Moness Title Limited EDINBURGH


Moness Title started in year 1992 as Private Limited Company with registration number SC137441. The Moness Title company has been functioning successfully for 32 years now and its status is active. The firm's office is based in Edinburgh at 27 Lauriston Street. Postal code: EH3 9DQ.

The firm has 2 directors, namely Alex R., John H.. Of them, Alex R., John H. have been with the company the longest, being appointed on 14 September 2023. Currently 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.

Moness Title Limited Address / Contact

Office Address 27 Lauriston Street
Office Address2 Lauriston Street
Town Edinburgh
Post code EH3 9DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC137441
Date of Incorporation Mon, 30th Mar 1992
Industry Non-trading company
End of financial Year 5th April
Company age 32 years old
Account next due date Fri, 5th Jan 2024 (115 days after)
Account last made up date Tue, 5th Apr 2022
Next confirmation statement due date Sat, 13th Apr 2024 (2024-04-13)
Last confirmation statement dated Thu, 30th Mar 2023

Company staff

Alex R.

Position: Director

Appointed: 14 September 2023

John H.

Position: Director

Appointed: 14 September 2023

Jennifer T.

Position: Director

Appointed: 31 May 2020

Resigned: 14 September 2023

Michael H.

Position: Director

Appointed: 17 June 2015

Resigned: 31 May 2020

Andrew H.

Position: Director

Appointed: 17 June 2015

Resigned: 14 September 2023

Samantha P.

Position: Director

Appointed: 31 January 2013

Resigned: 17 June 2015

Karen H.

Position: Director

Appointed: 30 September 2004

Resigned: 31 January 2013

Brigit S.

Position: Director

Appointed: 01 October 2003

Resigned: 17 June 2015

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

John W.

Position: Director

Appointed: 24 June 1998

Resigned: 09 January 2001

Fntc (secretaries) Limited

Position: Corporate Secretary

Appointed: 24 June 1998

Resigned: 17 June 2015

Declan K.

Position: Director

Appointed: 12 December 1996

Resigned: 31 May 2002

Raymond B.

Position: Director

Appointed: 03 August 1992

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

James G.

Position: Director

Appointed: 30 March 1992

Resigned: 03 August 1992

Carole S.

Position: Director

Appointed: 30 March 1992

Resigned: 03 August 1992

James G.

Position: Secretary

Appointed: 30 March 1992

Resigned: 03 August 1992

People with significant control

The list of PSCs who own or control the company consists of 2 names. As we discovered, there is Resort Trustees Limited from Ettington, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Resort Fiduciary Services Limited that entered Bedford, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Resort Trustees Limited

Courtyard House, 1 The Dell Rookery Lane, Ettington, CV37 7TQ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 12048567
Notified on 14 September 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Resort Fiduciary Services Limited

The Old Coach House Cranes Close, Turvey, Bedford, MK43 8EN, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 5118016
Notified on 6 April 2016
Ceased on 14 September 2023
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-052016-04-052017-04-052018-04-052019-04-052020-04-052021-04-052022-04-052023-04-05
Net Worth222      
Balance Sheet
Cash Bank On Hand  22     
Net Assets Liabilities  2222222
Cash Bank In Hand222      
Net Assets Liabilities Including Pension Asset Liability222      
Reserves/Capital
Shareholder Funds222      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset   222222
Number Shares Allotted 22222222
Par Value Share 11111111
Share Capital Allotted Called Up Paid222      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2023/04/05
filed on: 11th, December 2023
Free Download (2 pages)

Company search