Company number SC253339
Status Active
Incorporation Date 28 July 2003
Company Type Private Limited Company
Address PRINCES EXCHANGE, 1 EARL GREY STREET, EDINBURGH, EH3 9EE
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc
Since the company registration forty-nine events have happened. The last three records are Termination of appointment of Samantha Jayne Platt as a director on 28 October 2016; Appointment of Janette Patricia Graham as a director on 28 October 2016; Total exemption full accounts made up to 5 April 2016. The most likely internet sites of CRETE RESORTS II TITLE LIMITED are www.creteresortsiititle.co.uk, and www.crete-resorts-ii-title.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Crete Resorts Ii Title Limited is a Private Limited Company.
The company registration number is SC253339. Crete Resorts Ii Title Limited has been working since 28 July 2003.
The present status of the company is Active. The registered address of Crete Resorts Ii Title Limited is Princes Exchange 1 Earl Grey Street Edinburgh Eh3 9ee. . FNTC (SECRETARIES) LIMITED is a Secretary of the company. GRAHAM, Janette Patricia is a Director of the company. KENNY, Declan Thomas is a Director of the company. Nominee Director FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED has been resigned. Director HIGGINS, Elaine Joyce has been resigned. Director PLATT, Samantha Jayne has been resigned. Director ROBERTS, Casey Raymond has been resigned. The company operates in "Non-trading company".
Current Directors
Secretary
FNTC (SECRETARIES) LIMITED
Appointed Date: 28 July 2003
Resigned Directors
Nominee Director
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED
Resigned: 28 July 2003
Appointed Date: 28 July 2003
Persons With Significant Control
First National Trustee Company (Uk) Limited
Notified on: 6 April 2016
Nature of control: Has significant influence or control as a trustee of a trust
CRETE RESORTS II TITLE LIMITED Events
08 Dec 2016
Termination of appointment of Samantha Jayne Platt as a director on 28 October 2016
01 Dec 2016
Appointment of Janette Patricia Graham as a director on 28 October 2016
20 Sep 2016
Total exemption full accounts made up to 5 April 2016
10 Aug 2016
Confirmation statement made on 28 July 2016 with updates
09 Aug 2016
Secretary's details changed for Fntc (Secretaries) Limited on 11 July 2016
...
... and 39 more events
02 Jul 2004
Total exemption small company accounts made up to 5 April 2004
27 Sep 2003
Accounting reference date shortened from 31/07/04 to 05/04/04
12 Aug 2003
Company name changed grand leoniki title LIMITED\certificate issued on 12/08/03
30 Jul 2003
Director resigned
28 Jul 2003
Incorporation