Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > PROPHET TITANIUM NO.1 LTD
Company Information for

PROPHET TITANIUM NO.1 LTD

TITANIUM 1, KINGS INCH PLACE, RENFREW, RENFREWSHIRE, PA4 8WF,
Company Registration Number
SC367547
Private Limited Company
Liquidation

Company Overview

About Prophet Titanium No.1 Ltd
PROPHET TITANIUM NO.1 LTD was founded on 2009-10-27 and has its registered office in Renfrew. The organisation's status is listed as "Liquidation". Prophet Titanium No.1 Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
PROPHET TITANIUM NO.1 LTD
 
Legal Registered Office
TITANIUM 1
KINGS INCH PLACE
RENFREW
RENFREWSHIRE
PA4 8WF
Other companies in PA4
 
Previous Names
CAMPBELL DALLAS (SCOTLAND) LTD.19/10/2017
ARRANCROFT LIMITED10/11/2009
Filing Information
Company Number SC367547
Company ID Number SC367547
Date formed 2009-10-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/05/2016
Account next due 28/02/2018
Latest return 27/10/2015
Return next due 24/11/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-04-04 17:17:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PROPHET TITANIUM NO.1 LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   GB MANAGEMENT ACCOUNTING LTD   GOVAN 52 LIMITED   AZETS (CDSW) LIMITED   THE HAMILTON PORTFOLIO LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PROPHET TITANIUM NO.1 LTD

Current Directors
Officer Role Date Appointed
ALAN WILSON TAYLOR
Company Secretary 2011-07-22
DONALD JAMES BOYD
Director 2010-02-24
FRASER WILLIAM JAMES CAMPBELL
Director 2010-02-24
CRAIG JOHN COYLE
Director 2015-06-01
IAN ROBERT CRAIG
Director 2013-12-01
JOHN GRAHAM CUNNING
Director 2015-01-05
VERONICA COLLETTE DONNELLY
Director 2010-06-01
DEREK MURRAY LAW FORSYTH
Director 2010-02-24
PETER GALLANAGH
Director 2010-02-24
AILEEN GATES
Director 2010-02-24
ROBERT GORDON HOGG
Director 2010-02-24
CHRISTOPHER NEIL HORNE
Director 2009-11-09
DAVID KELSO HUNTER
Director 2010-02-24
MURDOCH MACLENNAN
Director 2015-02-09
GREIG WILLIAM MCKNIGHT
Director 2013-12-01
BLAIR JAMES MILNE
Director 2016-06-01
NEIL JOHN MORRISON
Director 2010-02-24
RICHARD MATTHEW PATTERSON
Director 2010-02-24
MARK ANDREW PRYCE
Director 2016-01-05
ANDREW RITCHIE
Director 2010-02-24
ALAN WILSON TAYLOR
Director 2010-02-24
IAN EDWARD WILLIAMS
Director 2009-11-09
Previous Officers
Officer Role Date Appointed Date Resigned
TOM ANDERSON FAICHNIE
Director 2010-09-01 2015-05-31
DUGALD MACPHERSON
Director 2010-02-24 2013-04-19
SIMON MARK GOULDING
Company Secretary 2009-11-09 2011-07-22
NEILINA MARY BUCHANAN
Director 2010-02-24 2011-05-31
ROBERT MUNRO DALLAS
Director 2010-02-24 2011-05-31
BRUCE GILLESPIE WILSON
Director 2010-02-24 2011-04-08
BRIAN REID LTD.
Company Secretary 2009-10-27 2009-11-09
STEPHEN GEORGE MABBOTT
Director 2009-10-27 2009-11-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DONALD JAMES BOYD DJB CAPITAL LIMITED Director 2018-04-12 CURRENT 2018-04-12 Active
DONALD JAMES BOYD AZETS (CD) LIMITED Director 2017-09-29 CURRENT 2016-10-20 Active
DONALD JAMES BOYD GLOBAL PAYROLL OUTSOURCING LIMITED Director 2015-01-29 CURRENT 2015-01-29 Dissolved 2017-01-10
DONALD JAMES BOYD THE SKILLS DEVELOPMENT SCOTLAND CO. LIMITED Director 2014-08-01 CURRENT 1999-12-24 Active
DONALD JAMES BOYD SCOTTISH UFI LIMITED Director 2014-08-01 CURRENT 2000-03-13 Active - Proposal to Strike off
FRASER WILLIAM JAMES CAMPBELL BRAW LIMITED Director 2018-03-20 CURRENT 2018-03-20 Active
FRASER WILLIAM JAMES CAMPBELL AZETS (CD) LIMITED Director 2017-09-29 CURRENT 2016-10-20 Active
FRASER WILLIAM JAMES CAMPBELL TITANIUM SHELF 114 LIMITED Director 1997-12-10 CURRENT 1997-12-10 Active - Proposal to Strike off
CRAIG JOHN COYLE AZETS (CD) LIMITED Director 2017-09-29 CURRENT 2016-10-20 Active
JOHN GRAHAM CUNNING AZETS (CD) LIMITED Director 2017-09-29 CURRENT 2016-10-20 Active
JOHN GRAHAM CUNNING CORDON ADVISERS LIMITED Director 2013-01-04 CURRENT 2013-01-04 Dissolved 2017-02-16
VERONICA COLLETTE DONNELLY AZETS (CD) LIMITED Director 2017-09-29 CURRENT 2016-10-20 Active
VERONICA COLLETTE DONNELLY PACHAMAMA PRODUCTIONS Director 2017-08-02 CURRENT 2009-04-23 Active - Proposal to Strike off
DEREK MURRAY LAW FORSYTH AZETS (CD) LIMITED Director 2017-09-29 CURRENT 2016-10-20 Active
DEREK MURRAY LAW FORSYTH AZETS DEBT SOLUTIONS LIMITED Director 2017-06-20 CURRENT 2017-06-20 Active
PETER GALLANAGH AZETS (CD) LIMITED Director 2017-09-29 CURRENT 2016-10-20 Active
ROBERT GORDON HOGG AZETS (CD) LIMITED Director 2017-09-29 CURRENT 2016-10-20 Active
DAVID KELSO HUNTER HUNTER CHALETS LIMITED Director 2015-12-22 CURRENT 2015-12-22 Active - Proposal to Strike off
DAVID KELSO HUNTER DON'T FRET ABOUT DEBT LIMITED Director 2014-04-30 CURRENT 2014-04-30 Active
DAVID KELSO HUNTER WHITECRAIGS RUGBY CLUB LIMITED Director 2012-03-01 CURRENT 1960-10-14 Active
DAVID KELSO HUNTER HOSPICE DEVELOPMENTS LIMITED Director 2012-02-14 CURRENT 2011-11-04 Active
DAVID KELSO HUNTER PRINCE & PRINCESS OF WALES HOSPICE, (THE) Director 2010-08-25 CURRENT 1983-07-20 Active
DAVID KELSO HUNTER SCOTTISH DEBT SOLUTIONS LIMITED Director 2006-12-06 CURRENT 2006-12-06 Active - Proposal to Strike off
DAVID KELSO HUNTER GLASGOW GROWS AUDIENCES LIMITED Director 2004-07-19 CURRENT 2004-07-19 Dissolved 2014-12-12
DAVID KELSO HUNTER NEWTONMOOR FINANCE AND PROPERTY COMPANY LTD. (THE) Director 1998-09-29 CURRENT 1964-01-27 Active
MURDOCH MACLENNAN AZETS (CD) LIMITED Director 2017-09-29 CURRENT 2016-10-20 Active
BLAIR JAMES MILNE AZETS DEBT SOLUTIONS LIMITED Director 2017-06-20 CURRENT 2017-06-20 Active
NEIL JOHN MORRISON AZETS (CD) LIMITED Director 2017-09-29 CURRENT 2016-10-20 Active
RICHARD MATTHEW PATTERSON AZETS (CD) LIMITED Director 2017-09-29 CURRENT 2016-10-20 Active
RICHARD MATTHEW PATTERSON CHRISTIAN SCHOOLS (SCOTLAND) LIMITED Director 2016-01-18 CURRENT 1987-11-09 Active
RICHARD MATTHEW PATTERSON RENFREWSHIRE CHAMBER OF COMMERCE LIMITED Director 2010-05-01 CURRENT 1964-12-28 Active
MARK ANDREW PRYCE AZETS (CD) LIMITED Director 2017-09-29 CURRENT 2016-10-20 Active
ANDREW RITCHIE AZETS (CD) LIMITED Director 2017-09-29 CURRENT 2016-10-20 Active
ANDREW RITCHIE BELJEC LTD Director 2016-08-18 CURRENT 2016-08-18 Active
ANDREW RITCHIE BERTHA PARK LIMITED Director 2012-11-23 CURRENT 2012-11-23 Active
ANDREW RITCHIE BERTHA PARK ENTERPRISES LTD. Director 2002-05-16 CURRENT 2002-05-16 Active
ANDREW RITCHIE GANNOCHY SPORTS PAVILION (PERTH) LIMITED Director 1999-12-20 CURRENT 1972-11-21 Active
ALAN WILSON TAYLOR AZETS (CD) LIMITED Director 2017-09-29 CURRENT 2016-10-20 Active
ALAN WILSON TAYLOR TITANIUM TRUSTEES LIMITED Director 2013-11-04 CURRENT 2013-11-04 Active
IAN EDWARD WILLIAMS PROPHET TITANIUM (COMMERCIAL SERVICES) LTD Director 2015-06-09 CURRENT 2015-06-09 Active - Proposal to Strike off
IAN EDWARD WILLIAMS GLOBAL PAYROLL OUTSOURCING LIMITED Director 2015-01-29 CURRENT 2015-01-29 Dissolved 2017-01-10
IAN EDWARD WILLIAMS TITANIUM TRUSTEES LIMITED Director 2013-11-04 CURRENT 2013-11-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-12-22LRESSPSPECIAL RESOLUTION TO WIND UP
2017-12-22LRESSPSPECIAL RESOLUTION TO WIND UP
2017-12-14LATEST SOC14/12/17 STATEMENT OF CAPITAL;GBP 12
2017-12-14CS01CONFIRMATION STATEMENT MADE ON 27/10/17, WITH UPDATES
2017-12-08AP01DIRECTOR APPOINTED MR BLAIR JAMES MILNE
2017-10-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-10-19CERTNMCOMPANY NAME CHANGED CAMPBELL DALLAS (SCOTLAND) LTD. CERTIFICATE ISSUED ON 19/10/17
2017-10-19RES15CHANGE OF NAME 29/09/2017
2017-02-23AA31/05/16 TOTAL EXEMPTION SMALL
2017-02-19AP01DIRECTOR APPOINTED MR MARK ANDREW PRYCE
2016-10-28LATEST SOC28/10/16 STATEMENT OF CAPITAL;GBP 12
2016-10-28CS01CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES
2016-10-28AP01DIRECTOR APPOINTED MR BLAIR JAMES MILNE
2016-02-26AA31/05/15 TOTAL EXEMPTION SMALL
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 12
2016-01-05AR0127/10/15 FULL LIST
2016-01-05AP01DIRECTOR APPOINTED MR JOHN GRAHAM CUNNING
2016-01-05AP01DIRECTOR APPOINTED MR MURDOCH MACLENNAN
2016-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MS AILEEN SCOTT / 04/04/2015
2016-01-05TM01APPOINTMENT TERMINATED, DIRECTOR TOM FAICHNIE
2016-01-05AP01DIRECTOR APPOINTED MR CRAIG JOHN COYLE
2015-02-27AA31/05/14 TOTAL EXEMPTION SMALL
2014-11-24LATEST SOC24/11/14 STATEMENT OF CAPITAL;GBP 12
2014-11-24AR0127/10/14 FULL LIST
2014-11-24AP01DIRECTOR APPOINTED MR IAN ROBERT CRAIG
2014-11-24AP01DIRECTOR APPOINTED MR GREIG WILLIAM MCKNIGHT
2014-02-26AA31/05/13 TOTAL EXEMPTION SMALL
2013-12-20LATEST SOC20/12/13 STATEMENT OF CAPITAL;GBP 11
2013-12-20AR0127/10/13 FULL LIST
2013-12-20TM01APPOINTMENT TERMINATED, DIRECTOR DUGALD MACPHERSON
2013-12-18SH03RETURN OF PURCHASE OF OWN SHARES
2013-02-28AA31/05/12 TOTAL EXEMPTION SMALL
2012-11-22AR0127/10/12 FULL LIST
2012-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/2012 FROM TITANIUM 1 KINGS INCH PLACE RENFREW RENFREWSHIRE PA4 8WF UNITED KINGDOM
2012-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/2012 FROM TITANIUM 1 KING'S INCH PLACE GLASGOW G51 4BP UNITED KINGDOM
2012-04-25SH03RETURN OF PURCHASE OF OWN SHARES
2012-03-01AA31/05/11 TOTAL EXEMPTION SMALL
2012-02-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER NEIL HORNE / 28/02/2012
2011-11-28AR0127/10/11 FULL LIST
2011-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/2011 FROM SHERWOOD HOUSE 7 GLASGOW ROAD PAISLEY PA1 3QS
2011-11-24AP03SECRETARY APPOINTED MR ALAN WILSON TAYLOR
2011-11-24TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE WILSON
2011-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN EDWARD WILLIAMS / 13/06/2011
2011-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN WILSON TAYLOR / 13/06/2011
2011-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MS AILEEN SCOTT / 13/06/2011
2011-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RITCHIE / 13/06/2011
2011-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MATTHEW PATTERSON / 13/06/2011
2011-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL JOHN MORRISON / 13/06/2011
2011-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DUGALD MACPHERSON / 13/06/2011
2011-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KELSO HUNTER / 13/06/2011
2011-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER NEIL HORNE / 13/06/2011
2011-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GORDON HOGG / 13/06/2011
2011-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GALLANAGH / 13/06/2011
2011-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK MURRAY LAW FORSYTH / 01/06/2011
2011-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRASER WILLIAM JAMES CAMPBELL / 13/06/2011
2011-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD JAMES BOYD / 13/06/2011
2011-11-24TM02APPOINTMENT TERMINATED, SECRETARY SIMON GOULDING
2011-07-14TM01APPOINTMENT TERMINATED, DIRECTOR NEILINA BUCHANAN
2011-07-14TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DALLAS
2011-05-25MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-03-01AA31/05/10 TOTAL EXEMPTION SMALL
2010-12-21AR0127/10/10 FULL LIST
2010-12-21AP01DIRECTOR APPOINTED MR TOM ANDERSON FAICHNIE
2010-12-21AP01DIRECTOR APPOINTED MRS VERONICA COLLETTE DONNELLY
2010-04-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-04-23RES13SHARES CAP RE-DENOMINATED 12/04/2010
2010-04-23RES01ADOPT ARTICLES 12/04/2010
2010-04-23SH0114/04/10 STATEMENT OF CAPITAL GBP 15
2010-04-23SH0114/04/10 STATEMENT OF CAPITAL GBP 13
2010-04-23SH0114/04/10 STATEMENT OF CAPITAL GBP 10
2010-04-23SH0114/04/10 STATEMENT OF CAPITAL GBP 7
2010-04-23SH0114/04/10 STATEMENT OF CAPITAL GBP 4
2010-03-16AP01DIRECTOR APPOINTED DONALD JAMES BOYD
2010-03-16AP01DIRECTOR APPOINTED NEILINA MARY BUCHANAN
2010-03-16AP01DIRECTOR APPOINTED FRASER WILLIAM JAMES CAMPBELL
2010-03-16AP01DIRECTOR APPOINTED ROBERT MUNRO DALLAS
2010-03-16AP01DIRECTOR APPOINTED DEREK MURRAY LAW FORSYTH
2010-03-16AP01DIRECTOR APPOINTED PETER GALLANAGH
2010-03-16AP01DIRECTOR APPOINTED ROBERT GORDON HOGG
2010-03-16AP01DIRECTOR APPOINTED DAVID KELSO HUNTER
2010-03-16AP01DIRECTOR APPOINTED DUGALD MACPHERSON
2010-03-16AP01DIRECTOR APPOINTED ANDREW RITCHIE
2010-03-16AP01DIRECTOR APPOINTED AILEEN SCOTT
2010-03-16AP01DIRECTOR APPOINTED ALAN WILSON TAYLOR
2010-03-16AP01DIRECTOR APPOINTED BRUCE GILLESPIE WILSON
2010-03-16AP01DIRECTOR APPOINTED NEIL JOHN MORRISON
2010-03-16AP01DIRECTOR APPOINTED RICHARD MATTHEW PATTERSON
2009-12-17AP03SECRETARY APPOINTED SIMON MARK GOULDING
2009-12-17AA01CURRSHO FROM 31/10/2010 TO 31/05/2010
2009-12-17AP01DIRECTOR APPOINTED IAN EDWARD WILLIAMS
2009-12-17AP01DIRECTOR APPOINTED CHRISTOPHER NEIL HORNE
2009-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/2009 FROM STEPHEN MABBOTT ASSOCIATES 14 MITCHELL LANE GLASGOW G1 3NU UNITED KINGDOM
2009-11-16TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PROPHET TITANIUM NO.1 LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meet2018-11-27
Appointment of Liquidators2018-01-05
Resolutions for Winding-up2018-01-05
Fines / Sanctions
No fines or sanctions have been issued against PROPHET TITANIUM NO.1 LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2011-05-25 Outstanding CLYDESDALE BANK PLC
Creditors
Creditors Due Within One Year 2013-05-31 £ 521,946
Creditors Due Within One Year 2012-05-31 £ 309,795

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PROPHET TITANIUM NO.1 LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-05-31 £ 0
Called Up Share Capital 2012-05-31 £ 0
Cash Bank In Hand 2013-05-31 £ 17,356
Cash Bank In Hand 2012-05-31 £ 14,111
Current Assets 2013-05-31 £ 1,648,078
Current Assets 2012-05-31 £ 1,134,860
Debtors 2013-05-31 £ 1,630,722
Debtors 2012-05-31 £ 1,120,749
Shareholder Funds 2013-05-31 £ 1,126,132
Shareholder Funds 2012-05-31 £ 825,065

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PROPHET TITANIUM NO.1 LTD registering or being granted any patents
Domain Names
We do not have the domain name information for PROPHET TITANIUM NO.1 LTD
Trademarks
We have not found any records of PROPHET TITANIUM NO.1 LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PROPHET TITANIUM NO.1 LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as PROPHET TITANIUM NO.1 LTD are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where PROPHET TITANIUM NO.1 LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meet
Defending partyPROPHET TITANIUM NO.1 LTDEvent Date2018-11-27
 
Initiating party Event TypeAppointment of Liquidators
Defending partyPROPHET TITANIUM NO.1 LTDEvent Date2017-12-20
Derek Forsyth , of Campbell Dallas , Titanium 1, Kings Inch Place, Renfrew, PA4 8WF : Further details contact: Tel: 0141 886 6644. Ag PF91557
 
Initiating party Event TypeResolutions for Winding-up
Defending partyPROPHET TITANIUM NO.1 LTDEvent Date2017-12-20
At a General Meeting of the members of the Company, duly convened and held at Hemple Room, The Corinthian, 191 Ingram Street, Glasgow, G1 1DA on 20 December 2017 , at 10.30 am, the following resolutions were considered and passed as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that Derek Forsyth , of Campbell Dallas , Titanium 1, Kings Inch Place, Renfrew, PA4 8WF, (IP No. 8219), be and is hereby appointed Liquidator of the Company for the purposes of the voluntary winding-up. Further details contact: Tel: 0141 886 6644. Ag PF91557
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PROPHET TITANIUM NO.1 LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PROPHET TITANIUM NO.1 LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.