Titan Offshore Uk Limited ABERDEEN


Founded in 1989, Titan Offshore Uk, classified under reg no. SC116329 is an active company. Currently registered at 4 West Craibstone Street AB11 6YL, Aberdeen the company has been in the business for thirty five years. Its financial year was closed on April 30 and its latest financial statement was filed on Sun, 30th Apr 2023.

The firm has 2 directors, namely Jeremy M., Kathryn M.. Of them, Jeremy M., Kathryn M. have been with the company the longest, being appointed on 4 September 1990. As of 28 April 2024, our data shows no information about any ex officers on these positions.

Titan Offshore Uk Limited Address / Contact

Office Address 4 West Craibstone Street
Office Address2 Bon-accord Square
Town Aberdeen
Post code AB11 6YL
Country of origin United Kingdom

Company Information / Profile

Registration Number SC116329
Date of Incorporation Tue, 21st Feb 1989
Industry Other engineering activities
Industry Other service activities not elsewhere classified
End of financial Year 30th April
Company age 35 years old
Account next due date Fri, 31st Jan 2025 (278 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Wed, 18th Sep 2024 (2024-09-18)
Last confirmation statement dated Mon, 4th Sep 2023

Company staff

Jeremy M.

Position: Secretary

Resigned:

Jeremy M.

Position: Director

Appointed: 04 September 1990

Kathryn M.

Position: Director

Appointed: 04 September 1990

Lc Secretaries Limited

Position: Corporate Secretary

Appointed: 28 October 2013

Resigned: 17 May 2017

Ledingham Chalmers

Position: Corporate Nominee Secretary

Appointed: 21 February 1989

Resigned: 04 September 1990

Durano Limited

Position: Corporate Nominee Director

Appointed: 21 February 1989

Resigned: 04 September 1990

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As BizStats identified, there is Jeremy M. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the persons with significant control register is Kathryn M. This PSC owns 25-50% shares and has 25-50% voting rights.

Jeremy M.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Kathryn M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth338283146       
Balance Sheet
Cash Bank In Hand383939       
Current Assets122 10869 47152 80549 56744 64146 66319 82715 868144 772139 849
Debtors122 07069 43252 766       
Tangible Fixed Assets1 9351 6451 395       
Net Assets Liabilities      383-4 747-12 725-20 814
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve23818346       
Shareholder Funds338283146       
Other
Amount Specific Advance Or Credit Directors 52 78933 26831 2076 51919 78413 8867 680133 345143 696
Amount Specific Advance Or Credit Made In Period Directors     13 265    
Amount Specific Advance Or Credit Repaid In Period Directors  19 5212 06124 688 5 8986 206141 02510 351
Average Number Employees During Period   1111   
Creditors  54 05450 52940 76447 59620 42420 00015 74113 519
Creditors Due Within One Year123 70570 83354 054       
Fixed Assets  1 3951 1809701 165980820685195
Net Current Assets Liabilities-1 597-1 362-1 249-9623 877-933-59714 4332 331-7 490
Number Shares Allotted 100100       
Par Value Share 11       
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Cost Or Valuation19 12619 126        
Tangible Fixed Assets Depreciation17 19117 48117 731       
Tangible Fixed Assets Depreciation Charged In Period 290250       
Total Assets Less Current Liabilities3382831462184 84723238315 2533 016-7 295
Advances Credits Directors66 56852 78933 268       
Advances Credits Made In Period Directors66 568         
Advances Credits Repaid In Period Directors 13 779        

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 21st, July 2023
Free Download (6 pages)

Company search

Advertisements