Company NameDestinations Title Limited
DirectorsMaurice James Postlethwaite and Brigit Scott
Company StatusActive
Company NumberSC178110
CategoryPrivate Limited Company
Incorporation Date19 August 1997(26 years, 7 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 Maurice James Postlethwaite
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2003(5 years, 5 months after company formation)
Appointment Duration21 years, 2 months
RoleSenior Corporate Administrator
Country of ResidenceIsle Of Man
Correspondence Address36 Seafield Crescent
Birch Hill
Onchan
Isle Of Man
IM3 3BZ
Director NameMrs Brigit Scott
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2003(6 years, 1 month after company formation)
Appointment Duration20 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(24 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 NameMr Declan Thomas Kenny
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed19 August 1997(same day as company formation)
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
Appointed19 August 1997(same day as company formation)
RoleSolicitor
Country of ResidenceIsle Of Man
Correspondence AddressOld School House
Rushen
Isle Of Man
IM9 5LR
Secretary NameElizabeth Patricia Berry
NationalityBritish
StatusResigned
Appointed19 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address44 Howe Road
Onchan
Douglas
Isle Of Man
IM3 2BA
Director NameMrs Elaine Joyce Higgins
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2001(3 years, 4 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 NameMark Alan Muller
Date of BirthSeptember 1964 (Born 59 years ago)
NationalitySouth African
StatusResigned
Appointed31 May 2002(4 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 NameCraig Sinclair Phillips
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2002(4 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 NameKaren Rachel Harris
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2004(7 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 19 June 2007)
RoleCertified Accountant
Country of ResidenceIsle Of Man
Correspondence AddressLarchwood
Clay Head Road
Baldrine
Isle Of Man
IM4 6DH
Secretary NameFNTC (Secretaries) Limited (Corporation)
StatusResigned
Appointed29 October 1998(1 year, 2 months after company formation)
Appointment Duration22 years, 10 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 Return19 August 2023 (7 months, 1 week ago)
Next Return Due2 September 2024 (5 months, 1 week from now)

Filing History

2 March 2021Micro company accounts made up to 5 April 2020 (1 page)
19 August 2020Confirmation statement made on 19 August 2020 with no updates (3 pages)
19 August 2019Confirmation statement made on 19 August 2019 with no updates (3 pages)
12 July 2019Micro company accounts made up to 5 April 2019 (1 page)
17 October 2018Micro company accounts made up to 5 April 2018 (1 page)
6 September 2018Director's details changed for Mrs. Brigit Scott on 6 September 2018 (2 pages)
24 August 2018Confirmation statement made on 19 August 2018 with no updates (3 pages)
26 July 2018Notification of a person with significant control statement (2 pages)
25 July 2018Cessation of L.J.Capital as a person with significant control on 18 July 2018 (1 page)
25 July 2018Cessation of Quadrangle Trustee Services Limited as a person with significant control on 18 July 2018 (1 page)
13 November 2017Micro company accounts made up to 5 April 2017 (1 page)
13 November 2017Micro company accounts made up to 5 April 2017 (1 page)
21 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
20 July 2017Change of details for L.J.Capital as a person with significant control on 7 July 2017 (2 pages)
20 July 2017Change of details for L.J.Capital as a person with significant control on 7 July 2017 (2 pages)
2 September 2016Confirmation statement made on 2 September 2016 with updates (4 pages)
2 September 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
2 September 2016Confirmation statement made on 2 September 2016 with updates (4 pages)
2 September 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
12 August 2016Total exemption full accounts made up to 5 April 2016 (3 pages)
12 August 2016Total exemption full accounts made up to 5 April 2016 (3 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 small company accounts made up to 5 April 2015 (3 pages)
28 September 2015Total exemption small company accounts made up to 5 April 2015 (3 pages)
28 September 2015Total exemption small company accounts made up to 5 April 2015 (3 pages)
19 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2
(5 pages)
19 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2
(5 pages)
1 April 2015Registered office address changed from C/O First Scottish St David House St David 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 David House St David 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 David House St David 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)
19 August 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2
(5 pages)
19 August 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2
(5 pages)
16 December 2013Total exemption full accounts made up to 5 April 2013 (3 pages)
16 December 2013Total exemption full accounts made up to 5 April 2013 (3 pages)
16 December 2013Total exemption full accounts made up to 5 April 2013 (3 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)
10 October 2013Director's details changed for Mrs. Brigit Scott on 2 October 2013 (3 pages)
19 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 2
(5 pages)
19 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 2
(5 pages)
21 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (5 pages)
21 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (5 pages)
24 May 2012Total exemption small company accounts made up to 5 April 2012 (3 pages)
24 May 2012Total exemption small company accounts made up to 5 April 2012 (3 pages)
24 May 2012Total exemption small company accounts made up to 5 April 2012 (3 pages)
19 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (5 pages)
19 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (5 pages)
3 August 2011Total exemption full accounts made up to 5 April 2011 (3 pages)
3 August 2011Total exemption full accounts made up to 5 April 2011 (3 pages)
3 August 2011Total exemption full accounts made up to 5 April 2011 (3 pages)
24 August 2010Annual return made up to 19 August 2010 with a full list of shareholders (5 pages)
24 August 2010Annual return made up to 19 August 2010 with a full list of shareholders (5 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)
24 August 2010Secretary's details changed for Fntc (Secretaries) Limited on 19 August 2010 (2 pages)
24 August 2010Secretary's details changed for Fntc (Secretaries) Limited on 19 August 2010 (2 pages)
19 August 2009Return made up to 19/08/09; full list of members (4 pages)
19 August 2009Return made up to 19/08/09; 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)
22 September 2008Return made up to 19/08/08; full list of members (4 pages)
22 September 2008Return made up to 19/08/08; 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)
14 September 2007Return made up to 19/08/07; full list of members (2 pages)
14 September 2007Return made up to 19/08/07; full list of members (2 pages)
17 July 2007Total exemption full accounts made up to 5 April 2007 (2 pages)
17 July 2007Total exemption full accounts made up to 5 April 2007 (2 pages)
17 July 2007Total exemption full accounts made up to 5 April 2007 (2 pages)
26 June 2007Director resigned (1 page)
26 June 2007Director resigned (1 page)
11 September 2006Return made up to 19/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 September 2006Return made up to 19/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 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)
23 August 2005Return made up to 19/08/05; full list of members (7 pages)
23 August 2005Return made up to 19/08/05; full list of members (7 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 2004New director appointed (1 page)
11 October 2004Director resigned (1 page)
11 October 2004Director resigned (1 page)
26 August 2004Return made up to 19/08/04; full list of members (7 pages)
26 August 2004Return made up to 19/08/04; full list of members (7 pages)
16 October 2003Director resigned (1 page)
16 October 2003New director appointed (1 page)
16 October 2003Director resigned (1 page)
16 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)
20 August 2003Return made up to 19/08/03; full list of members (7 pages)
20 August 2003Return made up to 19/08/03; full list of members (7 pages)
27 January 2003New director appointed (1 page)
27 January 2003New director appointed (1 page)
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)
22 August 2002Return made up to 19/08/02; full list of members (7 pages)
22 August 2002Return made up to 19/08/02; full list of members (7 pages)
9 July 2002New director appointed (2 pages)
9 July 2002New director appointed (2 pages)
8 July 2002Director resigned (1 page)
8 July 2002Director resigned (1 page)
8 July 2002Director resigned (1 page)
8 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)
23 August 2001Return made up to 19/08/01; full list of members (6 pages)
23 August 2001Return made up to 19/08/01; full list of members (6 pages)
9 April 2001Accounts made up to 5 April 2000 (2 pages)
9 April 2001Accounts made up to 5 April 2000 (2 pages)
9 April 2001Accounts made up to 5 April 2000 (2 pages)
21 March 2001New director appointed (2 pages)
21 March 2001Director resigned (1 page)
21 March 2001Director resigned (1 page)
21 March 2001New director appointed (2 pages)
23 September 2000Return made up to 19/08/00; full list of members (6 pages)
23 September 2000Return made up to 19/08/00; full list of members (6 pages)
23 August 1999Return made up to 19/08/99; full list of members (6 pages)
23 August 1999Return made up to 19/08/99; full list of members (6 pages)
15 July 1999Accounts made up to 5 April 1999 (2 pages)
15 July 1999Accounts made up to 5 April 1999 (2 pages)
15 July 1999Accounts made up to 5 April 1999 (2 pages)
22 February 1999Director's particulars changed (1 page)
22 February 1999Director's particulars changed (1 page)
10 November 1998Secretary resigned (1 page)
10 November 1998New secretary appointed (2 pages)
10 November 1998New secretary appointed (2 pages)
10 November 1998Secretary resigned (1 page)
23 September 1998Return made up to 19/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 September 1998Return made up to 19/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 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)
7 September 1998Accounts for a small company made up to 5 April 1998 (2 pages)
30 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 September 1997Registered office changed on 18/09/97 from: bonnington bond, anderson place, edinburgh, EH6 5NP (1 page)
18 September 1997Registered office changed on 18/09/97 from: bonnington bond, anderson place, edinburgh, EH6 5NP (1 page)
22 August 1997Accounting reference date shortened from 31/08/98 to 05/04/98 (1 page)
22 August 1997Accounting reference date shortened from 31/08/98 to 05/04/98 (1 page)
19 August 1997Incorporation (28 pages)
19 August 1997Incorporation (28 pages)