GREECE TITLE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameGREECE TITLE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC170370
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for GREECE TITLE LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 05, 2018

    What are the latest filings for GREECE TITLE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    10 pagesLIQ13(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 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 10, 2019

    LRESSP

    Confirmation statement made on Dec 04, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Apr 05, 2018

    1 pagesAA

    Director's details changed for Mrs. Brigit Scott on Sep 03, 2018

    2 pagesCH01

    Confirmation statement made on Dec 04, 2017 with no updates

    3 pagesCS01

    Micro company accounts made up to Apr 05, 2017

    1 pagesAA

    Confirmation statement made on Dec 04, 2016 with updates

    5 pagesCS01

    Termination of appointment of Samantha Jayne Platt as a director on Oct 28, 2016

    1 pagesTM01

    Appointment of Janette Patricia Graham as a director on Oct 28, 2016

    3 pagesAP01

    Secretary's details changed for Fntc (Secretaries) Limited on Jul 11, 2016

    1 pagesCH04

    Total exemption full accounts made up to Apr 05, 2016

    3 pagesAA

    Annual return made up to Dec 04, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 07, 2015

    Statement of capital on Dec 07, 2015

    • Capital: GBP 4
    SH01

    Total exemption full accounts made up to Apr 05, 2015

    3 pagesAA

    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 pagesAD01

    Director's details changed for Miss Samantha Jayne Platt on Feb 06, 2015

    2 pagesCH01

    Annual return made up to Dec 04, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 04, 2014

    Statement of capital on Dec 04, 2014

    • Capital: GBP 2
    SH01

    Total exemption full accounts made up to Apr 05, 2014

    3 pagesAA

    Annual return made up to Dec 04, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 04, 2013

    Statement of capital on Dec 04, 2013

    • Capital: GBP 2
    SH01

    Director's details changed for Mrs. Brigit Scott on Oct 02, 2013

    3 pagesCH01

    Total exemption full accounts made up to Apr 05, 2013

    3 pagesAA

    Appointment of Miss Samantha Jayne Platt as a director

    3 pagesAP01

    Termination of appointment of Karen Harris as a director

    2 pagesTM01

    Who are the officers of GREECE TITLE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FNTC (SECRETARIES) LIMITED
    Victoria Road
    IM2 4DF Douglas
    First Names House
    Isle Of Man
    Secretary
    Victoria Road
    IM2 4DF Douglas
    First Names House
    Isle Of Man
    Legal FormPRIVATE COMPANY LIMITED BY SHARES
    Identification TypeNon European Economic Area
    Legal AuthorityISLE OF MAN
    Registration Number091162C
    59454990001
    GRAHAM, Janette Patricia
    Victoria Road
    IM2 4DF Douglas
    First Names House
    Isle Of Man
    Director
    Victoria Road
    IM2 4DF Douglas
    First Names House
    Isle Of Man
    Isle Of ManBritishManager219347660001
    SCOTT, Brigit, Mrs.
    Victoria Road
    IM2 4DF Douglas
    First Names House
    Isle Of Man
    Director
    Victoria Road
    IM2 4DF Douglas
    First Names House
    Isle Of Man
    Isle Of ManBritishManager93137570003
    BERRY, Elizabeth Patricia
    44 Howe Road
    Onchan
    IM3 2BA Douglas
    Isle Of Man
    Secretary
    44 Howe Road
    Onchan
    IM3 2BA Douglas
    Isle Of Man
    British50453530001
    BROOMHEAD, Philip Michael
    48 Fletcher Road
    Chiswick
    W4 5AS London
    Director
    48 Fletcher Road
    Chiswick
    W4 5AS London
    United KingdomBritishSolicitor49890410007
    GARDNER BOUGAARD, Paul Frederick Francis
    56 Howitt Road
    Belsize Park
    NW3 4LJ London
    Director
    56 Howitt Road
    Belsize Park
    NW3 4LJ London
    United KingdomBritishBarrister46417150001
    HARRIS, Karen Rachel
    Larchwood
    Clay Head Road
    IM4 6DH Baldrine
    Isle Of Man
    Director
    Larchwood
    Clay Head Road
    IM4 6DH Baldrine
    Isle Of Man
    Isle Of ManBritishCertified Accountant90679600001
    KENNY, Declan Thomas, Mr.
    17 Park Close
    Glen Vine
    IM4 4HB Isle Of Man
    Director
    17 Park Close
    Glen Vine
    IM4 4HB Isle Of Man
    Isle Of ManIrishCertified Accountant61673710001
    MCLEAN, Alistair Charles Peter
    17 Woodfield Lane
    KT21 2BQ Ashtead
    Surrey
    Director
    17 Woodfield Lane
    KT21 2BQ Ashtead
    Surrey
    BritishNew Business Manager52498270001
    MULLER, Mark Alan
    Fernlea
    Droghadfayle Road
    IM9 6EL Port Erin
    Isle Of Man
    Director
    Fernlea
    Droghadfayle Road
    IM9 6EL Port Erin
    Isle Of Man
    South AfricanDirector82455870001
    PLATT, Samantha Jayne
    Furman Close
    IM3 1BT Onchan
    29
    Isle Of Man
    Director
    Furman Close
    IM3 1BT Onchan
    29
    Isle Of Man
    Isle Of ManBritishAssistant Manager175596800002
    SEELDRAYERS, Anthony Desmond
    1 Olafs Close
    Governors Hill
    IM2 7AR Douglas
    Isle Of Man
    Director
    1 Olafs Close
    Governors Hill
    IM2 7AR Douglas
    Isle Of Man
    Isle Of ManIrish,Chartered Secretary79752570001
    WATTERSON, John Michael
    Old School House
    IM9 5LR Rushen
    Isle Of Man
    Director
    Old School House
    IM9 5LR Rushen
    Isle Of Man
    Isle Of ManBritishSolicitor50860710001

    Who are the persons with significant control of GREECE TITLE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Richard Price
    Carnegie Campus
    KY11 8PB Dunfermline
    3 Castle Court
    Fife
    Apr 06, 2016
    Carnegie Campus
    KY11 8PB Dunfermline
    3 Castle Court
    Fife
    No
    Nationality: British
    Country of Residence: South Africa
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does GREECE TITLE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 10, 2019Commencement of winding up
    Nov 07, 2020Due to be dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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