|
|
29 Jun 2025
|
29 Jun 2025
Confirmation statement made on 24 June 2025 with no updates
|
|
|
30 Dec 2024
|
30 Dec 2024
Registered office address changed from Titanium 1 Kings Inch Place Renfrew PA4 8WF Scotland to Angus Dundee - Coatbridge 288 Main Street Coatbridge ML5 3HH on 30 December 2024
|
|
|
01 Jul 2024
|
01 Jul 2024
Confirmation statement made on 24 June 2024 with no updates
|
|
|
07 Jul 2023
|
07 Jul 2023
Confirmation statement made on 24 June 2023 with no updates
|
|
|
24 Jun 2022
|
24 Jun 2022
Confirmation statement made on 24 June 2022 with no updates
|
|
|
07 Jul 2021
|
07 Jul 2021
Confirmation statement made on 24 June 2021 with no updates
|
|
|
18 Jun 2021
|
18 Jun 2021
Registered office address changed from Campbell Dallas Titanium 1 Kings Inch Place Renfrew PA4 8WF Scotland to Titanium 1 Kings Inch Place Renfrew PA4 8WF on 18 June 2021
|
|
|
26 Jun 2020
|
26 Jun 2020
Confirmation statement made on 24 June 2020 with no updates
|
|
|
30 Jul 2019
|
30 Jul 2019
Registered office address changed from C/O Campbell Dallas Llp Titanium 1 Kings Inch Place Renfrew PA4 8WF to Campbell Dallas Titanium 1 Kings Inch Place Renfrew PA4 8WF on 30 July 2019
|
|
|
25 Jun 2019
|
25 Jun 2019
Confirmation statement made on 24 June 2019 with no updates
|
|
|
03 Jul 2018
|
03 Jul 2018
Confirmation statement made on 24 June 2018 with no updates
|
|
|
05 Jul 2017
|
05 Jul 2017
Confirmation statement made on 24 June 2017 with updates
|
|
|
05 Jul 2017
|
05 Jul 2017
Notification of Terence Michael Hillman as a person with significant control on 6 April 2016
|
|
|
05 Jul 2017
|
05 Jul 2017
Notification of Jean Elizabeth Hillman as a person with significant control on 6 April 2016
|
|
|
28 Jun 2016
|
28 Jun 2016
Annual return made up to 24 June 2016 with full list of shareholders
|