ISLAND TITLE LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH3 9EE
Company number SC145661
Status Active
Incorporation Date 28 July 1993
Company Type Private Limited Company
Address PRINCES EXCHANGE, 1 EARL GREY STREET, EDINBURGH, EH3 9EE
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Total exemption full accounts made up to 5 April 2016; Confirmation statement made on 28 July 2016 with updates; Secretary's details changed for Fntc (Secretaries) Limited on 11 July 2016. The most likely internet sites of ISLAND TITLE LIMITED are www.islandtitle.co.uk, and www.island-title.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven months. Island Title Limited is a Private Limited Company. The company registration number is SC145661. Island Title Limited has been working since 28 July 1993. The present status of the company is Active. The registered address of Island Title Limited is Princes Exchange 1 Earl Grey Street Edinburgh Eh3 9ee. . FNTC (SECRETARIES) LIMITED is a Secretary of the company. BROOMHEAD, Philip Michael is a Director of the company. KENNY, Declan Thomas is a Director of the company. Secretary BEFROY, Raymond Eugene has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director BEFROY, Raymond Eugene has been resigned. Director BROOMHEAD, Philip Michael has been resigned. Director COX, David Jonathan has been resigned. Director GARDNER BOUGAARD, Paul Frederick Francis has been resigned. Director MCDONALD, Amanda Joanne has been resigned. Director MCLEAN, Alistair Charles Peter has been resigned. Director MULLER, Mark Alan has been resigned. Director SCOTT, Brigit has been resigned. Director SEELDRAYERS, Anthony Desmond has been resigned. Director SULLIVAN, Stephen Edward has been resigned. Director THOMPSON, Jennifer Lesley has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
FNTC (SECRETARIES) LIMITED
Appointed Date: 24 June 1998

Director
BROOMHEAD, Philip Michael
Appointed Date: 25 April 2006
63 years old

Director
KENNY, Declan Thomas
Appointed Date: 13 May 2014
64 years old

Resigned Directors

Secretary
BEFROY, Raymond Eugene
Resigned: 24 June 1998
Appointed Date: 28 July 1993

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 28 July 1993
Appointed Date: 28 July 1993

Director
BEFROY, Raymond Eugene
Resigned: 01 October 1996
Appointed Date: 28 July 1993
89 years old

Director
BROOMHEAD, Philip Michael
Resigned: 31 May 2002
Appointed Date: 01 October 1996
63 years old

Director
COX, David Jonathan
Resigned: 31 January 2007
Appointed Date: 25 April 2006
67 years old

Director
GARDNER BOUGAARD, Paul Frederick Francis
Resigned: 31 May 2002
Appointed Date: 01 October 1996
76 years old

Director
MCDONALD, Amanda Joanne
Resigned: 13 May 2014
Appointed Date: 31 January 2007
50 years old

Director
MCLEAN, Alistair Charles Peter
Resigned: 14 April 2000
Appointed Date: 20 March 1997
61 years old

Director
MULLER, Mark Alan
Resigned: 01 October 2003
Appointed Date: 31 May 2002
61 years old

Director
SCOTT, Brigit
Resigned: 01 June 2006
Appointed Date: 01 October 2003
59 years old

Director
SEELDRAYERS, Anthony Desmond
Resigned: 01 June 2006
Appointed Date: 31 May 2002
58 years old

Director
SULLIVAN, Stephen Edward
Resigned: 06 November 1996
Appointed Date: 01 October 1996
69 years old

Director
THOMPSON, Jennifer Lesley
Resigned: 01 October 1996
Appointed Date: 28 July 1993
76 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 28 July 1993
Appointed Date: 28 July 1993

Persons With Significant Control

Lj Capital Limited
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - More than 50% but less than 75% as a trustee of a trust

ISLAND TITLE LIMITED Events

15 Aug 2016
Total exemption full accounts made up to 5 April 2016
10 Aug 2016
Confirmation statement made on 28 July 2016 with updates
09 Aug 2016
Secretary's details changed for Fntc (Secretaries) Limited on 11 July 2016
28 Sep 2015
Total exemption full accounts made up to 5 April 2015
03 Aug 2015
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2

...
... and 86 more events
28 Mar 1994
Accounting reference date notified as 05/04

22 Dec 1993
Director's particulars changed

29 Jul 1993
New secretary appointed;director resigned;new director appointed

29 Jul 1993
Secretary resigned;new director appointed

28 Jul 1993
Incorporation