Advanced company searchLink opens in new window

TITAN HOMES (PARTICK) LTD

Company number SC515859

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Feb 2024 AM10(Scot) Administrator's progress report
11 Aug 2023 AM10(Scot) Administrator's progress report
14 Jun 2023 AM19(Scot) Notice of extension of period of Administration
14 Feb 2023 AM10(Scot) Administrator's progress report
05 Sep 2022 AM19(Scot) Notice of extension of period of Administration
22 Jul 2022 AM10(Scot) Administrator's progress report
14 Feb 2022 AM10(Scot) Administrator's progress report
08 Oct 2021 AM07(Scot) Creditors’ decision on administrator’s proposals
01 Sep 2021 AM03(Scot) Notice of Administrator's proposal
16 Jul 2021 AD01 Registered office address changed from 2/5 81 Miller Street Glasgow G1 1EB Scotland to Third Floor Turnberry House 175 West George Street Glasgow G2 2LB on 16 July 2021
14 Jul 2021 AM01(Scot) Appointment of an administrator
12 Mar 2021 AD01 Registered office address changed from C/O Res Associates Limited 5 Royal Exchange Square Glasgow Strathclyde G1 3AH United Kingdom to 2/5 81 Miller Street Glasgow G1 1EB on 12 March 2021
12 Mar 2021 CS01 Confirmation statement made on 28 February 2021 with no updates
22 Nov 2020 AA Micro company accounts made up to 30 September 2019
09 Apr 2020 CS01 Confirmation statement made on 29 February 2020 with updates
09 Jan 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-07
19 Dec 2019 MR04 Satisfaction of charge SC5158590001 in full
17 Dec 2019 MR01 Registration of charge SC5158590004, created on 3 December 2019
17 Dec 2019 MR04 Satisfaction of charge SC5158590002 in full
13 Dec 2019 MR01 Registration of charge SC5158590003, created on 9 December 2019
08 Oct 2019 TM01 Termination of appointment of James Alistair Kirkland Cochrane as a director on 25 September 2019
29 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
19 Jun 2019 PSC07 Cessation of Francis Kelly as a person with significant control on 22 May 2019
19 Jun 2019 PSC07 Cessation of Allison Cochrane as a person with significant control on 1 March 2019
29 May 2019 AD01 Registered office address changed from C/O Ids and Co 38 Beansburn Kilmarnock Ayrshire KA3 1RL Scotland to C/O Res Associates Limited 5 Royal Exchange Square Glasgow Strathclyde G1 3AH on 29 May 2019