Sunbeach Title Limited EDINBURGH


Founded in 1990, Sunbeach Title, classified under reg no. SC126651 is an active company. Currently registered at Princes Exchange EH3 9EE, Edinburgh the company has been in the business for 34 years. Its financial year was closed on April 5 and its latest financial statement was filed on Wed, 5th Apr 2023.

At present there are 2 directors in the the firm, namely Janette G. and Brigit S.. In addition one secretary - Philip B. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Sunbeach Title Limited Address / Contact

Office Address Princes Exchange
Office Address2 1 Earl Grey Street
Town Edinburgh
Post code EH3 9EE
Country of origin United Kingdom

Company Information / Profile

Registration Number SC126651
Date of Incorporation Wed, 8th Aug 1990
Industry Non-trading company
End of financial Year 5th April
Company age 34 years old
Account next due date Sun, 5th Jan 2025 (236 days left)
Account last made up date Wed, 5th Apr 2023
Next confirmation statement due date Thu, 22nd Aug 2024 (2024-08-22)
Last confirmation statement dated Tue, 8th Aug 2023

Company staff

Philip B.

Position: Secretary

Appointed: 14 September 2021

Janette G.

Position: Director

Appointed: 28 October 2016

Brigit S.

Position: Director

Appointed: 01 October 2003

Samantha P.

Position: Director

Appointed: 31 January 2013

Resigned: 28 October 2016

Karen H.

Position: Director

Appointed: 30 September 2004

Resigned: 31 January 2013

Craig P.

Position: Director

Appointed: 31 May 2002

Resigned: 30 September 2004

Mark M.

Position: Director

Appointed: 31 May 2002

Resigned: 01 October 2003

Elaine H.

Position: Director

Appointed: 09 January 2001

Resigned: 31 May 2002

Fntc (secretaries) Limited

Position: Corporate Secretary

Appointed: 24 June 1998

Resigned: 14 September 2021

John W.

Position: Director

Appointed: 24 June 1998

Resigned: 09 January 2001

Declan K.

Position: Director

Appointed: 12 December 1996

Resigned: 31 May 2002

Nigel C.

Position: Director

Appointed: 30 November 1995

Resigned: 24 June 1998

Raymond B.

Position: Secretary

Appointed: 03 August 1992

Resigned: 24 June 1998

Jennifer T.

Position: Director

Appointed: 03 August 1992

Resigned: 12 December 1996

Raymond B.

Position: Director

Appointed: 03 August 1992

Resigned: 24 June 1998

Carole S.

Position: Director

Appointed: 25 September 1991

Resigned: 03 August 1992

James G.

Position: Director

Appointed: 29 August 1990

Resigned: 03 August 1992

James G.

Position: Secretary

Appointed: 29 August 1990

Resigned: 03 August 1992

David P.

Position: Director

Appointed: 29 August 1990

Resigned: 25 September 1991

People with significant control

The list of PSCs that own or control the company includes 1 name. As BizStats found, there is First National Trustee Company (Uk) Limited from London, England. The abovementioned PSC is categorised as "a limited company", has significiant influence or control over the company. The abovementioned PSC has significiant influence or control over this company,.

First National Trustee Company (Uk) Limited

4th Floor 45 Monmouth Street, London, WC2H 9DG, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 2903284
Notified on 6 April 2016
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on Wed, 5th Apr 2023
filed on: 14th, September 2023
Free Download (1 page)

Company search

Advertisements