Company NameTitan Clydebank Trust
Company StatusDissolved
Company NumberSC347378
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date20 August 2008(15 years, 7 months ago)
Dissolution Date24 July 2015 (8 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9252Museum & preservation of history
SIC 91030Operation of historical sites and buildings and similar visitor attractions

Directors

Director NameMr Denis Harton
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2010(2 years, 2 months after company formation)
Appointment Duration4 years, 8 months (closed 24 July 2015)
RoleRetired
Country of ResidenceScotland
Correspondence AddressTitan Enterprise Centre 1 Aurora Avenue
Queens Quay
Clydebank
G81 1BF
Scotland
Director NameMs Lyn Ryden
Date of BirthNovember 1958 (Born 65 years ago)
NationalityScottish
StatusClosed
Appointed29 October 2010(2 years, 2 months after company formation)
Appointment Duration4 years, 8 months (closed 24 July 2015)
RoleSnr Ops Manager
Country of ResidenceScotland
Correspondence AddressTitan Enterprise Centre 1 Aurora Avenue
Queens Quay
Clydebank
G81 1BF
Scotland
Director NameMr John Kerr
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2010(2 years, 2 months after company formation)
Appointment Duration4 years, 8 months (closed 24 July 2015)
RoleTV Licence Enquiry Officer
Country of ResidenceScotland
Correspondence Address24 Eriskay Drive
Old Kilpatrick
Glasgow
G60 5AR
Scotland
Director NameMs Gemma Doyle Mp
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2012(3 years, 11 months after company formation)
Appointment Duration2 years, 11 months (closed 24 July 2015)
RoleMember Of Parliament
Country of ResidenceUnited Kingdom
Correspondence AddressTitan Enterprise 1 Aurora Avenue
Queens Quay
Clydebank
G81 1BF
Scotland
Director NameMr Alan Ritchie
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2012(3 years, 11 months after company formation)
Appointment Duration2 years, 11 months (closed 24 July 2015)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressTitan Enterprise Centre 1 Aurora Avenue
Queens Quay
Clydebank
G81 1BF
Scotland
Director NameMs Bronagh Bell
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2012(4 years after company formation)
Appointment Duration2 years, 10 months (closed 24 July 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Aurora Avenue
Aurora Avenue Queens Quay
Clydebank
Dunbartonshire
G81 1BF
Scotland
Director NameBridie Casey
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2008(same day as company formation)
RoleEconomic Development Worker
Correspondence AddressMain Door Flat 1 Garscadden Gate
23 Balvie Avenue, Old Drumchapel
Glasgow
G15 6UP
Scotland
Director NameEleanor McAllister
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2008(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address3/2
47 Greendyke Street
Glasgow
G1 5PY
Scotland
Director NameMaurice Pert
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2008(same day as company formation)
RoleEngineering Training Advisor  Retired
Country of ResidenceScotland
Correspondence Address475 Kilbowie Road
Clydebank
West Dunbartonshire
G81 1AX
Scotland
Director NameElizabeth Hope Robertson
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2008(same day as company formation)
RoleHousewife
Country of ResidenceScotland
Correspondence Address1 Queen Mary Avenue
Clydebank
West Dunbartonshire
G81 2LW
Scotland
Secretary NameEleanor Catherine Mary McAllister
NationalityBritish
StatusResigned
Appointed20 August 2008(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 3/2 47 Greendyke Street
Glasgow
G1 5PY
Scotland

Contact

Websitewww.titanclydebank.com
Telephone0141 5622889
Telephone regionGlasgow

Location

Registered AddressTitan Enterprise Centre 1 Aurora Avenue
Queens Quay
Clydebank
G81 1BF
Scotland
ConstituencyWest Dunbartonshire
WardClydebank Waterfront

Financials

Year2014
Turnover£121,755
Net Worth£127,295
Cash£13,931
Current Liabilities£57,521

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

24 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2015First Gazette notice for voluntary strike-off (1 page)
3 April 2015First Gazette notice for voluntary strike-off (1 page)
17 March 2015Application to strike the company off the register (6 pages)
17 March 2015Application to strike the company off the register (6 pages)
6 November 2014Annual return made up to 20 August 2014 no member list (6 pages)
6 November 2014Annual return made up to 20 August 2014 no member list (6 pages)
20 February 2014Full accounts made up to 31 March 2013 (17 pages)
20 February 2014Full accounts made up to 31 March 2013 (17 pages)
30 October 2013Annual return made up to 20 August 2013 no member list (6 pages)
30 October 2013Annual return made up to 20 August 2013 no member list (6 pages)
30 April 2013Appointment of Ms Bronagh Bell as a director (2 pages)
30 April 2013Appointment of Ms Bronagh Bell as a director (2 pages)
14 November 2012Full accounts made up to 31 March 2012 (18 pages)
14 November 2012Full accounts made up to 31 March 2012 (18 pages)
23 August 2012Appointment of Gemma Doyle as a director (2 pages)
23 August 2012Appointment of Gemma Doyle as a director (2 pages)
21 August 2012Termination of appointment of Eleanor Mcallister as a secretary (1 page)
21 August 2012Termination of appointment of Eleanor Mcallister as a director (1 page)
21 August 2012Termination of appointment of Maurice Pert as a director (1 page)
21 August 2012Appointment of Alan Ritchie as a director (2 pages)
21 August 2012Termination of appointment of Eleanor Mcallister as a secretary (1 page)
21 August 2012Appointment of Alan Ritchie as a director (2 pages)
21 August 2012Termination of appointment of Eleanor Mcallister as a director (1 page)
21 August 2012Termination of appointment of Maurice Pert as a director (1 page)
21 August 2012Appointment of Alan Ritchie as a director (2 pages)
21 August 2012Annual return made up to 20 August 2012 no member list (5 pages)
21 August 2012Termination of appointment of Elizabeth Robertson as a director (1 page)
21 August 2012Annual return made up to 20 August 2012 no member list (5 pages)
21 August 2012Termination of appointment of Elizabeth Robertson as a director (1 page)
21 August 2012Appointment of Alan Ritchie as a director (2 pages)
14 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 May 2012Memorandum and Articles of Association (21 pages)
14 May 2012Memorandum and Articles of Association (21 pages)
7 November 2011Full accounts made up to 31 March 2011 (14 pages)
7 November 2011Full accounts made up to 31 March 2011 (14 pages)
23 August 2011Annual return made up to 20 August 2011 no member list (7 pages)
23 August 2011Annual return made up to 20 August 2011 no member list (7 pages)
7 April 2011Appointment of Ms Lyn Ryden as a director (2 pages)
7 April 2011Appointment of Mr Denis Harton as a director (2 pages)
7 April 2011Appointment of Ms Lyn Ryden as a director (2 pages)
7 April 2011Appointment of Mr Denis Harton as a director (2 pages)
13 December 2010Appointment of Mr John Kerr as a director (2 pages)
13 December 2010Appointment of Mr John Kerr as a director (2 pages)
7 September 2010Termination of appointment of Bridie Casey as a director (1 page)
7 September 2010Annual return made up to 20 August 2010 no member list (5 pages)
7 September 2010Director's details changed for Eleanor Mcallister on 20 August 2010 (2 pages)
7 September 2010Director's details changed for Eleanor Mcallister on 20 August 2010 (2 pages)
7 September 2010Termination of appointment of Bridie Casey as a director (1 page)
7 September 2010Annual return made up to 20 August 2010 no member list (5 pages)
13 May 2010Full accounts made up to 31 March 2010 (13 pages)
13 May 2010Full accounts made up to 31 August 2009 (13 pages)
13 May 2010Full accounts made up to 31 March 2010 (13 pages)
13 May 2010Full accounts made up to 31 August 2009 (13 pages)
26 April 2010Previous accounting period shortened from 31 August 2010 to 31 March 2010 (3 pages)
26 April 2010Previous accounting period shortened from 31 August 2010 to 31 March 2010 (3 pages)
24 August 2009Annual return made up to 20/08/09 (3 pages)
24 August 2009Annual return made up to 20/08/09 (3 pages)
20 August 2008Incorporation (30 pages)
20 August 2008Incorporation (30 pages)