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 20, 2017

    LRESSP

    Confirmation statement made on Oct 27, 2017 with updates

    7 pagesCS01

    Appointment of Mr Blair James Milne as a director

    2 pagesAP01

    Certificate of change of name

    Company name changed campbell dallas (scotland) LTD.\certificate issued on 19/10/17
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 19, 2017

    Change of name notice

    CONNOT

    Resolutions

    Resolutions
    36 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 29, 2017

    RES15

    Total exemption small company accounts made up to May 31, 2016

    6 pagesAA

    Appointment of Mr Mark Andrew Pryce as a director on Jan 05, 2016

    2 pagesAP01

    Confirmation statement made on Oct 27, 2016 with updates

    9 pagesCS01

    Appointment of Mr Blair James Milne as a director on Jun 01, 2016

    2 pagesAP01

    Total exemption small company accounts made up to May 31, 2015

    7 pagesAA

    Annual return made up to Oct 27, 2015 with full list of shareholders

    17 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 05, 2016

    Statement of capital on Jan 05, 2016

    • Capital: GBP 12
    SH01

    Appointment of Mr Craig John Coyle as a director on Jun 01, 2015

    2 pagesAP01

    Appointment of Mr Murdoch Maclennan as a director on Feb 09, 2015

    2 pagesAP01

    Termination of appointment of Tom Anderson Faichnie as a director on May 31, 2015

    1 pagesTM01

    Appointment of Mr John Graham Cunning as a director on Jan 05, 2015

    2 pagesAP01

    Director's details changed for Ms Aileen Scott on Apr 04, 2015

    2 pagesCH01

    Total exemption small company accounts made up to May 31, 2014

    6 pagesAA

    Annual return made up to Oct 27, 2014 with full list of shareholders

    16 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 24, 2014

    Statement of capital on Nov 24, 2014

    • Capital: GBP 12
    SH01

    Appointment of Mr Greig William Mcknight as a director on Dec 01, 2013

    2 pagesAP01

    Appointment of Mr Ian Robert Craig as a director on Dec 01, 2013

    2 pagesAP01

    Total exemption small company accounts made up to May 31, 2013

    7 pagesAA

    Annual return made up to Oct 27, 2013 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 20, 2013

    Statement of capital on Dec 20, 2013

    • Capital: GBP 11
    SH01

    Termination of appointment of Dugald Macpherson as a director

    1 pagesTM01

    Who are the officers of PROPHET TITANIUM NO.1 LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TAYLOR, Alan Wilson
    Kings Inch Place
    PA4 8WF Renfrew
    Titanium 1
    Renfrewshire
    United Kingdom
    Secretary
    Kings Inch Place
    PA4 8WF Renfrew
    Titanium 1
    Renfrewshire
    United Kingdom
    164841970001
    BOYD, Donald James
    Kings Inch Place
    PA4 8WF Renfrew
    Titanium 1
    Renfrewshire
    United Kingdom
    Director
    Kings Inch Place
    PA4 8WF Renfrew
    Titanium 1
    Renfrewshire
    United Kingdom
    ScotlandBritishPartner142559030001
    CAMPBELL, Fraser William James, Mr.
    Kings Inch Place
    PA4 8WF Renfrew
    Titanium 1
    Renfrewshire
    United Kingdom
    Director
    Kings Inch Place
    PA4 8WF Renfrew
    Titanium 1
    Renfrewshire
    United Kingdom
    ScotlandBritishPartner56046850003
    COYLE, Craig John
    Kings Inch Place
    PA4 8WF Renfrew
    Titanium 1
    Renfrewshire
    Director
    Kings Inch Place
    PA4 8WF Renfrew
    Titanium 1
    Renfrewshire
    ScotlandScottishTax Specialist199044690001
    CRAIG, Ian Robert
    Kings Inch Place
    PA4 8WF Renfrew
    Titanium 1
    Renfrewshire
    Director
    Kings Inch Place
    PA4 8WF Renfrew
    Titanium 1
    Renfrewshire
    United KingdomBritishPartner185630720001
    CUNNING, John Graham
    Kings Inch Place
    PA4 8WF Renfrew
    Titanium 1
    Renfrewshire
    Director
    Kings Inch Place
    PA4 8WF Renfrew
    Titanium 1
    Renfrewshire
    ScotlandBritishAccountant93117860002
    DONNELLY, Veronica Collette
    Kings Inch Place
    PA4 8WF Renfrew
    Titanium 1
    Renfrewshire
    United Kingdom
    Director
    Kings Inch Place
    PA4 8WF Renfrew
    Titanium 1
    Renfrewshire
    United Kingdom
    ScotlandBritishPartner156503670001
    FORSYTH, Derek Murray Law
    Kings Inch Place
    PA4 8WF Renfrew
    Titanium 1
    Renfrewshire
    United Kingdom
    Director
    Kings Inch Place
    PA4 8WF Renfrew
    Titanium 1
    Renfrewshire
    United Kingdom
    ScotlandBritishPartner142541190001
    GALLANAGH, Peter
    Kings Inch Place
    PA4 8WF Renfrew
    Titanium 1
    Renfrewshire
    United Kingdom
    Director
    Kings Inch Place
    PA4 8WF Renfrew
    Titanium 1
    Renfrewshire
    United Kingdom
    ScotlandBritishPartner142535840001
    GATES, Aileen
    Kings Inch Place
    PA4 8WF Renfrew
    Titanium 1
    Renfrewshire
    United Kingdom
    Director
    Kings Inch Place
    PA4 8WF Renfrew
    Titanium 1
    Renfrewshire
    United Kingdom
    United KingdomBritishPartner142535860002
    HOGG, Robert Gordon
    Kings Inch Place
    PA4 8WF Renfrew
    Titanium 1
    Renfrewshire
    United Kingdom
    Director
    Kings Inch Place
    PA4 8WF Renfrew
    Titanium 1
    Renfrewshire
    United Kingdom
    ScotlandBritishPartner93133830001
    HORNE, Christopher Neil
    Kings Inch Place
    PA4 8WF Renfrew
    Titanium 1
    Renfrewshire
    United Kingdom
    Director
    Kings Inch Place
    PA4 8WF Renfrew
    Titanium 1
    Renfrewshire
    United Kingdom
    ScotlandBritishManaging Partner142174480003
    HUNTER, David Kelso
    Kings Inch Place
    PA4 8WF Renfrew
    Titanium 1
    Renfrewshire
    United Kingdom
    Director
    Kings Inch Place
    PA4 8WF Renfrew
    Titanium 1
    Renfrewshire
    United Kingdom
    ScotlandBritishPartner1096450001
    MACLENNAN, Murdoch
    Kings Inch Place
    PA4 8WF Renfrew
    Titanium 1
    Renfrewshire
    Director
    Kings Inch Place
    PA4 8WF Renfrew
    Titanium 1
    Renfrewshire
    ScotlandBritishBusiness Executive198967110001
    MCKNIGHT, Greig William
    Kings Inch Place
    PA4 8WF Renfrew
    Titanium 1
    Renfrewshire
    Director
    Kings Inch Place
    PA4 8WF Renfrew
    Titanium 1
    Renfrewshire
    United KingdomBritishPartner185630740001
    MILNE, Blair James
    Kings Inch Place
    PA4 8WF Renfrew
    Titanium 1
    Renfrewshire
    Director
    Kings Inch Place
    PA4 8WF Renfrew
    Titanium 1
    Renfrewshire
    ScotlandBritishInsolvency Practitioner215445780001
    MORRISON, Neil John
    Kings Inch Place
    PA4 8WF Renfrew
    Titanium 1
    Renfrewshire
    United Kingdom
    Director
    Kings Inch Place
    PA4 8WF Renfrew
    Titanium 1
    Renfrewshire
    United Kingdom
    ScotlandBritishPartner149752580001
    PATTERSON, Richard Matthew
    Kings Inch Place
    PA4 8WF Renfrew
    Titanium 1
    Renfrewshire
    United Kingdom
    Director
    Kings Inch Place
    PA4 8WF Renfrew
    Titanium 1
    Renfrewshire
    United Kingdom
    ScotlandBritishPartner142535850001
    PRYCE, Mark Andrew
    Kings Inch Place
    PA4 8WF Renfrew
    Titanium 1
    Renfrewshire
    Director
    Kings Inch Place
    PA4 8WF Renfrew
    Titanium 1
    Renfrewshire
    ScotlandBritishPartner215425370001
    RITCHIE, Andrew
    Kings Inch Place
    PA4 8WF Renfrew
    Titanium 1
    Renfrewshire
    United Kingdom
    Director
    Kings Inch Place
    PA4 8WF Renfrew
    Titanium 1
    Renfrewshire
    United Kingdom
    ScotlandBritishPartner68371080001
    TAYLOR, Alan Wilson
    Kings Inch Place
    PA4 8WF Renfrew
    Titanium 1
    Renfrewshire
    United Kingdom
    Director
    Kings Inch Place
    PA4 8WF Renfrew
    Titanium 1
    Renfrewshire
    United Kingdom
    ScotlandBritishPartner142558990001
    WILLIAMS, Ian Edward
    Kings Inch Place
    PA4 8WF Renfrew
    Titanium 1
    Renfrewshire
    United Kingdom
    Director
    Kings Inch Place
    PA4 8WF Renfrew
    Titanium 1
    Renfrewshire
    United Kingdom
    ScotlandBritishChairman142539070001
    GOULDING, Simon Mark
    7 Glasgow Road
    PA1 3QS Paisley
    Sherwood House
    Secretary
    7 Glasgow Road
    PA1 3QS Paisley
    Sherwood House
    British147719070001
    BRIAN REID LTD.
    Logie Mill
    Logie Green Road
    EH7 4HH Edinburgh
    5
    United Kingdom
    Secretary
    Logie Mill
    Logie Green Road
    EH7 4HH Edinburgh
    5
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC193003
    146509910001
    BUCHANAN, Neilina Mary
    7 Glasgow Road
    PA1 3QS Paisley
    Sherwood House
    Renfrewshire
    Director
    7 Glasgow Road
    PA1 3QS Paisley
    Sherwood House
    Renfrewshire
    ScotlandBritishPartner71344450002
    DALLAS, Robert Munro
    7 Glasgow Road
    PA1 3QS Paisley
    Sherwood House
    Renfrewshire
    Director
    7 Glasgow Road
    PA1 3QS Paisley
    Sherwood House
    Renfrewshire
    ScotlandBritishPartner61554530002
    FAICHNIE, Tom Anderson
    Kings Inch Place
    PA4 8WF Renfrew
    Titanium 1
    Renfrewshire
    United Kingdom
    Director
    Kings Inch Place
    PA4 8WF Renfrew
    Titanium 1
    Renfrewshire
    United Kingdom
    ScotlandBritishPartner156503660001
    MABBOTT, Stephen George
    Mitchell Lane
    G1 3NU Glasgow
    14
    United Kingdom
    Director
    Mitchell Lane
    G1 3NU Glasgow
    14
    United Kingdom
    ScotlandBritishCompany Registration Agent133953120001
    MACPHERSON, Dugald
    Kings Inch Place
    PA4 8WF Renfrew
    Titanium 1
    Renfrewshire
    United Kingdom
    Director
    Kings Inch Place
    PA4 8WF Renfrew
    Titanium 1
    Renfrewshire
    United Kingdom
    United KingdomBritishPartner19247070001
    WILSON, Bruce Gillespie
    7 Glasgow Road
    PA1 3QS Paisley
    Sherwood House
    Renfrewshire
    Director
    7 Glasgow Road
    PA1 3QS Paisley
    Sherwood House
    Renfrewshire
    ScotlandBritishPartner112794660001

    Who are the persons with significant control of PROPHET TITANIUM NO.1 LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Ian Edward Williams
    Kings Inch Place
    PA4 8WF Renfrew
    Titanium 1
    Renfrewshire
    Apr 06, 2016
    Kings Inch Place
    PA4 8WF Renfrew
    Titanium 1
    Renfrewshire
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Christopher Neil Horne
    Kings Inch Place
    PA4 8WF Renfrew
    Titanium 1
    Renfrewshire
    Apr 06, 2016
    Kings Inch Place
    PA4 8WF Renfrew
    Titanium 1
    Renfrewshire
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does PROPHET TITANIUM NO.1 LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Clydesdale Bank PLC
    Transactions
    • May 25, 2011Registration of a charge (MG01s)

    Does PROPHET TITANIUM NO.1 LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 20, 2017Commencement of winding up
    Mar 27, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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