Compass Title Limited EDINBURGH


Compass Title started in year 1997 as Private Limited Company with registration number SC180881. The Compass Title company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Edinburgh at Princes Exchange. Postal code: EH3 9EE.

At the moment there are 2 directors in the the company, namely Janette G. and Brigit S.. In addition one secretary - Philip B. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - John W. who worked with the the company until 29 October 1998.

Compass 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 SC180881
Date of Incorporation Mon, 24th Nov 1997
Industry Non-trading company
End of financial Year 5th April
Company age 27 years old
Account next due date Sun, 5th Jan 2025 (235 days left)
Account last made up date Wed, 5th Apr 2023
Next confirmation statement due date Fri, 8th Dec 2023 (2023-12-08)
Last confirmation statement dated Thu, 24th Nov 2022

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

Anthony S.

Position: Director

Appointed: 31 May 2002

Resigned: 09 December 2002

Craig P.

Position: Director

Appointed: 31 May 2002

Resigned: 30 September 2004

Mark M.

Position: Director

Appointed: 31 May 2002

Resigned: 01 October 2003

Fntc (secretaries) Limited

Position: Corporate Secretary

Appointed: 29 October 1998

Resigned: 14 September 2021

John W.

Position: Secretary

Appointed: 24 November 1997

Resigned: 29 October 1998

Paul G.

Position: Director

Appointed: 24 November 1997

Resigned: 31 May 2001

Philip B.

Position: Director

Appointed: 24 November 1997

Resigned: 31 May 2002

Declan K.

Position: Director

Appointed: 24 November 1997

Resigned: 31 May 2002

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As BizStats researched, there is Quadrangle Trustee Services Limited from Cheltenham, England. The abovementioned PSC is categorised as "a private company limited by shares", has significiant influence or control over the company. The abovementioned PSC has significiant influence or control over the company,. Another entity in the PSC register is Lj Capital Limited that put London, England as the official address. This PSC has a legal form of "a private company limited by shares", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Quadrangle Trustee Services Limited

95 Promenade, Cheltenham, GL50 1HH, England

Legal authority United Kingdom
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered United Kingdom
Registration number 02455572
Notified on 6 April 2016
Ceased on 18 July 2018
Nature of control: significiant influence or control

Lj Capital Limited

9 Clifford Street, London, W1S 2FT, England

Legal authority United Kingdom
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered United Kingdom
Registration number 06931299
Notified on 6 April 2016
Ceased on 18 July 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights

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

Advertisements