Company NameGala Title Limited
DirectorsDeclan Thomas Kenny and Philip Michael Broomhead
Company StatusActive
Company NumberSC280195
CategoryPrivate Limited Company
Incorporation Date18 February 2005(19 years, 2 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
Appointed18 February 2005(same day as company formation)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMyll Cottage Forest Road
Burley
Hampshire
BH24 4DB
Director NameMr Philip Michael Broomhead
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2005(1 month after company formation)
Appointment Duration19 years, 1 month
RoleSolicitor
Country of ResidenceEngland
Correspondence Address48 Fletcher Road
Chiswick
London
W4 5AS
Secretary NameFNTC (Secretaries) Limited (Corporation)
StatusCurrent
Appointed18 February 2005(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
Appointed18 February 2005(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
Appointed18 February 2005(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 Nominees 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 Return18 February 2024 (2 months ago)
Next Return Due4 March 2025 (10 months, 1 week from now)

Filing History

23 August 2023Micro company accounts made up to 5 April 2023 (1 page)
20 February 2023Confirmation statement made on 18 February 2023 with no updates (3 pages)
28 September 2022Micro company accounts made up to 5 April 2022 (1 page)
22 February 2022Confirmation statement made on 18 February 2022 with no updates (3 pages)
15 July 2021Micro company accounts made up to 5 April 2021 (1 page)
19 March 2021Secretary's details changed for Fntc (Secretaries) Limited on 19 March 2021 (1 page)
24 February 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
16 February 2021Micro company accounts made up to 5 April 2020 (1 page)
18 February 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
2 October 2019Micro company accounts made up to 5 April 2019 (1 page)
18 February 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
12 October 2018Micro company accounts made up to 5 April 2018 (1 page)
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)
15 March 2018Confirmation statement made on 18 February 2018 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 2017Notification of Quadrangle Trustee Services Limited as a person with significant control on 7 July 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)
21 July 2017Notification of Quadrangle Trustee Services Limited as a person with significant control on 7 July 2017 (1 page)
8 March 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
16 September 2016Total exemption full accounts made up to 5 April 2016 (3 pages)
16 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)
18 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2
(5 pages)
18 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2
(5 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)
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)
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 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 2
(5 pages)
18 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 2
(5 pages)
11 September 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
11 September 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
11 September 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
19 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 2
(5 pages)
19 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • 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)
18 June 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
18 June 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
18 June 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
18 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (5 pages)
18 February 2013Annual return made up to 18 February 2013 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)
20 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
20 February 2012Annual return made up to 18 February 2012 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)
21 February 2011Secretary's details changed for Fntc (Secretaries) Limited on 18 February 2011 (2 pages)
21 February 2011Director's details changed for Mr. Declan Thomas Kenny on 18 February 2011 (2 pages)
21 February 2011Director's details changed for Mr. Declan Thomas Kenny on 18 February 2011 (2 pages)
21 February 2011Secretary's details changed for Fntc (Secretaries) Limited on 18 February 2011 (2 pages)
21 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (5 pages)
21 February 2011Annual return made up to 18 February 2011 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)
18 February 2010Director's details changed for Mr. Declan Thomas Kenny on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Mr. Declan Thomas Kenny on 18 February 2010 (2 pages)
18 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
18 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
18 February 2010Secretary's details changed for Fntc (Secretaries) Limited on 18 February 2010 (2 pages)
18 February 2010Secretary's details changed for Fntc (Secretaries) Limited on 18 February 2010 (2 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)
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)
27 February 2009Return made up to 18/02/09; full list of members (4 pages)
27 February 2009Return made up to 18/02/09; full list of members (4 pages)
8 September 2008Total exemption small company accounts made up to 5 April 2008 (2 pages)
8 September 2008Total exemption small company accounts made up to 5 April 2008 (2 pages)
8 September 2008Total exemption small company accounts made up to 5 April 2008 (2 pages)
13 March 2008Return made up to 18/02/08; full list of members (4 pages)
13 March 2008Return made up to 18/02/08; full list of members (4 pages)
26 February 2008Appointment terminated director elaine higgins (1 page)
26 February 2008Appointment terminated director elaine higgins (1 page)
8 January 2008Total exemption full accounts made up to 5 April 2007 (2 pages)
8 January 2008Total exemption full accounts made up to 5 April 2007 (2 pages)
8 January 2008Total exemption full accounts made up to 5 April 2007 (2 pages)
27 March 2007Return made up to 18/02/07; full list of members (7 pages)
27 March 2007Return made up to 18/02/07; full list of members (7 pages)
7 November 2006Total exemption full accounts made up to 5 April 2006 (1 page)
7 November 2006Total exemption full accounts made up to 5 April 2006 (1 page)
7 November 2006Total exemption full accounts made up to 5 April 2006 (1 page)
1 March 2006Return made up to 18/02/06; full list of members (7 pages)
1 March 2006Return made up to 18/02/06; full list of members (7 pages)
12 December 2005Accounting reference date extended from 28/02/06 to 05/04/06 (1 page)
12 December 2005Accounting reference date extended from 28/02/06 to 05/04/06 (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)
3 April 2005New director appointed (1 page)
3 April 2005New director appointed (1 page)
22 February 2005Director resigned (1 page)
22 February 2005Director resigned (1 page)
18 February 2005Incorporation (28 pages)
18 February 2005Incorporation (28 pages)