TREGENNA TITLE LIMITED

Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-05-06 with no updates

View Document

05/06/245 June 2024 Micro company accounts made up to 2024-04-05

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-05-06 with no updates

View Document

14/09/2314 September 2023 Micro company accounts made up to 2023-04-05

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-05-06 with no updates

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-05-06 with no updates

View Document

15/07/2115 July 2021 Micro company accounts made up to 2021-04-05

View Document

08/05/208 May 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES

View Document

21/10/1921 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES

View Document

16/11/1816 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

03/09/183 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS. BRIGIT SCOTT / 03/09/2018

View Document

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

View Document

25/07/1825 July 2018 CESSATION OF QUADRANGLE TRUSTEE SERVICES LIMITED AS A PSC

View Document

25/07/1825 July 2018 CESSATION OF LJ CAPITAL LIMITED AS A PSC

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES

View Document

14/11/1714 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

21/07/1721 July 2017 PSC'S CHANGE OF PARTICULARS / LJ CAPITAL LIMITED / 07/07/2017

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

05/12/165 December 2016 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA PLATT

View Document

01/12/161 December 2016 DIRECTOR APPOINTED JANETTE PATRICIA GRAHAM

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

11/05/1611 May 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

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

View Document

06/05/156 May 2015 Annual return made up to 6 May 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

18/02/1518 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS SAMANTHA JAYNE PLATT / 06/02/2015

View Document

29/08/1429 August 2014 05/04/14 TOTAL EXEMPTION FULL

View Document

06/05/146 May 2014 Annual return made up to 6 May 2014 with full list of shareholders

View Document

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

View Document

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

View Document

07/05/137 May 2013 Annual return made up to 6 May 2013 with full list of shareholders

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

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

View Document

08/05/128 May 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

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

View Document

06/05/116 May 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

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

View Document

06/05/106 May 2010 Annual return made up to 6 May 2010 with full list of shareholders

View Document

06/05/106 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FNTC (SECRETARIES) LIMITED / 06/05/2010

View Document

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

View Document

06/05/096 May 2009 RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS

View Document

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

View Document

12/05/0812 May 2008 RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS

View Document

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

View Document

18/05/0718 May 2007 RETURN MADE UP TO 06/05/07; NO CHANGE OF MEMBERS

View Document

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

View Document

15/05/0615 May 2006 RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS

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

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

View Document

17/05/0517 May 2005 RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS

View Document

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

View Document

11/10/0411 October 2004 NEW DIRECTOR APPOINTED

View Document

11/10/0411 October 2004 DIRECTOR RESIGNED

View Document

19/05/0419 May 2004 RETURN MADE UP TO 06/05/04; 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

08/05/038 May 2003 RETURN MADE UP TO 06/05/03; FULL LIST OF MEMBERS

View Document

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

View Document

10/07/0210 July 2002 DIRECTOR RESIGNED

View Document

10/07/0210 July 2002 DIRECTOR RESIGNED

View Document

09/07/029 July 2002 NEW DIRECTOR APPOINTED

View Document

03/07/023 July 2002 NEW DIRECTOR APPOINTED

View Document

25/05/0225 May 2002 RETURN MADE UP TO 06/05/02; FULL LIST OF MEMBERS

View Document

25/01/0225 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

17/05/0117 May 2001 RETURN MADE UP TO 06/05/01; FULL LIST OF MEMBERS

View Document

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

View Document

21/03/0121 March 2001 NEW DIRECTOR APPOINTED

View Document

21/03/0121 March 2001 DIRECTOR RESIGNED

View Document

06/06/006 June 2000 RETURN MADE UP TO 06/05/00; FULL LIST OF MEMBERS

View Document

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

View Document

12/05/9912 May 1999 RETURN MADE UP TO 06/05/99; NO CHANGE OF MEMBERS

View Document

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

View Document

17/09/9817 September 1998 DIRECTOR RESIGNED

View Document

17/09/9817 September 1998 NEW DIRECTOR APPOINTED

View Document

17/09/9817 September 1998 NEW SECRETARY APPOINTED

View Document

17/09/9817 September 1998 SECRETARY RESIGNED

View Document

07/09/987 September 1998 FULL ACCOUNTS MADE UP TO 05/04/98

View Document

11/05/9811 May 1998 RETURN MADE UP TO 06/05/98; FULL LIST OF MEMBERS

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

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

View Document

06/06/976 June 1997 RETURN MADE UP TO 06/05/97; NO CHANGE OF MEMBERS

View Document

09/01/979 January 1997 DIRECTOR RESIGNED

View Document

09/01/979 January 1997 NEW DIRECTOR APPOINTED

View Document

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

View Document

13/05/9613 May 1996 RETURN MADE UP TO 06/05/96; NO CHANGE OF MEMBERS

View Document

05/01/965 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/95

View Document

15/09/9515 September 1995 S252 DISP LAYING ACC 17/10/94

View Document

15/09/9515 September 1995 EXEMPTION FROM APPOINTING AUDITORS 17/10/94

View Document

26/05/9526 May 1995 RETURN MADE UP TO 06/05/95; FULL LIST OF MEMBERS

View Document

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

View Document

18/10/9418 October 1994 DIRECTOR RESIGNED

View Document

29/09/9429 September 1994 NEW DIRECTOR APPOINTED

View Document

21/06/9421 June 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 05/04

View Document

10/05/9410 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/05/9410 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/05/946 May 1994 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