This company is commonly known as Island Title Limited. The company was founded 30 years ago and was given the registration number SC145661. 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 | : | ISLAND TITLE LIMITED |
---|---|---|
Company Number | : | SC145661 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 July 1993 |
End of financial year | : | 05 April 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Princes Exchange, 1 Earl Grey Street, Edinburgh, EH3 9EE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Princes Exchange, 1 Earl Grey Street, Edinburgh, 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 |
Ballacottier Andreas Road, Andreas, Ramsey, IM7 4EP | Secretary | 28 July 1993 | Active |
First Names House, Victoria Road, Douglas, Isle Of Man, IM2 4DF | Corporate Secretary | 24 June 1998 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Secretary | 28 July 1993 | Active |
Ballacottier Andreas Road, Andreas, Ramsey, IM7 4EP | Director | 28 July 1993 | Active |
48 Fletcher Road, Chiswick, London, W4 5AS | Director | 01 October 1996 | Active |
4 Exchange Mews, Tunbridge Wells, TN4 9RQ | Director | 25 April 2006 | Active |
56 Howitt Road, Belsize Park, London, NW3 4LJ | Director | 01 October 1996 | Active |
First Names House, Victoria Road, Douglas, Isle Of Man, | Director | 22 March 2018 | Active |
10, Dacre Road, Hitchin, SG5 1QJ | Director | 31 January 2007 | Active |
17 Woodfield Lane, Ashtead, KT21 2BQ | Director | 20 March 1997 | 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 |
4 Park Mansions, Lawn Lane, London, SW8 1TP | Director | 01 October 1996 | Active |
Carabas, Mill Road, Surby, IM9 6QP | Director | 28 July 1993 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Director | 28 July 1993 | Active |
Quadrangle Trustee Services Limited | ||
Notified on | : | 07 July 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Third Floor , 95, 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, Clifford Street, London, England, W1S 2FT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-07 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-09 | 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 |
2021-09-03 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-24 | Officers | Change corporate secretary company with change date. | Download |
2020-12-04 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-01 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-15 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-31 | Officers | Termination director company with name termination date. | Download |
2018-07-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-26 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-07-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-26 | Officers | Appoint person director company with name date. | Download |
2017-11-23 | Accounts | Accounts with accounts type micro entity. | Download |
2017-07-31 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-20 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-20 | Persons with significant control | Change to a person with significant control. | Download |
2016-08-15 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.