This company is commonly known as California Title Limited. The company was founded 26 years ago and was given the registration number SC184243. The firm's registered office is in EDINBURGH. You can find them at Princes Exchange, 1 Earl Grey Street, Edinburgh, . This company's SIC code is 74990 - Non-trading company.
Name | : | CALIFORNIA TITLE LIMITED |
---|---|---|
Company Number | : | SC184243 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 March 1998 |
End of financial year | : | 05 April 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Princes Exchange, 1 Earl Grey Street, Edinburgh, Scotland, EH3 9EE |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Princes Exchange, 1 Earl Grey Street, Edinburgh, Scotland, EH3 9EE | Secretary | 14 September 2021 | Active |
48 Fletcher Road, Chiswick, London, W4 5AS | Director | 25 April 2006 | Active |
Princes Exchange, 1 Earl Grey Street, Edinburgh, Scotland, EH3 9EE | Director | 13 May 2014 | Active |
St Davids House, St Davids Drive, Dalgety Bay, KY11 9NB | Nominee Secretary | 26 March 1998 | Active |
Old School House, Rushen, IM9 5LR | Secretary | 26 March 1998 | Active |
First Names House, Victoria Road, Douglas, Isle Of Man, IM2 4DF | Corporate Secretary | 29 October 1998 | Active |
48 Fletcher Road, Chiswick, London, W4 5AS | Director | 26 March 1998 | Active |
4 Exchange Mews, Tunbridge Wells, TN4 9RQ | Director | 25 April 2006 | Active |
St Davids House, St Davids Drive, Dalgety Bay, KY11 9NB | Nominee Director | 26 March 1998 | Active |
56 Howitt Road, Belsize Park, London, NW3 4LJ | Director | 26 March 1998 | Active |
10, Dacre Road, Hitchin, SG5 1QJ | Director | 31 January 2007 | Active |
17 Woodfield Lane, Ashtead, KT21 2BQ | Director | 26 March 1998 | Active |
Fernlea, Droghadfayle Road, Port Erin, IM9 6EL | Director | 31 May 2002 | Active |
47 Ballabrooie Grove, Douglas, IM1 4EX | Director | 01 October 2003 | Active |
1 Olafs Close, Governors Hill, Douglas, IM2 7AR | Director | 31 May 2002 | Active |
Quadrangle Trustee Services Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Third Floor, 95 The Promenade, Cheltenham, England, GL50 1HH |
Nature of control | : |
|
Lj Capital Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 9, Clifford Street, London, England, W1S 2FT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-21 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-21 | Officers | Appoint person secretary company with name date. | Download |
2021-09-21 | Officers | Termination secretary company with name termination date. | Download |
2021-07-16 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-24 | Officers | Change corporate secretary company with change date. | Download |
2021-03-01 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-01 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-12 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-26 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-07-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-23 | Accounts | Accounts with accounts type micro entity. | Download |
2017-07-18 | Persons with significant control | Change to a person with significant control. | Download |
2017-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-08-09 | Officers | Change corporate secretary company with change date. | Download |
2016-04-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.