Linlithgow
EH49 7AY
Scotland
Director Name | Mr Michael John Smith |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2016(2 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 West Port Linlithgow EH49 7AY Scotland |
Director Name | Ms Evelyn Jean Noble |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2019(5 years after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 21 West Port Linlithgow EH49 7AY Scotland |
Director Name | Mr Ronald Peter Alexander Smith |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2019(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 21 West Port Linlithgow EH49 7AY Scotland |
Director Name | Miss Diana Frances Kelly |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2019(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Optometrist Director |
Country of Residence | England |
Correspondence Address | 21 West Port Linlithgow EH49 7AY Scotland |
Director Name | Mrs Jill Wardrope |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2019(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Self Employed Merchandiser |
Country of Residence | Scotland |
Correspondence Address | 21 West Port Linlithgow EH49 7AY Scotland |
Director Name | Mr Grant Samuel Anderson Barclay |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2014(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Titanium 1 King's Inch Place Renfrew PA4 8WF Scotland |
Director Name | Ms Dawn Lynch |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2014(2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 24 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Titanium 1 King's Inch Place Renfrew PA4 8WF Scotland |
Director Name | Mr Norman Cummings |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2015(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Titanium 1 King's Inch Place Renfrew PA4 8WF Scotland |
Director Name | Ms Gail Isobel Boardman |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2015(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Titanium 1 King's Inch Place Renfrew PA4 8WF Scotland |
Director Name | Mr James Walker |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2015(4 months, 3 weeks after company formation) |
Appointment Duration | 5 years (resigned 01 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Titanium 1 King's Inch Place Renfrew PA4 8WF Scotland |
Director Name | Mr Steven Wilson |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2015(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 January 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Titanium 1 King's Inch Place Renfrew PA4 8WF Scotland |
Director Name | Mr Ross Hamish Wilkie |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2015(6 months, 3 weeks after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 01 May 2015) |
Role | Hotelier |
Country of Residence | Scotland |
Correspondence Address | Titanium 1 King's Inch Place Renfrew PA4 8WF Scotland |
Director Name | Mr Duncan McIntyre |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2015(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 September 2016) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Titanium 1 King's Inch Place Renfrew PA4 8WF Scotland |
Director Name | Mr Martyn Day |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2015(6 months, 3 weeks after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 01 May 2015) |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | Titanium 1 King's Inch Place Renfrew PA4 8WF Scotland |
Director Name | Mrs Anne Gibson |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2015(6 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 September 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Titanium 1 King's Inch Place Renfrew PA4 8WF Scotland |
Director Name | Mr Thomas Kerr |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2015(6 months, 3 weeks after company formation) |
Appointment Duration | 7 years (resigned 06 May 2022) |
Role | Marine Consultant & Elected Councillor |
Country of Residence | Scotland |
Correspondence Address | 21 West Port Linlithgow EH49 7AY Scotland |
Director Name | Mr Stewart Ness |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2015(8 months, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 August 2018) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Titanium 1 King's Inch Place Renfrew PA4 8WF Scotland |
Director Name | Ms Gail Martin |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2015(11 months after company formation) |
Appointment Duration | 5 months (resigned 28 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Titanium 1 King's Inch Place Renfrew PA4 8WF Scotland |
Director Name | Mr David Tait |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2015(1 year after company formation) |
Appointment Duration | 6 years, 7 months (resigned 06 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 West Port Linlithgow EH49 7AY Scotland |
Director Name | Mrs Samantha Louise Jordan |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2016(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 May 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Titanium 1 King's Inch Place Renfrew PA4 8WF Scotland |
Director Name | Mr Andrew Todd |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2016(2 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 25 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Titanium 1 King's Inch Place Renfrew PA4 8WF Scotland |
Director Name | Mr Gordon Graham Forrest |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 06 April 2017(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Titanium 1 King's Inch Place Renfrew PA4 8WF Scotland |
Director Name | Mr Liam Maguire |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2019(5 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 17 November 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 21 West Port Linlithgow EH49 7AY Scotland |
Director Name | Miss Catherine Hainey |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2019(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 June 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 21 West Port Linlithgow EH49 7AY Scotland |
Director Name | Mr Mark Richard Darragh |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2019(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 December 2023) |
Role | Business Owner |
Country of Residence | Scotland |
Correspondence Address | 21 West Port Linlithgow EH49 7AY Scotland |
Director Name | Mr Christopher Michael Horne |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2020(6 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 June 2023) |
Role | Business Consultant |
Country of Residence | Scotland |
Correspondence Address | 21 West Port Linlithgow EH49 7AY Scotland |
Director Name | Ms Pauline Karen Orr |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2022(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 October 2023) |
Role | Civil Servant |
Country of Residence | Scotland |
Correspondence Address | 21 West Port Linlithgow EH49 7AY Scotland |
Registered Address | 21 West Port Linlithgow EH49 7AY Scotland |
---|---|
Constituency | Linlithgow and East Falkirk |
Ward | Linlithgow |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 26 September 2023 (6 months ago) |
---|---|
Next Return Due | 10 October 2024 (6 months, 2 weeks from now) |
12 November 2020 | Previous accounting period extended from 31 August 2020 to 30 September 2020 (1 page) |
---|---|
10 November 2020 | Confirmation statement made on 26 September 2020 with no updates (3 pages) |
29 September 2020 | Appointment of Mr. Christopher Michael Horne as a director on 29 September 2020 (2 pages) |
10 September 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
29 May 2020 | Director's details changed for Mr David Tait on 29 May 2020 (2 pages) |
29 May 2020 | Director's details changed for Mr Liam Maguire on 29 May 2020 (2 pages) |
7 May 2020 | Registered office address changed from Titanium 1 King's Inch Place Renfrew PA4 8WF United Kingdom to 21 West Port Linlithgow EH49 7AY on 7 May 2020 (1 page) |
3 March 2020 | Termination of appointment of James Walker as a director on 1 March 2020 (1 page) |
10 February 2020 | Resolutions
|
23 December 2019 | Appointment of Mrs. Jill Wardrope as a director on 14 December 2019 (2 pages) |
8 November 2019 | Resolutions
|
1 November 2019 | Appointment of Mr. Mark Richard Darragh as a director on 31 October 2019 (2 pages) |
1 November 2019 | Appointment of Mrs. Diana Frances Kelly as a director on 31 October 2019 (2 pages) |
1 November 2019 | Director's details changed for Mr Liam Macguire on 1 November 2019 (2 pages) |
31 October 2019 | Appointment of Ms Evelyn Jean Noble as a director on 1 October 2019 (2 pages) |
31 October 2019 | Confirmation statement made on 26 September 2019 with no updates (3 pages) |
31 October 2019 | Appointment of Miss Catherine Hainey as a director on 31 October 2019 (2 pages) |
31 October 2019 | Appointment of Mr Liam Macguire as a director on 31 October 2019 (2 pages) |
31 October 2019 | Appointment of Mr Ronald Peter Alexander Smith as a director on 31 October 2019 (2 pages) |
30 October 2019 | Termination of appointment of Gordon Graham Forrest as a director on 31 May 2019 (1 page) |
30 October 2019 | Termination of appointment of Anne Gibson as a director on 30 September 2019 (1 page) |
30 October 2019 | Termination of appointment of Samantha Louise Jordan as a director on 31 May 2019 (1 page) |
30 May 2019 | Total exemption full accounts made up to 31 August 2018 (6 pages) |
12 December 2018 | Confirmation statement made on 26 September 2018 with no updates (3 pages) |
5 December 2018 | Termination of appointment of Gail Isobel Boardman as a director on 6 April 2017 (1 page) |
5 December 2018 | Termination of appointment of Norman Cummings as a director on 16 August 2016 (1 page) |
5 December 2018 | Termination of appointment of Gail Martin as a director on 28 January 2016 (1 page) |
5 December 2018 | Termination of appointment of Andrew Todd as a director on 25 May 2017 (1 page) |
5 December 2018 | Termination of appointment of Dawn Lynch as a director on 24 November 2016 (1 page) |
5 December 2018 | Appointment of Mr Michael John Smith as a director on 24 November 2016 (2 pages) |
5 December 2018 | Termination of appointment of Stewart Ness as a director on 31 August 2018 (1 page) |
5 December 2018 | Appointment of Mr Gordon Graham Forrest as a director on 6 April 2017 (2 pages) |
30 May 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
10 October 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
31 May 2017 | Previous accounting period shortened from 30 November 2016 to 31 August 2016 (1 page) |
31 May 2017 | Termination of appointment of Steven Wilson as a director on 12 January 2017 (1 page) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
31 May 2017 | Termination of appointment of Steven Wilson as a director on 12 January 2017 (1 page) |
31 May 2017 | Previous accounting period shortened from 30 November 2016 to 31 August 2016 (1 page) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
17 February 2017 | Confirmation statement made on 26 September 2016 with updates (4 pages) |
17 February 2017 | Confirmation statement made on 26 September 2016 with updates (4 pages) |
7 December 2016 | Appointment of Mr Samantha Jordan as a director on 24 January 2016 (2 pages) |
7 December 2016 | Termination of appointment of Ross Hamish Wilkie as a director on 1 May 2015 (1 page) |
7 December 2016 | Termination of appointment of Martyn Day as a director on 1 May 2015 (1 page) |
7 December 2016 | Appointment of Ms Dawn Lynch as a director on 26 November 2014 (2 pages) |
7 December 2016 | Appointment of Mr Samantha Jordan as a director on 24 January 2016 (2 pages) |
7 December 2016 | Appointment of Mr Norman Cummings as a director on 15 February 2015 (2 pages) |
7 December 2016 | Termination of appointment of Grant Samuel Anderson Barclay as a director on 15 February 2015 (1 page) |
7 December 2016 | Appointment of Ms Gail Isobel Boardman as a director on 15 February 2015 (2 pages) |
7 December 2016 | Appointment of Ms Dawn Lynch as a director on 26 November 2014 (2 pages) |
7 December 2016 | Appointment of Ms Gail Martin as a director on 27 August 2015 (2 pages) |
7 December 2016 | Appointment of Ms Gail Martin as a director on 27 August 2015 (2 pages) |
7 December 2016 | Appointment of Mr David Tait as a director on 2 October 2015 (2 pages) |
7 December 2016 | Appointment of Mr Andrew Todd as a director on 27 October 2016 (2 pages) |
7 December 2016 | Termination of appointment of Duncan Mcintyre as a director on 22 September 2016 (1 page) |
7 December 2016 | Termination of appointment of Grant Samuel Anderson Barclay as a director on 15 February 2015 (1 page) |
7 December 2016 | Appointment of Mr David Tait as a director on 2 October 2015 (2 pages) |
7 December 2016 | Appointment of Mr Andrew Todd as a director on 27 October 2016 (2 pages) |
7 December 2016 | Termination of appointment of Martyn Day as a director on 1 May 2015 (1 page) |
7 December 2016 | Termination of appointment of Ross Hamish Wilkie as a director on 1 May 2015 (1 page) |
7 December 2016 | Appointment of Mr Norman Cummings as a director on 15 February 2015 (2 pages) |
7 December 2016 | Appointment of Ms Gail Isobel Boardman as a director on 15 February 2015 (2 pages) |
7 December 2016 | Appointment of Mr James Walker as a director on 15 February 2015 (2 pages) |
7 December 2016 | Termination of appointment of Duncan Mcintyre as a director on 22 September 2016 (1 page) |
7 December 2016 | Appointment of Mr James Walker as a director on 15 February 2015 (2 pages) |
23 June 2016 | Registered office address changed from C/O Mason & Mcvicker 20 Linlithgow Town Centre Bid Meeks Road Falkirk FK2 7ES to Titanium 1 King's Inch Place Renfrew PA4 8WF on 23 June 2016 (1 page) |
23 June 2016 | Registered office address changed from C/O Mason & Mcvicker 20 Linlithgow Town Centre Bid Meeks Road Falkirk FK2 7ES to Titanium 1 King's Inch Place Renfrew PA4 8WF on 23 June 2016 (1 page) |
23 June 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
23 June 2016 | Previous accounting period extended from 30 September 2015 to 30 November 2015 (1 page) |
23 June 2016 | Previous accounting period extended from 30 September 2015 to 30 November 2015 (1 page) |
23 June 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
28 September 2015 | Annual return made up to 26 September 2015 no member list (6 pages) |
28 September 2015 | Annual return made up to 26 September 2015 no member list (6 pages) |
2 June 2015 | Appointment of Mr Stewart Ness as a director on 2 June 2015 (2 pages) |
2 June 2015 | Appointment of Mr Stewart Ness as a director on 2 June 2015 (2 pages) |
2 June 2015 | Appointment of Mr Stewart Ness as a director on 2 June 2015 (2 pages) |
15 April 2015 | Appointment of Mr Thomas Conn as a director on 15 April 2015 (2 pages) |
15 April 2015 | Appointment of Mr Thomas Kerr as a director on 15 April 2015 (2 pages) |
15 April 2015 | Appointment of Mr Duncan Mcintyre as a director on 15 April 2015 (2 pages) |
15 April 2015 | Appointment of Mr Duncan Mcintyre as a director on 15 April 2015 (2 pages) |
15 April 2015 | Appointment of Anne Gibson as a director on 15 April 2015 (2 pages) |
15 April 2015 | Appointment of Mr Steven Wilson as a director on 15 April 2015 (2 pages) |
15 April 2015 | Appointment of Mr Ross Hamish Wilkie as a director on 15 April 2015 (2 pages) |
15 April 2015 | Appointment of Mr Ross Hamish Wilkie as a director on 15 April 2015 (2 pages) |
15 April 2015 | Appointment of Mr Steven Wilson as a director on 15 April 2015 (2 pages) |
15 April 2015 | Appointment of Mr Thomas Kerr as a director on 15 April 2015 (2 pages) |
15 April 2015 | Appointment of Mr Martyn Day as a director on 15 April 2015 (2 pages) |
15 April 2015 | Appointment of Mr Martyn Day as a director on 15 April 2015 (2 pages) |
15 April 2015 | Appointment of Mr Thomas Conn as a director on 15 April 2015 (2 pages) |
15 April 2015 | Appointment of Anne Gibson as a director on 15 April 2015 (2 pages) |
10 March 2015 | Registered office address changed from C/O Barclay & Co Mill Road Industrial Estate Linlithgow Bridge Linlithgow EH49 7SF United Kingdom to C/O Mason & Mcvicker 20 Linlithgow Town Centre Bid Meeks Road Falkirk FK2 7ES on 10 March 2015 (1 page) |
10 March 2015 | Registered office address changed from C/O Barclay & Co Mill Road Industrial Estate Linlithgow Bridge Linlithgow EH49 7SF United Kingdom to C/O Mason & Mcvicker 20 Linlithgow Town Centre Bid Meeks Road Falkirk FK2 7ES on 10 March 2015 (1 page) |
26 September 2014 | Incorporation (15 pages) |
26 September 2014 | Incorporation (15 pages) |