1 Aurora Avenue
Clydebank
West Dunbartonshire
G81 1BF
Scotland
Director Name | Elaine Catherine McIlree |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2018(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Titan Enterprise 2-3 Titan Enterprise 1 Aurora Avenue Clydebank West Dunbartonshire G81 1BF Scotland |
Director Name | Linda Gaye Murray |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2018(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Titan Enterprise 2-3 Titan Enterprise 1 Aurora Avenue Clydebank West Dunbartonshire G81 1BF Scotland |
Director Name | Mrs Marlyn O'Connor |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2018(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Titan Enterprise 2-3 Titan Enterprise 1 Aurora Avenue Clydebank West Dunbartonshire G81 1BF Scotland |
Director Name | Ms Suzie Cichy |
---|---|
Date of Birth | July 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 2022(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Artist |
Country of Residence | United Kingdom |
Correspondence Address | 0/2 59 Torrisdale Street Glasgow G42 8PW Scotland |
Secretary Name | Mrs Isabel Anne Macmillan |
---|---|
Status | Current |
Appointed | 30 March 2023(5 years after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Correspondence Address | 15 Woodburn Place Houston Johnstone PA6 7NA Scotland |
Director Name | Mr Stewart Albert Lawrie |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2023(5 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 2 Kings Point Shandon Helensburgh Argyll And Bute G84 8BT Scotland |
Director Name | Charlotte Beattie |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2018(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 0-4 Titan Enterprise Suite 0-4 Titan Enterprise 1 Aurora Avenue, Queens Quay Clydebank G81 1BF Scotland |
Director Name | Emily Slavin |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2018(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 0-4 Titan Enterprise Suite 0-4 Titan Enterprise 1 Aurora Avenue, Queens Quay Clydebank G81 1BF Scotland |
Secretary Name | Emily Slavin |
---|---|
Status | Resigned |
Appointed | 23 March 2018(same day as company formation) |
Role | Company Director |
Correspondence Address | 0-4 Titan Enterprise Suite 0-4 Titan Enterprise 1 Aurora Avenue, Queens Quay Clydebank G81 1BF Scotland |
Registered Address | Titan Enterprise 2-3 Titan Enterprise 1 Aurora Avenue Clydebank West Dunbartonshire G81 1BF Scotland |
---|---|
Constituency | West Dunbartonshire |
Ward | Clydebank Waterfront |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 20 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 3 April 2025 (11 months, 1 week from now) |
25 October 2023 | Micro company accounts made up to 31 March 2023 (8 pages) |
---|---|
2 October 2023 | Registered office address changed from 0-4 Titan Enterprise Suite 0-4 Titan Enterprise 1 Aurora Avenue, Queens Quay Clydebank G81 1BF Scotland to Titan Enterprise 2-3 Titan Enterprise 1 Aurora Avenue Clydebank West Dunbartonshire G81 1BF on 2 October 2023 (1 page) |
25 May 2023 | Appointment of Mr Stewart Albert Lawrie as a director on 18 May 2023 (2 pages) |
31 March 2023 | Confirmation statement made on 20 March 2023 with no updates (3 pages) |
31 March 2023 | Appointment of Mrs Isabel Anne Macmillan as a secretary on 30 March 2023 (2 pages) |
14 February 2023 | Termination of appointment of Emily Slavin as a director on 9 February 2023 (1 page) |
14 February 2023 | Termination of appointment of Emily Slavin as a secretary on 9 February 2023 (1 page) |
3 October 2022 | Micro company accounts made up to 31 March 2022 (8 pages) |
9 August 2022 | Appointment of Ms Suzie Cichy as a director on 9 August 2022 (2 pages) |
20 March 2022 | Confirmation statement made on 20 March 2022 with no updates (3 pages) |
28 September 2021 | Micro company accounts made up to 31 March 2021 (9 pages) |
31 August 2021 | Termination of appointment of Charlotte Beattie as a director on 31 August 2021 (1 page) |
20 March 2021 | Confirmation statement made on 20 March 2021 with no updates (3 pages) |
5 February 2021 | Micro company accounts made up to 31 March 2020 (7 pages) |
4 October 2020 | Registered office address changed from 52 Cecil Street Gfl Hillhead Glasgow G12 8RL Scotland to 0-4 Titan Enterprise Suite 0-4 Titan Enterprise 1 Aurora Avenue, Queens Quay Clydebank G81 1BF on 4 October 2020 (1 page) |
21 March 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
7 January 2020 | Micro company accounts made up to 31 March 2019 (12 pages) |
20 March 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
23 March 2018 | Incorporation of a Community Interest Company (71 pages) |