You are here: bizstats.co.uk > a-z index > P list

P.t.t. Title (number 4) Limited EDINBURGH


P.t.t. Title (number 4) started in year 1995 as Private Limited Company with registration number SC156086. The P.t.t. Title (number 4) company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Edinburgh at Princes Exchange. Postal code: EH3 9EE.

The firm has 2 directors, namely Philip B., Declan K.. Of them, Philip B., Declan K. have been with the company the longest, being appointed on 9 January 2015. 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.

P.t.t. Title (number 4) 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 SC156086
Date of Incorporation Mon, 20th Feb 1995
Industry Non-trading company
End of financial Year 5th April
Company age 29 years old
Account next due date Sun, 5th Jan 2025 (255 days left)
Account last made up date Wed, 5th Apr 2023
Next confirmation statement due date Tue, 5th Mar 2024 (2024-03-05)
Last confirmation statement dated Mon, 20th Feb 2023

Company staff

Fntc (secretaries) Limited

Position: Corporate Secretary

Appointed: 09 January 2015

Philip B.

Position: Director

Appointed: 09 January 2015

Declan K.

Position: Director

Appointed: 09 January 2015

Trevor D.

Position: Director

Appointed: 30 August 2007

Resigned: 09 January 2015

David E.

Position: Director

Appointed: 05 April 2005

Resigned: 23 November 2007

Michael M.

Position: Director

Appointed: 05 April 2005

Resigned: 30 December 2016

Michael M.

Position: Secretary

Appointed: 05 April 2005

Resigned: 09 January 2015

Ils Secretaries Limited

Position: Corporate Secretary

Appointed: 31 March 2003

Resigned: 05 April 2005

Ils (isle Of Man) Limited

Position: Corporate Secretary

Appointed: 16 May 1995

Resigned: 31 March 2003

First Clifton Nominees Limited

Position: Corporate Director

Appointed: 16 May 1995

Resigned: 05 April 2005

Jennifer T.

Position: Director

Appointed: 20 February 1995

Resigned: 20 February 1995

First Scottish International Services Limited

Position: Nominee Director

Appointed: 20 February 1995

Resigned: 16 May 1995

Firstscottish Secretaries Limited

Position: Secretary

Appointed: 20 February 1995

Resigned: 20 February 1995

Raymond B.

Position: Secretary

Appointed: 20 February 1995

Resigned: 16 May 1995

Raymond B.

Position: Director

Appointed: 20 February 1995

Resigned: 16 May 1995

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As BizStats found, there is Continental Trustees Limited from London, England. This PSC is classified as "a 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.

Continental Trustees Limited

45 Monmouth Street, London, WC2H 9DG, England

Legal authority Uk 2006 Act
Legal form Limited Company
Country registered England
Place registered Companies House Uk
Registration number 3031279
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2023/04/05
filed on: 21st, August 2023
Free Download (1 page)

Company search

Advertisements