L.A. TITLE LIMITED

Register to unlock more data on OkredoRegister

L.A. TITLE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC149361

Incorporation date

28/02/1994

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 28/02/1994)
dot icon02/03/2026
Confirmation statement made on 2026-02-28 with no updates
dot icon16/01/2026
Micro company accounts made up to 2025-04-05
dot icon20/03/2025
Confirmation statement made on 2025-02-28 with updates
dot icon03/06/2024
Micro company accounts made up to 2024-04-05
dot icon29/02/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon14/09/2023
Micro company accounts made up to 2023-04-05
dot icon21/07/2022
Micro company accounts made up to 2022-04-05
dot icon02/03/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon28/02/2022
Appointment of Mr Philip Michael Broomhead as a director on 2021-09-03
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 icon11/03/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon25/01/2021
Micro company accounts made up to 2020-04-05
dot icon02/03/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon18/02/2020
Micro company accounts made up to 2019-04-05
dot icon01/03/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon16/11/2018
Micro company accounts made up to 2018-04-05
dot icon03/09/2018
Director's details changed for Mrs. Brigit Scott on 2018-09-03
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 icon15/03/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon14/11/2017
Micro company accounts made up to 2017-04-05
dot icon21/07/2017
Change of details for Quadrangle Trustee Services Limited as a person with significant control on 2017-07-07
dot icon21/07/2017
Change of details for Lj Capital Limited as a person with significant control on 2017-07-07
dot icon08/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon05/12/2016
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 icon15/08/2016
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 icon29/02/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon28/09/2015
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 icon02/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
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 icon28/02/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon10/10/2013
Director's details changed for Mrs. Brigit Scott on 2013-10-02
dot icon03/06/2013
Total exemption full accounts made up to 2013-04-05
dot icon28/02/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon04/02/2013
Appointment of Samantha Jayne Platt as a director
dot icon04/02/2013
Termination of appointment of Karen Harris as a director
dot icon06/06/2012
Total exemption full accounts made up to 2012-04-05
dot icon01/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon03/08/2011
Total exemption full accounts made up to 2011-04-05
dot icon28/02/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon28/02/2011
Secretary's details changed for Fntc (Secretaries) Limited on 2011-02-28
dot icon24/08/2010
Total exemption full accounts made up to 2010-04-05
dot icon01/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon01/03/2010
Secretary's details changed for Fntc (Secretaries) Limited on 2010-02-28
dot icon22/06/2009
Total exemption full accounts made up to 2009-04-05
dot icon02/03/2009
Return made up to 28/02/09; 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 icon04/03/2008
Return made up to 28/02/08; full list of members
dot icon16/07/2007
Total exemption full accounts made up to 2007-04-05
dot icon12/03/2007
Return made up to 28/02/07; full list of members
dot icon29/06/2006
Total exemption full accounts made up to 2006-04-05
dot icon09/03/2006
Return made up to 28/02/06; 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 icon11/03/2005
Return made up to 28/02/05; full list of members
dot icon04/11/2004
Total exemption small company accounts made up to 2004-04-05
dot icon23/03/2004
Return made up to 28/02/04; full list of members
dot icon15/10/2003
New director appointed
dot icon15/10/2003
Director resigned
dot icon14/10/2003
Total exemption small company accounts made up to 2003-04-05
dot icon06/03/2003
Return made up to 28/02/03; 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
Director resigned
dot icon03/07/2002
New director appointed
dot icon20/03/2002
Return made up to 28/02/02; full list of members
dot icon25/01/2002
Total exemption small company accounts made up to 2001-04-05
dot icon26/03/2001
Return made up to 28/02/01; full list of members
dot icon25/09/2000
Accounts for a small company made up to 2000-04-05
dot icon02/06/2000
Director resigned
dot icon01/03/2000
Return made up to 28/02/00; full list of members
dot icon15/07/1999
Full accounts made up to 1999-04-05
dot icon23/06/1999
Memorandum and Articles of Association
dot icon23/06/1999
Resolutions
dot icon08/03/1999
Return made up to 28/02/99; no change of members
dot icon03/03/1999
Director's particulars changed
dot icon17/09/1998
New secretary appointed
dot icon17/09/1998
Secretary resigned
dot icon11/09/1998
Full accounts made up to 1998-04-05
dot icon04/03/1998
Return made up to 28/02/98; full list of members
dot icon18/09/1997
Registered office changed on 18/09/97 from: bonnington bond 2 anderson place edinburgh EH6 5NP
dot icon04/07/1997
Full accounts made up to 1997-04-05
dot icon23/04/1997
New director appointed
dot icon07/03/1997
Return made up to 28/02/97; no change of members
dot icon02/12/1996
Director resigned
dot icon02/12/1996
Director resigned
dot icon02/12/1996
New director appointed
dot icon02/12/1996
Director resigned
dot icon02/12/1996
New director appointed
dot icon06/08/1996
Accounts for a small company made up to 1996-04-05
dot icon05/03/1996
Return made up to 28/02/96; no change of members
dot icon28/12/1995
Accounts for a small company made up to 1995-04-05
dot icon27/12/1995
New director appointed
dot icon06/03/1995
Resolutions
dot icon06/03/1995
Resolutions
dot icon02/03/1995
Return made up to 28/02/95; full list of members
dot icon15/02/1995
Registered office changed on 15/02/95 from: 66 queen street edinburgh EH2 4NE
dot icon30/11/1994
Director resigned
dot icon27/06/1994
New director appointed
dot icon08/03/1994
Director resigned;new director appointed
dot icon08/03/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon08/03/1994
Accounting reference date notified as 05/04
dot icon28/02/1994
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
28/02/2027
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FNTC (SECRETARIES) LIMITED
Corporate Secretary
24/06/1998 - 14/09/2021
353
Broomhead, Philip Michael
Director
03/09/2021 - Present
1056
Broomhead, Philip Michael
Director
01/10/1996 - 31/05/2002
1056
TM COMPANY SERVICES LIMITED
Nominee Director
28/02/1994 - 07/03/1994
145
TM COMPANY SERVICES LIMITED
Nominee Secretary
28/02/1994 - 07/03/1994
145

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 L.A. TITLE LIMITED

L.A. TITLE LIMITED is an(a) Active company incorporated on 28/02/1994 with the registered office located at Princes Exchange, 1 Earl Grey Street, Edinburgh EH3 9EE. There are currently 4 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 L.A. TITLE LIMITED?

toggle

L.A. TITLE LIMITED is currently Active. It was registered on 28/02/1994 .

Where is L.A. TITLE LIMITED located?

toggle

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

What does L.A. TITLE LIMITED do?

toggle

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

What is the latest filing for L.A. TITLE LIMITED?

toggle

The latest filing was on 02/03/2026: Confirmation statement made on 2026-02-28 with no updates.