PROPHET TITANIUM LLP

Titanium 1 King's Inch Place, Renfrew, PA4 8WF
StatusACTIVE
Company No.SO301342
CategoryLimited Liability Partnership
Incorporated15 May 2007
Age17 years, 1 month, 2 days
JurisdictionScotland

SUMMARY

PROPHET TITANIUM LLP is an active limited liability partnership with number SO301342. It was incorporated 17 years, 1 month, 2 days ago, on 15 May 2007. The company address is Titanium 1 King's Inch Place, Renfrew, PA4 8WF.



Company Fillings

Accounts with accounts type total exemption full

Date: 13 May 2024

Action Date: 28 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-28

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 14 Feb 2024

Action Date: 28 May 2023

Category: Accounts

Type: LLAA01

Made up date: 2023-05-29

New date: 2023-05-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 May 2023

Action Date: 29 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-29

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2023

Action Date: 15 May 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-05-15

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2022

Action Date: 15 May 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-05-15

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 29 May 2022

Action Date: 10 May 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Charles Carnegie

Termination date: 2022-05-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Feb 2022

Action Date: 29 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-29

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2021

Action Date: 15 May 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-05-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 May 2021

Action Date: 29 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-29

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2020

Action Date: 15 May 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-05-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2020

Action Date: 29 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-29

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 21 Feb 2020

Action Date: 29 May 2019

Category: Accounts

Type: LLAA01

New date: 2019-05-29

Made up date: 2019-05-30

Documents

View document PDF

Accounts with accounts type full

Date: 23 Aug 2019

Action Date: 30 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2019

Action Date: 15 May 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-05-15

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 25 Feb 2019

Action Date: 18 Dec 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Prophet Titanium No 1 Limited

Termination date: 2018-12-18

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 25 Feb 2019

Action Date: 30 May 2018

Category: Accounts

Type: LLAA01

Made up date: 2018-05-31

New date: 2018-05-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2018

Action Date: 15 May 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-05-15

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 23 Apr 2018

Action Date: 02 Oct 2017

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2017-10-02

Officer name: Campbell Dallas (Scotland) Limited

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 20 Apr 2018

Action Date: 01 Jul 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2017-07-01

Officer name: Mr Charles Carnegie

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 20 Apr 2018

Action Date: 12 Sep 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2017-09-12

Officer name: Mrs Yvonne Catherine Harper

Documents

View document PDF

Certificate change of name company

Date: 02 Oct 2017

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed campbell dallas LLP\certificate issued on 02/10/17

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2017

Action Date: 15 May 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-05-15

Documents

View document PDF

Accounts with accounts type full

Date: 01 Mar 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 28 Oct 2016

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Christopher Neil Horne

Appointment date: 2015-11-01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 03 Oct 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Blair James Milne

Appointment date: 2016-06-01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 03 Oct 2016

Action Date: 05 Jan 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Mark Andrew Pryce

Appointment date: 2016-01-05

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 03 Oct 2016

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2015-11-01

Officer name: Mr Craig John Coyle

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 03 Oct 2016

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr John Graham Cunning

Appointment date: 2015-11-01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 03 Oct 2016

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Murdoch Maclennan

Appointment date: 2015-11-01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 03 Oct 2016

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Alan Wilson Taylor

Appointment date: 2015-11-01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 03 Oct 2016

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2015-11-01

Officer name: Mr Greig William Mcknight

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 03 Oct 2016

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2015-11-01

Officer name: Mrs Veronica Collette Donnelly

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 03 Oct 2016

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Ian Robert Craig

Appointment date: 2015-11-01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 03 Oct 2016

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2015-11-01

Officer name: Mr Richard Matthew Patterson

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 03 Oct 2016

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Neil John Morrison

Appointment date: 2015-11-01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 03 Oct 2016

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2015-11-01

Officer name: Mr Robert Gordon Hogg

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 03 Oct 2016

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Aileen Gates

Appointment date: 2015-11-01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 03 Oct 2016

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2015-11-01

Officer name: Mr Ian Edward Williams

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 03 Oct 2016

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2015-11-01

Officer name: Mr Andrew Ritchie

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 03 Oct 2016

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr David Kelso Hunter

Appointment date: 2015-11-01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 03 Oct 2016

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2015-11-01

Officer name: Mr Peter Gallanagh

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 03 Oct 2016

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2015-11-01

Officer name: Mr Derek Murray Law Forsyth

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 03 Oct 2016

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2015-11-01

Officer name: Mr Fraser William James Campbell

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 03 Oct 2016

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2015-11-01

Officer name: Mr Donald James Boyd

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Oct 2016

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-11-01

Officer name: Cdca

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 27 Jun 2016

Action Date: 15 May 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-05-15

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 27 Jun 2016

Action Date: 31 Oct 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-10-31

Officer name: Andrew Ritchie

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 27 Jun 2016

Action Date: 31 Oct 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-10-31

Officer name: Alan Wilson Taylor

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 27 Jun 2016

Action Date: 31 Oct 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-10-31

Officer name: Greig William Mcknight

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 27 Jun 2016

Action Date: 31 Oct 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-10-31

Officer name: Aileen Gates

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 27 Jun 2016

Action Date: 31 Oct 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Murdoch Maclennan

Termination date: 2015-10-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 27 Jun 2016

Action Date: 31 Oct 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Richard Matthew Patterson

Termination date: 2015-10-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 27 Jun 2016

Action Date: 31 Oct 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Peter Gallanagh

Termination date: 2015-10-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 27 Jun 2016

Action Date: 31 Oct 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-10-31

Officer name: David Kelso Hunter

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 27 Jun 2016

Action Date: 31 Oct 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Veronica Collette Donnelly

Termination date: 2015-10-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 27 Jun 2016

Action Date: 31 Oct 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Derek Murray Law Forsyth

Termination date: 2015-10-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 27 Jun 2016

Action Date: 31 Oct 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Christopher Neil Horne

Termination date: 2015-10-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 27 Jun 2016

Action Date: 31 Oct 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Neil John Morrison

Termination date: 2015-10-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 27 Jun 2016

Action Date: 31 Oct 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Robert Gordon Hogg

Termination date: 2015-10-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 27 Jun 2016

Action Date: 31 Oct 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-10-31

Officer name: Ian Edward Williams

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 27 Jun 2016

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Cdca

Appointment date: 2015-11-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 27 Jun 2016

Action Date: 31 Oct 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-10-31

Officer name: Donald James Boyd

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 27 Jun 2016

Action Date: 31 Oct 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-10-31

Officer name: Graham John Cunning

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 27 Jun 2016

Action Date: 31 Oct 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-10-31

Officer name: Ian Robert Craig

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 27 Jun 2016

Action Date: 31 Oct 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Craig John Coyle

Termination date: 2015-10-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 27 Jun 2016

Action Date: 31 Oct 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-10-31

Officer name: Fraser William James Campbell

Documents

View document PDF

Accounts with accounts type full

Date: 04 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 02 Jul 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2015-06-01

Officer name: Mr Craig John Coyle

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 Jul 2015

Action Date: 31 May 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Thomas Anderson Faichnie

Termination date: 2015-05-31

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 01 Jul 2015

Action Date: 05 Jan 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2015-01-05

Officer name: Mr Graham John Cunning

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 01 Jul 2015

Action Date: 15 May 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-05-15

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 30 Jun 2015

Action Date: 01 Jun 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Neil John Morrison

Change date: 2014-06-01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 30 Jun 2015

Action Date: 09 Feb 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Murdoch Maclennan

Appointment date: 2015-02-09

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 30 Jun 2015

Action Date: 04 Apr 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Ms Aileen Scott

Change date: 2015-04-04

Documents

View document PDF

Accounts with accounts type full

Date: 02 Mar 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 12 Jun 2014

Action Date: 15 May 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-05-15

Documents

View document PDF

Appoint person member limited liability partnership

Date: 12 Jun 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Greig William Mcknight

Documents

View document PDF

Appoint person member limited liability partnership

Date: 12 Jun 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Ian Robert Craig

Documents

View document PDF

Termination member limited liability partnership with name

Date: 12 Jun 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Dugald Macpherson

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 12 Jun 2014

Action Date: 13 Jun 2011

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Campbell Dallas (Scotland) Limited

Change date: 2011-06-13

Documents

View document PDF

Accounts with accounts type full

Date: 19 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 08 Jul 2013

Action Date: 15 May 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-05-15

Documents

View document PDF

Accounts with accounts type full

Date: 20 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 11 Jun 2012

Action Date: 15 May 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-05-15

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 11 Jun 2012

Action Date: 11 Jun 2012

Category: Address

Type: LLAD01

Old address: Titanium 1 King's Inch Place Glasgow G51 4BP United Kingdom

Change date: 2012-06-11

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Jun 2012

Action Date: 11 Jun 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Richard Matthew Patterson

Change date: 2012-06-11

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Jun 2012

Action Date: 11 Jun 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Peter Gallanagh

Change date: 2012-06-11

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Jun 2012

Action Date: 11 Jun 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Alan Wilson Taylor

Change date: 2012-06-11

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Jun 2012

Action Date: 11 Jun 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-06-11

Officer name: Mr Ian Edward Williams

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Jun 2012

Action Date: 11 Jun 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Ms Aileen Scott

Change date: 2012-06-11

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Jun 2012

Action Date: 11 Jun 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-06-11

Officer name: Mr David Kelso Hunter

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Jun 2012

Action Date: 11 Jun 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Derek Murray Law Forsyth

Change date: 2012-06-11

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Jun 2012

Action Date: 11 Jun 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Dugald Macpherson

Change date: 2012-06-11

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Jun 2012

Action Date: 11 Jun 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-06-11

Officer name: Mr Robert Gordon Hogg

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Jun 2012

Action Date: 11 Jun 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Fraser William James Campbell

Change date: 2012-06-11

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 22 May 2012

Action Date: 22 May 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Ian Edward Williams

Change date: 2012-05-22

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 22 May 2012

Action Date: 22 May 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Alan Wilson Taylor

Change date: 2012-05-22

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 22 May 2012

Action Date: 22 May 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Andrew Ritchie

Change date: 2012-05-22

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 22 May 2012

Action Date: 22 May 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Ms Aileen Scott

Change date: 2012-05-22

Documents

View document PDF


Some Companies

COBALT BLUE PROPERTIES LIMITED

80 BROOKLANDS AVENUE,SHEFFIELD,S10 4GD

Number:03822680
Status:ACTIVE
Category:Private Limited Company

DCI ENERGY CONTROL LIMITED

8 MEADOWBANK ROAD,CO ANTRIM,BT38 8YF

Number:NI028973
Status:LIQUIDATION
Category:Private Limited Company

GILL DESIGN SOLUTIONS LIMITED

2ND FLOOR THE PORT HOUSE,PORT SOLENT,PO6 4TH

Number:09380371
Status:ACTIVE
Category:Private Limited Company

HAMISH LIMITED

50 GRANGE PARK,LONDON,W5 3PR

Number:07955514
Status:ACTIVE
Category:Private Limited Company

LEADERS IN LAND LTD

06452844: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH

Number:06452844
Status:LIQUIDATION
Category:Private Limited Company

THE LONDON FRAMING STUDIO LIMITED

113 LAVENDER HILL,LONDON,SW11 5QL

Number:08166848
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source