Company NameKos Title Limited
DirectorsMaurice James Postlethwaite and Janette Patricia Graham
Company StatusActive
Company NumberSC285374
CategoryPrivate Limited Company
Incorporation Date26 May 2005(18 years, 11 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
Appointed15 March 2007(1 year, 9 months after company formation)
Appointment Duration17 years, 1 month
RoleSenior Corporate Administrator
Country of ResidenceIsle Of Man
Correspondence Address36 Seafield Crescent
Birch Hill
Onchan
Isle Of Man
IM3 3BZ
Director NameMrs Janette Patricia Graham
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2016(11 years, 5 months after company formation)
Appointment Duration7 years, 6 months
RoleManager
Country of ResidenceIsle Of Man
Correspondence AddressFirst Names House Victoria Road
Douglas
IM2 4DF
Secretary NameFNTC (Secretaries) Limited (Corporation)
StatusCurrent
Appointed26 May 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
Appointed26 May 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 NameMr Declan Thomas Kenny
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed26 May 2005(same day as company formation)
RoleCertified Accountant
Country of ResidenceIsle Of Man
Correspondence Address17 Park Close
Glen Vine
Isle Of Man
IM4 4HB
Director NameKaren Rachel Harris
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2007(1 year, 9 months after company formation)
Appointment Duration5 years, 10 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(7 years, 8 months 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
Appointed26 May 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 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, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End5 April

Returns

Latest Return26 May 2023 (11 months ago)
Next Return Due9 June 2024 (1 month, 1 week from now)

Filing History

25 September 2023Micro company accounts made up to 5 April 2023 (1 page)
13 June 2023Confirmation statement made on 26 May 2023 with no updates (3 pages)
21 July 2022Micro company accounts made up to 5 April 2022 (1 page)
15 June 2022Confirmation statement made on 26 May 2022 with no updates (3 pages)
22 July 2021Micro company accounts made up to 5 April 2021 (1 page)
10 June 2021Confirmation statement made on 26 May 2021 with no updates (3 pages)
19 March 2021Secretary's details changed for Fntc (Secretaries) Limited on 19 March 2021 (1 page)
24 February 2021Micro company accounts made up to 5 April 2020 (1 page)
2 June 2020Confirmation statement made on 26 May 2020 with no updates (3 pages)
26 November 2019Micro company accounts made up to 5 April 2019 (1 page)
29 May 2019Confirmation statement made on 26 May 2019 with no updates (3 pages)
8 November 2018Micro company accounts made up to 5 April 2018 (1 page)
29 May 2018Confirmation statement made on 26 May 2018 with no updates (3 pages)
12 December 2017Micro company accounts made up to 5 April 2017 (1 page)
12 December 2017Micro company accounts made up to 5 April 2017 (1 page)
30 May 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 26 May 2017 with updates (5 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 2016Total exemption full accounts made up to 5 April 2016 (3 pages)
15 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)
27 May 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2
(5 pages)
27 May 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • 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)
26 May 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
(5 pages)
26 May 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
(5 pages)
1 April 2015Registered office address changed from 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 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 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)
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)
27 May 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2
(5 pages)
27 May 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2
(5 pages)
11 June 2013Total exemption full accounts made up to 5 April 2013 (3 pages)
11 June 2013Total exemption full accounts made up to 5 April 2013 (3 pages)
11 June 2013Total exemption full accounts made up to 5 April 2013 (3 pages)
28 May 2013Annual return made up to 26 May 2013 with a full list of shareholders (5 pages)
28 May 2013Annual return made up to 26 May 2013 with a full list of shareholders (5 pages)
4 February 2013Appointment of Miss Samantha Jayne Platt as a director on 31 January 2013 (3 pages)
4 February 2013Termination of appointment of Karen Rachel Harris as a director on 31 January 2013 (2 pages)
4 February 2013Termination of appointment of Karen Rachel Harris as a director on 31 January 2013 (2 pages)
4 February 2013Appointment of Miss Samantha Jayne Platt as a director on 31 January 2013 (3 pages)
31 May 2012Annual return made up to 26 May 2012 with a full list of shareholders (5 pages)
31 May 2012Annual return made up to 26 May 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)
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)
26 May 2011Annual return made up to 26 May 2011 with a full list of shareholders (5 pages)
26 May 2011Annual return made up to 26 May 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)
1 June 2010Secretary's details changed for Fntc (Secretaries) Limited on 26 May 2010 (2 pages)
1 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (5 pages)
1 June 2010Secretary's details changed for Fntc (Secretaries) Limited on 26 May 2010 (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 June 2009Total exemption full accounts made up to 5 April 2009 (2 pages)
26 May 2009Return made up to 26/05/09; full list of members (4 pages)
26 May 2009Return made up to 26/05/09; full list of members (4 pages)
29 January 2009Resolutions
  • ELRES ‐ Elective resolution
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
29 January 2009Resolutions
  • ELRES ‐ Elective resolution
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
  • ELRES ‐ Elective resolution
(1 page)
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)
10 June 2008Return made up to 26/05/08; full list of members (4 pages)
10 June 2008Return made up to 26/05/08; full list of members (4 pages)
30 January 2008Total exemption small company accounts made up to 5 April 2007 (2 pages)
30 January 2008Total exemption small company accounts made up to 5 April 2007 (2 pages)
30 January 2008Total exemption small company accounts made up to 5 April 2007 (2 pages)
12 June 2007Return made up to 26/05/07; no change of members (7 pages)
12 June 2007Return made up to 26/05/07; no change of members (7 pages)
20 March 2007Director resigned (1 page)
20 March 2007New director appointed (1 page)
20 March 2007Director resigned (1 page)
20 March 2007New director appointed (1 page)
20 March 2007Director resigned (1 page)
20 March 2007Director resigned (1 page)
20 March 2007New director appointed (1 page)
20 March 2007New director appointed (1 page)
31 August 2006Total exemption small company accounts made up to 5 April 2006 (2 pages)
31 August 2006Total exemption small company accounts made up to 5 April 2006 (2 pages)
31 August 2006Total exemption small company accounts made up to 5 April 2006 (2 pages)
8 June 2006Return made up to 26/05/06; full list of members (7 pages)
8 June 2006Return made up to 26/05/06; full list of members (7 pages)
3 May 2006Registered office changed on 03/05/06 from: c/o first scottish formation services LIMITED bonnington bond 2 anderson place edinburgh EH6 5NP (1 page)
3 May 2006Registered office changed on 03/05/06 from: c/o first scottish formation services LIMITED bonnington bond 2 anderson place edinburgh EH6 5NP (1 page)
13 March 2006Accounting reference date shortened from 31/05/06 to 05/04/06 (1 page)
13 March 2006Accounting reference date shortened from 31/05/06 to 05/04/06 (1 page)
27 May 2005Director resigned (1 page)
27 May 2005Director resigned (1 page)
26 May 2005Incorporation (28 pages)
26 May 2005Incorporation (28 pages)