MONESS TITLE LIMITED - EDINBURGH
Company Profile | Company Filings |
Overview
MONESS TITLE LIMITED is a Private Limited Company from EDINBURGH SCOTLAND and has the status: Active.
MONESS TITLE LIMITED was incorporated 32 years ago on 30/03/1992 and has the registered number: SC137441. The accounts status is DORMANT and accounts are next due on 05/01/2025.
MONESS TITLE LIMITED was incorporated 32 years ago on 30/03/1992 and has the registered number: SC137441. The accounts status is DORMANT and accounts are next due on 05/01/2025.
MONESS TITLE LIMITED - EDINBURGH
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
5 / 4 | 05/04/2023 | 05/01/2025 |
Registered Office
FIRST FLOOR, 15
EDINBURGH
EH2 1JE
SCOTLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/03/2023 | 13/04/2024 |
Map
SCOTLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ALEX NICHOLAS RADFORD | Mar 1973 | British | Director | 2023-09-14 | CURRENT |
MR JOHN BAILEY HUGHES | Mar 1950 | British | Director | 2023-09-14 | CURRENT |
MISS SAMANTHA JAYNE PLATT | Dec 1972 | British | Director | 2013-01-31 UNTIL 2015-06-17 | RESIGNED |
JORDANS (SCOTLAND) LIMITED | Corporate Nominee Director | 1992-03-30 UNTIL 1992-03-30 | RESIGNED | ||
RAYMOND EUGENE BEFROY | Feb 1937 | Secretary | 1992-08-03 UNTIL 1998-06-24 | RESIGNED | |
MR JAMES MICHAEL GERRARD | May 1935 | British | Secretary | 1992-03-30 UNTIL 1992-08-03 | RESIGNED |
MR JOHN MICHAEL WATTERSON | Jan 1954 | British | Director | 1998-06-24 UNTIL 2001-01-09 | RESIGNED |
JENNIFER LESLEY THOMPSON | Jan 1950 | British | Director | 1992-08-03 UNTIL 1996-12-12 | RESIGNED |
MRS JENNIFER LESLEY THOMPSON | Jan 1950 | British | Director | 2020-05-31 UNTIL 2023-09-14 | RESIGNED |
MARK ALAN MULLER | Sep 1964 | South African | Director | 2002-05-31 UNTIL 2003-10-01 | RESIGNED |
CAROLE ANN STRAUSS | Jul 1955 | British | Director | 1992-03-30 UNTIL 1992-08-03 | RESIGNED |
MRS BRIGIT SCOTT | Jan 1967 | British | Director | 2003-10-01 UNTIL 2015-06-17 | RESIGNED |
OSWALDS OF EDINBURGH LIMITED | Corporate Nominee Secretary | 1992-03-30 UNTIL 1992-03-30 | RESIGNED | ||
CRAIG SINCLAIR PHILLIPS | Dec 1961 | British | Director | 2002-05-31 UNTIL 2004-09-30 | RESIGNED |
MR MICHAEL THOMAS HORTON | Jul 1935 | British | Director | 2015-06-17 UNTIL 2020-05-31 | RESIGNED |
MR. DECLAN THOMAS KENNY | Sep 1961 | Irish | Director | 1996-12-12 UNTIL 2002-05-31 | RESIGNED |
MR ANDREW WILLIAM JAMES HORTON | Nov 1966 | British | Director | 2015-06-17 UNTIL 2023-09-14 | RESIGNED |
ELAINE JOYCE HIGGINS | Mar 1955 | British | Director | 2001-01-09 UNTIL 2002-05-31 | RESIGNED |
KAREN RACHEL HARRIS | May 1959 | British | Director | 2004-09-30 UNTIL 2013-01-31 | RESIGNED |
MR JAMES MICHAEL GERRARD | May 1935 | British | Director | 1992-03-30 UNTIL 1992-08-03 | RESIGNED |
RAYMOND EUGENE BEFROY | Feb 1937 | Director | 1992-08-03 UNTIL 1998-06-24 | RESIGNED | |
FNTC (SECRETARIES) LIMITED | Corporate Secretary | 1998-06-24 UNTIL 2015-06-17 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Resort Trustees Limited | 2023-09-14 | Ettington |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Resort Fiduciary Services Limited | 2016-04-06 - 2023-09-14 | Bedford | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - MONESS TITLE LIMITED | 2023-12-13 | 05-04-2023 | £2 equity |
Dormant Company Accounts - MONESS TITLE LIMITED | 2022-11-30 | 05-04-2022 | £2 equity |
Dormant Company Accounts - MONESS TITLE LIMITED | 2021-11-30 | 05-04-2021 | £2 equity |
Dormant Company Accounts - MONESS TITLE LIMITED | 2021-02-25 | 05-04-2020 | £2 equity |
Dormant Company Accounts - MONESS TITLE LIMITED | 2019-11-29 | 05-04-2019 | £2 equity |
Dormant Company Accounts - MONESS TITLE LIMITED | 2018-12-04 | 05-04-2018 | £2 Cash £2 equity |
Dormant Company Accounts - MONESS TITLE LIMITED | 2017-12-13 | 05-04-2017 | £2 Cash £2 equity |
Dormant Company Accounts - MONESS TITLE LIMITED | 2016-12-02 | 05-04-2016 | £2 Cash £2 equity |