DESTINATIONS TITLE LIMITED

Register to unlock more data on OkredoRegister

DESTINATIONS TITLE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC178110

Incorporation date

19/08/1997

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 19/08/1997)
dot icon16/01/2026
Micro company accounts made up to 2025-04-05
dot icon22/08/2025
Confirmation statement made on 2025-08-19 with no updates
dot icon08/07/2025
Termination of appointment of Maurice James Postlethwaite as a director on 2025-06-25
dot icon08/07/2025
Appointment of Mr Philip Michael Broomhead as a director on 2025-06-25
dot icon19/08/2024
Confirmation statement made on 2024-08-19 with no updates
dot icon06/06/2024
Micro company accounts made up to 2024-04-05
dot icon27/09/2023
Micro company accounts made up to 2023-04-05
dot icon22/08/2023
Confirmation statement made on 2023-08-19 with no updates
dot icon19/08/2022
Confirmation statement made on 2022-08-19 with no updates
dot icon19/05/2022
Micro company accounts made up to 2022-04-05
dot icon21/09/2021
Termination of appointment of Fntc (Secretaries) Limited as a secretary on 2021-09-14
dot icon21/09/2021
Appointment of Mr Philip Michael Broomhead as a secretary on 2021-09-14
dot icon02/09/2021
Confirmation statement made on 2021-08-19 with no updates
dot icon30/07/2021
Micro company accounts made up to 2021-04-05
dot icon24/03/2021
Secretary's details changed for Fntc (Secretaries) Limited on 2021-03-16
dot icon02/03/2021
Micro company accounts made up to 2020-04-05
dot icon19/08/2020
Confirmation statement made on 2020-08-19 with no updates
dot icon19/08/2019
Confirmation statement made on 2019-08-19 with no updates
dot icon12/07/2019
Micro company accounts made up to 2019-04-05
dot icon17/10/2018
Micro company accounts made up to 2018-04-05
dot icon06/09/2018
Director's details changed for Mrs. Brigit Scott on 2018-09-06
dot icon24/08/2018
Confirmation statement made on 2018-08-19 with no updates
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 L.J.Capital as a person with significant control on 2018-07-18
dot icon13/11/2017
Micro company accounts made up to 2017-04-05
dot icon21/08/2017
Confirmation statement made on 2017-08-19 with no updates
dot icon20/07/2017
Change of details for L.J.Capital as a person with significant control on 2017-07-07
dot icon02/09/2016
Confirmation statement made on 2016-09-02 with updates
dot icon02/09/2016
Confirmation statement made on 2016-08-19 with updates
dot icon12/08/2016
Total exemption full accounts made up to 2016-04-05
dot icon09/08/2016
Secretary's details changed for Fntc (Secretaries) Limited on 2016-07-11
dot icon28/09/2015
Total exemption small company accounts made up to 2015-04-05
dot icon19/08/2015
Annual return made up to 2015-08-19 with full list of shareholders
dot icon01/04/2015
Registered office address changed from C/O First Scottish St David House St David Drive Dalgety Bay KY11 9NB to Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE on 2015-04-01
dot icon28/08/2014
Total exemption full accounts made up to 2014-04-05
dot icon19/08/2014
Annual return made up to 2014-08-19 with full list of shareholders
dot icon16/12/2013
Total exemption full accounts made up to 2013-04-05
dot icon10/10/2013
Director's details changed for Mrs. Brigit Scott on 2013-10-02
dot icon19/08/2013
Annual return made up to 2013-08-19 with full list of shareholders
dot icon21/08/2012
Annual return made up to 2012-08-19 with full list of shareholders
dot icon24/05/2012
Total exemption small company accounts made up to 2012-04-05
dot icon19/08/2011
Annual return made up to 2011-08-19 with full list of shareholders
dot icon03/08/2011
Total exemption full accounts made up to 2011-04-05
dot icon24/08/2010
Annual return made up to 2010-08-19 with full list of shareholders
dot icon24/08/2010
Secretary's details changed for Fntc (Secretaries) Limited on 2010-08-19
dot icon24/08/2010
Total exemption full accounts made up to 2010-04-05
dot icon19/08/2009
Return made up to 19/08/09; full list of members
dot icon22/06/2009
Total exemption full accounts made up to 2009-04-05
dot icon22/09/2008
Return made up to 19/08/08; full list of members
dot icon05/09/2008
Total exemption full accounts made up to 2008-04-05
dot icon14/09/2007
Return made up to 19/08/07; full list of members
dot icon17/07/2007
Total exemption full accounts made up to 2007-04-05
dot icon26/06/2007
Director resigned
dot icon11/09/2006
Return made up to 19/08/06; full list of members
dot icon12/07/2006
Total exemption full accounts made up to 2006-04-05
dot icon23/08/2005
Return made up to 19/08/05; full list of members
dot icon08/08/2005
Registered office changed on 08/08/05 from: c/o first scottish formation, services LIMITED,bonnington bond, 2 anderson place, edinburgh EH6 5NP
dot icon02/08/2005
Total exemption small company accounts made up to 2005-04-05
dot icon11/11/2004
Total exemption small company accounts made up to 2004-04-05
dot icon11/10/2004
New director appointed
dot icon11/10/2004
Director resigned
dot icon26/08/2004
Return made up to 19/08/04; 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 icon20/08/2003
Return made up to 19/08/03; full list of members
dot icon27/01/2003
New director appointed
dot icon15/10/2002
Total exemption small company accounts made up to 2002-04-05
dot icon22/08/2002
Return made up to 19/08/02; full list of members
dot icon09/07/2002
New director appointed
dot icon08/07/2002
Director resigned
dot icon08/07/2002
Director resigned
dot icon03/07/2002
New director appointed
dot icon18/01/2002
Total exemption small company accounts made up to 2001-04-05
dot icon23/08/2001
Return made up to 19/08/01; full list of members
dot icon09/04/2001
Accounts made up to 2000-04-05
dot icon21/03/2001
Director resigned
dot icon21/03/2001
New director appointed
dot icon23/09/2000
Return made up to 19/08/00; full list of members
dot icon23/08/1999
Return made up to 19/08/99; full list of members
dot icon15/07/1999
Accounts made up to 1999-04-05
dot icon22/02/1999
Director's particulars changed
dot icon10/11/1998
Secretary resigned
dot icon10/11/1998
New secretary appointed
dot icon23/09/1998
Return made up to 19/08/98; full list of members
dot icon07/09/1998
Accounts for a small company made up to 1998-04-05
dot icon30/09/1997
Resolutions
dot icon30/09/1997
Resolutions
dot icon30/09/1997
Resolutions
dot icon18/09/1997
Registered office changed on 18/09/97 from: bonnington bond, anderson place, edinburgh, EH6 5NP
dot icon22/08/1997
Accounting reference date shortened from 31/08/98 to 05/04/98
dot icon19/08/1997
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
19/08/2026
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Broomhead, Philip Michael
Director
25/06/2025 - Present
1057
FNTC (SECRETARIES) LIMITED
Corporate Secretary
29/10/1998 - 14/09/2021
89
Harris, Karen Rachel
Director
30/09/2004 - 19/06/2007
120
Phillips, Craig Sinclair
Director
31/05/2002 - 30/09/2004
29
Muller, Mark Alan
Director
31/05/2002 - 01/10/2003
125

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 DESTINATIONS TITLE LIMITED

DESTINATIONS TITLE LIMITED is an(a) Active company incorporated on 19/08/1997 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 DESTINATIONS TITLE LIMITED?

toggle

DESTINATIONS TITLE LIMITED is currently Active. It was registered on 19/08/1997 .

Where is DESTINATIONS TITLE LIMITED located?

toggle

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

What does DESTINATIONS TITLE LIMITED do?

toggle

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

What is the latest filing for DESTINATIONS TITLE LIMITED?

toggle

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