GREECE TITLE LIMITED
Overview
Company Name | GREECE TITLE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC170370 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of GREECE TITLE LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is GREECE TITLE LIMITED located?
Registered Office Address | 3 Castle Court Carnegie Campus KY11 8PB Dunfermline Fife |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for GREECE TITLE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Apr 05, 2018 |
What are the latest filings for GREECE TITLE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in MVL (final account attached) | 10 pages | LIQ13(Scot) | ||||||||||
Registered office address changed from Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on Aug 19, 2019 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Dec 04, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Apr 05, 2018 | 1 pages | AA | ||||||||||
Director's details changed for Mrs. Brigit Scott on Sep 03, 2018 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Dec 04, 2017 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Apr 05, 2017 | 1 pages | AA | ||||||||||
Confirmation statement made on Dec 04, 2016 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Samantha Jayne Platt as a director on Oct 28, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Janette Patricia Graham as a director on Oct 28, 2016 | 3 pages | AP01 | ||||||||||
Secretary's details changed for Fntc (Secretaries) Limited on Jul 11, 2016 | 1 pages | CH04 | ||||||||||
Total exemption full accounts made up to Apr 05, 2016 | 3 pages | AA | ||||||||||
Annual return made up to Dec 04, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Apr 05, 2015 | 3 pages | AA | ||||||||||
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 Apr 01, 2015 | 1 pages | AD01 | ||||||||||
Director's details changed for Miss Samantha Jayne Platt on Feb 06, 2015 | 2 pages | CH01 | ||||||||||
Annual return made up to Dec 04, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Apr 05, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Dec 04, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mrs. Brigit Scott on Oct 02, 2013 | 3 pages | CH01 | ||||||||||
Total exemption full accounts made up to Apr 05, 2013 | 3 pages | AA | ||||||||||
Appointment of Miss Samantha Jayne Platt as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Karen Harris as a director | 2 pages | TM01 | ||||||||||
Who are the officers of GREECE TITLE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FNTC (SECRETARIES) LIMITED | Secretary | Victoria Road IM2 4DF Douglas First Names House Isle Of Man |
| 59454990001 | ||||||||||||||
GRAHAM, Janette Patricia | Director | Victoria Road IM2 4DF Douglas First Names House Isle Of Man | Isle Of Man | British | Manager | 219347660001 | ||||||||||||
SCOTT, Brigit, Mrs. | Director | Victoria Road IM2 4DF Douglas First Names House Isle Of Man | Isle Of Man | British | Manager | 93137570003 | ||||||||||||
BERRY, Elizabeth Patricia | Secretary | 44 Howe Road Onchan IM3 2BA Douglas Isle Of Man | British | 50453530001 | ||||||||||||||
BROOMHEAD, Philip Michael | Director | 48 Fletcher Road Chiswick W4 5AS London | United Kingdom | British | Solicitor | 49890410007 | ||||||||||||
GARDNER BOUGAARD, Paul Frederick Francis | Director | 56 Howitt Road Belsize Park NW3 4LJ London | United Kingdom | British | Barrister | 46417150001 | ||||||||||||
HARRIS, Karen Rachel | Director | Larchwood Clay Head Road IM4 6DH Baldrine Isle Of Man | Isle Of Man | British | Certified Accountant | 90679600001 | ||||||||||||
KENNY, Declan Thomas, Mr. | Director | 17 Park Close Glen Vine IM4 4HB Isle Of Man | Isle Of Man | Irish | Certified Accountant | 61673710001 | ||||||||||||
MCLEAN, Alistair Charles Peter | Director | 17 Woodfield Lane KT21 2BQ Ashtead Surrey | British | New Business Manager | 52498270001 | |||||||||||||
MULLER, Mark Alan | Director | Fernlea Droghadfayle Road IM9 6EL Port Erin Isle Of Man | South African | Director | 82455870001 | |||||||||||||
PLATT, Samantha Jayne | Director | Furman Close IM3 1BT Onchan 29 Isle Of Man | Isle Of Man | British | Assistant Manager | 175596800002 | ||||||||||||
SEELDRAYERS, Anthony Desmond | Director | 1 Olafs Close Governors Hill IM2 7AR Douglas Isle Of Man | Isle Of Man | Irish, | Chartered Secretary | 79752570001 | ||||||||||||
WATTERSON, John Michael | Director | Old School House IM9 5LR Rushen Isle Of Man | Isle Of Man | British | Solicitor | 50860710001 |
Who are the persons with significant control of GREECE TITLE LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Richard Price | Apr 06, 2016 | Carnegie Campus KY11 8PB Dunfermline 3 Castle Court Fife | No |
Nationality: British Country of Residence: South Africa | |||
Natures of Control
|
Does GREECE TITLE LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0