Company NameIsland Title Limited
DirectorsPhilip Michael Broomhead and Declan Thomas Kenny
Company StatusActive
Company NumberSC145661
CategoryPrivate Limited Company
Incorporation Date28 July 1993(30 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 NameMr Philip Michael Broomhead
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2006(12 years, 9 months after company formation)
Appointment Duration17 years, 11 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address48 Fletcher Road
Chiswick
London
W4 5AS
Director NameMr Declan Thomas Kenny
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityIrish
StatusCurrent
Appointed13 May 2014(20 years, 9 months after company formation)
Appointment Duration9 years, 10 months
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPrinces Exchange 1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Secretary NameMr Philip Michael Broomhead
StatusCurrent
Appointed14 September 2021(28 years, 1 month after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Correspondence AddressPrinces Exchange 1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Director NameRaymond Eugene Befroy
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1993(same day as company formation)
RoleChartered Secy
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
Appointed28 July 1993(same day as company formation)
RoleCompany Admnistrator
Correspondence AddressCarabas
Mill Road
Surby
Isle Of Man
IM9 6QP
Secretary NameRaymond Eugene Befroy
NationalityBritish
StatusResigned
Appointed28 July 1993(same day as company formation)
RoleChartered Secy
Correspondence AddressBallacottier Andreas Road
Andreas
Ramsey
Isle Of Man
IM7 4EP
Director NameMr Philip Michael Broomhead
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(3 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 May 2002)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address48 Fletcher Road
Chiswick
London
W4 5AS
Director NamePaul Frederick Francis Gardner Bougaard
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(3 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 May 2002)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address56 Howitt Road
Belsize Park
London
NW3 4LJ
Director NameMr Stephen Edward Sullivan
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(3 years, 2 months after company formation)
Appointment Duration1 month (resigned 06 November 1996)
RoleCompany Director
Correspondence Address4 Park Mansions
Lawn Lane
London
SW8 1TP
Director NameAlistair Charles Peter McLean
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1997(3 years, 7 months after company formation)
Appointment Duration3 years (resigned 14 April 2000)
RoleNew Business Manager
Correspondence Address17 Woodfield Lane
Ashtead
Surrey
KT21 2BQ
Director NameMark Alan Muller
Date of BirthSeptember 1964 (Born 59 years ago)
NationalitySouth African
StatusResigned
Appointed31 May 2002(8 years, 10 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 NameMr Anthony Desmond Seeldrayers
Date of BirthNovember 1967 (Born 56 years ago)
NationalityIrish,
StatusResigned
Appointed31 May 2002(8 years, 10 months after company formation)
Appointment Duration4 years (resigned 01 June 2006)
RoleChartered Secretary
Country of ResidenceIsle Of Man
Correspondence Address1 Olafs Close
Governors Hill
Douglas
Isle Of Man
IM2 7AR
Director NameMrs Brigit Scott
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(10 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 June 2006)
RoleAssistant Manager
Country of ResidenceIsle Of Man
Correspondence Address47 Ballabrooie Grove
Douglas
Isle Of Man
IM1 4EX
Director NameMr David Jonathan Cox
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2006(12 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 January 2007)
RoleNew Business Director
Country of ResidenceEngland
Correspondence Address4 Exchange Mews
Tunbridge Wells
Kent
TN4 9RQ
Director NameMs Amanda Joanne McDonald
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2007(13 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 13 May 2014)
RoleMarketing Executive
Country of ResidenceUnited Kingdom
Correspondence Address10 Dacre Road
Hitchin
Hertfordshire
SG5 1QJ
Director NameMr Michael Lightfoot
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2018(24 years, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 31 July 2018)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressFirst Names House Victoria Road
Douglas
Isle Of Man
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed28 July 1993(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed28 July 1993(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameFNTC (Secretaries) Limited (Corporation)
StatusResigned
Appointed24 June 1998(4 years, 11 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

Shareholders

1 at £1Fntc First Nominee LTD
50.00%
Ordinary
1 at £1Fntc Second Nominee LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts5 April 2023 (11 months, 4 weeks ago)
Next Accounts Due5 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End5 April

Returns

Latest Return28 July 2023 (8 months ago)
Next Return Due11 August 2024 (4 months, 2 weeks from now)

Filing History

4 December 2020Micro company accounts made up to 5 April 2020 (1 page)
30 July 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
1 October 2019Micro company accounts made up to 5 April 2019 (1 page)
29 July 2019Confirmation statement made on 28 July 2019 with no updates (3 pages)
15 October 2018Micro company accounts made up to 5 April 2018 (1 page)
31 July 2018Termination of appointment of Michael Lightfoot as a director on 31 July 2018 (1 page)
30 July 2018Confirmation statement made on 28 July 2018 with updates (4 pages)
26 July 2018Cessation of Lj Capital Limited as a person with significant control on 18 July 2018 (1 page)
26 July 2018Cessation of Quadrangle Trustee Services Limited as a person with significant control on 18 July 2018 (1 page)
26 July 2018Notification of a person with significant control statement (2 pages)
26 March 2018Appointment of Mr Michael Lightfoot as a director on 22 March 2018 (2 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)
31 July 2017Confirmation statement made on 28 July 2017 with updates (4 pages)
31 July 2017Confirmation statement made on 28 July 2017 with updates (4 pages)
20 July 2017Change of details for Lj Capital Limited as a person with significant control on 7 July 2017 (2 pages)
20 July 2017Change of details for Lj Capital Limited as a person with significant control on 7 July 2017 (2 pages)
20 July 2017Notification of Quadrangle Trustee Services Limited as a person with significant control on 7 July 2017 (1 page)
20 July 2017Notification of Quadrangle Trustee Services Limited as a person with significant control on 7 July 2017 (1 page)
15 August 2016Total exemption full accounts made up to 5 April 2016 (3 pages)
15 August 2016Total exemption full accounts made up to 5 April 2016 (3 pages)
10 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 28 July 2016 with updates (5 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)
28 September 2015Total exemption full accounts made up to 5 April 2015 (3 pages)
28 September 2015Total exemption full accounts made up to 5 April 2015 (3 pages)
28 September 2015Total exemption full accounts made up to 5 April 2015 (3 pages)
3 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(5 pages)
3 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(5 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)
28 August 2014Total exemption full accounts made up to 5 April 2014 (3 pages)
28 August 2014Total exemption full accounts made up to 5 April 2014 (3 pages)
28 August 2014Total exemption full accounts made up to 5 April 2014 (3 pages)
7 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2
(5 pages)
7 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2
(5 pages)
21 May 2014Termination of appointment of Amanda Mcdonald as a director (1 page)
21 May 2014Appointment of Mr Declan Thomas Kenny as a director (2 pages)
21 May 2014Termination of appointment of Amanda Mcdonald as a director (1 page)
21 May 2014Appointment of Mr Declan Thomas Kenny as a director (2 pages)
5 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 pages)
5 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 pages)
29 May 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
29 May 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
29 May 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
30 July 2012Annual return made up to 28 July 2012 with a full list of shareholders (5 pages)
30 July 2012Annual return made up to 28 July 2012 with a full list of shareholders (5 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)
28 July 2011Annual return made up to 28 July 2011 with a full list of shareholders (5 pages)
28 July 2011Annual return made up to 28 July 2011 with a full list of shareholders (5 pages)
26 July 2011Total exemption full accounts made up to 5 April 2011 (3 pages)
26 July 2011Total exemption full accounts made up to 5 April 2011 (3 pages)
26 July 2011Total exemption full accounts made up to 5 April 2011 (3 pages)
24 August 2010Total exemption full accounts made up to 5 April 2010 (3 pages)
24 August 2010Total exemption full accounts made up to 5 April 2010 (3 pages)
24 August 2010Total exemption full accounts made up to 5 April 2010 (3 pages)
28 July 2010Secretary's details changed for Fntc (Secretaries) Limited on 28 July 2010 (2 pages)
28 July 2010Annual return made up to 28 July 2010 with a full list of shareholders (5 pages)
28 July 2010Secretary's details changed for Fntc (Secretaries) Limited on 28 July 2010 (2 pages)
28 July 2010Annual return made up to 28 July 2010 with a full list of shareholders (5 pages)
12 August 2009Director's change of particulars / amanda mcdonald / 07/08/2009 (1 page)
12 August 2009Director's change of particulars / amanda mcdonald / 07/08/2009 (1 page)
28 July 2009Return made up to 28/07/09; full list of members (4 pages)
28 July 2009Return made up to 28/07/09; full list of members (4 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)
18 September 2008Return made up to 28/07/08; full list of members (4 pages)
18 September 2008Return made up to 28/07/08; full list of members (4 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)
6 August 2007Return made up to 28/07/07; full list of members (2 pages)
6 August 2007Return made up to 28/07/07; full list of members (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)
16 February 2007Director resigned (1 page)
16 February 2007Director resigned (1 page)
16 February 2007New director appointed (2 pages)
16 February 2007New director appointed (2 pages)
14 August 2006Return made up to 28/07/06; full list of members (7 pages)
14 August 2006Return made up to 28/07/06; full list of members (7 pages)
25 July 2006Director's particulars changed (1 page)
25 July 2006Director's particulars changed (1 page)
29 June 2006Total exemption full accounts made up to 5 April 2006 (2 pages)
29 June 2006Total exemption full accounts made up to 5 April 2006 (2 pages)
29 June 2006Total exemption full accounts made up to 5 April 2006 (2 pages)
20 June 2006Director resigned (1 page)
20 June 2006Director resigned (1 page)
20 June 2006Director resigned (1 page)
20 June 2006Director resigned (1 page)
12 May 2006New director appointed (1 page)
12 May 2006New director appointed (1 page)
12 May 2006New director appointed (1 page)
12 May 2006New director appointed (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)
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)
5 August 2005Return made up to 28/07/05; full list of members (7 pages)
5 August 2005Return made up to 28/07/05; full list of members (7 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)
2 August 2005Total exemption small company accounts made up to 5 April 2005 (2 pages)
3 November 2004Total exemption small company accounts made up to 5 April 2004 (2 pages)
3 November 2004Total exemption small company accounts made up to 5 April 2004 (2 pages)
3 November 2004Total exemption small company accounts made up to 5 April 2004 (2 pages)
5 August 2004Return made up to 28/07/04; full list of members (7 pages)
5 August 2004Return made up to 28/07/04; full list of members (7 pages)
15 October 2003Director resigned (1 page)
15 October 2003New director appointed (1 page)
15 October 2003Director resigned (1 page)
15 October 2003New director appointed (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)
31 July 2003Return made up to 28/07/03; full list of members (7 pages)
31 July 2003Return made up to 28/07/03; full list of members (7 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)
15 October 2002Total exemption small company accounts made up to 5 April 2002 (2 pages)
7 August 2002Return made up to 28/07/02; full list of members (7 pages)
7 August 2002Return made up to 28/07/02; full list of members (7 pages)
9 July 2002Director resigned (1 page)
9 July 2002Director resigned (1 page)
3 July 2002Director resigned (1 page)
3 July 2002New director appointed (2 pages)
3 July 2002New director appointed (2 pages)
3 July 2002Director resigned (1 page)
3 July 2002New director appointed (2 pages)
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)
3 August 2001Return made up to 28/07/01; full list of members (6 pages)
3 August 2001Return made up to 28/07/01; full list of members (6 pages)
25 September 2000Accounts for a small company made up to 5 April 2000 (2 pages)
25 September 2000Accounts for a small company made up to 5 April 2000 (2 pages)
25 September 2000Accounts for a small company made up to 5 April 2000 (2 pages)
14 September 2000Return made up to 28/07/00; full list of members (6 pages)
14 September 2000Return made up to 28/07/00; full list of members (6 pages)
2 June 2000Director resigned (1 page)
2 June 2000Director resigned (1 page)
3 August 1999Return made up to 28/07/99; full list of members (6 pages)
3 August 1999Return made up to 28/07/99; full list of members (6 pages)
15 July 1999Full accounts made up to 5 April 1999 (2 pages)
15 July 1999Full accounts made up to 5 April 1999 (2 pages)
15 July 1999Full accounts made up to 5 April 1999 (2 pages)
3 March 1999Director's particulars changed (1 page)
3 March 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 1998New secretary appointed (1 page)
11 September 1998Full accounts made up to 5 April 1998 (2 pages)
11 September 1998Full accounts made up to 5 April 1998 (2 pages)
11 September 1998Full accounts made up to 5 April 1998 (2 pages)
29 July 1998Return made up to 28/07/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
29 July 1998New secretary appointed (2 pages)
29 July 1998Secretary resigned (2 pages)
29 July 1998New secretary appointed (2 pages)
29 July 1998Secretary resigned (2 pages)
29 July 1998Return made up to 28/07/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
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)
11 August 1997Return made up to 28/07/97; full list of members (6 pages)
11 August 1997Return made up to 28/07/97; full list of members (6 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)
23 April 1997New director appointed (2 pages)
23 April 1997New director appointed (2 pages)
15 November 1996Director resigned (1 page)
15 November 1996Director resigned (1 page)
21 October 1996Director resigned (1 page)
21 October 1996New director appointed (2 pages)
21 October 1996Director resigned (1 page)
21 October 1996New director appointed (2 pages)
21 October 1996Director resigned (1 page)
21 October 1996New director appointed (2 pages)
21 October 1996New director appointed (2 pages)
21 October 1996New director appointed (2 pages)
21 October 1996New director appointed (2 pages)
21 October 1996Director resigned (1 page)
16 August 1996Return made up to 28/07/96; no change of members (4 pages)
16 August 1996Return made up to 28/07/96; no change of members (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)
5 January 1996Accounts for a small company made up to 5 April 1995 (2 pages)
5 January 1996Accounts for a small company made up to 5 April 1995 (2 pages)
5 January 1996Accounts for a small company made up to 5 April 1995 (2 pages)
10 August 1995Return made up to 28/07/95; no change of members (4 pages)
10 August 1995Return made up to 28/07/95; no change of members (4 pages)
29 April 1994Company name changed\certificate issued on 29/04/94 (2 pages)
29 April 1994Company name changed\certificate issued on 29/04/94 (2 pages)
28 July 1993Incorporation (12 pages)
28 July 1993Incorporation (12 pages)