MONESS TITLE LIMITED
Overview
| Company Name | MONESS TITLE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC137441 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MONESS TITLE LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is MONESS TITLE LIMITED located?
| Registered Office Address | First Floor, 15 Queen Street EH2 1JE Edinburgh Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MONESS TITLE LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 05, 2025 |
| Next Accounts Due On | Jan 05, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 05, 2024 |
What is the status of the latest confirmation statement for MONESS TITLE LIMITED?
| Last Confirmation Statement Made Up To | Mar 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 30, 2025 |
| Overdue | No |
What are the latest filings for MONESS TITLE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Mar 30, 2025 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Apr 05, 2024 | 2 pages | AA | ||
Confirmation statement made on Mar 30, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 05, 2023 | 2 pages | AA | ||
Notification of Resort Trustees Limited as a person with significant control on Sep 14, 2023 | 2 pages | PSC02 | ||
Cessation of Resort Fiduciary Services Limited as a person with significant control on Sep 14, 2023 | 1 pages | PSC07 | ||
Registered office address changed from 27 Lauriston Street Lauriston Street Edinburgh EH3 9DQ Scotland to First Floor, 15 Queen Street Edinburgh EH2 1JE on Nov 24, 2023 | 1 pages | AD01 | ||
Appointment of Mr Alex Nicholas Radford as a director on Sep 14, 2023 | 2 pages | AP01 | ||
Appointment of Mr John Bailey Hughes as a director on Sep 14, 2023 | 2 pages | AP01 | ||
Termination of appointment of Jennifer Lesley Thompson as a director on Sep 14, 2023 | 1 pages | TM01 | ||
Termination of appointment of Andrew William James Horton as a director on Sep 14, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Mar 30, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 05, 2022 | 2 pages | AA | ||
Registered office address changed from 7 Tweeddale Court 14 High Street Edinburgh EH1 1TE to 27 Lauriston Street Lauriston Street Edinburgh EH3 9DQ on May 03, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Mar 30, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 05, 2021 | 2 pages | AA | ||
Confirmation statement made on Mar 30, 2021 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Apr 05, 2020 | 2 pages | AA | ||
Appointment of Mrs Jennifer Lesley Thompson as a director on May 31, 2020 | 2 pages | AP01 | ||
Termination of appointment of Michael Thomas James Horton as a director on May 31, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Mar 30, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 05, 2019 | 2 pages | AA | ||
Confirmation statement made on Mar 30, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 05, 2018 | 2 pages | AA | ||
Confirmation statement made on Mar 30, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of MONESS TITLE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HUGHES, John Bailey | Director | Queen Street EH2 1JE Edinburgh First Floor, 15 Scotland | United Kingdom | British | 230660310001 | |||||||||||||
| RADFORD, Alex Nicholas | Director | Queen Street EH2 1JE Edinburgh First Floor, 15 Scotland | Spain | British | 316349100001 | |||||||||||||
| BEFROY, Raymond Eugene | Secretary | Ballacottier Andreas Road Andreas IM7 4EP Ramsey Isle Of Man | British | 30023000001 | ||||||||||||||
| GERRARD, James Michael | Secretary | 1 The Meadows Saddlestone Braddan ISLE MAN Isle Of Man | British | 46085860001 | ||||||||||||||
| FNTC (SECRETARIES) LIMITED | Secretary | Castle Hill Victoria Road IM2 4RB Douglas International House Isle Of Man |
| 59454990001 | ||||||||||||||
| OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||||||||||
| BEFROY, Raymond Eugene | Director | Ballacottier Andreas Road Andreas IM7 4EP Ramsey Isle Of Man | British | 30023000001 | ||||||||||||||
| GERRARD, James Michael | Director | 1 The Meadows Saddlestone Braddan ISLE MAN Isle Of Man | British | 46085860001 | ||||||||||||||
| HARRIS, Karen Rachel | Director | Larchwood Clay Head Road IM4 6DH Baldrine Isle Of Man | Isle Of Man | British | 90679600001 | |||||||||||||
| HIGGINS, Elaine Joyce | Director | Birchleigh House Hillberry Road IM3 4EU Onchan Isle Of Man | Isle Of Man | British | 74972780001 | |||||||||||||
| HORTON, Andrew William James | Director | 14 High Street EH1 1TE Edinburgh 7 Tweeddale Court Scotland | England | British | 48999980003 | |||||||||||||
| HORTON, Michael Thomas James | Director | 14 High Street EH1 1TE Edinburgh 7 Tweeddale Court Scotland | England | British | 45469890001 | |||||||||||||
| KENNY, Declan Thomas, Mr. | Director | 17 Park Close Glen Vine IM4 4HB Isle Of Man | Isle Of Man | Irish | 61673710001 | |||||||||||||
| MULLER, Mark Alan | Director | Fernlea Droghadfayle Road IM9 6EL Port Erin Isle Of Man | South African | 82455870001 | ||||||||||||||
| PHILLIPS, Craig Sinclair | Director | 1 Chapel Court IM9 1UD Derbyhaven Isle Of Man | British | 82853190001 | ||||||||||||||
| PLATT, Samantha Jayne | Director | Furman Close IM3 1BT Onchan 29 Isle Of Man | Isle Of Man | British | 175596800002 | |||||||||||||
| SCOTT, Brigit, Mrs. | Director | Ballaconley Farm Lane IM7 3HA Jurby East Lough Ny Shuin Isle Of Man | Isle Of Man | British | 93137570003 | |||||||||||||
| STRAUSS, Carole Ann | Director | 12 Ellerslie Cottage Crosby ISLE MAN Isle Of Man | British | 17560390001 | ||||||||||||||
| THOMPSON, Jennifer Lesley | Director | Lauriston Street EH3 9DQ Edinburgh 27 Lauriston Street Scotland | Isle Of Man | British | 212206530002 | |||||||||||||
| THOMPSON, Jennifer Lesley | Director | Carabas Mill Road IM9 6QP Surby Isle Of Man | British | 71910130001 | ||||||||||||||
| WATTERSON, John Michael | Director | Old School House IM9 5LR Rushen Isle Of Man | Isle Of Man | British | 50860710001 | |||||||||||||
| JORDANS (SCOTLAND) LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900000000001 |
Who are the persons with significant control of MONESS TITLE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Resort Trustees Limited | Sep 14, 2023 | Rookery Lane CV37 7TQ Ettington Courtyard House, 1 The Dell England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Resort Fiduciary Services Limited | Apr 06, 2016 | Cranes Close Turvey MK43 8EN Bedford The Old Coach House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0