DESTINATION ASIA TITLE LIMITED

Register to unlock more data on OkredoRegister

DESTINATION ASIA TITLE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC186753

Incorporation date

15/06/1998

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 15/06/1998)
dot icon26/12/2023
Final Gazette dissolved via voluntary strike-off
dot icon31/10/2023
Termination of appointment of Fntc (Secretaries) Limited as a secretary on 2023-10-06
dot icon31/10/2023
Termination of appointment of Janette Patricia Graham as a director on 2023-10-06
dot icon31/10/2023
Termination of appointment of Brigit Scott as a director on 2023-10-06
dot icon10/10/2023
First Gazette notice for voluntary strike-off
dot icon28/09/2023
Application to strike the company off the register
dot icon15/06/2023
Confirmation statement made on 2023-06-15 with no updates
dot icon15/06/2022
Confirmation statement made on 2022-06-15 with no updates
dot icon17/05/2022
Micro company accounts made up to 2022-04-05
dot icon02/07/2021
Micro company accounts made up to 2021-04-05
dot icon29/06/2021
Confirmation statement made on 2021-06-15 with no updates
dot icon23/04/2021
Micro company accounts made up to 2020-04-05
dot icon24/03/2021
Secretary's details changed for Fntc (Secretaries) Limited on 2021-03-16
dot icon16/06/2020
Confirmation statement made on 2020-06-15 with no updates
dot icon12/07/2019
Micro company accounts made up to 2019-04-05
dot icon17/06/2019
Confirmation statement made on 2019-06-15 with no updates
dot icon16/11/2018
Micro company accounts made up to 2018-04-05
dot icon24/08/2018
Director's details changed for Mrs. Brigit Scott on 2018-08-24
dot icon26/07/2018
Notification of a person with significant control statement
dot icon25/07/2018
Cessation of Quadrangle Trustee Services Limited as a person with significant control on 2018-07-18
dot icon25/07/2018
Cessation of Lj Capital Limited as a person with significant control on 2018-07-18
dot icon15/06/2018
Confirmation statement made on 2018-06-15 with no updates
dot icon14/11/2017
Micro company accounts made up to 2017-04-05
dot icon20/07/2017
Change of details for Lj Capital Limited as a person with significant control on 2017-07-07
dot icon15/06/2017
Confirmation statement made on 2017-06-15 with updates
dot icon08/12/2016
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 icon09/08/2016
Secretary's details changed for Fntc (Secretaries) Limited on 2016-07-11
dot icon15/06/2016
Annual return made up to 2016-06-15 with full list of shareholders
dot icon13/05/2016
Total exemption full accounts made up to 2016-04-05
dot icon28/09/2015
Total exemption full accounts made up to 2015-04-05
dot icon15/06/2015
Annual return made up to 2015-06-15 with full list of shareholders
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 icon28/08/2014
Total exemption full accounts made up to 2014-04-05
dot icon16/06/2014
Annual return made up to 2014-06-15 with full list of shareholders
dot icon10/10/2013
Director's details changed for Mrs. Brigit Scott on 2013-10-02
dot icon17/06/2013
Annual return made up to 2013-06-15 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 icon18/06/2012
Annual return made up to 2012-06-15 with full list of shareholders
dot icon06/06/2012
Total exemption full accounts made up to 2012-04-05
dot icon03/08/2011
Total exemption full accounts made up to 2011-04-05
dot icon15/06/2011
Annual return made up to 2011-06-15 with full list of shareholders
dot icon24/08/2010
Total exemption full accounts made up to 2010-04-05
dot icon16/06/2010
Annual return made up to 2010-06-15 with full list of shareholders
dot icon16/06/2010
Secretary's details changed for Fntc (Secretaries) Limited on 2010-06-15
dot icon22/06/2009
Total exemption full accounts made up to 2009-04-05
dot icon15/06/2009
Return made up to 15/06/09; 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 icon25/06/2008
Return made up to 15/06/08; full list of members
dot icon16/07/2007
Total exemption full accounts made up to 2007-04-05
dot icon22/06/2007
Return made up to 15/06/07; no change of members
dot icon29/06/2006
Total exemption full accounts made up to 2006-04-05
dot icon23/06/2006
Return made up to 15/06/06; full list of members
dot icon08/08/2005
Registered office changed on 08/08/05 from: c/o bonnington bond, 2 anderson place, edinburgh EH6 5NP
dot icon02/08/2005
Total exemption small company accounts made up to 2005-04-05
dot icon21/06/2005
Return made up to 15/06/05; full list of members
dot icon03/11/2004
Total exemption small company accounts made up to 2004-04-05
dot icon24/06/2004
Return made up to 15/06/04; full list of members
dot icon16/10/2003
Director resigned
dot icon16/10/2003
New director appointed
dot icon14/10/2003
Total exemption small company accounts made up to 2003-04-05
dot icon20/06/2003
Return made up to 15/06/03; full list of members
dot icon15/10/2002
Total exemption small company accounts made up to 2002-04-05
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 icon01/07/2002
Return made up to 15/06/02; full list of members
dot icon18/01/2002
Total exemption small company accounts made up to 2001-04-05
dot icon20/06/2001
Return made up to 15/06/01; full list of members
dot icon25/09/2000
Accounts for a small company made up to 2000-04-05
dot icon10/07/2000
Return made up to 15/06/00; full list of members
dot icon02/06/2000
Director resigned
dot icon25/01/2000
Full accounts made up to 1999-04-05
dot icon02/07/1999
Return made up to 15/06/99; full list of members
dot icon03/03/1999
Director's particulars changed
dot icon10/11/1998
Secretary resigned
dot icon10/11/1998
New secretary appointed
dot icon30/06/1998
Resolutions
dot icon30/06/1998
Resolutions
dot icon30/06/1998
Resolutions
dot icon30/06/1998
Accounting reference date shortened from 30/06/99 to 05/04/99
dot icon22/06/1998
Director resigned
dot icon15/06/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
05/04/2022
dot iconLast change occurred
05/04/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
05/04/2022
dot iconNext account date
05/04/2023
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Broomhead, Philip Michael
Director
15/06/1998 - 31/05/2002
1057
FNTC (SECRETARIES) LIMITED
Corporate Secretary
29/10/1998 - 06/10/2023
89
Graham, Janette Patricia
Director
28/10/2016 - 06/10/2023
137
Scott, Brigit
Director
01/10/2003 - 06/10/2023
242
Seeldrayers, Anthony Desmond
Director
30/05/2002 - 21/08/2008
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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DESTINATION ASIA TITLE LIMITED

DESTINATION ASIA TITLE LIMITED is an(a) Dissolved company incorporated on 15/06/1998 with the registered office located at Princes Exchange, 1 Earl Grey Street, Edinburgh EH3 9EE. There is currently no 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 DESTINATION ASIA TITLE LIMITED?

toggle

DESTINATION ASIA TITLE LIMITED is currently Dissolved. It was registered on 15/06/1998 and dissolved on 26/12/2023.

Where is DESTINATION ASIA TITLE LIMITED located?

toggle

DESTINATION ASIA TITLE LIMITED is registered at Princes Exchange, 1 Earl Grey Street, Edinburgh EH3 9EE.

What does DESTINATION ASIA TITLE LIMITED do?

toggle

DESTINATION ASIA TITLE LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for DESTINATION ASIA TITLE LIMITED?

toggle

The latest filing was on 26/12/2023: Final Gazette dissolved via voluntary strike-off.