P.T.T. TITLE (NUMBER 4) LIMITED
Overview
Company Name | P.T.T. TITLE (NUMBER 4) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC156086 |
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 P.T.T. TITLE (NUMBER 4) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is P.T.T. TITLE (NUMBER 4) LIMITED located?
Registered Office Address | Princes Exchange 1 Earl Grey Street EH3 9EE Edinburgh Scotland |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for P.T.T. TITLE (NUMBER 4) LIMITED?
Overdue | No |
---|---|
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 P.T.T. TITLE (NUMBER 4) LIMITED?
Last Confirmation Statement Made Up To | Feb 20, 2026 |
---|---|
Next Confirmation Statement Due | Mar 06, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 20, 2025 |
Overdue | No |
What are the latest filings for P.T.T. TITLE (NUMBER 4) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Feb 20, 2025 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Apr 05, 2024 | 1 pages | AA | ||||||||||
Confirmation statement made on Feb 20, 2024 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Apr 05, 2023 | 1 pages | AA | ||||||||||
Confirmation statement made on Feb 20, 2023 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Mar 17, 2022 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Apr 05, 2022 | 1 pages | AA | ||||||||||
Confirmation statement made on Feb 20, 2022 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Continental Trustees Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||||||||||
Micro company accounts made up to Apr 05, 2021 | 1 pages | AA | ||||||||||
Secretary's details changed for Fntc (Secretaries) Limited on Mar 19, 2021 | 1 pages | CH04 | ||||||||||
Confirmation statement made on Feb 20, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 05, 2020 | 1 pages | AA | ||||||||||
Confirmation statement made on Feb 20, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Apr 05, 2019 | 1 pages | AA | ||||||||||
Confirmation statement made on Feb 20, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Apr 05, 2018 | 1 pages | AA | ||||||||||
Confirmation statement made on Feb 20, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Apr 05, 2017 | 1 pages | AA | ||||||||||
Confirmation statement made on Feb 20, 2017 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Michael Murphy as a director on Dec 30, 2016 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Apr 05, 2016 | 5 pages | AA | ||||||||||
Secretary's details changed for Fntc (Secretaries) Limited on Jul 11, 2016 | 1 pages | CH04 | ||||||||||
Director's details changed for Michael Murphy on Mar 05, 2015 | 2 pages | CH01 | ||||||||||
Annual return made up to Feb 20, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of P.T.T. TITLE (NUMBER 4) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FNTC (SECRETARIES) LIMITED | Secretary | Victoria Road IM2 4DF Douglas First Names House Isle Of Man |
| 59454990001 | ||||||||||||||
BROOMHEAD, Philip Michael | Director | Fletcher Road Chiswick W4 5AS London 48 England | England | British | Solicitor | 49890410007 | ||||||||||||
KENNY, Declan Thomas | Director | Forest Road BH24 4DB Burley Myll Cottage Hampshire England | United Kingdom | Irish | Certified Accountant | 61673710030 | ||||||||||||
BEFROY, Raymond Eugene | Secretary | Ballacottier Andreas Road Andreas IM7 4EP Ramsey Isle Of Man | British | Chartered Secretary | 30023000001 | |||||||||||||
MURPHY, Michael | Secretary | 43 Summerville Avenue IRISH Waterford Ireland | Irish | Accountant | 99944460001 | |||||||||||||
FIRSTSCOTTISH SECRETARIES LIMITED | Secretary | Bonnington Bond 2 Anderson Place EH6 5NP Edinburgh Midlothian | 74658800001 | |||||||||||||||
ILS (ISLE OF MAN) LIMITED | Secretary | Second Floor, Atlantic House Circular Road IM1 1SQ Douglas Isle Of Man | 76216140001 | |||||||||||||||
ILS SECRETARIES LIMITED | Secretary | First Floor Millennium House Victoria Road IM2 4RW Douglas Isle Of Man | 92571010002 | |||||||||||||||
BEFROY, Raymond Eugene | Director | Ballacottier Andreas Road Andreas IM7 4EP Ramsey Isle Of Man | British | Chartered Secretary | 30023000001 | |||||||||||||
DARBY, Trevor Anthony | Director | 169 Rayleigh Road Eastwood SS9 5YJ Leigh On Sea Essex | United Kingdom | British | Financial Accountant | 1617420003 | ||||||||||||
EDMONDSON, David John | Director | 31 Ledsham Park Drive Ledsham CH66 4XZ Little Sutton Cheshire | British | Managing Director | 121775830001 | |||||||||||||
MURPHY, Michael | Director | Majestic Apartments King Edward Road Onchan Apartment 65 Isle Of Man | Isle Of Man | Irish | Accountant | 99944460002 | ||||||||||||
THOMPSON, Jennifer Lesley | Director | Carabas Mill Road IM9 6QP Surby Isle Of Man | British | Company Administrator | 71910130001 | |||||||||||||
FIRST CLIFTON NOMINEES LIMITED | Director | 2nd Floor Atlantic House Circular Road IM1 1SQ Douglas Isle Of Man | 59603790001 | |||||||||||||||
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED | Nominee Director | St Davids House St Davids Drive KY11 9NB Dalgety Bay | 900008560001 |
Who are the persons with significant control of P.T.T. TITLE (NUMBER 4) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Continental Trustees Limited | Apr 06, 2016 | Monmouth Street WC2H 9DG London 45 England | No | ||||||||||
| |||||||||||||
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