UKBizDB.co.uk

ISLAND TITLE LIMITED

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

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.

Company Information

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:
  • 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
48 Fletcher Road, Chiswick, London, W4 5AS

Director25 April 2006Active
Princes Exchange, 1 Earl Grey Street, Edinburgh, Scotland, EH3 9EE

Director13 May 2014Active
Ballacottier Andreas Road, Andreas, Ramsey, IM7 4EP

Secretary28 July 1993Active
First Names House, Victoria Road, Douglas, Isle Of Man, IM2 4DF

Corporate Secretary24 June 1998Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary28 July 1993Active
Ballacottier Andreas Road, Andreas, Ramsey, IM7 4EP

Director28 July 1993Active
48 Fletcher Road, Chiswick, London, W4 5AS

Director01 October 1996Active
4 Exchange Mews, Tunbridge Wells, TN4 9RQ

Director25 April 2006Active
56 Howitt Road, Belsize Park, London, NW3 4LJ

Director01 October 1996Active
First Names House, Victoria Road, Douglas, Isle Of Man,

Director22 March 2018Active
10, Dacre Road, Hitchin, SG5 1QJ

Director31 January 2007Active
17 Woodfield Lane, Ashtead, KT21 2BQ

Director20 March 1997Active
Fernlea, Droghadfayle Road, Port Erin, IM9 6EL

Director31 May 2002Active
47 Ballabrooie Grove, Douglas, IM1 4EX

Director01 October 2003Active
1 Olafs Close, Governors Hill, Douglas, IM2 7AR

Director31 May 2002Active
4 Park Mansions, Lawn Lane, London, SW8 1TP

Director01 October 1996Active
Carabas, Mill Road, Surby, IM9 6QP

Director28 July 1993Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director28 July 1993Active

People with Significant Control

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:
  • Significant influence or control as trust
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:
  • 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
2023-12-07Accounts

Accounts with accounts type micro entity.

Download
2023-08-04Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type micro entity.

Download
2022-08-09Confirmation 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
2021-09-03Accounts

Accounts with accounts type micro entity.

Download
2021-07-29Confirmation statement

Confirmation statement with no updates.

Download
2021-03-24Officers

Change corporate secretary company with change date.

Download
2020-12-04Accounts

Accounts with accounts type micro entity.

Download
2020-07-30Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Accounts

Accounts with accounts type micro entity.

Download
2019-07-29Confirmation statement

Confirmation statement with no updates.

Download
2018-10-15Accounts

Accounts with accounts type micro entity.

Download
2018-07-31Officers

Termination director company with name termination date.

Download
2018-07-30Confirmation statement

Confirmation statement with updates.

Download
2018-07-26Persons with significant control

Notification of a person with significant control statement.

Download
2018-07-26Persons with significant control

Cessation of a person with significant control.

Download
2018-07-26Persons with significant control

Cessation of a person with significant control.

Download
2018-03-26Officers

Appoint person director company with name date.

Download
2017-11-23Accounts

Accounts with accounts type micro entity.

Download
2017-07-31Confirmation statement

Confirmation statement with updates.

Download
2017-07-20Persons with significant control

Notification of a person with significant control.

Download
2017-07-20Persons with significant control

Change to a person with significant control.

Download
2016-08-15Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.