UKBizDB.co.uk

TITAN SPIRITS LTD

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

This company is commonly known as Titan Spirits Ltd. The company was founded 3 years ago and was given the registration number SC672775. The firm's registered office is in GOUROCK. You can find them at 14 Manor Crescent, , Gourock, . This company's SIC code is 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages.

Company Information

Name:TITAN SPIRITS LTD
Company Number:SC672775
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 September 2020
End of financial year:30 September 2022
Jurisdiction:Scotland
Industry Codes:
  • 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
  • 47250 - Retail sale of beverages in specialised stores
  • 47810 - Retail sale via stalls and markets of food, beverages and tobacco products

Office Address & Contact

Registered Address:14 Manor Crescent, Gourock, Scotland, PA19 1UY
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Jamaica Street, Greenock, Scotland, PA15 1XX

Director27 March 2023Active
219, Eldon Street, Greenock, Scotland, PA16 7QA

Director07 September 2020Active
80, Cardwell Road, Gourock, Scotland, PA19 1UR

Director31 January 2021Active
0/1 12, Rawcliffe Gardens, Glasgow, Scotland, G41 3DA

Director07 September 2020Active
11, Jamaica Street, Greenock, Scotland, PA15 1XX

Director02 September 2020Active

People with Significant Control

Mrs Lynette Davidson
Notified on:27 March 2023
Status:Active
Date of birth:March 1980
Nationality:British
Country of residence:Scotland
Address:11, Jamaica Street, Greenock, Scotland, PA15 1XX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Neill David Forrest
Notified on:31 January 2021
Status:Active
Date of birth:May 1970
Nationality:British
Country of residence:Scotland
Address:80, Cardwell Road, Gourock, Scotland, PA19 1UR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Gordon Andrew Mcinnes
Notified on:02 September 2020
Status:Active
Date of birth:December 1972
Nationality:British
Country of residence:Scotland
Address:11, Jamaica Street, Greenock, Scotland, PA15 1XX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Ross John Kennedy
Notified on:02 September 2020
Status:Active
Date of birth:May 1972
Nationality:British
Country of residence:Scotland
Address:0/1, 12 Rawcliffe Gardens, Glasgow, Scotland, G41 3DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Stuart Adam Drake
Notified on:02 September 2020
Status:Active
Date of birth:April 1970
Nationality:British
Country of residence:Scotland
Address:219, Eldon Street, Greenock, Scotland, PA16 7QA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-17Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Accounts

Accounts with accounts type micro entity.

Download
2023-04-06Confirmation statement

Confirmation statement with updates.

Download
2023-04-05Capital

Capital allotment shares.

Download
2023-03-30Officers

Termination director company with name termination date.

Download
2023-03-29Officers

Appoint person director company with name date.

Download
2023-03-29Persons with significant control

Notification of a person with significant control.

Download
2023-03-29Persons with significant control

Cessation of a person with significant control.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-05-17Accounts

Accounts with accounts type micro entity.

Download
2021-09-14Confirmation statement

Confirmation statement with updates.

Download
2021-05-20Address

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

Download
2021-02-04Persons with significant control

Notification of a person with significant control.

Download
2021-02-04Officers

Appoint person director company with name date.

Download
2021-02-04Persons with significant control

Cessation of a person with significant control.

Download
2021-02-04Officers

Termination director company with name termination date.

Download
2020-09-07Officers

Appoint person director company with name date.

Download
2020-09-07Officers

Appoint person director company with name date.

Download
2020-09-02Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.