S.J.V.C. TITLE LIMITED
Overview
| Company Name | S.J.V.C. TITLE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC189170 |
| 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 S.J.V.C. TITLE LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is S.J.V.C. TITLE LIMITED located?
| Registered Office Address | Princes Exchange 1 Earl Grey Street EH3 9EE Edinburgh |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for S.J.V.C. TITLE 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 S.J.V.C. TITLE LIMITED?
| Last Confirmation Statement Made Up To | Sep 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 02, 2025 |
| Overdue | No |
What are the latest filings for S.J.V.C. TITLE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Sep 02, 2025 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Sep 02, 2024 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Apr 05, 2024 | 1 pages | AA | ||||||||||
Micro company accounts made up to Apr 05, 2023 | 1 pages | AA | ||||||||||
Confirmation statement made on Sep 02, 2023 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Sep 02, 2022 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Apr 05, 2022 | 1 pages | AA | ||||||||||
Micro company accounts made up to Apr 05, 2021 | 1 pages | AA | ||||||||||
Confirmation statement made on Sep 02, 2021 with no updates | 3 pages | CS01 | ||||||||||
Secretary's details changed for Fntc (Secretaries) Limited on Mar 17, 2021 | 1 pages | CH04 | ||||||||||
Micro company accounts made up to Apr 05, 2020 | 1 pages | AA | ||||||||||
Confirmation statement made on Sep 02, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Apr 05, 2019 | 1 pages | AA | ||||||||||
Confirmation statement made on Sep 02, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Apr 05, 2018 | 1 pages | AA | ||||||||||
Director's details changed for Mrs. Brigit Scott on Sep 06, 2018 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Sep 02, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Apr 05, 2017 | 1 pages | AA | ||||||||||
Confirmation statement made on Sep 02, 2017 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Sep 02, 2016 with updates | 5 pages | CS01 | ||||||||||
Secretary's details changed for Fntc (Secretaries) Limited on Jul 11, 2016 | 1 pages | CH04 | ||||||||||
Total exemption full accounts made up to Apr 05, 2016 | 3 pages | AA | ||||||||||
Total exemption full accounts made up to Apr 05, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Sep 02, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from C/O First Scottish St Davids House, St Davids Drive Dalgety Bay KY11 9NB to Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE on Apr 01, 2015 | 1 pages | AD01 | ||||||||||
Who are the officers of S.J.V.C. TITLE 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 | ||||||||||||||
| KENNY, Declan Thomas | Director | Forest Road BH24 4DB Burley Myll Cottage Hampshire United Kingdom | United Kingdom | Irish | 61673710030 | |||||||||||||
| SCOTT, Brigit, Mrs. | Director | Victoria Road IM2 4DF Douglas First Names House Isle Of Man | Isle Of Man | British | 93137570003 | |||||||||||||
| WATTERSON, John Michael | Secretary | Old School House IM9 5LR Rushen Isle Of Man | British | 50860710001 | ||||||||||||||
| BROOMHEAD, Philip Michael | Director | 53 Romulus Court Justin Court TW8 8QW Brentford Dock Middlesex | British | 49890410001 | ||||||||||||||
| GARDNER BOUGAARD, Paul Frederick Francis | Director | 56 Howitt Road Belsize Park NW3 4LJ London | United Kingdom | British | 46417150001 | |||||||||||||
| 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 | |||||||||||||
| KENNY, Declan Thomas, Mr. | Director | 17 Park Close Glen Vine IM4 4HB Isle Of Man | Isle Of Man | Irish | 61673710001 | |||||||||||||
| MCLEAN, Alistair Charles Peter | Director | 17 Woodfield Lane KT21 2BQ Ashtead Surrey | British | 52498270001 | ||||||||||||||
| MULLER, Mark Alan | Director | Fernlea Droghadfayle Road IM9 6EL Port Erin Isle Of Man | South African | 82455870001 | ||||||||||||||
| PENROSE, Lee Wright | Director | 18 Barrule Park IM8 2BN Ramsey Isle Of Man | Isle Of Man | British | 50856690001 | |||||||||||||
| PHILLIPS, Craig Sinclair | Director | 1 Chapel Court IM9 1UD Derbyhaven Isle Of Man | British | 82853190001 | ||||||||||||||
| PLATT, Samantha Jayne | Director | 56 Groudle Road IM3 2EE Onchan Shillaghyn Isle Of Man | Isle Of Man | British | 175596800001 | |||||||||||||
| WATTERSON, John Michael | Director | Old School House IM9 5LR Rushen Isle Of Man | Isle Of Man | British | 50860710001 | |||||||||||||
| 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 S.J.V.C. TITLE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| First National Trustee Company (U.K.) Limited | Apr 06, 2016 | 45 Monmouth Street WC2H 9DG London 4th Floor 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