Advanced company searchLink opens in new window

SAINT MAARTEN TITLE LIMITED

Company number SC260555

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Dec 2023 CS01 Confirmation statement made on 9 December 2023 with no updates
06 Dec 2023 AA Micro company accounts made up to 5 April 2023
13 Dec 2022 CS01 Confirmation statement made on 9 December 2022 with no updates
21 Jul 2022 AA Micro company accounts made up to 5 April 2022
09 Dec 2021 CS01 Confirmation statement made on 9 December 2021 with no updates
09 Dec 2021 AD01 Registered office address changed from Pricnes Exchange 1 Earl Grey Street Edinburgh EH3 9EE to Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE on 9 December 2021
03 Sep 2021 AA Micro company accounts made up to 5 April 2021
17 Mar 2021 CH04 Secretary's details changed for Fntc (Secretaries) Limited on 17 March 2021
14 Dec 2020 CS01 Confirmation statement made on 9 December 2020 with no updates
08 Dec 2020 AA Micro company accounts made up to 5 April 2020
11 Dec 2019 CS01 Confirmation statement made on 9 December 2019 with no updates
21 Oct 2019 AA Micro company accounts made up to 5 April 2019
10 Dec 2018 CS01 Confirmation statement made on 9 December 2018 with no updates
17 Oct 2018 AA Micro company accounts made up to 5 April 2018
22 Aug 2018 CH01 Director's details changed for Mrs. Brigit Scott on 22 August 2018
26 Jul 2018 PSC08 Notification of a person with significant control statement
24 Jul 2018 PSC07 Cessation of Quadrangle Trustee Services Limited as a person with significant control on 18 July 2018
24 Jul 2018 PSC07 Cessation of Lj Capital Limited as a person with significant control on 18 July 2018
11 Dec 2017 CS01 Confirmation statement made on 9 December 2017 with no updates
23 Nov 2017 AA Micro company accounts made up to 5 April 2017
21 Jul 2017 PSC05 Change of details for Lj Capital Limited as a person with significant control on 7 July 2017
12 Dec 2016 CS01 Confirmation statement made on 9 December 2016 with updates
20 Sep 2016 AA Total exemption full accounts made up to 5 April 2016
15 Aug 2016 CH04 Secretary's details changed for Fntc (Secretaries) Limited on 11 July 2016
15 Dec 2015 AR01 Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2