Oliva Beach Club Title Limited EDINBURGH


Oliva Beach Club Title started in year 1994 as Private Limited Company with registration number SC154398. The Oliva Beach Club Title company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Edinburgh at Princes Exchange. Postal code: EH3 9EE. Since Friday 5th July 1996 Oliva Beach Club Title Limited is no longer carrying the name Club Oliva Nova Golf Title.

Currently there are 2 directors in the the company, namely Declan K. and Brigit S.. In addition one secretary - Philip B. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Raymond B. who worked with the the company until 24 June 1998.

Oliva Beach Club 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 SC154398
Date of Incorporation Mon, 21st Nov 1994
Industry Non-trading company
End of financial Year 5th April
Company age 30 years old
Account next due date Fri, 5th Jan 2024 (127 days after)
Account last made up date Tue, 5th Apr 2022
Next confirmation statement due date Tue, 5th Dec 2023 (2023-12-05)
Last confirmation statement dated Mon, 21st Nov 2022

Company staff

Philip B.

Position: Secretary

Appointed: 14 September 2021

Declan K.

Position: Director

Appointed: 22 August 2008

Brigit S.

Position: Director

Appointed: 01 October 2003

Karen H.

Position: Director

Appointed: 30 September 2004

Resigned: 19 June 2007

Craig P.

Position: Director

Appointed: 21 January 2003

Resigned: 30 September 2004

Anthony S.

Position: Director

Appointed: 31 May 2002

Resigned: 22 August 2008

Mark M.

Position: Director

Appointed: 31 May 2002

Resigned: 01 October 2003

Fntc (secretaries) Limited

Position: Corporate Secretary

Appointed: 24 June 1998

Resigned: 14 September 2021

Alistair M.

Position: Director

Appointed: 20 March 1997

Resigned: 14 April 2000

Stephen S.

Position: Director

Appointed: 01 October 1996

Resigned: 06 November 1996

Philip B.

Position: Director

Appointed: 01 October 1996

Resigned: 31 May 2002

Paul G.

Position: Director

Appointed: 01 October 1996

Resigned: 31 May 2002

Elizabeth B.

Position: Director

Appointed: 03 July 1996

Resigned: 01 October 1996

First Scottish Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 21 November 1994

Resigned: 21 November 1994

Jennifer T.

Position: Director

Appointed: 21 November 1994

Resigned: 01 October 1996

Raymond B.

Position: Secretary

Appointed: 21 November 1994

Resigned: 24 June 1998

Raymond B.

Position: Director

Appointed: 21 November 1994

Resigned: 01 October 1996

First Scottish International Services Limited

Position: Corporate Nominee Director

Appointed: 21 November 1994

Resigned: 21 November 1994

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As BizStats identified, there is Quadrangle Trustee Services Limited from Cheltenham, England. This PSC is categorised as "a limited company", has significiant influence or control over the company. This PSC has significiant influence or control over the company,. The second one in the PSC register is Lj Capital Limited that put London, England as the address. This PSC has a legal form of "a limited company", 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

Third Floor 95 The Promenade, Cheltenham, GL50 1HH, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales
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 Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales
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 previous names

Club Oliva Nova Golf Title July 5, 1996
Playa Sol Mar Title July 3, 1996

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Wednesday 5th April 2023
filed on: 6th, February 2024
Free Download (1 page)

Company search

Advertisements