Prophet Titanium LLP RENFREW


Prophet Titanium LLP started in year 2007 as Limited Liability Partnership with registration number SO301342. The Prophet Titanium LLP company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Renfrew at Titanium 1. Postal code: PA4 8WF. Since 2nd October 2017 Prophet Titanium LLP is no longer carrying the name Campbell Dallas Llp.

As of 29 April 2024, our data shows no information about any ex officers on these positions.

Prophet Titanium LLP Address / Contact

Office Address Titanium 1
Office Address2 King's Inch Place
Town Renfrew
Post code PA4 8WF
Country of origin United Kingdom

Company Information / Profile

Registration Number SO301342
Date of Incorporation Tue, 15th May 2007
End of financial Year 29th May
Company age 17 years old
Account next due date Thu, 29th Feb 2024 (60 days after)
Account last made up date Sun, 29th May 2022
Next confirmation statement due date Wed, 29th May 2024 (2024-05-29)
Last confirmation statement dated Mon, 15th May 2023

Company staff

Yvonne H.

Position: LLP Member

Appointed: 12 September 2017

Blair M.

Position: LLP Member

Appointed: 01 June 2016

Mark P.

Position: LLP Member

Appointed: 05 January 2016

Robert H.

Position: LLP Member

Appointed: 01 November 2015

Donald B.

Position: LLP Member

Appointed: 01 November 2015

Fraser C.

Position: LLP Member

Appointed: 01 November 2015

Derek F.

Position: LLP Member

Appointed: 01 November 2015

Peter G.

Position: LLP Member

Appointed: 01 November 2015

David H.

Position: LLP Member

Appointed: 01 November 2015

Neil M.

Position: LLP Member

Appointed: 01 November 2015

Richard P.

Position: LLP Member

Appointed: 01 November 2015

Andrew R.

Position: LLP Member

Appointed: 01 November 2015

Alan T.

Position: LLP Member

Appointed: 01 November 2015

Ian W.

Position: LLP Designated Member

Appointed: 01 November 2015

John C.

Position: LLP Member

Appointed: 01 November 2015

Veronica D.

Position: LLP Member

Appointed: 01 November 2015

Craig C.

Position: LLP Member

Appointed: 01 November 2015

Murdoch M.

Position: LLP Member

Appointed: 01 November 2015

Christopher H.

Position: LLP Designated Member

Appointed: 01 November 2015

Ian C.

Position: LLP Member

Appointed: 01 November 2015

Aileen G.

Position: LLP Member

Appointed: 01 November 2015

Greig M.

Position: LLP Member

Appointed: 01 November 2015

Charles C.

Position: LLP Member

Appointed: 01 July 2017

Resigned: 10 May 2022

Cdca

Position: Corporate LLP Designated Member

Appointed: 01 November 2015

Resigned: 01 November 2015

Craig C.

Position: LLP Member

Appointed: 01 June 2015

Resigned: 31 October 2015

Murdoch M.

Position: LLP Member

Appointed: 09 February 2015

Resigned: 31 October 2015

Graham C.

Position: LLP Member

Appointed: 05 January 2015

Resigned: 31 October 2015

Ian C.

Position: LLP Member

Appointed: 01 December 2013

Resigned: 31 October 2015

Greig M.

Position: LLP Member

Appointed: 01 December 2013

Resigned: 31 October 2015

Thomas F.

Position: LLP Member

Appointed: 01 September 2010

Resigned: 31 May 2015

Veronica D.

Position: LLP Member

Appointed: 01 June 2010

Resigned: 31 October 2015

Prophet Titanium No 1 Limited

Position: Corporate LLP Member

Appointed: 01 November 2009

Resigned: 18 December 2018

Neil M.

Position: LLP Member

Appointed: 27 August 2009

Resigned: 31 October 2015

Aileen S.

Position: LLP Member

Appointed: 01 November 2007

Resigned: 31 October 2015

Ian W.

Position: LLP Designated Member

Appointed: 01 November 2007

Resigned: 31 October 2015

Bruce W.

Position: LLP Member

Appointed: 01 November 2007

Resigned: 08 April 2011

Dugald M.

Position: LLP Member

Appointed: 01 November 2007

Resigned: 01 June 2013

Fraser C.

Position: LLP Member

Appointed: 01 November 2007

Resigned: 31 October 2015

Derek F.

Position: LLP Member

Appointed: 01 November 2007

Resigned: 31 October 2015

Peter G.

Position: LLP Member

Appointed: 01 November 2007

Resigned: 31 October 2015

Robert H.

Position: LLP Member

Appointed: 01 November 2007

Resigned: 31 October 2015

James C.

Position: LLP Member

Appointed: 01 November 2007

Resigned: 31 May 2008

David H.

Position: LLP Member

Appointed: 01 November 2007

Resigned: 31 October 2015

Nelina B.

Position: LLP Member

Appointed: 01 November 2007

Resigned: 01 June 2011

Alan T.

Position: LLP Member

Appointed: 01 November 2007

Resigned: 31 October 2015

Richard P.

Position: LLP Member

Appointed: 01 November 2007

Resigned: 31 October 2015

Donald B.

Position: LLP Member

Appointed: 01 November 2007

Resigned: 31 October 2015

Andrew R.

Position: LLP Member

Appointed: 01 November 2007

Resigned: 31 October 2015

Robert D.

Position: LLP Designated Member

Appointed: 15 May 2007

Resigned: 01 June 2011

Christopher H.

Position: LLP Designated Member

Appointed: 15 May 2007

Resigned: 31 October 2015

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As we discovered, there is Christopher H. This PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Ian W. This PSC has significiant influence or control over the company,.

Christopher H.

Notified on 1 June 2016
Nature of control: significiant influence or control

Ian W.

Notified on 1 June 2016
Nature of control: significiant influence or control

Company previous names

Campbell Dallas Llp October 2, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-05-302019-05-292020-05-292021-05-292022-05-29
Balance Sheet
Cash Bank On Hand2 488 616729 570328 67357 12635 372
Current Assets8 753 2104 798 8353 029 1731 407 37635 372
Debtors6 264 5944 069 2652 700 5001 350 250 
Other Debtors5 736 9604 054 0312 700 5001 350 250 
Property Plant Equipment100 769    
Other
Accrued Liabilities90 00060 0004 5003 6001 440
Accumulated Depreciation Impairment Property Plant Equipment14 031    
Average Number Employees During Period217    
Creditors36 16220 019370 17242 08815 913
Disposals Decrease In Depreciation Impairment Property Plant Equipment 14 031   
Disposals Property Plant Equipment 114 800   
Finance Lease Liabilities Present Value Total36 16220 019   
Net Current Assets Liabilities6 559 1903 853 6142 659 0011 365 28819 459
Other Creditors802 938832 943342 86724 0958 077
Prepayments18 525    
Property Plant Equipment Gross Cost114 800    
Total Assets Less Current Liabilities6 659 9593 853 614   
Trade Creditors Trade Payables1 259 6326 2546 2536 255 
Trade Debtors Trade Receivables509 10915 234   

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Previous accounting period shortened to 28th May 2023
filed on: 14th, February 2024
Free Download (1 page)

Company search

Advertisements