Company NameMallard Title Limited
DirectorPhilip Michael Broomhead
Company StatusActive
Company NumberSC180472
CategoryPrivate Limited Company
Incorporation Date5 November 1997(26 years, 5 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(8 years, 5 months after company formation)
Appointment Duration17 years, 12 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address48 Fletcher Road
Chiswick
London
W4 5AS
Secretary NameMr Philip Michael Broomhead
StatusCurrent
Appointed14 September 2021(23 years, 10 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Correspondence AddressPrinces Exchange 1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Director NameMr Philip Michael Broomhead
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1997(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address48 Fletcher Road
Chiswick
London
W4 5AS
Director NamePaul Frederick Francis Gardner Bougaard
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1997(same day as company formation)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address56 Howitt Road
Belsize Park
London
NW3 4LJ
Director NameMr Declan Thomas Kenny
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed05 November 1997(same day as company formation)
RoleChartered Accountant
Country of ResidenceIsle Of Man
Correspondence Address17 Park Close
Glen Vine
Isle Of Man
IM4 4HB
Secretary NameMr John Michael Watterson
NationalityBritish
StatusResigned
Appointed05 November 1997(same day as company formation)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressOld School House
Rushen
Isle Of Man
IM9 5LR
Director NameAlistair Charles Peter McLean
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1997(1 week, 6 days after company formation)
Appointment Duration2 years, 4 months (resigned 14 April 2000)
RoleNew Business Manager
Correspondence Address17 Woodfield Lane
Ashtead
Surrey
KT21 2BQ
Director NameMr Declan Thomas Kenny
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed21 December 2000(3 years, 1 month after company formation)
Appointment Duration1 year, 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 NameMark Alan Muller
Date of BirthSeptember 1964 (Born 59 years ago)
NationalitySouth African
StatusResigned
Appointed31 May 2002(4 years, 6 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(4 years, 6 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(5 years, 11 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(8 years, 5 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(9 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 July 2010)
RoleMarketing Executive
Country of ResidenceUnited Kingdom
Correspondence Address10 Dacre Road
Hitchin
Hertfordshire
SG5 1QJ
Secretary NameFNTC (Secretaries) Limited (Corporation)
StatusResigned
Appointed29 October 1998(11 months, 4 weeks 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 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End5 April

Returns

Latest Return5 November 2023 (5 months, 2 weeks ago)
Next Return Due19 November 2024 (7 months from now)

Filing History

23 November 2017Micro company accounts made up to 5 April 2017 (1 page)
14 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
21 July 2017Change of details for Lj Capital Limited as a person with significant control on 7 July 2017 (2 pages)
7 November 2016Confirmation statement made on 5 November 2016 with updates (6 pages)
15 August 2016Secretary's details changed for Fntc (Secretaries) Limited on 11 July 2016 (1 page)
17 May 2016Total exemption full accounts made up to 5 April 2016 (3 pages)
26 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 2
(4 pages)
26 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 2
(4 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)
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)
5 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 2
(4 pages)
5 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 2
(4 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)
5 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 2
(4 pages)
5 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 2
(4 pages)
7 August 2013Termination of appointment of Amanda Mcdonald as a director (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)
5 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (5 pages)
5 November 2012Annual return made up to 5 November 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)
10 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (5 pages)
10 November 2011Annual return made up to 5 November 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)
5 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (5 pages)
5 November 2010Secretary's details changed for Fntc (Secretaries) Limited on 5 November 2010 (2 pages)
5 November 2010Secretary's details changed for Fntc (Secretaries) Limited on 5 November 2010 (2 pages)
5 November 2010Annual return made up to 5 November 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)
5 November 2009Secretary's details changed for Fntc (Secretaries) Limited on 5 November 2009 (2 pages)
5 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (5 pages)
5 November 2009Secretary's details changed for Fntc (Secretaries) Limited on 5 November 2009 (2 pages)
5 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (5 pages)
12 August 2009Director's change of particulars / amanda mcdonald / 07/08/2009 (1 page)
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)
12 November 2008Return made up to 05/11/08; 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)
8 November 2007Return made up to 05/11/07; 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 February 2007New director appointed (2 pages)
16 February 2007Director resigned (1 page)
22 November 2006Return made up to 05/11/06; full list of members (7 pages)
24 October 2006Amended accounts made up to 5 April 2006 (2 pages)
24 October 2006Amended accounts made up to 5 April 2006 (2 pages)
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)
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)
17 November 2005Return made up to 05/11/05; full list of members (7 pages)
8 August 2005Registered office changed on 08/08/05 from: c/o 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)
10 November 2004Return made up to 05/11/04; full list of members (7 pages)
4 November 2004Total exemption small company accounts made up to 5 April 2004 (2 pages)
4 November 2004Total exemption small company accounts made up to 5 April 2004 (2 pages)
9 November 2003Return made up to 05/11/03; full list of members (7 pages)
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)
20 November 2002Director resigned (1 page)
7 November 2002Return made up to 05/11/02; 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)
9 July 2002Director resigned (1 page)
3 July 2002New director appointed (2 pages)
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)
26 November 2001Return made up to 05/11/01; full list of members (7 pages)
4 January 2001New director appointed (2 pages)
8 November 2000Return made up to 05/11/00; 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)
2 June 2000Director resigned (1 page)
25 November 1999Return made up to 05/11/99; full list of members (7 pages)
14 September 1999Accounts for a small company made up to 5 April 1999 (2 pages)
14 September 1999Accounts for a small company made up to 5 April 1999 (2 pages)
3 March 1999Director's particulars changed (1 page)
21 January 1999Accounting reference date extended from 30/11/98 to 05/04/99 (1 page)
12 November 1998Return made up to 05/11/98; full list of members (5 pages)
10 November 1998Secretary resigned (1 page)
10 November 1998New secretary appointed (2 pages)
2 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 November 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 November 1997New director appointed (2 pages)
28 November 1997Director resigned (1 page)
5 November 1997Incorporation (29 pages)