Bella Vista (monte Pego) Title Limited EDINBURGH


Bella Vista (monte Pego) Title started in year 1996 as Private Limited Company with registration number SC167056. The Bella Vista (monte Pego) Title company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Edinburgh at 5 South Charlotte Street. Postal code: EH2 4AH.

The company has 2 directors, namely Nari H., Sanjay H.. Of them, Nari H., Sanjay H. have been with the company the longest, being appointed on 30 September 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Bella Vista (monte Pego) Title Limited Address / Contact

Office Address 5 South Charlotte Street
Town Edinburgh
Post code EH2 4AH
Country of origin United Kingdom

Company Information / Profile

Registration Number SC167056
Date of Incorporation Tue, 16th Jul 1996
Industry Non-trading company
End of financial Year 5th April
Company age 28 years old
Account next due date Sun, 5th Jan 2025 (252 days left)
Account last made up date Wed, 5th Apr 2023
Next confirmation statement due date Tue, 30th Jul 2024 (2024-07-30)
Last confirmation statement dated Sun, 16th Jul 2023

Company staff

Nari H.

Position: Director

Appointed: 30 September 2023

Sanjay H.

Position: Director

Appointed: 30 September 2023

Philip B.

Position: Secretary

Appointed: 14 September 2021

Resigned: 30 September 2023

Janette G.

Position: Director

Appointed: 28 October 2016

Resigned: 30 September 2023

Samantha P.

Position: Director

Appointed: 31 January 2013

Resigned: 28 October 2016

Karen H.

Position: Director

Appointed: 22 August 2008

Resigned: 31 January 2013

Brigit S.

Position: Director

Appointed: 01 October 2003

Resigned: 30 September 2023

Mark M.

Position: Director

Appointed: 31 May 2002

Resigned: 01 October 2003

Anthony S.

Position: Director

Appointed: 31 May 2002

Resigned: 22 August 2008

Fntc (secretaries) Limited

Position: Corporate Secretary

Appointed: 05 October 1998

Resigned: 14 September 2021

Alistair M.

Position: Director

Appointed: 20 March 1997

Resigned: 14 April 2000

Philip B.

Position: Director

Appointed: 01 October 1996

Resigned: 31 May 2002

Paul G.

Position: Director

Appointed: 01 October 1996

Resigned: 31 May 2002

Stephen S.

Position: Director

Appointed: 01 October 1996

Resigned: 06 November 1996

First Scottish International Services Limited

Position: Nominee Director

Appointed: 16 July 1996

Resigned: 16 July 1996

Raymond B.

Position: Director

Appointed: 16 July 1996

Resigned: 05 August 1996

First Scottish Secretaries Limited

Position: Nominee Secretary

Appointed: 16 July 1996

Resigned: 16 July 1996

Jennifer T.

Position: Director

Appointed: 16 July 1996

Resigned: 01 October 1996

Elizabeth B.

Position: Director

Appointed: 16 July 1996

Resigned: 01 October 1996

Declan K.

Position: Director

Appointed: 16 July 1996

Resigned: 01 October 1996

Declan K.

Position: Secretary

Appointed: 16 July 1996

Resigned: 05 October 1998

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 2023-04-05
filed on: 14th, September 2023
Free Download (1 page)

Company search