Queens Quay
Clydebank
G81 1BF
Scotland
Director Name | Ms Lyn Ryden |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 29 October 2010(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 24 July 2015) |
Role | Snr Ops Manager |
Country of Residence | Scotland |
Correspondence Address | Titan Enterprise Centre 1 Aurora Avenue Queens Quay Clydebank G81 1BF Scotland |
Director Name | Mr John Kerr |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 November 2010(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 24 July 2015) |
Role | TV Licence Enquiry Officer |
Country of Residence | Scotland |
Correspondence Address | 24 Eriskay Drive Old Kilpatrick Glasgow G60 5AR Scotland |
Director Name | Ms Gemma Doyle Mp |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 August 2012(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 24 July 2015) |
Role | Member Of Parliament |
Country of Residence | United Kingdom |
Correspondence Address | Titan Enterprise 1 Aurora Avenue Queens Quay Clydebank G81 1BF Scotland |
Director Name | Mr Alan Ritchie |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 August 2012(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 24 July 2015) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Titan Enterprise Centre 1 Aurora Avenue Queens Quay Clydebank G81 1BF Scotland |
Director Name | Ms Bronagh Bell |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 September 2012(4 years after company formation) |
Appointment Duration | 2 years, 10 months (closed 24 July 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Aurora Avenue Aurora Avenue Queens Quay Clydebank Dunbartonshire G81 1BF Scotland |
Director Name | Bridie Casey |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2008(same day as company formation) |
Role | Economic Development Worker |
Correspondence Address | Main Door Flat 1 Garscadden Gate 23 Balvie Avenue, Old Drumchapel Glasgow G15 6UP Scotland |
Director Name | Eleanor McAllister |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2008(same day as company formation) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 3/2 47 Greendyke Street Glasgow G1 5PY Scotland |
Director Name | Maurice Pert |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2008(same day as company formation) |
Role | Engineering Training Advisor Retired |
Country of Residence | Scotland |
Correspondence Address | 475 Kilbowie Road Clydebank West Dunbartonshire G81 1AX Scotland |
Director Name | Elizabeth Hope Robertson |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2008(same day as company formation) |
Role | Housewife |
Country of Residence | Scotland |
Correspondence Address | 1 Queen Mary Avenue Clydebank West Dunbartonshire G81 2LW Scotland |
Secretary Name | Eleanor Catherine Mary McAllister |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 3/2 47 Greendyke Street Glasgow G1 5PY Scotland |
Website | www.titanclydebank.com |
---|---|
Telephone | 0141 5622889 |
Telephone region | Glasgow |
Registered Address | Titan Enterprise Centre 1 Aurora Avenue Queens Quay Clydebank G81 1BF Scotland |
---|---|
Constituency | West Dunbartonshire |
Ward | Clydebank Waterfront |
Year | 2014 |
---|---|
Turnover | £121,755 |
Net Worth | £127,295 |
Cash | £13,931 |
Current Liabilities | £57,521 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
24 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
17 March 2015 | Application to strike the company off the register (6 pages) |
17 March 2015 | Application to strike the company off the register (6 pages) |
6 November 2014 | Annual return made up to 20 August 2014 no member list (6 pages) |
6 November 2014 | Annual return made up to 20 August 2014 no member list (6 pages) |
20 February 2014 | Full accounts made up to 31 March 2013 (17 pages) |
20 February 2014 | Full accounts made up to 31 March 2013 (17 pages) |
30 October 2013 | Annual return made up to 20 August 2013 no member list (6 pages) |
30 October 2013 | Annual return made up to 20 August 2013 no member list (6 pages) |
30 April 2013 | Appointment of Ms Bronagh Bell as a director (2 pages) |
30 April 2013 | Appointment of Ms Bronagh Bell as a director (2 pages) |
14 November 2012 | Full accounts made up to 31 March 2012 (18 pages) |
14 November 2012 | Full accounts made up to 31 March 2012 (18 pages) |
23 August 2012 | Appointment of Gemma Doyle as a director (2 pages) |
23 August 2012 | Appointment of Gemma Doyle as a director (2 pages) |
21 August 2012 | Termination of appointment of Eleanor Mcallister as a secretary (1 page) |
21 August 2012 | Termination of appointment of Eleanor Mcallister as a director (1 page) |
21 August 2012 | Termination of appointment of Maurice Pert as a director (1 page) |
21 August 2012 | Appointment of Alan Ritchie as a director (2 pages) |
21 August 2012 | Termination of appointment of Eleanor Mcallister as a secretary (1 page) |
21 August 2012 | Appointment of Alan Ritchie as a director (2 pages) |
21 August 2012 | Termination of appointment of Eleanor Mcallister as a director (1 page) |
21 August 2012 | Termination of appointment of Maurice Pert as a director (1 page) |
21 August 2012 | Appointment of Alan Ritchie as a director (2 pages) |
21 August 2012 | Annual return made up to 20 August 2012 no member list (5 pages) |
21 August 2012 | Termination of appointment of Elizabeth Robertson as a director (1 page) |
21 August 2012 | Annual return made up to 20 August 2012 no member list (5 pages) |
21 August 2012 | Termination of appointment of Elizabeth Robertson as a director (1 page) |
21 August 2012 | Appointment of Alan Ritchie as a director (2 pages) |
14 May 2012 | Resolutions
|
14 May 2012 | Resolutions
|
14 May 2012 | Memorandum and Articles of Association (21 pages) |
14 May 2012 | Memorandum and Articles of Association (21 pages) |
7 November 2011 | Full accounts made up to 31 March 2011 (14 pages) |
7 November 2011 | Full accounts made up to 31 March 2011 (14 pages) |
23 August 2011 | Annual return made up to 20 August 2011 no member list (7 pages) |
23 August 2011 | Annual return made up to 20 August 2011 no member list (7 pages) |
7 April 2011 | Appointment of Ms Lyn Ryden as a director (2 pages) |
7 April 2011 | Appointment of Mr Denis Harton as a director (2 pages) |
7 April 2011 | Appointment of Ms Lyn Ryden as a director (2 pages) |
7 April 2011 | Appointment of Mr Denis Harton as a director (2 pages) |
13 December 2010 | Appointment of Mr John Kerr as a director (2 pages) |
13 December 2010 | Appointment of Mr John Kerr as a director (2 pages) |
7 September 2010 | Termination of appointment of Bridie Casey as a director (1 page) |
7 September 2010 | Annual return made up to 20 August 2010 no member list (5 pages) |
7 September 2010 | Director's details changed for Eleanor Mcallister on 20 August 2010 (2 pages) |
7 September 2010 | Director's details changed for Eleanor Mcallister on 20 August 2010 (2 pages) |
7 September 2010 | Termination of appointment of Bridie Casey as a director (1 page) |
7 September 2010 | Annual return made up to 20 August 2010 no member list (5 pages) |
13 May 2010 | Full accounts made up to 31 March 2010 (13 pages) |
13 May 2010 | Full accounts made up to 31 August 2009 (13 pages) |
13 May 2010 | Full accounts made up to 31 March 2010 (13 pages) |
13 May 2010 | Full accounts made up to 31 August 2009 (13 pages) |
26 April 2010 | Previous accounting period shortened from 31 August 2010 to 31 March 2010 (3 pages) |
26 April 2010 | Previous accounting period shortened from 31 August 2010 to 31 March 2010 (3 pages) |
24 August 2009 | Annual return made up to 20/08/09 (3 pages) |
24 August 2009 | Annual return made up to 20/08/09 (3 pages) |
20 August 2008 | Incorporation (30 pages) |
20 August 2008 | Incorporation (30 pages) |