CALIFORNIA BEACH TITLE 6 LIMITED

Register to unlock more data on OkredoRegister

CALIFORNIA BEACH TITLE 6 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC211660

Incorporation date

04/10/2000

Size

Micro Entity

Contacts

Registered address

Registered address

Princes Exchange, 1 Earl Grey Street, Edinburgh EH3 9EECopy
copy info iconCopy
See on map
Latest events (Record since 04/10/2000)
dot icon16/01/2026
Micro company accounts made up to 2025-04-05
dot icon06/10/2025
Confirmation statement made on 2025-10-04 with no updates
dot icon08/10/2024
Confirmation statement made on 2024-10-04 with no updates
dot icon07/06/2024
Micro company accounts made up to 2024-04-05
dot icon04/10/2023
Confirmation statement made on 2023-10-04 with no updates
dot icon14/09/2023
Micro company accounts made up to 2023-04-05
dot icon06/10/2022
Confirmation statement made on 2022-10-04 with no updates
dot icon17/05/2022
Micro company accounts made up to 2022-04-05
dot icon04/10/2021
Confirmation statement made on 2021-10-04 with no updates
dot icon21/09/2021
Appointment of Mr Philip Michael Broomhead as a secretary on 2021-09-14
dot icon21/09/2021
Termination of appointment of Fntc (Secretaries) Limited as a secretary on 2021-09-14
dot icon23/06/2021
Micro company accounts made up to 2021-04-05
dot icon24/03/2021
Secretary's details changed for Fntc (Secretaries) Limited on 2021-03-24
dot icon25/01/2021
Micro company accounts made up to 2020-04-05
dot icon12/11/2020
Change of details for Fntc Third Nominee Limited as a person with significant control on 2020-11-11
dot icon05/10/2020
Confirmation statement made on 2020-10-04 with no updates
dot icon10/10/2019
Confirmation statement made on 2019-10-04 with no updates
dot icon12/07/2019
Micro company accounts made up to 2019-04-05
dot icon16/11/2018
Micro company accounts made up to 2018-04-05
dot icon05/10/2018
Confirmation statement made on 2018-10-04 with no updates
dot icon24/08/2018
Director's details changed for Mrs. Brigit Scott on 2018-08-24
dot icon14/11/2017
Micro company accounts made up to 2017-04-05
dot icon30/10/2017
Confirmation statement made on 2017-10-04 with no updates
dot icon06/12/2016
Termination of appointment of Samantha Jayne Platt as a director on 2016-10-28
dot icon01/12/2016
Appointment of Janette Patricia Graham as a director on 2016-10-28
dot icon02/11/2016
Confirmation statement made on 2016-10-04 with updates
dot icon09/08/2016
Secretary's details changed for Fntc (Secretaries) Limited on 2016-07-11
dot icon13/05/2016
Total exemption full accounts made up to 2016-04-05
dot icon09/10/2015
Annual return made up to 2015-10-04 with full list of shareholders
dot icon30/09/2015
Total exemption full accounts made up to 2015-04-05
dot icon01/04/2015
Registered 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 2015-04-01
dot icon18/02/2015
Director's details changed for Miss Samantha Jayne Platt on 2015-02-06
dot icon06/10/2014
Annual return made up to 2014-10-04 with full list of shareholders
dot icon28/08/2014
Total exemption full accounts made up to 2014-04-05
dot icon10/10/2013
Director's details changed for Mrs. Brigit Scott on 2013-10-02
dot icon04/10/2013
Annual return made up to 2013-10-04 with full list of shareholders
dot icon03/06/2013
Total exemption full accounts made up to 2013-04-05
dot icon04/02/2013
Appointment of Miss Samantha Jayne Platt as a director
dot icon04/02/2013
Termination of appointment of Karen Harris as a director
dot icon05/10/2012
Annual return made up to 2012-10-04 with full list of shareholders
dot icon06/06/2012
Total exemption full accounts made up to 2012-04-05
dot icon13/10/2011
Annual return made up to 2011-10-04 with full list of shareholders
dot icon03/08/2011
Total exemption full accounts made up to 2011-04-05
dot icon07/10/2010
Annual return made up to 2010-10-04 with full list of shareholders
dot icon24/08/2010
Total exemption full accounts made up to 2010-04-05
dot icon03/11/2009
Annual return made up to 2009-10-04 with full list of shareholders
dot icon03/11/2009
Secretary's details changed for Fntc (Secretaries) Limited on 2009-10-04
dot icon22/06/2009
Total exemption full accounts made up to 2009-04-05
dot icon13/10/2008
Return made up to 04/10/08; full list of members
dot icon25/09/2008
Director appointed karen rachel harris
dot icon05/09/2008
Total exemption full accounts made up to 2008-04-05
dot icon27/08/2008
Appointment terminated director anthony seeldrayers
dot icon15/10/2007
Return made up to 04/10/07; full list of members
dot icon16/07/2007
Total exemption full accounts made up to 2007-04-05
dot icon19/10/2006
Return made up to 04/10/06; full list of members
dot icon28/06/2006
Total exemption full accounts made up to 2006-04-05
dot icon14/10/2005
Return made up to 04/10/05; full list of members
dot icon24/08/2005
Total exemption small company accounts made up to 2005-04-05
dot icon08/08/2005
Registered office changed on 08/08/05 from: first scottish formation services LTD,2 anderson place edinburgh midlothian EH6 5NP
dot icon03/11/2004
Total exemption small company accounts made up to 2004-04-05
dot icon13/10/2004
Return made up to 04/10/04; full list of members
dot icon16/10/2003
Director resigned
dot icon16/10/2003
New director appointed
dot icon14/10/2003
Return made up to 04/10/03; full list of members
dot icon14/10/2003
Total exemption small company accounts made up to 2003-04-05
dot icon15/10/2002
Total exemption small company accounts made up to 2002-04-05
dot icon14/10/2002
Return made up to 04/10/02; full list of members
dot icon09/07/2002
Director resigned
dot icon03/07/2002
New director appointed
dot icon03/07/2002
New director appointed
dot icon03/07/2002
Director resigned
dot icon21/01/2002
Total exemption small company accounts made up to 2001-04-05
dot icon17/10/2001
Resolutions
dot icon17/10/2001
Resolutions
dot icon09/10/2001
Return made up to 04/10/01; full list of members
dot icon30/10/2000
Accounting reference date shortened from 31/10/01 to 05/04/01
dot icon06/10/2000
Director resigned
dot icon04/10/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
05/04/2025
dot iconNext confirmation date
04/10/2026
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
05/04/2025
dot iconNext account date
05/04/2026
dot iconNext due on
05/01/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Broomhead, Philip Michael
Director
04/10/2000 - 31/05/2002
1057
Graham, Janette Patricia
Director
28/10/2016 - Present
137
First Scottish International Services Limited
Nominee Director
04/10/2000 - 04/10/2000
872
Muller, Mark Alan
Director
31/05/2002 - 01/10/2003
125
Seeldrayers, Anthony Desmond
Director
31/05/2002 - 22/08/2008
222

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CALIFORNIA BEACH TITLE 6 LIMITED

CALIFORNIA BEACH TITLE 6 LIMITED is an(a) Active company incorporated on 04/10/2000 with the registered office located at Princes Exchange, 1 Earl Grey Street, Edinburgh EH3 9EE. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CALIFORNIA BEACH TITLE 6 LIMITED?

toggle

CALIFORNIA BEACH TITLE 6 LIMITED is currently Active. It was registered on 04/10/2000 .

Where is CALIFORNIA BEACH TITLE 6 LIMITED located?

toggle

CALIFORNIA BEACH TITLE 6 LIMITED is registered at Princes Exchange, 1 Earl Grey Street, Edinburgh EH3 9EE.

What does CALIFORNIA BEACH TITLE 6 LIMITED do?

toggle

CALIFORNIA BEACH TITLE 6 LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CALIFORNIA BEACH TITLE 6 LIMITED?

toggle

The latest filing was on 16/01/2026: Micro company accounts made up to 2025-04-05.