Company NameGVC Palazzo Title Limited
DirectorsBrigit Scott and Janette Patricia Graham
Company StatusActive
Company NumberSC240919
CategoryPrivate Limited Company
Incorporation Date10 December 2002(21 years, 4 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(9 months, 3 weeks after company formation)
Appointment Duration20 years, 6 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(13 years, 10 months after company formation)
Appointment Duration7 years, 5 months
RoleManager
Country of ResidenceIsle Of Man
Correspondence AddressFirst Names House Victoria Road
Douglas
IM2 4DF
Secretary NameFNTC (Secretaries) Limited (Corporation)
StatusCurrent
Appointed10 December 2002(same day as company formation)
Correspondence AddressFirst Names House Victoria Road
Douglas
IM2 4DF
Director NameMrs Elaine Joyce Higgins
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceIsle Of Man
Correspondence AddressBirchleigh House
Hillberry Road
Onchan
Isle Of Man
IM3 4EU
Director NameMr Declan Thomas Kenny
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed10 December 2002(same day as company formation)
RoleCertified Accountant
Country of ResidenceIsle Of Man
Correspondence Address17 Park Close
Glen Vine
Isle Of Man
IM4 4HB
Director NameCraig Sinclair Phillips
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2002(1 week, 2 days after company formation)
Appointment Duration1 year, 9 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 March 2003(3 months, 2 weeks after company formation)
Appointment Duration6 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(1 year, 9 months 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(10 years, 1 month 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 NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed10 December 2002(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

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, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End5 April

Returns

Latest Return10 December 2023 (4 months, 1 week ago)
Next Return Due24 December 2024 (8 months, 1 week from now)

Filing History

11 December 2023Confirmation statement made on 10 December 2023 with no updates (3 pages)
14 September 2023Micro company accounts made up to 5 April 2023 (1 page)
13 December 2022Confirmation statement made on 10 December 2022 with no updates (3 pages)
4 August 2022Micro company accounts made up to 5 April 2022 (1 page)
10 December 2021Confirmation statement made on 10 December 2021 with no updates (3 pages)
23 June 2021Micro company accounts made up to 5 April 2021 (1 page)
25 January 2021Micro company accounts made up to 5 April 2020 (1 page)
14 December 2020Confirmation statement made on 10 December 2020 with no updates (3 pages)
11 December 2019Confirmation statement made on 10 December 2019 with no updates (3 pages)
12 July 2019Micro company accounts made up to 5 April 2019 (1 page)
10 December 2018Confirmation statement made on 10 December 2018 with no updates (3 pages)
16 November 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)
6 September 2018Director's details changed for Mrs. Brigit Scott on 6 September 2018 (2 pages)
26 July 2018Notification of a person with significant control statement (2 pages)
25 July 2018Cessation of Quadrangle Trustee Services Limited as a person with significant control on 18 July 2018 (1 page)
25 July 2018Cessation of Lj Capital Limited as a person with significant control on 18 July 2018 (1 page)
12 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
14 November 2017Micro company accounts made up to 5 April 2017 (1 page)
14 November 2017Micro company accounts made up to 5 April 2017 (1 page)
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)
12 December 2016Confirmation statement made on 10 December 2016 with updates (6 pages)
12 December 2016Confirmation statement made on 10 December 2016 with updates (6 pages)
8 December 2016Termination of appointment of Samantha Jayne Platt as a director on 28 October 2016 (1 page)
8 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 2016Secretary's details changed for Fntc (Secretaries) Limited on 11 July 2016 (1 page)
15 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)
15 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2
(5 pages)
15 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2
(5 pages)
30 September 2015Total exemption full accounts made up to 5 April 2015 (3 pages)
30 September 2015Total exemption full accounts made up to 5 April 2015 (3 pages)
30 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)
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)
18 February 2015Director's details changed for Miss Samantha Jayne Platt on 6 February 2015 (2 pages)
18 February 2015Director's details changed for Miss Samantha Jayne Platt on 6 February 2015 (2 pages)
18 February 2015Director's details changed for Miss Samantha Jayne Platt on 6 February 2015 (2 pages)
10 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2
(5 pages)
10 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2
(5 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)
28 August 2014Total exemption full accounts made up to 5 April 2014 (3 pages)
10 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 2
(5 pages)
10 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 2
(5 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)
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 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 Miss Samantha Jayne Platt as a director (3 pages)
4 February 2013Appointment of Miss Samantha Jayne Platt as a director (3 pages)
12 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (5 pages)
12 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (5 pages)
6 June 2012Total exemption full accounts made up to 5 April 2012 (3 pages)
6 June 2012Total exemption full accounts made up to 5 April 2012 (3 pages)
6 June 2012Total exemption full accounts made up to 5 April 2012 (3 pages)
13 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (5 pages)
13 December 2011Annual return made up to 10 December 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)
10 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (5 pages)
10 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (5 pages)
10 December 2010Secretary's details changed for Fntc (Secretaries) Limited on 10 December 2010 (2 pages)
10 December 2010Secretary's details changed for Fntc (Secretaries) Limited on 10 December 2010 (2 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)
15 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
15 December 2009Secretary's details changed for Fntc (Secretaries) Limited on 10 December 2009 (2 pages)
15 December 2009Secretary's details changed for Fntc (Secretaries) Limited on 10 December 2009 (2 pages)
15 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (5 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)
12 December 2008Return made up to 10/12/08; full list of members (4 pages)
12 December 2008Return made up to 10/12/08; 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)
20 December 2007Return made up to 10/12/07; full list of members (2 pages)
20 December 2007Return made up to 10/12/07; 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)
29 December 2006Return made up to 10/12/06; full list of members (7 pages)
29 December 2006Return made up to 10/12/06; full list of members (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)
1 February 2006Return made up to 10/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 February 2006Return made up to 10/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 September 2005Total exemption small company accounts made up to 5 April 2005 (2 pages)
13 September 2005Total exemption small company accounts made up to 5 April 2005 (2 pages)
13 September 2005Total exemption small company accounts made up to 5 April 2005 (2 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)
20 December 2004Return made up to 10/12/04; full list of members (7 pages)
20 December 2004Return made up to 10/12/04; full list of members (7 pages)
11 October 2004Director resigned (1 page)
11 October 2004Director resigned (1 page)
11 October 2004New director appointed (1 page)
11 October 2004New director appointed (1 page)
14 July 2004Total exemption small company accounts made up to 5 April 2004 (2 pages)
14 July 2004Total exemption small company accounts made up to 5 April 2004 (2 pages)
14 July 2004Total exemption small company accounts made up to 5 April 2004 (2 pages)
13 January 2004Return made up to 10/12/03; full list of members (7 pages)
13 January 2004Return made up to 10/12/03; full list of members (7 pages)
15 October 2003New director appointed (1 page)
15 October 2003Director resigned (1 page)
15 October 2003New director appointed (1 page)
15 October 2003Director resigned (1 page)
1 May 2003New director appointed (1 page)
1 May 2003Director resigned (1 page)
1 May 2003New director appointed (1 page)
1 May 2003Director resigned (1 page)
14 February 2003Accounting reference date extended from 31/12/03 to 05/04/04 (1 page)
14 February 2003Accounting reference date extended from 31/12/03 to 05/04/04 (1 page)
13 January 2003New director appointed (2 pages)
13 January 2003Director resigned (1 page)
13 January 2003Director resigned (1 page)
13 January 2003Director resigned (1 page)
13 January 2003New director appointed (2 pages)
13 January 2003New director appointed (2 pages)
13 January 2003Director resigned (1 page)
13 January 2003New director appointed (2 pages)
11 December 2002Director resigned (1 page)
11 December 2002Director resigned (1 page)
10 December 2002Incorporation (29 pages)
10 December 2002Incorporation (29 pages)