Titan Homes (scotland) Ltd

General information

Name:

Titan Homes (scotland) Limited

Office Address:

133 Finnieston Street G3 8HB Glasgow

Number: SC525906

Incorporation date: 2016-02-03

End of financial year: 31 March

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

Titan Homes (scotland) started conducting its business in 2016 as a Private Limited Company under the following Company Registration No.: SC525906. This particular company has operated for eight years and it's currently liquidation. This firm's headquarters is based in Glasgow at 133 Finnieston Street. Anyone could also find this business by the post code : G3 8HB. This particular Titan Homes (scotland) Ltd company was known under four different names before it adapted the current name. It first started as of Charlesfort (avondale) and was switched to Titan Homes (scotland) on 2019-05-07. The third business name was present name up till 2019. This business's registered with SIC code 41202 which stands for Construction of domestic buildings. 31st March 2019 is the last time the company accounts were filed.

  • Previous company's names
  • Titan Homes (scotland) Ltd 2019-05-07
  • Charlesfort (avondale) Ltd 2019-02-20
  • Titan Homes (scotland) Ltd 2019-02-13
  • Charlesfort (avondale) Ltd 2017-04-26
  • Apsis Homes (avondale) Limited 2016-02-03

Financial data based on annual reports

Company staff

Shaun F.

Role: Director

Appointed: 05 November 2018

Latest update: 27 August 2023

People with significant control

Shaun F.
Notified on 22 January 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
James C.
Notified on 29 March 2017
Ceased on 22 January 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Apsis Solutions (Developments) Ltd
Address: C/O Ids & Co 38 Beansburn, Kilmarnock, Ayrshire, KA3 1RL, United Kingdom
Legal authority Scotland
Legal form Limited
Country registered Scotland
Place registered Companies Act
Registration number Sc481607
Notified on 29 March 2017
Ceased on 22 January 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Allison C.
Notified on 31 October 2016
Ceased on 22 January 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Francis K.
Notified on 22 January 2019
Ceased on 22 January 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Alexander R.
Notified on 6 April 2016
Ceased on 29 March 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 March 2021
Account last made up date 31 March 2019
Confirmation statement next due date 04 June 2022
Confirmation statement last made up date 21 May 2021
Annual Accounts
Start Date For Period Covered By Report 2016-02-03
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
End Date For Period Covered By Report 2017-03-31
Annual Accounts 23 October 2017
Date Approval Accounts 23 October 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
New registered office address 133 Finnieston Street Glasgow G3 8HB. Change occurred on July 12, 2021. Company's previous address: 2/5 2/5 Canada Court 81 Miller Street Glasgow Lanarkshire G1 1EB United Kingdom. (AD01)
filed on: 12th, July 2021
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 41202 : Construction of domestic buildings
8
Company Age

Closest Companies - by postcode