Kenmore Title Limited EDINBURGH


Founded in 1999, Kenmore Title, classified under reg no. SC195060 is an active company. Currently registered at Princes Exchange EH3 9EE, Edinburgh the company has been in the business for 25 years. Its financial year was closed on Fri, 5th Apr and its latest financial statement was filed on 2023-04-05.

The company has 2 directors, namely Janette G., Brigit S.. Of them, Brigit S. has been with the company the longest, being appointed on 1 October 2003 and Janette G. has been with the company for the least time - from 28 October 2016. As of 28 April 2024, there were 7 ex directors - Samantha P., Karen H. and others listed below. There were no ex secretaries.

Kenmore 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 SC195060
Date of Incorporation Thu, 8th Apr 1999
Industry Non-trading company
End of financial Year 5th April
Company age 25 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 Mon, 22nd Apr 2024 (2024-04-22)
Last confirmation statement dated Sat, 8th Apr 2023

Company staff

Janette G.

Position: Director

Appointed: 28 October 2016

Brigit S.

Position: Director

Appointed: 01 October 2003

Fntc (secretaries) Limited

Position: Corporate Secretary

Appointed: 08 April 1999

Samantha P.

Position: Director

Appointed: 31 January 2013

Resigned: 28 October 2016

Karen H.

Position: Director

Appointed: 30 September 2004

Resigned: 31 January 2013

Mark M.

Position: Director

Appointed: 31 May 2002

Resigned: 01 October 2003

Craig P.

Position: Director

Appointed: 31 May 2002

Resigned: 30 September 2004

Elaine H.

Position: Director

Appointed: 09 January 2001

Resigned: 31 May 2002

First Scottish International Services Limited

Position: Nominee Director

Appointed: 08 April 1999

Resigned: 08 April 1999

Declan K.

Position: Director

Appointed: 08 April 1999

Resigned: 31 May 2002

John W.

Position: Director

Appointed: 08 April 1999

Resigned: 09 January 2001

People with significant control

The register of PSCs that own or control the company includes 1 name. As we identified, there is Fntc Third Nominee Limited from London, United Kingdom. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Fntc Third Nominee Limited

4th Floor 3 More London Riverside, London, SE1 2AQ, United Kingdom

Legal authority Uk 2006 Act
Legal form Limited Company
Country registered England
Place registered Companies House Uk
Registration number 2719551
Notified on 6 April 2016
Nature of control: 75,01-100% shares

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