Aberdeen
AB21 7FP
Scotland
Secretary Name | Mrs Amanda Helen McConnachie |
---|---|
Status | Current |
Appointed | 18 May 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Parkhill Avenue Dyce Aberdeen AB21 7FP Scotland |
Director Name | Mrs Fiona Ewen |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2013(2 years, 10 months after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 West Craibstone Street Aberdeen AB11 6YL Scotland |
Director Name | John Edward Millar Forrest |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kings View Rothienorman Inverurie Aberdeenshire AB51 8UQ Scotland |
Director Name | Mr Kenneth Alexander Robertson |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Casa Baya Main Street Newburgh Aberdeenshire AB41 6BX Scotland |
Director Name | Mr Graham Alexander Murison |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2011(1 year, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 04 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 West Craibstone Street Aberdeen AB11 6YL Scotland |
Director Name | Mr Peter Hendry Davidson |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2021(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 May 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 West Craibstone Street Bon Accord Square Aberdeen Aberdeenshire AB11 6YL Scotland |
Website | titansteel.co.uk |
---|
Registered Address | 4 West Craibstone Street Aberdeen AB11 6YL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
Address Matches | Over 80 other UK companies use this postal address |
210 at £1 | Amanda Helen Mcconnachie 70.00% Ordinary |
---|---|
60 at £1 | Evelyn Roberts 20.00% Ordinary |
30 at £1 | George Roberts 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £239,802 |
Cash | £190,940 |
Current Liabilities | £793,305 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 1 June 2024 (1 month, 1 week from now) |
5 September 2022 | Delivered 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 |
---|
30 December 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
---|---|
9 June 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
6 June 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
7 June 2018 | Confirmation statement made on 18 May 2018 with updates (5 pages) |
6 June 2018 | Director's details changed for Ms Fiona Mcconnachie on 31 May 2018 (2 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
11 December 2017 | Director's details changed for Fiona Rose on 6 July 2017 (2 pages) |
11 December 2017 | Director's details changed for Ms Fiona Mcconnachie on 11 December 2017 (2 pages) |
11 December 2017 | Director's details changed for Ms Fiona Mcconnachie on 11 December 2017 (2 pages) |
11 December 2017 | Director's details changed for Fiona Rose on 6 July 2017 (2 pages) |
8 June 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
20 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
2 July 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
17 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Director's details changed for Mrs Amanda Helen Mcconnachie on 20 September 2013 (2 pages) |
17 June 2014 | Director's details changed for Mrs Amanda Helen Mcconnachie on 20 September 2013 (2 pages) |
17 June 2014 | Secretary's details changed for Mrs Amanda Helen Mcconnachie on 20 September 2013 (1 page) |
17 June 2014 | Secretary's details changed for Mrs Amanda Helen Mcconnachie on 20 September 2013 (1 page) |
17 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
3 July 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (6 pages) |
3 July 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (6 pages) |
15 April 2013 | Appointment of Fiona Rose as a director (3 pages) |
15 April 2013 | Appointment of Fiona Rose as a director (3 pages) |
5 March 2013 | Termination of appointment of John Forrest as a director (2 pages) |
5 March 2013 | Termination of appointment of John Forrest as a director (2 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
1 August 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (5 pages) |
1 August 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (5 pages) |
17 May 2012 | Termination of appointment of Graham Murison as a director (4 pages) |
17 May 2012 | Termination of appointment of Graham Murison as a director (4 pages) |
30 December 2011 | Appointment of Mr Graham Alexander Murison as a director (3 pages) |
30 December 2011 | Appointment of Mr Graham Alexander Murison as a director (3 pages) |
2 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 September 2011 | Termination of appointment of Kenneth Robertson as a director (2 pages) |
12 September 2011 | Termination of appointment of Kenneth Robertson as a director (2 pages) |
27 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (5 pages) |
15 June 2010 | Current accounting period shortened from 31 May 2011 to 31 March 2011 (3 pages) |
15 June 2010 | Current accounting period shortened from 31 May 2011 to 31 March 2011 (3 pages) |
3 June 2010 | Statement of capital following an allotment of shares on 18 May 2010
|
3 June 2010 | Statement of capital following an allotment of shares on 18 May 2010
|
28 May 2010 | Appointment of John Edward Millar Forrest as a director (3 pages) |
28 May 2010 | Appointment of Kenneth Alexander Robertson as a director (3 pages) |
28 May 2010 | Appointment of John Edward Millar Forrest as a director (3 pages) |
28 May 2010 | Appointment of Kenneth Alexander Robertson as a director (3 pages) |
18 May 2010 | Incorporation (21 pages) |
18 May 2010 | Incorporation (21 pages) |