UKBizDB.co.uk

P.T.T. TITLE (NUMBER 4) LIMITED

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

This company is commonly known as P.t.t. Title (number 4) Limited. The company was founded 29 years ago and was given the registration number SC156086. The firm's registered office is in EDINBURGH. You can find them at Princes Exchange, 1 Earl Grey Street, Edinburgh, Scotland. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:P.T.T. TITLE (NUMBER 4) LIMITED
Company Number:SC156086
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 February 1995
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, Scotland, EH3 9EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Names House, Victoria Road, Douglas, Isle Of Man, IM2 4DF

Corporate Secretary09 January 2015Active
48, Fletcher Road, Chiswick, London, England, W4 5AS

Director09 January 2015Active
Myll Cottage, Forest Road, Burley, England, BH24 4DB

Director09 January 2015Active
Ballacottier Andreas Road, Andreas, Ramsey, IM7 4EP

Secretary20 February 1995Active
Bonnington Bond, 2 Anderson Place, Edinburgh, EH6 5NP

Secretary20 February 1995Active
43 Summerville Avenue, Waterford, Ireland, IRISH

Secretary05 April 2005Active
Second Floor, Atlantic House, Circular Road, Douglas, IM1 1SQ

Corporate Secretary16 May 1995Active
First Floor Millennium House, Victoria Road, Douglas, IM2 4RW

Corporate Secretary31 March 2003Active
Ballacottier Andreas Road, Andreas, Ramsey, IM7 4EP

Director20 February 1995Active
169 Rayleigh Road, Eastwood, Leigh On Sea, SS9 5YJ

Director30 August 2007Active
31 Ledsham Park Drive, Ledsham, Little Sutton, CH66 4XZ

Director05 April 2005Active
St Davids House, St Davids Drive, Dalgety Bay, KY11 9NB

Nominee Director20 February 1995Active
Apartment 65, Majestic Apartments, King Edward Road, Onchan, Isle Of Man,

Director05 April 2005Active
Carabas, Mill Road, Surby, IM9 6QP

Director20 February 1995Active
2nd Floor Atlantic House, Circular Road, Douglas, IM1 1SQ

Corporate Director16 May 1995Active

People with Significant Control

Continental Trustees Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:45, Monmouth Street, London, England, WC2H 9DG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 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
2024-02-20Confirmation statement

Confirmation statement with no updates.

Download
2023-08-21Accounts

Accounts with accounts type micro entity.

Download
2023-05-17Confirmation statement

Confirmation statement with no updates.

Download
2023-02-20Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type micro entity.

Download
2022-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Persons with significant control

Change to a person with significant control.

Download
2021-07-15Accounts

Accounts with accounts type micro entity.

Download
2021-03-19Officers

Change corporate secretary company with change date.

Download
2021-02-24Confirmation statement

Confirmation statement with no updates.

Download
2021-02-16Accounts

Accounts with accounts type total exemption full.

Download
2020-02-20Confirmation statement

Confirmation statement with no updates.

Download
2020-01-13Accounts

Accounts with accounts type micro entity.

Download
2019-02-21Confirmation statement

Confirmation statement with no updates.

Download
2018-12-24Accounts

Accounts with accounts type micro entity.

Download
2018-02-27Confirmation statement

Confirmation statement with no updates.

Download
2017-11-23Accounts

Accounts with accounts type micro entity.

Download
2017-03-08Confirmation statement

Confirmation statement with updates.

Download
2017-02-24Officers

Termination director company with name termination date.

Download
2016-09-22Accounts

Accounts with accounts type dormant.

Download
2016-08-09Officers

Change corporate secretary company with change date.

Download
2016-04-20Officers

Change person director company with change date.

Download
2016-02-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-02Accounts

Accounts with accounts type dormant.

Download
2015-05-11Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.