PROPHET TITANIUM LLP

Company Documents

DateDescription
15/07/2515 July 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

15/07/2515 July 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

30/03/2530 March 2025 Termination of appointment of Mark Andrew Pryce as a member on 2025-03-28

View Document

30/03/2530 March 2025 Termination of appointment of Craig John Coyle as a member on 2025-03-28

View Document

30/03/2530 March 2025 Termination of appointment of Veronica Collette Donnelly as a member on 2025-03-28

View Document

30/03/2530 March 2025 Termination of appointment of Murdoch Maclennan as a member on 2025-03-28

View Document

30/03/2530 March 2025 Termination of appointment of Ian Robert Craig as a member on 2025-03-28

View Document

30/03/2530 March 2025 Termination of appointment of Greig William Mcknight as a member on 2025-03-28

View Document

30/03/2530 March 2025 Termination of appointment of Alan Wilson Taylor as a member on 2025-03-28

View Document

27/03/2527 March 2025 Termination of appointment of Yvonne Catherine Harper as a member on 2025-03-23

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

13/05/2413 May 2024 Total exemption full accounts made up to 2023-05-28

View Document

14/02/2414 February 2024 Previous accounting period shortened from 2023-05-29 to 2023-05-28

View Document

28/05/2328 May 2023 Annual accounts for year ending 28 May 2023

View Accounts

25/05/2325 May 2023 Total exemption full accounts made up to 2022-05-29

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

29/05/2229 May 2022 Annual accounts for year ending 29 May 2022

View Accounts

24/02/2224 February 2022 Total exemption full accounts made up to 2021-05-29

View Document

29/05/2129 May 2021 Annual accounts for year ending 29 May 2021

View Accounts

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

28/05/2028 May 2020 29/05/19 TOTAL EXEMPTION FULL

View Document

21/02/2021 February 2020 PREVSHO FROM 30/05/2019 TO 29/05/2019

View Document

23/08/1923 August 2019 FULL ACCOUNTS MADE UP TO 30/05/18

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

29/05/1929 May 2019 Annual accounts for year ending 29 May 2019

View Accounts

25/02/1925 February 2019 APPOINTMENT TERMINATED, LLP MEMBER PROPHET TITANIUM NO 1 LIMITED

View Document

25/02/1925 February 2019 PREVSHO FROM 31/05/2018 TO 30/05/2018

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

23/04/1823 April 2018 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / CAMPBELL DALLAS (SCOTLAND) LIMITED / 02/10/2017

View Document

20/04/1820 April 2018 LLP MEMBER APPOINTED MR CHARLES CARNEGIE

View Document

20/04/1820 April 2018 LLP MEMBER APPOINTED MRS YVONNE CATHERINE HARPER

View Document

02/10/172 October 2017 COMPANY NAME CHANGED CAMPBELL DALLAS LLP CERTIFICATE ISSUED ON 02/10/17

View Document

22/09/1722 September 2017 FULL ACCOUNTS MADE UP TO 31/05/17

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

01/03/171 March 2017 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

28/10/1628 October 2016 LLP MEMBER APPOINTED MR CHRISTOPHER NEIL HORNE

View Document

03/10/163 October 2016 LLP MEMBER APPOINTED MR FRASER WILLIAM JAMES CAMPBELL

View Document

03/10/163 October 2016 LLP MEMBER APPOINTED MR BLAIR JAMES MILNE

View Document

03/10/163 October 2016 LLP MEMBER APPOINTED MR MARK ANDREW PRYCE

View Document

03/10/163 October 2016 LLP MEMBER APPOINTED MR CRAIG JOHN COYLE

View Document

03/10/163 October 2016 LLP MEMBER APPOINTED MR JOHN GRAHAM CUNNING

View Document

03/10/163 October 2016 LLP MEMBER APPOINTED MR MURDOCH MACLENNAN

View Document

03/10/163 October 2016 LLP MEMBER APPOINTED MR ALAN WILSON TAYLOR

View Document

03/10/163 October 2016 LLP MEMBER APPOINTED MR GREIG WILLIAM MCKNIGHT

View Document

03/10/163 October 2016 LLP MEMBER APPOINTED MRS VERONICA COLLETTE DONNELLY

View Document

03/10/163 October 2016 LLP MEMBER APPOINTED MR IAN ROBERT CRAIG

View Document

03/10/163 October 2016 LLP MEMBER APPOINTED MR RICHARD MATTHEW PATTERSON

View Document

03/10/163 October 2016 LLP MEMBER APPOINTED MR NEIL JOHN MORRISON

View Document

03/10/163 October 2016 LLP MEMBER APPOINTED MR ROBERT GORDON HOGG

View Document

03/10/163 October 2016 LLP MEMBER APPOINTED MRS AILEEN GATES

View Document

03/10/163 October 2016 LLP MEMBER APPOINTED MR IAN EDWARD WILLIAMS

View Document

03/10/163 October 2016 LLP MEMBER APPOINTED MR ANDREW RITCHIE

View Document

03/10/163 October 2016 LLP MEMBER APPOINTED MR DAVID KELSO HUNTER

View Document

03/10/163 October 2016 LLP MEMBER APPOINTED MR PETER GALLANAGH

View Document

03/10/163 October 2016 LLP MEMBER APPOINTED MR DEREK MURRAY LAW FORSYTH

View Document

03/10/163 October 2016 APPOINTMENT TERMINATED, LLP MEMBER CDCA

View Document

03/10/163 October 2016 LLP MEMBER APPOINTED MR DONALD JAMES BOYD

View Document

27/06/1627 June 2016 CORPORATE LLP MEMBER APPOINTED CDCA

View Document

27/06/1627 June 2016 ANNUAL RETURN MADE UP TO 15/05/16

View Document

27/06/1627 June 2016 APPOINTMENT TERMINATED, LLP MEMBER NEIL MORRISON

View Document

27/06/1627 June 2016 APPOINTMENT TERMINATED, LLP MEMBER DEREK FORSYTH

View Document

27/06/1627 June 2016 APPOINTMENT TERMINATED, LLP MEMBER VERONICA DONNELLY

View Document

27/06/1627 June 2016 APPOINTMENT TERMINATED, LLP MEMBER IAN CRAIG

View Document

27/06/1627 June 2016 APPOINTMENT TERMINATED, LLP MEMBER DONALD BOYD

View Document

27/06/1627 June 2016 APPOINTMENT TERMINATED, LLP MEMBER CRAIG COYLE

View Document

27/06/1627 June 2016 APPOINTMENT TERMINATED, LLP MEMBER FRASER CAMPBELL

View Document

27/06/1627 June 2016 APPOINTMENT TERMINATED, LLP MEMBER CHRISTOPHER HORNE

View Document

27/06/1627 June 2016 APPOINTMENT TERMINATED, LLP MEMBER ROBERT HOGG

View Document

27/06/1627 June 2016 APPOINTMENT TERMINATED, LLP MEMBER PETER GALLANAGH

View Document

27/06/1627 June 2016 APPOINTMENT TERMINATED, LLP MEMBER GRAHAM CUNNING

View Document

27/06/1627 June 2016 APPOINTMENT TERMINATED, LLP MEMBER GREIG MCKNIGHT

View Document

27/06/1627 June 2016 APPOINTMENT TERMINATED, LLP MEMBER DAVID HUNTER

View Document

27/06/1627 June 2016 APPOINTMENT TERMINATED, LLP MEMBER AILEEN GATES

View Document

27/06/1627 June 2016 APPOINTMENT TERMINATED, LLP MEMBER ANDREW RITCHIE

View Document

27/06/1627 June 2016 APPOINTMENT TERMINATED, LLP MEMBER IAN WILLIAMS

View Document

27/06/1627 June 2016 APPOINTMENT TERMINATED, LLP MEMBER ALAN TAYLOR

View Document

27/06/1627 June 2016 APPOINTMENT TERMINATED, LLP MEMBER RICHARD PATTERSON

View Document

27/06/1627 June 2016 APPOINTMENT TERMINATED, LLP MEMBER MURDOCH MACLENNAN

View Document

04/02/164 February 2016 FULL ACCOUNTS MADE UP TO 31/05/15

View Document

02/07/152 July 2015 LLP MEMBER APPOINTED MR CRAIG JOHN COYLE

View Document

01/07/151 July 2015 ANNUAL RETURN MADE UP TO 15/05/15

View Document

01/07/151 July 2015 APPOINTMENT TERMINATED, LLP MEMBER THOMAS FAICHNIE

View Document

01/07/151 July 2015 LLP MEMBER APPOINTED MR GRAHAM JOHN CUNNING

View Document

30/06/1530 June 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MS AILEEN SCOTT / 04/04/2015

View Document

30/06/1530 June 2015 LLP MEMBER APPOINTED MR MURDOCH MACLENNAN

View Document

30/06/1530 June 2015 LLP MEMBER'S CHANGE OF PARTICULARS / NEIL JOHN MORRISON / 01/06/2014

View Document

02/03/152 March 2015 FULL ACCOUNTS MADE UP TO 31/05/14

View Document

12/06/1412 June 2014 ANNUAL RETURN MADE UP TO 15/05/14

View Document

12/06/1412 June 2014 LLP MEMBER APPOINTED MR GREIG WILLIAM MCKNIGHT

View Document

12/06/1412 June 2014 LLP MEMBER APPOINTED MR IAN ROBERT CRAIG

View Document

12/06/1412 June 2014 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / CAMPBELL DALLAS (SCOTLAND) LIMITED / 13/06/2011

View Document

12/06/1412 June 2014 APPOINTMENT TERMINATED, LLP MEMBER DUGALD MACPHERSON

View Document

19/02/1419 February 2014 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

08/07/138 July 2013 ANNUAL RETURN MADE UP TO 15/05/13

View Document

20/02/1320 February 2013 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

11/06/1211 June 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR IAN EDWARD WILLIAMS / 11/06/2012

View Document

11/06/1211 June 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR RICHARD MATTHEW PATTERSON / 11/06/2012

View Document

11/06/1211 June 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID KELSO HUNTER / 11/06/2012

View Document

11/06/1211 June 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR DUGALD MACPHERSON / 11/06/2012

View Document

11/06/1211 June 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR DEREK MURRAY LAW FORSYTH / 11/06/2012

View Document

11/06/1211 June 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MS AILEEN SCOTT / 11/06/2012

View Document

11/06/1211 June 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR ALAN WILSON TAYLOR / 11/06/2012

View Document

11/06/1211 June 2012 REGISTERED OFFICE CHANGED ON 11/06/2012 FROM TITANIUM 1 KING'S INCH PLACE GLASGOW G51 4BP UNITED KINGDOM

View Document

11/06/1211 June 2012 ANNUAL RETURN MADE UP TO 15/05/12

View Document

11/06/1211 June 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR PETER GALLANAGH / 11/06/2012

View Document

11/06/1211 June 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR ROBERT GORDON HOGG / 11/06/2012

View Document

11/06/1211 June 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR FRASER WILLIAM JAMES CAMPBELL / 11/06/2012

View Document

22/05/1222 May 2012 LLP MEMBER'S CHANGE OF PARTICULARS / IAN EDWARD WILLIAMS / 22/05/2012

View Document

22/05/1222 May 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR DEREK MURRAY LAW FORSYTH / 22/05/2012

View Document

22/05/1222 May 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID KELSO HUNTER / 22/05/2012

View Document

22/05/1222 May 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR ROBERT GORDON HOGG / 22/05/2012

View Document

22/05/1222 May 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR PETER GALLANAGH / 22/05/2012

View Document

22/05/1222 May 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR DUGALD MACPHERSON / 22/05/2012

View Document

22/05/1222 May 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR FRASER WILLIAM JAMES CAMPBELL / 22/05/2012

View Document

22/05/1222 May 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR ALAN WILSON TAYLOR / 22/05/2012

View Document

22/05/1222 May 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR ANDREW RITCHIE / 22/05/2012

View Document

22/05/1222 May 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR RICHARD MATTHEW PATTERSON / 22/05/2012

View Document

22/05/1222 May 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MS AILEEN SCOTT / 22/05/2012

View Document

22/05/1222 May 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR DONALD JAMES BOYD / 22/05/2012

View Document

28/02/1228 February 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR CHRISTOPHER NEIL HORNE / 28/02/2012

View Document

22/02/1222 February 2012 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

04/11/114 November 2011 APPOINTMENT TERMINATED, LLP MEMBER ROBERT DALLAS

View Document

04/11/114 November 2011 APPOINTMENT TERMINATED, LLP MEMBER NELINA BUCHANAN

View Document

22/07/1122 July 2011 REGISTERED OFFICE CHANGED ON 22/07/2011 FROM 7 GLASGOW ROAD PAISLEY RENFREWSHIRE PA1 3QS

View Document

30/06/1130 June 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE IN RESPECT OF A LLP /FULL /CHARGE NO 1

View Document

08/06/118 June 2011 LLP MEMBER'S CHANGE OF PARTICULARS / NELINA MARY BUCHANAN / 01/05/2010

View Document

08/06/118 June 2011 LLP MEMBER APPOINTED MR THOMAS ANDERSON FAICHNIE

View Document

08/06/118 June 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR THOMAS ANDERSON FAICHNIE / 01/09/2010

View Document

08/06/118 June 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR THOMAS ANDERSON FAICHNIE / 01/09/2010

View Document

08/06/118 June 2011 APPOINTMENT TERMINATED, LLP MEMBER BRUCE WILSON

View Document

08/06/118 June 2011 LLP MEMBER APPOINTED MRS VERONICA COLLETTE DONNELLY

View Document

08/06/118 June 2011 ANNUAL RETURN MADE UP TO 15/05/11

View Document

09/02/119 February 2011 FULL ACCOUNTS MADE UP TO 31/05/10

View Document

09/02/119 February 2011 PARTICULARS OF A CHARGE CREATED BY A LIMITED LIABILITY PARTNERSHIP REGISTERED IN SCOTLAND / CHARGE NO: 2

View Document

16/06/1016 June 2010 LLP MEMBER APPOINTED NEIL JOHN MORRISON

View Document

16/06/1016 June 2010 CORPORATE LLP MEMBER APPOINTED CAMPBELL DALLAS (SCOTLAND) LIMITED

View Document

16/06/1016 June 2010 ANNUAL RETURN MADE UP TO 15/05/10

View Document

07/01/107 January 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/09

View Document

21/08/0921 August 2009 ANNUAL RETURN MADE UP TO 15/05/09

View Document

05/08/095 August 2009 MEMBER RESIGNED JAMES CAMPBELL

View Document

18/03/0918 March 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/08

View Document

03/09/083 September 2008 MEMBER'S PARTICULARS CHRISTOPHER HORNE

View Document

03/09/083 September 2008 ANNUAL RETURN MADE UP TO 15/05/08

View Document

31/07/0831 July 2008 LLP MEMBER APPOINTED ALAN WILSON TAYLOR

View Document

31/07/0831 July 2008 LLP MEMBER APPOINTED ANDREW RITCHIE

View Document

31/07/0831 July 2008 LLP MEMBER APPOINTED BRUCE GILLESPIE WILSON

View Document

31/07/0831 July 2008 LLP MEMBER APPOINTED DONALD JAMES BOYD

View Document

31/07/0831 July 2008 LLP MEMBER APPOINTED JAMES MOSSMAN CAMPBELL

View Document

14/07/0814 July 2008 LLP MEMBER APPOINTED DEREK MURRAY LAW FORSYTH

View Document

10/07/0810 July 2008 LLP MEMBER APPOINTED DUGALD MACPHERSON

View Document

10/07/0810 July 2008 MEMBER'S PARTICULARS ROBERT DALLAS

View Document

10/07/0810 July 2008 LLP MEMBER APPOINTED NELINA MARY BUCHANAN

View Document

10/07/0810 July 2008 LLP MEMBER APPOINTED ROBERT GORDON HOGG

View Document

10/07/0810 July 2008 LLP MEMBER APPOINTED FRASER WILLIAM JAMES CAMPBELL

View Document

10/07/0810 July 2008 LLP MEMBER APPOINTED IAN EDWARD WILLIAMS

View Document

08/07/088 July 2008 LLP MEMBER APPOINTED RICHARD MATTHEW PATTERSON

View Document

08/07/088 July 2008 LLP MEMBER APPOINTED DAVID KELSO HUNTER

View Document

08/07/088 July 2008 LLP MEMBER APPOINTED PETER GALLANAGH

View Document

08/07/088 July 2008 LLP MEMBER APPOINTED AILEEN SCOTT

View Document

29/12/0729 December 2007 PARTIC OF MORT/CHARGE *****

View Document

15/05/0715 May 2007 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company