S.J.V.C. TITLE LIMITED

Company Documents

DateDescription
06/06/246 June 2024 Micro company accounts made up to 2024-04-05

View Document

06/12/236 December 2023 Micro company accounts made up to 2023-04-05

View Document

04/09/234 September 2023 Confirmation statement made on 2023-09-02 with no updates

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-09-02 with no updates

View Document

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 02/09/20, NO UPDATES

View Document

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

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 02/09/19, NO UPDATES

View Document

29/11/1829 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

06/09/186 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS. BRIGIT SCOTT / 06/09/2018

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 02/09/18, NO UPDATES

View Document

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

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 02/09/17, NO UPDATES

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES

View Document

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

View Document

13/05/1613 May 2016 05/04/16 TOTAL EXEMPTION FULL

View Document

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

View Document

03/09/153 September 2015 Annual return made up to 2 September 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

12/09/1412 September 2014 05/04/14 TOTAL EXEMPTION FULL

View Document

03/09/143 September 2014 Annual return made up to 2 September 2014 with full list of shareholders

View Document

28/10/1328 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / DECLAN THOMAS KENNY / 04/10/2013

View Document

10/10/1310 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS. BRIGIT SCOTT / 02/10/2013

View Document

02/09/132 September 2013 Annual return made up to 2 September 2013 with full list of shareholders

View Document

14/08/1314 August 2013 DIRECTOR APPOINTED DECLAN THOMAS KENNY

View Document

14/08/1314 August 2013 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA PLATT

View Document

03/06/133 June 2013 05/04/13 TOTAL EXEMPTION FULL

View Document

04/02/134 February 2013 DIRECTOR APPOINTED MISS SAMANTHA JAYNE PLATT

View Document

04/02/134 February 2013 APPOINTMENT TERMINATED, DIRECTOR KAREN HARRIS

View Document

06/09/126 September 2012 Annual return made up to 2 September 2012 with full list of shareholders

View Document

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

View Document

06/09/116 September 2011 Annual return made up to 2 September 2011 with full list of shareholders

View Document

04/08/114 August 2011 05/04/11 TOTAL EXEMPTION FULL

View Document

02/09/102 September 2010 Annual return made up to 2 September 2010 with full list of shareholders

View Document

02/09/102 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FNTC (SECRETARIES) LIMITED / 02/09/2010

View Document

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

View Document

08/09/098 September 2009 RETURN MADE UP TO 02/09/09; FULL LIST OF MEMBERS

View Document

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

View Document

12/09/0812 September 2008 RETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS

View Document

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

View Document

12/09/0712 September 2007 RETURN MADE UP TO 02/09/07; FULL LIST OF MEMBERS

View Document

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

View Document

15/09/0615 September 2006 RETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06

View Document

07/11/057 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

13/09/0513 September 2005 RETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS

View Document

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

View Document

11/11/0411 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

11/10/0411 October 2004 DIRECTOR RESIGNED

View Document

11/10/0411 October 2004 NEW DIRECTOR APPOINTED

View Document

13/09/0413 September 2004 RETURN MADE UP TO 02/09/04; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 DIRECTOR RESIGNED

View Document

15/10/0315 October 2003 NEW DIRECTOR APPOINTED

View Document

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

View Document

15/09/0315 September 2003 RETURN MADE UP TO 02/09/03; FULL LIST OF MEMBERS

View Document

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

View Document

09/09/029 September 2002 RETURN MADE UP TO 02/09/02; FULL LIST OF MEMBERS

View Document

09/07/029 July 2002 NEW DIRECTOR APPOINTED

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 DIRECTOR RESIGNED

View Document

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

View Document

07/09/017 September 2001 RETURN MADE UP TO 02/09/01; FULL LIST OF MEMBERS

View Document

09/04/019 April 2001 FULL ACCOUNTS MADE UP TO 05/04/00

View Document

21/02/0121 February 2001 DIRECTOR RESIGNED

View Document

23/09/0023 September 2000 RETURN MADE UP TO 02/09/00; FULL LIST OF MEMBERS

View Document

05/04/005 April 2000 S366A DISP HOLDING AGM 22/12/99

View Document

05/04/005 April 2000 EXEMPTION FROM APPOINTING AUDITORS 22/12/99

View Document

25/01/0025 January 2000 FULL ACCOUNTS MADE UP TO 05/04/99

View Document

06/09/996 September 1999 RETURN MADE UP TO 02/09/99; FULL LIST OF MEMBERS

View Document

22/02/9922 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/995 February 1999 DIRECTOR RESIGNED

View Document

05/02/995 February 1999 NEW DIRECTOR APPOINTED

View Document

10/11/9810 November 1998 NEW SECRETARY APPOINTED

View Document

10/11/9810 November 1998 SECRETARY RESIGNED

View Document

22/09/9822 September 1998 DIRECTOR RESIGNED

View Document

22/09/9822 September 1998 DIRECTOR RESIGNED

View Document

22/09/9822 September 1998 DIRECTOR RESIGNED

View Document

17/09/9817 September 1998 NEW DIRECTOR APPOINTED

View Document

07/09/987 September 1998 ACC. REF. DATE SHORTENED FROM 30/09/99 TO 05/04/99

View Document

04/09/984 September 1998 NEW DIRECTOR APPOINTED

View Document

04/09/984 September 1998 NEW DIRECTOR APPOINTED

View Document

04/09/984 September 1998 DIRECTOR RESIGNED

View Document

02/09/982 September 1998 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