TITAN TORQUE SERVICES LIMITED - ABERDEEN
Company Profile | Company Filings |
Overview
TITAN TORQUE SERVICES LIMITED is a Private Limited Company from ABERDEEN SCOTLAND and has the status: Active.
TITAN TORQUE SERVICES LIMITED was incorporated 15 years ago on 21/07/2008 and has the registered number: SC345968. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
TITAN TORQUE SERVICES LIMITED was incorporated 15 years ago on 21/07/2008 and has the registered number: SC345968. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
TITAN TORQUE SERVICES LIMITED - ABERDEEN
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2022 | 31/03/2024 |
Registered Office
1ST FLOOR NORTH, KINGSHILL VIEW, PRIME FOUR BUSINESS PARK
ABERDEEN
AB15 8PU
SCOTLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
02/08/2023 | 16/08/2024 |
Map
SCOTLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED | Corporate Secretary | 2023-02-23 | CURRENT | ||
PINSENT MASONS SECRETARIAL LIMITED | Corporate Secretary | 2014-08-06 | CURRENT | ||
LAURA JEPP | Oct 1975 | British | Director | 2011-06-21 | CURRENT |
MR BRUCE THORNTON JEPP | Oct 1970 | British | Director | 2010-09-23 | CURRENT |
MR KEITH SCOTT GASKIN | Mar 1971 | British | Director | 2008-07-21 | CURRENT |
MR GEORGE CLARK | Mar 1952 | British | Director | 2008-09-10 | CURRENT |
EDITH CLARK | Mar 1951 | British | Director | 2011-06-21 | CURRENT |
DARREN JAMES CHAPMAN | Mar 1967 | British | Director | 2011-06-21 | CURRENT |
RAEBURN CHRISTIE CLARK & WALLACE | Corporate Secretary | 2008-07-21 UNTIL 2012-09-04 | RESIGNED | ||
MORAG HAZEL STEPHEN | May 1951 | British | Director | 2011-06-21 UNTIL 2014-03-12 | RESIGNED |
MRS HEATHER MARI-ANN GASKIN | Secretary | 2012-09-04 UNTIL 2014-08-06 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Bruce Thornton Jepp | 2016-04-06 | 10/1970 | Aberdeen |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Mr Keith Scott Gaskin | 2016-04-06 | 3/1971 | Aberdeenshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
TITAN_TORQUE_SERVICES_LIM - Accounts | 2024-03-29 | 31-03-2023 | £41,950 Cash £648,062 equity |
TITAN_TORQUE_SERVICES_LIM - Accounts | 2023-03-31 | 31-03-2022 | £21,565 Cash £480,953 equity |
TITAN_TORQUE_SERVICES_LIM - Accounts | 2021-12-30 | 31-03-2021 | £781,432 Cash £1,293,510 equity |
TITAN_TORQUE_SERVICES_LIM - Accounts | 2021-01-22 | 31-03-2020 | £216,542 Cash £1,537,907 equity |
TITAN_TORQUE_SERVICES_LIM - Accounts | 2019-11-16 | 31-03-2019 | £365,154 Cash £1,245,182 equity |
TITAN_TORQUE_SERVICES_LIM - Accounts | 2018-12-22 | 31-03-2018 | £344,200 Cash £1,002,105 equity |
TITAN_TORQUE_SERVICES_LIM - Accounts | 2017-12-19 | 31-03-2017 | £637,043 Cash £1,291,577 equity |
TITAN_TORQUE_SERVICES_LIM - Accounts | 2016-12-31 | 31-03-2016 | £715,606 Cash £1,085,518 equity |
TITAN_TORQUE_SERVICES_LIM - Accounts | 2016-01-29 | 31-03-2015 | £495,671 Cash £965,359 equity |
Titan Torque Services Limited - Limited company - abbreviated - 11.6 | 2014-12-19 | 31-03-2014 | £101,393 Cash £731,436 equity |