L.A. TITLE LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH3 9EE
Company number SC149361
Status Active
Incorporation Date 28 February 1994
Company Type Private Limited Company
Address PRINCES EXCHANGE, 1 EARL GREY STREET, EDINBURGH, SCOTLAND, EH3 9EE
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Termination of appointment of Samantha Jayne Platt as a director on 28 October 2016; Appointment of Janette Patricia Graham as a director on 28 October 2016. The most likely internet sites of L.A. TITLE LIMITED are www.latitle.co.uk, and www.l-a-title.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve months. L A Title Limited is a Private Limited Company. The company registration number is SC149361. L A Title Limited has been working since 28 February 1994. The present status of the company is Active. The registered address of L A Title Limited is Princes Exchange 1 Earl Grey Street Edinburgh Scotland Eh3 9ee. . FNTC (SECRETARIES) LIMITED is a Secretary of the company. GRAHAM, Janette Patricia is a Director of the company. SCOTT, Brigit is a Director of the company. Secretary BEFROY, Raymond Eugene has been resigned. Nominee Secretary TM COMPANY SERVICES LIMITED has been resigned. Director BEFROY, Raymond Eugene has been resigned. Director BERRY, Elizabeth Patricia has been resigned. Director BROOMHEAD, Philip Michael has been resigned. Director GARDNER BOUGAARD, Paul Frederick Francis has been resigned. Director HARRIS, Karen Rachel has been resigned. Director MCLEAN, Alistair Charles Peter has been resigned. Director MULLER, Mark Alan has been resigned. Director PLATT, Samantha Jayne has been resigned. Director SEELDRAYERS, Anthony Desmond has been resigned. Director THOMPSON, Jennifer Lesley has been resigned. Nominee Director TM COMPANY SERVICES LIMITED has been resigned. Nominee Director TM COMPANY SERVICES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

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

Director
GRAHAM, Janette Patricia
Appointed Date: 28 October 2016
68 years old

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

Resigned Directors

Secretary
BEFROY, Raymond Eugene
Resigned: 24 June 1998
Appointed Date: 07 March 1994

Nominee Secretary
TM COMPANY SERVICES LIMITED
Resigned: 07 March 1994
Appointed Date: 28 February 1994

Director
BEFROY, Raymond Eugene
Resigned: 01 October 1996
Appointed Date: 07 March 1994
89 years old

Director
BERRY, Elizabeth Patricia
Resigned: 29 November 1994
Appointed Date: 20 June 1994
78 years old

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

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

Director
HARRIS, Karen Rachel
Resigned: 31 January 2013
Appointed Date: 22 August 2008
66 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
PLATT, Samantha Jayne
Resigned: 28 October 2016
Appointed Date: 31 January 2013
53 years old

Director
SEELDRAYERS, Anthony Desmond
Resigned: 22 August 2008
Appointed Date: 31 May 2002
58 years old

Director
THOMPSON, Jennifer Lesley
Resigned: 01 October 1996
Appointed Date: 07 March 1994
76 years old

Nominee Director
TM COMPANY SERVICES LIMITED
Resigned: 07 March 1994
Appointed Date: 28 February 1994

Nominee Director
TM COMPANY SERVICES LIMITED
Resigned: 07 March 1994
Appointed Date: 28 February 1994

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%

Quadrangle Trustee Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - More than 50% but less than 75%

L.A. TITLE LIMITED Events

08 Mar 2017
Confirmation statement made on 28 February 2017 with updates
05 Dec 2016
Termination of appointment of Samantha Jayne Platt as a director on 28 October 2016
01 Dec 2016
Appointment of Janette Patricia Graham as a director on 28 October 2016
15 Aug 2016
Secretary's details changed for Fntc (Secretaries) Limited on 11 July 2016
13 May 2016
Total exemption full accounts made up to 5 April 2016
...
... and 77 more events
27 Jun 1994
New director appointed

08 Mar 1994
Director resigned;new director appointed

08 Mar 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

08 Mar 1994
Accounting reference date notified as 05/04

28 Feb 1994
Incorporation