KOS TITLE LIMITED
Overview
| Company Name | KOS TITLE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC285374 |
| 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 KOS TITLE LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is KOS 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 KOS 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 KOS TITLE LIMITED?
| Last Confirmation Statement Made Up To | May 26, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 09, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 26, 2025 |
| Overdue | No |
What are the latest filings for KOS TITLE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mrs Brigit Scott as a director on Jun 25, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Maurice James Postlethwaite as a director on Jun 25, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 26, 2025 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Apr 05, 2024 | 1 pages | AA | ||||||||||
Confirmation statement made on May 26, 2024 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Apr 05, 2023 | 1 pages | AA | ||||||||||
Confirmation statement made on May 26, 2023 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Apr 05, 2022 | 1 pages | AA | ||||||||||
Confirmation statement made on May 26, 2022 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Apr 05, 2021 | 1 pages | AA | ||||||||||
Confirmation statement made on May 26, 2021 with no updates | 3 pages | CS01 | ||||||||||
Secretary's details changed for Fntc (Secretaries) Limited on Mar 19, 2021 | 1 pages | CH04 | ||||||||||
Micro company accounts made up to Apr 05, 2020 | 1 pages | AA | ||||||||||
Confirmation statement made on May 26, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Apr 05, 2019 | 1 pages | AA | ||||||||||
Confirmation statement made on May 26, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Apr 05, 2018 | 1 pages | AA | ||||||||||
Confirmation statement made on May 26, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Apr 05, 2017 | 1 pages | AA | ||||||||||
Confirmation statement made on May 26, 2017 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Samantha Jayne Platt as a director on Oct 28, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Janette Patricia Graham as a director on Oct 28, 2016 | 3 pages | AP01 | ||||||||||
Total exemption full accounts made up to Apr 05, 2016 | 3 pages | AA | ||||||||||
Secretary's details changed for Fntc (Secretaries) Limited on Jul 11, 2016 | 1 pages | CH04 | ||||||||||
Annual return made up to May 26, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of KOS 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 | ||||||||||||||
| GRAHAM, Janette Patricia | Director | Victoria Road IM2 4DF Douglas First Names House Isle Of Man | Isle Of Man | British | 219347660001 | |||||||||||||
| SCOTT, Brigit | Director | Victoria Road Douglas IM2 4DF Isle Of Man First Names House Isle Of Man | Isle Of Man | British | 337808060001 | |||||||||||||
| 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 | |||||||||||||
| PLATT, Samantha Jayne | Director | Furman Close IM3 1BT Onchan 29 Isle Of Man | Isle Of Man | British | 175596800002 | |||||||||||||
| POSTLETHWAITE, Maurice James, Mr. | Director | 36 Seafield Crescent Birch Hill IM3 3BZ Onchan Isle Of Man | Isle Of Man | British | 80314900001 | |||||||||||||
| 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 KOS TITLE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| First National Trustee Company (U.K.) 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