S.J.V.C. TITLE LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH3 9EE

Company number SC189170
Status Active
Incorporation Date 2 September 1998
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 seventy-two events have happened. The last three records are Confirmation statement made on 2 September 2016 with updates; Secretary's details changed for Fntc (Secretaries) Limited on 11 July 2016; Total exemption full accounts made up to 5 April 2016. The most likely internet sites of S.J.V.C. TITLE LIMITED are www.sjvctitle.co.uk, and www.s-j-v-c-title.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and one months. S J V C Title Limited is a Private Limited Company. The company registration number is SC189170. S J V C Title Limited has been working since 02 September 1998. The present status of the company is Active. The registered address of S J V C Title Limited is Princes Exchange 1 Earl Grey Street Edinburgh Eh3 9ee. . FNTC (SECRETARIES) LIMITED is a Secretary of the company. KENNY, Declan Thomas is a Director of the company. SCOTT, Brigit is a Director of the company. Secretary WATTERSON, John Michael has been resigned. Director BROOMHEAD, Philip Michael has been resigned. Nominee Director FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED has been resigned. Director GARDNER BOUGAARD, Paul Frederick Francis has been resigned. Director HARRIS, Karen Rachel has been resigned. Director HIGGINS, Elaine Joyce has been resigned. Director KENNY, Declan Thomas has been resigned. Director MCLEAN, Alistair Charles Peter has been resigned. Director MULLER, Mark Alan has been resigned. Director PENROSE, Lee Wright has been resigned. Director PHILLIPS, Craig Sinclair has been resigned. Director PLATT, Samantha Jayne has been resigned. Director WATTERSON, John Michael has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
FNTC (SECRETARIES) LIMITED
Appointed Date: 29 October 1998

Director
KENNY, Declan Thomas
Appointed Date: 31 July 2013
64 years old

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

Resigned Directors

Secretary
WATTERSON, John Michael
Resigned: 29 October 1998
Appointed Date: 02 September 1998

Director
BROOMHEAD, Philip Michael
Resigned: 04 September 1998
Appointed Date: 02 September 1998
63 years old

Nominee Director
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED
Resigned: 02 September 1998
Appointed Date: 02 September 1998

Director
GARDNER BOUGAARD, Paul Frederick Francis
Resigned: 04 September 1998
Appointed Date: 02 September 1998
76 years old

Director
HARRIS, Karen Rachel
Resigned: 31 January 2013
Appointed Date: 30 September 2004
66 years old

Director
HIGGINS, Elaine Joyce
Resigned: 31 May 2002
Appointed Date: 01 January 1999
70 years old

Director
KENNY, Declan Thomas
Resigned: 31 May 2002
Appointed Date: 02 September 1998
64 years old

Director
MCLEAN, Alistair Charles Peter
Resigned: 04 September 1998
Appointed Date: 02 September 1998
61 years old

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

Director
PENROSE, Lee Wright
Resigned: 01 January 1999
Appointed Date: 11 September 1998
63 years old

Director
PHILLIPS, Craig Sinclair
Resigned: 30 September 2004
Appointed Date: 31 May 2002
63 years old

Director
PLATT, Samantha Jayne
Resigned: 31 July 2013
Appointed Date: 31 January 2013
52 years old

Director
WATTERSON, John Michael
Resigned: 09 January 2001
Appointed Date: 02 September 1998
71 years old

Persons With Significant Control

First National Trustee Company (U.K.) Limited
Notified on: 6 April 2016
Nature of control: Has significant influence or control as a trustee of a trust

S.J.V.C. TITLE LIMITED Events

13 Sep 2016
Confirmation statement made on 2 September 2016 with updates
09 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
28 Sep 2015
Total exemption full accounts made up to 5 April 2015
03 Sep 2015
Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2

...
... and 62 more events
07 Sep 1998
Accounting reference date shortened from 30/09/99 to 05/04/99
04 Sep 1998
Director resigned
04 Sep 1998
New director appointed
04 Sep 1998
New director appointed
02 Sep 1998
Incorporation