-
TITAN N2 LIMITED - 4/2 100 West Regent Street, Glasgow, G2 2QD, United Kingdom
Company Information
- Company registration number
- SC479794
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 4/2 100 West Regent Street
- Glasgow
- G2 2QD 4/2 100 West Regent Street, Glasgow, G2 2QD UK
Management
- Managing Directors
- STONE, Jamila Mary
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-06-11
- Age Of Company 2014-06-11 10 years
- SIC/NACE
- 28990
Ownership
- Beneficial Owners
- -
- Miss Jamila Mary Stone
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Previous Names
- KILMARDINNY 64 LIMITED
- Filing of Accounts
- Due Date: 2020-04-30
- Last Date: 2018-07-31
- Annual Return
- Due Date: 2020-06-17
- Last Date: 2019-06-03
-
TITAN N2 LIMITED Company Description
- TITAN N2 LIMITED is a ltd registered in United Kingdom with the Company reg no SC479794. Its current trading status is "live". It was registered 2014-06-11. It was previously called KILMARDINNY 64 LIMITED. It has declared SIC or NACE codes as "28990". It has 1 director It can be contacted at 4/2 100 West Regent Street .
Get TITAN N2 LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Titan N2 Limited - 4/2 100 West Regent Street, Glasgow, G2 2QD, United Kingdom
- 2014-06-11
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for TITAN N2 LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
liquidation-compulsory-return-final-meeting-court-scotland (2021-02-18) - WU15(Scot)
keyboard_arrow_right 2020
-
liquidation-compulsory-notice-winding-up-order-court-scotland (2020-02-17) - WU01(Scot)
-
notification-of-a-person-with-significant-control (2020-01-31) - PSC01
-
cessation-of-a-person-with-significant-control (2020-01-31) - PSC07
-
appoint-person-director-company-with-name-date (2020-01-31) - AP01
-
termination-director-company-with-name-termination-date (2020-01-31) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-01-31) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-02-17) - AD01
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-06-03) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-04-30) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-06-11) - CS01
-
mortgage-satisfy-charge-full (2018-05-01) - MR04
-
accounts-with-accounts-type-total-exemption-full (2018-04-30) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-06-19) - CS01
-
change-account-reference-date-company-previous-extended (2017-03-30) - AA01
-
accounts-with-accounts-type-total-exemption-full (2017-04-28) - AA
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-30) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-03-14) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-18) - AR01
keyboard_arrow_right 2014
-
change-registered-office-address-company-with-date-old-address-new-address (2014-11-11) - AD01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-08-01) - MR01
-
termination-director-company-with-name (2014-06-25) - TM01
-
appoint-person-director-company-with-name (2014-06-25) - AP01
-
certificate-change-of-name-company (2014-06-24) - CERTNM
-
resolution (2014-06-24) - RESOLUTIONS
-
incorporation-company (2014-06-11) - NEWINC