This company is commonly known as S.j.v.c. Title Limited. The company was founded 25 years ago and was given the registration number SC189170. 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 | : | S.J.V.C. TITLE LIMITED |
---|---|---|
Company Number | : | SC189170 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 September 1998 |
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 |
---|---|---|---|
First Names House, Victoria Road, Douglas, Isle Of Man, IM2 4DF | Corporate Secretary | 29 October 1998 | Active |
Myll Cottage, Forest Road, Burley, United Kingdom, BH24 4DB | Director | 31 July 2013 | Active |
First Names House, Victoria Road, Douglas, Isle Of Man, IM2 4DF | Director | 01 October 2003 | Active |
Old School House, Rushen, IM9 5LR | Secretary | 02 September 1998 | Active |
53 Romulus Court, Justin Court, Brentford Dock, TW8 8QW | Director | 02 September 1998 | Active |
St Davids House, St Davids Drive, Dalgety Bay, KY11 9NB | Nominee Director | 02 September 1998 | Active |
56 Howitt Road, Belsize Park, London, NW3 4LJ | Director | 02 September 1998 | Active |
Larchwood, Clay Head Road, Baldrine, IM4 6DH | Director | 30 September 2004 | Active |
Birchleigh House, Hillberry Road, Onchan, IM3 4EU | Director | 01 January 1999 | Active |
17 Park Close, Glen Vine, Isle Of Man, IM4 4HB | Director | 02 September 1998 | Active |
17 Woodfield Lane, Ashtead, KT21 2BQ | Director | 02 September 1998 | Active |
Fernlea, Droghadfayle Road, Port Erin, IM9 6EL | Director | 31 May 2002 | Active |
18 Barrule Park, Ramsey, IM8 2BN | Director | 11 September 1998 | Active |
1 Chapel Court, Derbyhaven, IM9 1UD | Director | 31 May 2002 | Active |
Shillaghyn, 56 Groudle Road, Onchan, Isle Of Man, IM3 2EE | Director | 31 January 2013 | Active |
Old School House, Rushen, IM9 5LR | Director | 02 September 1998 | Active |
First National Trustee Company (U.K.) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 4th Floor, 45 Monmouth Street, London, England, WC2H 9DG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-06 | Accounts | Accounts with accounts type micro entity. | Download |
2023-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-21 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-03 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-17 | Officers | Change corporate secretary company with change date. | Download |
2020-12-08 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-01 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-29 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-06 | Officers | Change person director company with change date. | Download |
2018-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-23 | Accounts | Accounts with accounts type micro entity. | Download |
2017-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-09-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-09 | Officers | Change corporate secretary company with change date. | Download |
2016-05-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-09-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-01 | Address | Change registered office address company with date old address new address. | Download |
2014-09-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-09-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-10-28 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.