Tregenna Title Limited EDINBURGH


Tregenna Title started in year 1994 as Private Limited Company with registration number SC150707. The Tregenna Title company has been functioning successfully for 30 years now and its status is active. The firm's office is based in Edinburgh at Prince Exchange. Postal code: EH3 9EE.

The firm 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. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Raymond B. who worked with the the firm until 24 June 1998.

Tregenna Title Limited Address / Contact

Office Address Prince Exchange
Office Address2 1 Earl Grey Street
Town Edinburgh
Post code EH3 9EE
Country of origin United Kingdom

Company Information / Profile

Registration Number SC150707
Date of Incorporation Fri, 6th May 1994
Industry Non-trading company
End of financial Year 5th April
Company age 30 years old
Account next due date Sun, 5th Jan 2025 (227 days left)
Account last made up date Wed, 5th Apr 2023
Next confirmation statement due date Mon, 20th May 2024 (2024-05-20)
Last confirmation statement dated Sat, 6th May 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: 24 June 1998

Samantha P.

Position: Director

Appointed: 31 January 2013

Resigned: 28 October 2016

Karen H.

Position: Director

Appointed: 30 September 2004

Resigned: 31 January 2013

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

Declan K.

Position: Director

Appointed: 12 December 1996

Resigned: 31 May 2002

Michael M.

Position: Director

Appointed: 08 September 1994

Resigned: 30 September 1994

Raymond B.

Position: Secretary

Appointed: 06 May 1994

Resigned: 24 June 1998

First Scottish Secretaries Limited

Position: Nominee Secretary

Appointed: 06 May 1994

Resigned: 06 May 1994

First Scottish International Services Limited

Position: Nominee Director

Appointed: 06 May 1994

Resigned: 06 May 1994

Raymond B.

Position: Director

Appointed: 06 May 1994

Resigned: 24 June 1998

Jennifer T.

Position: Director

Appointed: 06 May 1994

Resigned: 12 December 1996

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As we researched, there is Lj Capital Limited from London, England. This PSC is categorised as "a limied company", has 50,01-75% voting rights and has 50,01-75% shares. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the persons with significant control register is Quadrangle Trustee Services Limited that entered Cheltenham, England as the address. This PSC has a legal form of "a limited company" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,.

Lj Capital Limited

9 Clifford Street, London, W1S 2FT, England

Legal authority Companies Act 2006
Legal form Limied 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

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

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Wed, 5th Apr 2023
filed on: 14th, September 2023
Free Download (1 page)

Company search

Advertisements