Company NameSaint Maarten Title Limited
DirectorsDeclan Thomas Kenny and Brigit Scott
Company StatusActive
Company NumberSC260555
CategoryPrivate Limited Company
Incorporation Date9 December 2003(20 years, 3 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 Declan Thomas Kenny
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityIrish
StatusCurrent
Appointed09 December 2003(same day as company formation)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMyll Cottage Forest Road
Burley
Hampshire
BH24 4DB
Director NameMrs Brigit Scott
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2008(4 years, 6 months after company formation)
Appointment Duration15 years, 9 months
RoleManager
Country of ResidenceIsle Of Man
Correspondence AddressFirst Names House Victoria Road
Douglas
IM2 4DF
Secretary NameFNTC (Secretaries) Limited (Corporation)
StatusCurrent
Appointed09 December 2003(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
Appointed09 December 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceIsle Of Man
Correspondence AddressBirchleigh House
Hillberry Road
Onchan
Isle Of Man
IM3 4EU
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed09 December 2003(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 Nominees LTD
50.00%
Ordinary
1 at £1Fntc Second Nominee LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£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 Return9 December 2023 (3 months, 2 weeks ago)
Next Return Due23 December 2024 (8 months, 4 weeks from now)

Filing History

14 December 2020Confirmation statement made on 9 December 2020 with no updates (3 pages)
8 December 2020Micro company accounts made up to 5 April 2020 (1 page)
11 December 2019Confirmation statement made on 9 December 2019 with no updates (3 pages)
21 October 2019Micro company accounts made up to 5 April 2019 (1 page)
10 December 2018Confirmation statement made on 9 December 2018 with no updates (3 pages)
17 October 2018Micro company accounts made up to 5 April 2018 (1 page)
22 August 2018Director's details changed for Mrs. Brigit Scott on 22 August 2018 (2 pages)
26 July 2018Notification of a person with significant control statement (2 pages)
24 July 2018Cessation of Quadrangle Trustee Services Limited as a person with significant control on 18 July 2018 (1 page)
24 July 2018Cessation of Lj Capital Limited as a person with significant control on 18 July 2018 (1 page)
11 December 2017Confirmation statement made on 9 December 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 9 December 2017 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)
21 July 2017Change of details for Lj Capital Limited as a person with significant control on 7 July 2017 (2 pages)
21 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 9 December 2016 with updates (6 pages)
12 December 2016Confirmation statement made on 9 December 2016 with updates (6 pages)
20 September 2016Total exemption full accounts made up to 5 April 2016 (3 pages)
20 September 2016Total exemption full accounts made up to 5 April 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)
15 December 2015Annual return made up to 9 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 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2
(5 pages)
14 October 2015Total exemption full accounts made up to 5 April 2015 (3 pages)
14 October 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 Pricnes 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 Pricnes 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 Pricnes Exchange 1 Earl Grey Street Edinburgh EH3 9EE on 1 April 2015 (1 page)
9 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 2
(5 pages)
9 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 2
(5 pages)
9 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 2
(5 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)
9 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 2
(5 pages)
9 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 2
(5 pages)
9 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 2
(5 pages)
25 October 2013Director's details changed for Mr. Declan Thomas Kenny on 4 October 2013 (3 pages)
25 October 2013Director's details changed for Mr. Declan Thomas Kenny on 4 October 2013 (3 pages)
25 October 2013Director's details changed for Mr. Declan Thomas Kenny on 4 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)
6 June 2013Total exemption full accounts made up to 5 April 2013 (3 pages)
6 June 2013Total exemption full accounts made up to 5 April 2013 (3 pages)
6 June 2013Total exemption full accounts made up to 5 April 2013 (3 pages)
10 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (5 pages)
10 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (5 pages)
10 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (5 pages)
24 May 2012Total exemption full accounts made up to 5 April 2012 (3 pages)
24 May 2012Total exemption full accounts made up to 5 April 2012 (3 pages)
24 May 2012Total exemption full accounts made up to 5 April 2012 (3 pages)
9 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (5 pages)
9 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (5 pages)
9 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (5 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)
9 December 2010Director's details changed for Mrs. Brigit Scott on 12 September 2010 (2 pages)
9 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
9 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
9 December 2010Secretary's details changed for Fntc (Secretaries) Limited on 9 December 2010 (2 pages)
9 December 2010Secretary's details changed for Fntc (Secretaries) Limited on 9 December 2010 (2 pages)
9 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
9 December 2010Director's details changed for Mrs. Brigit Scott on 12 September 2010 (2 pages)
9 December 2010Secretary's details changed for Fntc (Secretaries) Limited on 9 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)
11 February 2010Director's details changed for Mr. Declan Thomas Kenny on 4 February 2010 (3 pages)
11 February 2010Director's details changed for Mr. Declan Thomas Kenny on 4 February 2010 (3 pages)
11 February 2010Director's details changed for Mr. Declan Thomas Kenny on 4 February 2010 (3 pages)
15 December 2009Director's details changed for Mr. Declan Thomas Kenny on 14 October 2009 (2 pages)
15 December 2009Secretary's details changed for Fntc (Secretaries) Limited on 9 December 2009 (2 pages)
15 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
15 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
15 December 2009Secretary's details changed for Fntc (Secretaries) Limited on 9 December 2009 (2 pages)
15 December 2009Secretary's details changed for Fntc (Secretaries) Limited on 9 December 2009 (2 pages)
15 December 2009Director's details changed for Mr. Declan Thomas Kenny on 14 October 2009 (2 pages)
15 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
26 October 2009Director's details changed for Mr. Declan Thomas Kenny on 14 October 2009 (3 pages)
26 October 2009Director's details changed for Mr. Declan Thomas Kenny on 14 October 2009 (3 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 09/12/08; full list of members (4 pages)
12 December 2008Return made up to 09/12/08; 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)
1 July 2008Appointment terminated director elaine higgins (1 page)
1 July 2008Appointment terminated director elaine higgins (1 page)
1 July 2008Director appointed brigit scott (5 pages)
1 July 2008Director appointed brigit scott (5 pages)
20 December 2007Return made up to 09/12/07; full list of members (2 pages)
20 December 2007Return made up to 09/12/07; 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 09/12/06; full list of members (7 pages)
29 December 2006Return made up to 09/12/06; 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)
30 January 2006Return made up to 09/12/05; full list of members (7 pages)
30 January 2006Return made up to 09/12/05; full list of members (7 pages)
9 September 2005Total exemption small company accounts made up to 5 April 2005 (2 pages)
9 September 2005Total exemption small company accounts made up to 5 April 2005 (2 pages)
9 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 09/12/04; full list of members (7 pages)
20 December 2004Return made up to 09/12/04; full list of members (7 pages)
16 January 2004Accounting reference date extended from 31/12/04 to 05/04/05 (1 page)
16 January 2004Accounting reference date extended from 31/12/04 to 05/04/05 (1 page)
16 December 2003Director resigned (1 page)
16 December 2003Director resigned (1 page)
9 December 2003Incorporation (28 pages)
9 December 2003Incorporation (28 pages)