About

Registered Number: SC363457
Date of Incorporation: 04/08/2009 (14 years and 10 months ago)
Company Status: Active
Registered Address: 13 Queens Road, Aberdeen, AB15 4YL

 

Titan Tools Services Ltd was established in 2009, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the Titan Tools Services Ltd. There are 3 directors listed as Clark, George, Gaskin, Keith Scott, Stewart, Graeme John for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEWART, Graeme John 01 September 2014 - 1
Secretary Name Appointed Resigned Total Appointments
CLARK, George 28 May 2016 - 1
GASKIN, Keith Scott 28 May 2016 - 1

Filing History

Document Type Date
CS01 - N/A 16 April 2020
PSC05 - N/A 16 April 2020
CS01 - N/A 11 February 2020
PSC02 - N/A 05 February 2020
PSC05 - N/A 04 February 2020
PSC07 - N/A 04 February 2020
CS01 - N/A 06 August 2019
AA - Annual Accounts 31 July 2019
PSC04 - N/A 12 October 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 31 August 2018
RP04CS01 - N/A 30 July 2018
RP04CS01 - N/A 30 July 2018
CS01 - N/A 10 August 2017
AA - Annual Accounts 31 May 2017
TM01 - Termination of appointment of director 06 March 2017
CH01 - Change of particulars for director 09 November 2016
CH01 - Change of particulars for director 09 November 2016
AA - Annual Accounts 28 September 2016
CS01 - N/A 16 August 2016
AP03 - Appointment of secretary 23 June 2016
TM01 - Termination of appointment of director 23 June 2016
AP01 - Appointment of director 23 June 2016
AP03 - Appointment of secretary 23 June 2016
TM01 - Termination of appointment of director 23 June 2016
RESOLUTIONS - N/A 14 June 2016
AA - Annual Accounts 16 September 2015
AR01 - Annual Return 20 August 2015
AP01 - Appointment of director 09 December 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 11 August 2014
RP04 - N/A 03 July 2014
CH01 - Change of particulars for director 30 June 2014
TM02 - Termination of appointment of secretary 07 May 2014
AP04 - Appointment of corporate secretary 29 January 2014
AD01 - Change of registered office address 12 December 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 05 August 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 08 August 2012
AR01 - Annual Return 09 August 2011
AP01 - Appointment of director 24 June 2011
AA - Annual Accounts 05 May 2011
SH01 - Return of Allotment of shares 08 February 2011
SH01 - Return of Allotment of shares 08 February 2011
RESOLUTIONS - N/A 09 December 2010
SH08 - Notice of name or other designation of class of shares 09 December 2010
AR01 - Annual Return 04 September 2010
CH04 - Change of particulars for corporate secretary 04 September 2010
AA01 - Change of accounting reference date 11 August 2010
RESOLUTIONS - N/A 10 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 August 2009
123 - Notice of increase in nominal capital 10 August 2009
NEWINC - New incorporation documents 04 August 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.