SVC POINTS TITLE LIMITED
EDINBURGH

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

Company number SC244070
Status Active
Incorporation Date 17 February 2003
Company Type Private Limited Company
Address PRINCES EXCHANGE, 1 EARL GREY STREET, EDINBURGH, SCOTLAND, EH3 9EE
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 17 February 2017 with updates; Total exemption full accounts made up to 5 April 2016; Secretary's details changed for Fntc (Secretaries) Limited on 11 July 2016. The most likely internet sites of SVC POINTS TITLE LIMITED are www.svcpointstitle.co.uk, and www.svc-points-title.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Svc Points Title Limited is a Private Limited Company. The company registration number is SC244070. Svc Points Title Limited has been working since 17 February 2003. The present status of the company is Active. The registered address of Svc Points Title Limited is Princes Exchange 1 Earl Grey Street Edinburgh Scotland 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. Nominee Director FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED has been resigned. Director HIGGINS, Elaine Joyce has been resigned. Director MULLER, Mark Alan has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
FNTC (SECRETARIES) LIMITED
Appointed Date: 17 February 2003

Director
KENNY, Declan Thomas
Appointed Date: 17 February 2003
64 years old

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

Resigned Directors

Nominee Director
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED
Resigned: 17 February 2003
Appointed Date: 17 February 2003

Director
HIGGINS, Elaine Joyce
Resigned: 31 March 2003
Appointed Date: 17 February 2003
70 years old

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

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

Quadrangle Trustee Services Limited
Notified on: 6 April 2016
Nature of control: Has significant influence or control as a trustee of a trust

SVC POINTS TITLE LIMITED Events

20 Feb 2017
Confirmation statement made on 17 February 2017 with updates
16 Sep 2016
Total exemption full accounts made up to 5 April 2016
15 Aug 2016
Secretary's details changed for Fntc (Secretaries) Limited on 11 July 2016
17 Feb 2016
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2

08 Oct 2015
Total exemption full accounts made up to 5 April 2015
...
... and 34 more events
12 May 2003
Accounting reference date extended from 29/02/04 to 05/04/04
24 Apr 2003
New director appointed
24 Apr 2003
Director resigned
19 Feb 2003
Director resigned
17 Feb 2003
Incorporation