UKBizDB.co.uk

TITAN N2 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Titan N2 Limited. The company was founded 10 years ago and was given the registration number SC479794. The firm's registered office is in GLASGOW. You can find them at 4/2 100 West Regent Street, , Glasgow, . This company's SIC code is 28990 - Manufacture of other special-purpose machinery n.e.c..

Company Information

Name:TITAN N2 LIMITED
Company Number:SC479794
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:11 June 2014
End of financial year:31 July 2018
Jurisdiction:Scotland
Industry Codes:
  • 28990 - Manufacture of other special-purpose machinery n.e.c.

Office Address & Contact

Registered Address:4/2 100 West Regent Street, Glasgow, G2 2QD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4/2, 100 West Regent Street, Glasgow, G2 2QD

Director31 January 2020Active
1/1 104, Berryknowes Road, Glasgow, Scotland, G52 2TT

Director23 June 2014Active
59, Mosshead Road, Glasgow, Scotland, G61 3EZ

Director11 June 2014Active

People with Significant Control

Ms Jamila Mary Stone
Notified on:31 January 2020
Status:Active
Date of birth:July 1993
Nationality:British
Address:4/2, 100 West Regent Street, Glasgow, G2 2QD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Alison Elizabeth Patrick
Notified on:01 June 2016
Status:Active
Date of birth:August 1975
Nationality:British
Country of residence:Scotland
Address:1/1 104, Berryknowes Road, Glasgow, Scotland, G52 2TT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-05-18Gazette

Gazette dissolved liquidation.

Download
2021-02-18Insolvency

Liquidation compulsory return final meeting court scotland.

Download
2020-02-17Address

Change registered office address company with date old address new address.

Download
2020-02-17Insolvency

Liquidation compulsory notice winding up order court scotland.

Download
2020-01-31Persons with significant control

Notification of a person with significant control.

Download
2020-01-31Persons with significant control

Cessation of a person with significant control.

Download
2020-01-31Officers

Appoint person director company with name date.

Download
2020-01-31Officers

Termination director company with name termination date.

Download
2020-01-31Address

Change registered office address company with date old address new address.

Download
2019-06-03Confirmation statement

Confirmation statement with updates.

Download
2019-04-30Accounts

Accounts with accounts type total exemption full.

Download
2018-06-11Confirmation statement

Confirmation statement with no updates.

Download
2018-05-01Mortgage

Mortgage satisfy charge full.

Download
2018-04-30Accounts

Accounts with accounts type total exemption full.

Download
2017-06-19Confirmation statement

Confirmation statement with updates.

Download
2017-04-28Accounts

Accounts with accounts type total exemption full.

Download
2017-03-30Accounts

Change account reference date company previous extended.

Download
2016-06-30Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-14Accounts

Accounts with accounts type total exemption small.

Download
2015-06-18Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-11Address

Change registered office address company with date old address new address.

Download
2014-08-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2014-06-25Officers

Termination director company with name.

Download
2014-06-25Officers

Appoint person director company with name.

Download
2014-06-24Change of name

Certificate change of name company.

Download

Copyright © 2024. All rights reserved.