Company NameSunbeach Title Limited
DirectorsBrigit Scott and Janette Patricia Graham
Company StatusActive
Company NumberSC126651
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date8 August 1990(33 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Brigit Scott
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2003(13 years, 1 month after company formation)
Appointment Duration20 years, 7 months
RoleManager
Country of ResidenceIsle Of Man
Correspondence AddressFirst Names House Victoria Road
Douglas
IM2 4DF
Director NameMrs Janette Patricia Graham
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2016(26 years, 2 months after company formation)
Appointment Duration7 years, 6 months
RoleManager
Country of ResidenceIsle Of Man
Correspondence AddressFirst Names House Victoria Road
Douglas
IM2 4DF
Secretary NameMr Philip Michael Broomhead
StatusCurrent
Appointed14 September 2021(31 years, 1 month after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Correspondence AddressPrinces Exchange 1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Director NameMr James Michael Gerrard
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1990(3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 03 August 1992)
RoleCa
Correspondence Address1 The Meadows
Saddlestone Braddan
Isle Of Man
Isle Man
Director NameDavid William Phillips
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1990(3 weeks after company formation)
Appointment Duration1 year (resigned 25 September 1991)
RoleAdministrator
Correspondence Address15a Market Street
Peel
Isle Of Man
Isle Man
Secretary NameMr James Michael Gerrard
NationalityBritish
StatusResigned
Appointed29 August 1990(3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 03 August 1992)
RoleCompany Director
Correspondence Address1 The Meadows
Saddlestone Braddan
Isle Of Man
Isle Man
Director NameCarole Ann Strauss
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(1 year, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 03 August 1992)
RolePa Secretary
Correspondence Address12 Ellerslie Cottage
Crosby
Isle Of Man
Isle Man
Director NameRaymond Eugene Befroy
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1992(1 year, 12 months after company formation)
Appointment Duration5 years, 10 months (resigned 24 June 1998)
RoleChartered Secretary
Correspondence AddressBallacottier Andreas Road
Andreas
Ramsey
Isle Of Man
IM7 4EP
Director NameJennifer Lesley Thompson
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1992(1 year, 12 months after company formation)
Appointment Duration4 years, 4 months (resigned 12 December 1996)
RoleCo Administrator
Correspondence AddressCarabas
Mill Road
Surby
Isle Of Man
IM9 6QP
Secretary NameRaymond Eugene Befroy
NationalityBritish
StatusResigned
Appointed03 August 1992(1 year, 12 months after company formation)
Appointment Duration5 years, 10 months (resigned 24 June 1998)
RoleCompany Director
Correspondence AddressBallacottier Andreas Road
Andreas
Ramsey
Isle Of Man
IM7 4EP
Director NameNigel John Carter
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1995(5 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 24 June 1998)
RoleChart Surv
Correspondence Address7 Bradda Glen Close
Bradda West
Port Erin
Isle Of Man
IM9 6PG
Director NameMr Declan Thomas Kenny
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed12 December 1996(6 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 May 2002)
RoleCertified Accountant
Country of ResidenceIsle Of Man
Correspondence Address17 Park Close
Glen Vine
Isle Of Man
IM4 4HB
Director NameMr John Michael Watterson
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1998(7 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 January 2001)
RoleSolicitor
Country of ResidenceIsle Of Man
Correspondence AddressOld School House
Rushen
Isle Of Man
IM9 5LR
Director NameMrs Elaine Joyce Higgins
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2001(10 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 May 2002)
RoleChartered Accountant
Country of ResidenceIsle Of Man
Correspondence AddressBirchleigh House
Hillberry Road
Onchan
Isle Of Man
IM3 4EU
Director NameCraig Sinclair Phillips
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2002(11 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 2004)
RoleCompany Director
Correspondence Address1 Chapel Court
Derbyhaven
Isle Of Man
IM9 1UD
Director NameMark Alan Muller
Date of BirthSeptember 1964 (Born 59 years ago)
NationalitySouth African
StatusResigned
Appointed31 May 2002(11 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 October 2003)
RoleCompany Director
Correspondence AddressFernlea
Droghadfayle Road
Port Erin
Isle Of Man
IM9 6EL
Director NameKaren Rachel Harris
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2004(14 years, 1 month after company formation)
Appointment Duration8 years, 4 months (resigned 31 January 2013)
RoleCertified Accountant
Country of ResidenceIsle Of Man
Correspondence AddressLarchwood
Clay Head Road
Baldrine
Isle Of Man
IM4 6DH
Director NameMiss Samantha Jayne Platt
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2013(22 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 October 2016)
RoleAssistant Manager
Country of ResidenceIsle Of Man
Correspondence Address29 Furman Close
Onchan
IM3 1BT
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed08 August 1990(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed08 August 1990(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameFNTC (Secretaries) Limited (Corporation)
StatusResigned
Appointed24 June 1998(7 years, 10 months after company formation)
Appointment Duration23 years, 2 months (resigned 14 September 2021)
Correspondence AddressFirst Names House Victoria Road
Douglas
IM2 4DF

Location

Registered AddressPrinces Exchange
1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End5 April

Returns

Latest Return8 August 2023 (8 months, 2 weeks ago)
Next Return Due22 August 2024 (3 months, 4 weeks from now)

Filing History

14 September 2023Micro company accounts made up to 5 April 2023 (1 page)
15 August 2023Confirmation statement made on 8 August 2023 with no updates (3 pages)
22 August 2022Micro company accounts made up to 5 April 2022 (1 page)
19 August 2022Confirmation statement made on 8 August 2022 with no updates (3 pages)
29 September 2021Termination of appointment of Fntc (Secretaries) Limited as a secretary on 14 September 2021 (1 page)
29 September 2021Appointment of Mr Philip Michael Broomhead as a secretary on 14 September 2021 (2 pages)
2 September 2021Confirmation statement made on 8 August 2021 with no updates (3 pages)
23 June 2021Micro company accounts made up to 5 April 2021 (1 page)
19 March 2021Secretary's details changed for Fntc (Secretaries) Limited on 19 March 2021 (1 page)
25 January 2021Micro company accounts made up to 5 April 2020 (1 page)
10 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
21 October 2019Micro company accounts made up to 5 April 2019 (1 page)
8 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
16 November 2018Micro company accounts made up to 5 April 2018 (1 page)
10 September 2018Director's details changed for Mrs. Brigit Scott on 7 September 2018 (2 pages)
8 September 2018Director's details changed for Mrs. Brigit Scott on 7 September 2018 (2 pages)
8 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
23 November 2017Micro company accounts made up to 5 April 2017 (1 page)
23 November 2017Micro company accounts made up to 5 April 2017 (1 page)
8 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
5 December 2016Termination of appointment of Samantha Jayne Platt as a director on 28 October 2016 (1 page)
5 December 2016Termination of appointment of Samantha Jayne Platt as a director on 28 October 2016 (1 page)
1 December 2016Appointment of Janette Patricia Graham as a director on 28 October 2016 (3 pages)
1 December 2016Appointment of Janette Patricia Graham as a director on 28 October 2016 (3 pages)
15 August 2016Confirmation statement made on 8 August 2016 with updates (4 pages)
15 August 2016Confirmation statement made on 8 August 2016 with updates (4 pages)
9 August 2016Secretary's details changed for Fntc (Secretaries) Limited on 11 July 2016 (1 page)
9 August 2016Secretary's details changed for Fntc (Secretaries) Limited on 11 July 2016 (1 page)
13 May 2016Total exemption full accounts made up to 5 April 2016 (3 pages)
13 May 2016Total exemption full accounts made up to 5 April 2016 (3 pages)
17 October 2015Total exemption full accounts made up to 5 April 2015 (3 pages)
17 October 2015Total exemption full accounts made up to 5 April 2015 (3 pages)
10 August 2015Annual return made up to 8 August 2015 no member list (4 pages)
10 August 2015Annual return made up to 8 August 2015 no member list (4 pages)
10 August 2015Annual return made up to 8 August 2015 no member list (4 pages)
1 April 2015Registered office address changed from C/O First Scottish St Davids House, St Davids Drive Dalgety Bay KY11 9NB to Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE on 1 April 2015 (1 page)
1 April 2015Registered office address changed from C/O First Scottish St Davids House, St Davids Drive Dalgety Bay KY11 9NB to Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE on 1 April 2015 (1 page)
1 April 2015Registered office address changed from C/O First Scottish St Davids House, St Davids Drive Dalgety Bay KY11 9NB to Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE on 1 April 2015 (1 page)
17 February 2015Director's details changed for Miss Samantha Jayne Platt on 6 February 2015 (2 pages)
17 February 2015Director's details changed for Miss Samantha Jayne Platt on 6 February 2015 (2 pages)
17 February 2015Director's details changed for Miss Samantha Jayne Platt on 6 February 2015 (2 pages)
29 August 2014Total exemption full accounts made up to 5 April 2014 (3 pages)
29 August 2014Total exemption full accounts made up to 5 April 2014 (3 pages)
29 August 2014Total exemption full accounts made up to 5 April 2014 (3 pages)
8 August 2014Annual return made up to 8 August 2014 no member list (4 pages)
8 August 2014Annual return made up to 8 August 2014 no member list (4 pages)
10 October 2013Director's details changed for Mrs. Brigit Scott on 2 October 2013 (3 pages)
10 October 2013Director's details changed for Mrs. Brigit Scott on 2 October 2013 (3 pages)
8 August 2013Annual return made up to 8 August 2013 no member list (4 pages)
8 August 2013Annual return made up to 8 August 2013 no member list (4 pages)
8 August 2013Annual return made up to 8 August 2013 no member list (4 pages)
3 June 2013Total exemption full accounts made up to 5 April 2013 (3 pages)
3 June 2013Total exemption full accounts made up to 5 April 2013 (3 pages)
3 June 2013Total exemption full accounts made up to 5 April 2013 (3 pages)
4 February 2013Appointment of Samantha Jayne Platt as a director (3 pages)
4 February 2013Termination of appointment of Karen Harris as a director (2 pages)
4 February 2013Termination of appointment of Karen Harris as a director (2 pages)
4 February 2013Appointment of Samantha Jayne Platt as a director (3 pages)
8 August 2012Annual return made up to 8 August 2012 no member list (4 pages)
8 August 2012Annual return made up to 8 August 2012 no member list (4 pages)
8 August 2012Annual return made up to 8 August 2012 no member list (4 pages)
7 June 2012Total exemption full accounts made up to 5 April 2012 (3 pages)
7 June 2012Total exemption full accounts made up to 5 April 2012 (3 pages)
7 June 2012Total exemption full accounts made up to 5 April 2012 (3 pages)
8 August 2011Annual return made up to 8 August 2011 no member list (4 pages)
8 August 2011Annual return made up to 8 August 2011 no member list (4 pages)
8 August 2011Annual return made up to 8 August 2011 no member list (4 pages)
4 August 2011Total exemption full accounts made up to 5 April 2011 (3 pages)
4 August 2011Total exemption full accounts made up to 5 April 2011 (3 pages)
4 August 2011Total exemption full accounts made up to 5 April 2011 (3 pages)
24 August 2010Annual return made up to 8 August 2010 no member list (4 pages)
24 August 2010Total exemption full accounts made up to 5 April 2010 (3 pages)
24 August 2010Annual return made up to 8 August 2010 no member list (4 pages)
24 August 2010Annual return made up to 8 August 2010 no member list (4 pages)
24 August 2010Secretary's details changed for Fntc (Secretaries) Limited on 8 August 2010 (2 pages)
24 August 2010Total exemption full accounts made up to 5 April 2010 (3 pages)
24 August 2010Secretary's details changed for Fntc (Secretaries) Limited on 8 August 2010 (2 pages)
24 August 2010Secretary's details changed for Fntc (Secretaries) Limited on 8 August 2010 (2 pages)
24 August 2010Total exemption full accounts made up to 5 April 2010 (3 pages)
10 August 2009Annual return made up to 08/08/09 (2 pages)
10 August 2009Annual return made up to 08/08/09 (2 pages)
22 June 2009Total exemption full accounts made up to 5 April 2009 (2 pages)
22 June 2009Total exemption full accounts made up to 5 April 2009 (2 pages)
22 June 2009Total exemption full accounts made up to 5 April 2009 (2 pages)
22 September 2008Annual return made up to 08/08/08 (2 pages)
22 September 2008Annual return made up to 08/08/08 (2 pages)
5 September 2008Total exemption full accounts made up to 5 April 2008 (2 pages)
5 September 2008Total exemption full accounts made up to 5 April 2008 (2 pages)
5 September 2008Total exemption full accounts made up to 5 April 2008 (2 pages)
9 August 2007Annual return made up to 08/08/07 (2 pages)
9 August 2007Annual return made up to 08/08/07 (2 pages)
16 July 2007Total exemption full accounts made up to 5 April 2007 (2 pages)
16 July 2007Total exemption full accounts made up to 5 April 2007 (2 pages)
16 July 2007Total exemption full accounts made up to 5 April 2007 (2 pages)
25 August 2006Annual return made up to 08/08/06
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 August 2006Annual return made up to 08/08/06
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 July 2006Total exemption full accounts made up to 5 April 2006 (2 pages)
12 July 2006Total exemption full accounts made up to 5 April 2006 (2 pages)
12 July 2006Total exemption full accounts made up to 5 April 2006 (2 pages)
17 August 2005Annual return made up to 08/08/05 (4 pages)
17 August 2005Annual return made up to 08/08/05 (4 pages)
8 August 2005Registered office changed on 08/08/05 from: c/o first scottish formation services LIMITED,bonnington bond 2 anderson place edinburgh, EH6 5NP (1 page)
8 August 2005Registered office changed on 08/08/05 from: c/o first scottish formation services LIMITED,bonnington bond 2 anderson place edinburgh, EH6 5NP (1 page)
2 August 2005Total exemption small company accounts made up to 5 April 2005 (2 pages)
2 August 2005Total exemption small company accounts made up to 5 April 2005 (2 pages)
2 August 2005Total exemption small company accounts made up to 5 April 2005 (2 pages)
11 November 2004Total exemption small company accounts made up to 5 April 2004 (2 pages)
11 November 2004Total exemption small company accounts made up to 5 April 2004 (2 pages)
11 November 2004Total exemption small company accounts made up to 5 April 2004 (2 pages)
11 October 2004New director appointed (1 page)
11 October 2004Director resigned (1 page)
11 October 2004New director appointed (1 page)
11 October 2004Director resigned (1 page)
12 August 2004Annual return made up to 08/08/04 (4 pages)
12 August 2004Annual return made up to 08/08/04 (4 pages)
16 October 2003New director appointed (1 page)
16 October 2003New director appointed (1 page)
15 October 2003Director resigned (1 page)
15 October 2003Director resigned (1 page)
14 October 2003Total exemption small company accounts made up to 5 April 2003 (2 pages)
14 October 2003Total exemption small company accounts made up to 5 April 2003 (2 pages)
14 October 2003Total exemption small company accounts made up to 5 April 2003 (2 pages)
12 August 2003Annual return made up to 08/08/03 (4 pages)
12 August 2003Annual return made up to 08/08/03 (4 pages)
15 October 2002Total exemption small company accounts made up to 5 April 2002 (2 pages)
15 October 2002Total exemption small company accounts made up to 5 April 2002 (2 pages)
16 August 2002Annual return made up to 08/08/02 (4 pages)
16 August 2002Annual return made up to 08/08/02 (4 pages)
9 July 2002New director appointed (2 pages)
9 July 2002New director appointed (2 pages)
3 July 2002Director resigned (1 page)
3 July 2002Director resigned (1 page)
3 July 2002New director appointed (2 pages)
3 July 2002Director resigned (1 page)
3 July 2002Director resigned (1 page)
3 July 2002New director appointed (2 pages)
18 January 2002Total exemption small company accounts made up to 5 April 2001 (2 pages)
18 January 2002Total exemption small company accounts made up to 5 April 2001 (2 pages)
18 January 2002Total exemption small company accounts made up to 5 April 2001 (2 pages)
10 August 2001Annual return made up to 08/08/01 (3 pages)
10 August 2001Annual return made up to 08/08/01 (3 pages)
21 March 2001New director appointed (2 pages)
21 March 2001Director resigned (1 page)
21 March 2001New director appointed (2 pages)
21 March 2001Director resigned (1 page)
28 January 2001Full accounts made up to 5 April 2000 (2 pages)
28 January 2001Full accounts made up to 5 April 2000 (2 pages)
28 January 2001Full accounts made up to 5 April 2000 (2 pages)
13 September 2000Annual return made up to 08/08/00 (3 pages)
13 September 2000Annual return made up to 08/08/00 (3 pages)
8 October 1999Accounts for a small company made up to 5 April 1999 (2 pages)
8 October 1999Accounts for a small company made up to 5 April 1999 (2 pages)
8 October 1999Accounts for a small company made up to 5 April 1999 (2 pages)
13 August 1999Annual return made up to 08/08/99 (4 pages)
13 August 1999Annual return made up to 08/08/99 (4 pages)
22 February 1999Director's particulars changed (1 page)
22 February 1999Director's particulars changed (1 page)
17 September 1998Secretary resigned (1 page)
17 September 1998New secretary appointed (1 page)
17 September 1998Secretary resigned (1 page)
17 September 1998Director resigned (1 page)
17 September 1998New secretary appointed (1 page)
17 September 1998New director appointed (1 page)
17 September 1998Director resigned (1 page)
17 September 1998New director appointed (1 page)
7 September 1998Accounts for a small company made up to 5 April 1998 (2 pages)
7 September 1998Accounts for a small company made up to 5 April 1998 (2 pages)
7 September 1998Accounts for a small company made up to 5 April 1998 (2 pages)
21 August 1998Director resigned (1 page)
21 August 1998New director appointed (2 pages)
21 August 1998Annual return made up to 08/08/98 (4 pages)
21 August 1998Annual return made up to 08/08/98 (4 pages)
21 August 1998Secretary resigned (1 page)
21 August 1998New secretary appointed (2 pages)
21 August 1998Secretary resigned (1 page)
21 August 1998Director resigned (1 page)
21 August 1998New secretary appointed (2 pages)
21 August 1998New director appointed (2 pages)
21 August 1998Director resigned (1 page)
21 August 1998Director resigned (1 page)
18 September 1997Registered office changed on 18/09/97 from: bonnington bond 2 anderson place edinburgh EH6 5NP (1 page)
18 September 1997Registered office changed on 18/09/97 from: bonnington bond 2 anderson place edinburgh EH6 5NP (1 page)
16 September 1997Annual return made up to 08/08/97 (4 pages)
16 September 1997Annual return made up to 08/08/97 (4 pages)
4 July 1997Full accounts made up to 5 April 1997 (2 pages)
4 July 1997Full accounts made up to 5 April 1997 (2 pages)
4 July 1997Full accounts made up to 5 April 1997 (2 pages)
9 January 1997New director appointed (1 page)
9 January 1997Director resigned (1 page)
9 January 1997Director resigned (1 page)
9 January 1997New director appointed (1 page)
16 August 1996Annual return made up to 08/08/96 (4 pages)
16 August 1996Annual return made up to 08/08/96 (4 pages)
6 August 1996Accounts for a small company made up to 5 April 1996 (2 pages)
6 August 1996Accounts for a small company made up to 5 April 1996 (2 pages)
6 August 1996Accounts for a small company made up to 5 April 1996 (2 pages)
10 January 1996Accounts for a small company made up to 5 April 1995 (2 pages)
10 January 1996Accounts for a small company made up to 5 April 1995 (2 pages)
10 January 1996Accounts for a small company made up to 5 April 1995 (2 pages)
5 December 1995New director appointed (2 pages)
5 December 1995New director appointed (2 pages)
10 August 1995Annual return made up to 08/08/95 (4 pages)
10 August 1995Annual return made up to 08/08/95 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
14 September 1990Company name changed\certificate issued on 14/09/90 (2 pages)
14 September 1990Company name changed\certificate issued on 14/09/90 (2 pages)
8 August 1990Incorporation (14 pages)
8 August 1990Incorporation (14 pages)