Company NameTitan Steel Limited
DirectorsAmanda Helen McConnachie and Fiona Ewen
Company StatusActive
Company NumberSC378642
CategoryPrivate Limited Company
Incorporation Date18 May 2010(13 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMrs Amanda Helen McConnachie
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2010(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address44 Parkhill Avenue Dyce
Aberdeen
AB21 7FP
Scotland
Secretary NameMrs Amanda Helen McConnachie
StatusCurrent
Appointed18 May 2010(same day as company formation)
RoleCompany Director
Correspondence Address44 Parkhill Avenue Dyce
Aberdeen
AB21 7FP
Scotland
Director NameMrs Fiona Ewen
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2013(2 years, 10 months after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 West Craibstone Street
Aberdeen
AB11 6YL
Scotland
Director NameJohn Edward Millar Forrest
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKings View Rothienorman
Inverurie
Aberdeenshire
AB51 8UQ
Scotland
Director NameMr Kenneth Alexander Robertson
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCasa Baya Main Street
Newburgh
Aberdeenshire
AB41 6BX
Scotland
Director NameMr Graham Alexander Murison
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2011(1 year, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 04 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 West Craibstone Street
Aberdeen
AB11 6YL
Scotland
Director NameMr Peter Hendry Davidson
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2021(10 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 May 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 West Craibstone Street
Bon Accord Square
Aberdeen
Aberdeenshire
AB11 6YL
Scotland

Contact

Websitetitansteel.co.uk

Location

Registered Address4 West Craibstone Street
Aberdeen
AB11 6YL
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address MatchesOver 80 other UK companies use this postal address

Shareholders

210 at £1Amanda Helen Mcconnachie
70.00%
Ordinary
60 at £1Evelyn Roberts
20.00%
Ordinary
30 at £1George Roberts
10.00%
Ordinary

Financials

Year2014
Net Worth£239,802
Cash£190,940
Current Liabilities£793,305

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 May 2023 (11 months, 1 week ago)
Next Return Due1 June 2024 (1 month, 1 week from now)

Charges

5 September 2022Delivered on: 21 September 2022
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as 27 strawberry bank parade, aberdeen, AB11 6US and being the subjects registered in the land register of scotland under title number ABN2193.
Outstanding

Filing History

30 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
9 June 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
6 June 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
7 June 2018Confirmation statement made on 18 May 2018 with updates (5 pages)
6 June 2018Director's details changed for Ms Fiona Mcconnachie on 31 May 2018 (2 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
11 December 2017Director's details changed for Fiona Rose on 6 July 2017 (2 pages)
11 December 2017Director's details changed for Ms Fiona Mcconnachie on 11 December 2017 (2 pages)
11 December 2017Director's details changed for Ms Fiona Mcconnachie on 11 December 2017 (2 pages)
11 December 2017Director's details changed for Fiona Rose on 6 July 2017 (2 pages)
8 June 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
20 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 300
(5 pages)
20 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 300
(5 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
2 July 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 300
(5 pages)
2 July 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 300
(5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
17 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 300
(5 pages)
17 June 2014Director's details changed for Mrs Amanda Helen Mcconnachie on 20 September 2013 (2 pages)
17 June 2014Director's details changed for Mrs Amanda Helen Mcconnachie on 20 September 2013 (2 pages)
17 June 2014Secretary's details changed for Mrs Amanda Helen Mcconnachie on 20 September 2013 (1 page)
17 June 2014Secretary's details changed for Mrs Amanda Helen Mcconnachie on 20 September 2013 (1 page)
17 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 300
(5 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
3 July 2013Annual return made up to 18 May 2013 with a full list of shareholders (6 pages)
3 July 2013Annual return made up to 18 May 2013 with a full list of shareholders (6 pages)
15 April 2013Appointment of Fiona Rose as a director (3 pages)
15 April 2013Appointment of Fiona Rose as a director (3 pages)
5 March 2013Termination of appointment of John Forrest as a director (2 pages)
5 March 2013Termination of appointment of John Forrest as a director (2 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
1 August 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
1 August 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
17 May 2012Termination of appointment of Graham Murison as a director (4 pages)
17 May 2012Termination of appointment of Graham Murison as a director (4 pages)
30 December 2011Appointment of Mr Graham Alexander Murison as a director (3 pages)
30 December 2011Appointment of Mr Graham Alexander Murison as a director (3 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 September 2011Termination of appointment of Kenneth Robertson as a director (2 pages)
12 September 2011Termination of appointment of Kenneth Robertson as a director (2 pages)
27 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
27 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
15 June 2010Current accounting period shortened from 31 May 2011 to 31 March 2011 (3 pages)
15 June 2010Current accounting period shortened from 31 May 2011 to 31 March 2011 (3 pages)
3 June 2010Statement of capital following an allotment of shares on 18 May 2010
  • GBP 1
(4 pages)
3 June 2010Statement of capital following an allotment of shares on 18 May 2010
  • GBP 1
(4 pages)
28 May 2010Appointment of John Edward Millar Forrest as a director (3 pages)
28 May 2010Appointment of Kenneth Alexander Robertson as a director (3 pages)
28 May 2010Appointment of John Edward Millar Forrest as a director (3 pages)
28 May 2010Appointment of Kenneth Alexander Robertson as a director (3 pages)
18 May 2010Incorporation (21 pages)
18 May 2010Incorporation (21 pages)