Warning: file_put_contents(c/784feb1cfffb55b29a62b2883f3faca2.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Compass Title Limited, EH3 9EE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

COMPASS TITLE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Compass Title Limited. The company was founded 26 years ago and was given the registration number SC180881. 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.

Company Information

Name:COMPASS TITLE LIMITED
Company Number:SC180881
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 November 1997
End of financial year:05 April 2023
Jurisdiction:Scotland
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Princes Exchange, 1 Earl Grey Street, Edinburgh, EH3 9EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Princes Exchange, 1 Earl Grey Street, Edinburgh, EH3 9EE

Secretary14 September 2021Active
First Names House, Victoria Road, Douglas, Isle Of Man, IM2 4DF

Director28 October 2016Active
First Names House, Victoria Road, Douglas, Isle Of Man, IM2 4DF

Director01 October 2003Active
Old School House, Rushen, IM9 5LR

Secretary24 November 1997Active
First Names House, Victoria Road, Douglas, Isle Of Man, IM2 4DF

Corporate Secretary29 October 1998Active
48 Fletcher Road, Chiswick, London, W4 5AS

Director24 November 1997Active
56 Howitt Road, Belsize Park, London, NW3 4LJ

Director24 November 1997Active
Larchwood, Clay Head Road, Baldrine, IM4 6DH

Director30 September 2004Active
17 Park Close, Glen Vine, Isle Of Man, IM4 4HB

Director24 November 1997Active
Fernlea, Droghadfayle Road, Port Erin, IM9 6EL

Director31 May 2002Active
Sinclair Dene, Derbyhaven, IM9 1TY

Director31 May 2002Active
29, Furman Close, Onchan, Isle Of Man, IM3 1BT

Director31 January 2013Active
1 Olafs Close, Governors Hill, Douglas, IM2 7AR

Director31 May 2002Active

People with Significant Control

Quadrangle Trustee Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:95, Promenade, Cheltenham, England, GL50 1HH
Nature of control:
  • Significant influence or control as trust
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:
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-28Confirmation statement

Confirmation statement with no updates.

Download
2023-09-14Accounts

Accounts with accounts type micro entity.

Download
2022-11-24Confirmation statement

Confirmation statement with no updates.

Download
2022-05-17Accounts

Accounts with accounts type micro entity.

Download
2021-12-07Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Officers

Appoint person secretary company with name date.

Download
2021-09-21Officers

Termination secretary company with name termination date.

Download
2021-06-23Accounts

Accounts with accounts type micro entity.

Download
2021-03-24Officers

Change corporate secretary company with change date.

Download
2021-01-25Accounts

Accounts with accounts type micro entity.

Download
2020-11-25Confirmation statement

Confirmation statement with no updates.

Download
2019-12-02Accounts

Accounts with accounts type total exemption full.

Download
2019-11-25Confirmation statement

Confirmation statement with no updates.

Download
2019-01-07Confirmation statement

Confirmation statement with no updates.

Download
2018-11-16Accounts

Accounts with accounts type micro entity.

Download
2018-09-03Officers

Change person director company with change date.

Download
2018-07-26Persons with significant control

Notification of a person with significant control statement.

Download
2018-07-25Persons with significant control

Cessation of a person with significant control.

Download
2018-07-25Persons with significant control

Cessation of a person with significant control.

Download
2017-11-24Confirmation statement

Confirmation statement with no updates.

Download
2017-11-14Accounts

Accounts with accounts type micro entity.

Download
2017-07-18Persons with significant control

Change to a person with significant control.

Download
2016-12-08Officers

Termination director company with name termination date.

Download
2016-12-01Officers

Appoint person director company with name date.

Download
2016-11-28Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.