ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Titan Storage Ltd

Titan Storage Ltd is an active company incorporated on 12 October 2017 with the registered office located in Glasgow, City of Glasgow. Titan Storage Ltd was registered 8 years ago.
Status
Active
Active since incorporation
Company No
SC578650
Private limited company
Scottish Company
Age
8 years
Incorporated 12 October 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 11 October 2025 (13 days ago)
Next confirmation dated 11 October 2026
Due by 25 October 2026 (1 year remaining)
Last change occurred 2 years ago
Accounts
Submitted
For period 1 Nov31 Oct 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 October 2025
Due by 31 July 2026 (9 months remaining)
Address
C/O Hayburn Lane Property
23 Burgh Hall Street
Glasgow
G11 5LN
Scotland
Address changed on 25 Feb 2025 (8 months ago)
Previous address was 6th Floor, Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
3
Controllers (PSC)
3
PSC • Director • British • Lives in UK • Born in May 1966
Director • British • Lives in UK • Born in Oct 1966
Director • British • Lives in England • Born in Aug 1944
Mr Andrew Allan Calderwood
PSC • British • Lives in UK • Born in Oct 1966
Mr William Robert Ruffler
PSC • British • Lives in UK • Born in Aug 1944
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
South Street Storage Ltd
Andrew Allan Calderwood, Bradley Mitchell, and 1 more are mutual people.
Active
Bmac Falkirk Limited
Andrew Allan Calderwood and Bradley Mitchell are mutual people.
Active
Crownpoint Developments Limited
Andrew Allan Calderwood and Bradley Mitchell are mutual people.
Active
Lonestar Studios Ltd
Bradley Mitchell and William Robert Ruffler are mutual people.
Active
Crownpoint West Limited
Andrew Allan Calderwood and Bradley Mitchell are mutual people.
Active
Crownpoint Barclay Curle Ltd
Andrew Allan Calderwood and Bradley Mitchell are mutual people.
Active
Fairfield Art Limited
Andrew Allan Calderwood and Bradley Mitchell are mutual people.
Active
Falkirk Workspace Limited
Andrew Allan Calderwood and Bradley Mitchell are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
31 Oct 2024
For period 31 Oct31 Oct 2024
Traded for 12 months
Cash in Bank
£15.03K
Decreased by £1.36K (-8%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£151.05K
Increased by £31.21K (+26%)
Total Liabilities
-£15.5K
Increased by £2.82K (+22%)
Net Assets
£135.54K
Increased by £28.4K (+27%)
Debt Ratio (%)
10%
Decreased by 0.32% (-3%)
Latest Activity
Confirmation Submitted
10 Days Ago on 14 Oct 2025
Mr William Robert Ruffler Details Changed
10 Days Ago on 14 Oct 2025
Mr Andrew Allan Calderwood (PSC) Details Changed
10 Days Ago on 14 Oct 2025
Mr Bradley Mitchell Details Changed
10 Days Ago on 14 Oct 2025
Mr Andrew Allan Calderwood Details Changed
10 Days Ago on 14 Oct 2025
Mr Bradley Mitchell (PSC) Details Changed
10 Days Ago on 14 Oct 2025
Full Accounts Submitted
4 Months Ago on 18 Jun 2025
Registered Address Changed
8 Months Ago on 25 Feb 2025
Confirmation Submitted
12 Months Ago on 29 Oct 2024
Full Accounts Submitted
1 Year 4 Months Ago on 26 Jun 2024
Get Credit Report
Discover Titan Storage Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Mr Bradley Mitchell as a person with significant control on 14 October 2025
Submitted on 14 Oct 2025
Director's details changed for Mr Andrew Allan Calderwood on 14 October 2025
Submitted on 14 Oct 2025
Director's details changed for Mr Bradley Mitchell on 14 October 2025
Submitted on 14 Oct 2025
Change of details for Mr Andrew Allan Calderwood as a person with significant control on 14 October 2025
Submitted on 14 Oct 2025
Director's details changed for Mr William Robert Ruffler on 14 October 2025
Submitted on 14 Oct 2025
Confirmation statement made on 11 October 2025 with no updates
Submitted on 14 Oct 2025
Total exemption full accounts made up to 31 October 2024
Submitted on 18 Jun 2025
Registered office address changed from 6th Floor, Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland to C/O Hayburn Lane Property 23 Burgh Hall Street Glasgow G11 5LN on 25 February 2025
Submitted on 25 Feb 2025
Confirmation statement made on 11 October 2024 with no updates
Submitted on 29 Oct 2024
Total exemption full accounts made up to 31 October 2023
Submitted on 26 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year