ISLAND TITLE LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewConfirmation statement made on 2025-07-28 with no updates

View Document

01/08/241 August 2024 Confirmation statement made on 2024-07-28 with no updates

View Document

03/06/243 June 2024 Micro company accounts made up to 2024-04-05

View Document

07/12/237 December 2023 Micro company accounts made up to 2023-04-05

View Document

04/08/234 August 2023 Confirmation statement made on 2023-07-28 with no updates

View Document

28/09/2228 September 2022 Micro company accounts made up to 2022-04-05

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-07-28 with no updates

View Document

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES

View Document

01/10/191 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES

View Document

15/10/1815 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

31/07/1831 July 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LIGHTFOOT

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, WITH UPDATES

View Document

26/07/1826 July 2018 CESSATION OF QUADRANGLE TRUSTEE SERVICES LIMITED AS A PSC

View Document

26/07/1826 July 2018 CESSATION OF LJ CAPITAL LIMITED AS A PSC

View Document

26/07/1826 July 2018 NOTIFICATION OF PSC STATEMENT ON 18/07/2018

View Document

26/03/1826 March 2018 DIRECTOR APPOINTED MR MICHAEL LIGHTFOOT

View Document

23/11/1723 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, WITH UPDATES

View Document

20/07/1720 July 2017 PSC'S CHANGE OF PARTICULARS / LJ CAPITAL LIMITED / 07/07/2017

View Document

20/07/1720 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL QUADRANGLE TRUSTEE SERVICES LIMITED

View Document

15/08/1615 August 2016 05/04/16 TOTAL EXEMPTION FULL

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

09/08/169 August 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FNTC (SECRETARIES) LIMITED / 11/07/2016

View Document

28/09/1528 September 2015 05/04/15 TOTAL EXEMPTION FULL

View Document

03/08/153 August 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

01/04/151 April 2015 REGISTERED OFFICE CHANGED ON 01/04/2015 FROM C/O FIRST SCOTTISH, ST DAVIDS HOUSE, ST DAVIDS DRIVE DALGETY BAY KY11 9NB

View Document

28/08/1428 August 2014 05/04/14 TOTAL EXEMPTION FULL

View Document

07/08/147 August 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

21/05/1421 May 2014 DIRECTOR APPOINTED MR DECLAN THOMAS KENNY

View Document

21/05/1421 May 2014 APPOINTMENT TERMINATED, DIRECTOR AMANDA MCDONALD

View Document

05/08/135 August 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

29/05/1329 May 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

30/07/1230 July 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

07/06/127 June 2012 05/04/12 TOTAL EXEMPTION FULL

View Document

28/07/1128 July 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

26/07/1126 July 2011 05/04/11 TOTAL EXEMPTION FULL

View Document

24/08/1024 August 2010 05/04/10 TOTAL EXEMPTION FULL

View Document

28/07/1028 July 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

28/07/1028 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FNTC (SECRETARIES) LIMITED / 28/07/2010

View Document

12/08/0912 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA MCDONALD / 07/08/2009

View Document

28/07/0928 July 2009 RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS

View Document

22/06/0922 June 2009 05/04/09 TOTAL EXEMPTION FULL

View Document

18/09/0818 September 2008 RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS

View Document

05/09/085 September 2008 05/04/08 TOTAL EXEMPTION FULL

View Document

06/08/076 August 2007 RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS

View Document

16/07/0716 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07

View Document

16/02/0716 February 2007 DIRECTOR RESIGNED

View Document

16/02/0716 February 2007 NEW DIRECTOR APPOINTED

View Document

14/08/0614 August 2006 RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/0629 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06

View Document

20/06/0620 June 2006 DIRECTOR RESIGNED

View Document

20/06/0620 June 2006 DIRECTOR RESIGNED

View Document

12/05/0612 May 2006 NEW DIRECTOR APPOINTED

View Document

12/05/0612 May 2006 NEW DIRECTOR APPOINTED

View Document

08/08/058 August 2005 REGISTERED OFFICE CHANGED ON 08/08/05 FROM: C/O FIRST SCOTTISH FORMATION SERVICES LIMITED,BONNINGTON BOND 2 ANDERSON PLACE EDINBURGH EH6 5NP

View Document

05/08/055 August 2005 RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

03/11/043 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

05/08/045 August 2004 RETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 NEW DIRECTOR APPOINTED

View Document

15/10/0315 October 2003 DIRECTOR RESIGNED

View Document

14/10/0314 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

31/07/0331 July 2003 RETURN MADE UP TO 28/07/03; FULL LIST OF MEMBERS

View Document

15/10/0215 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

07/08/027 August 2002 RETURN MADE UP TO 28/07/02; FULL LIST OF MEMBERS

View Document

09/07/029 July 2002 DIRECTOR RESIGNED

View Document

03/07/023 July 2002 DIRECTOR RESIGNED

View Document

03/07/023 July 2002 NEW DIRECTOR APPOINTED

View Document

03/07/023 July 2002 NEW DIRECTOR APPOINTED

View Document

18/01/0218 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

03/08/013 August 2001 RETURN MADE UP TO 28/07/01; FULL LIST OF MEMBERS

View Document

25/09/0025 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00

View Document

14/09/0014 September 2000 RETURN MADE UP TO 28/07/00; FULL LIST OF MEMBERS

View Document

02/06/002 June 2000 DIRECTOR RESIGNED

View Document

03/08/993 August 1999 RETURN MADE UP TO 28/07/99; FULL LIST OF MEMBERS

View Document

15/07/9915 July 1999 FULL ACCOUNTS MADE UP TO 05/04/99

View Document

03/03/993 March 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/9817 September 1998 NEW SECRETARY APPOINTED

View Document

17/09/9817 September 1998 SECRETARY RESIGNED

View Document

11/09/9811 September 1998 FULL ACCOUNTS MADE UP TO 05/04/98

View Document

29/07/9829 July 1998 RETURN MADE UP TO 28/07/98; FULL LIST OF MEMBERS

View Document

29/07/9829 July 1998 SECRETARY RESIGNED

View Document

29/07/9829 July 1998 NEW SECRETARY APPOINTED

View Document

18/09/9718 September 1997 REGISTERED OFFICE CHANGED ON 18/09/97 FROM: BONNINGTON BOND 2 ANDERSON PLACE EDINBURGH EH6 5NP

View Document

11/08/9711 August 1997 RETURN MADE UP TO 28/07/97; FULL LIST OF MEMBERS

View Document

04/07/974 July 1997 FULL ACCOUNTS MADE UP TO 05/04/97

View Document

23/04/9723 April 1997 NEW DIRECTOR APPOINTED

View Document

15/11/9615 November 1996 DIRECTOR RESIGNED

View Document

21/10/9621 October 1996 DIRECTOR RESIGNED

View Document

21/10/9621 October 1996 DIRECTOR RESIGNED

View Document

21/10/9621 October 1996 NEW DIRECTOR APPOINTED

View Document

21/10/9621 October 1996 NEW DIRECTOR APPOINTED

View Document

21/10/9621 October 1996 NEW DIRECTOR APPOINTED

View Document

16/08/9616 August 1996 RETURN MADE UP TO 28/07/96; NO CHANGE OF MEMBERS

View Document

06/08/966 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/96

View Document

05/01/965 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/95

View Document

10/08/9510 August 1995 RETURN MADE UP TO 28/07/95; NO CHANGE OF MEMBERS

View Document

08/11/948 November 1994 REGISTERED OFFICE CHANGED ON 08/11/94 FROM: ELLIOT HOUSE HILLSIDE CRESCENT EDINBURGH EH7 5EA

View Document

20/09/9420 September 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/94

View Document

19/08/9419 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/9419 August 1994 RETURN MADE UP TO 28/07/94; FULL LIST OF MEMBERS

View Document

16/08/9416 August 1994 S386 DISP APP AUDS 02/08/94

View Document

16/08/9416 August 1994 EXEMPTION FROM APPOINTING AUDITORS 02/08/94

View Document

27/07/9427 July 1994 REGISTERED OFFICE CHANGED ON 27/07/94 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

29/04/9429 April 1994 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 29/04/94

View Document

29/04/9429 April 1994 COMPANY NAME CHANGED GALEA BEACH CLUB TITLE LIMITED CERTIFICATE ISSUED ON 03/05/94

View Document

13/04/9413 April 1994 S252 DISP LAYING ACC 23/03/94

View Document

13/04/9413 April 1994 EXEMPTION FROM APPOINTING AUDITORS 23/03/94

View Document

28/03/9428 March 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 05/04

View Document

22/12/9322 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/9329 July 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/07/9329 July 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/07/9328 July 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company