PANORMOS BEACH TITLE LIMITED
EDINBURGH CAPITAL NARROWBOATS TITLE LIMITED ATLANTIC CLUB TITLE LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH3 9EE

Company number SC177131
Status Active
Incorporation Date 10 July 1997
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 seventy-two 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 PANORMOS BEACH TITLE LIMITED are www.panormosbeachtitle.co.uk, and www.panormos-beach-title.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and three months. Panormos Beach Title Limited is a Private Limited Company. The company registration number is SC177131. Panormos Beach Title Limited has been working since 10 July 1997. The present status of the company is Active. The registered address of Panormos Beach 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. POSTLETHWAITE, Maurice James is a Director of the company. Secretary BERRY, Elizabeth Patricia has been resigned. Director HARRIS, Karen Rachel has been resigned. Director HIGGINS, Elaine Joyce has been resigned. Director KENNY, Declan Thomas has been resigned. Director MULLER, Mark Alan has been resigned. Director PHILLIPS, Craig Sinclair has been resigned. Director PLATT, Samantha Jayne has been resigned. Director SCOTT, Brigit has been resigned. Director WATTERSON, John Michael has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
FNTC (SECRETARIES) LIMITED
Appointed Date: 29 October 1998

Director
GRAHAM, Janette Patricia
Appointed Date: 28 October 2016
68 years old

Director
POSTLETHWAITE, Maurice James
Appointed Date: 20 October 2005
66 years old

Resigned Directors

Secretary
BERRY, Elizabeth Patricia
Resigned: 29 October 1998
Appointed Date: 10 July 1997

Director
HARRIS, Karen Rachel
Resigned: 31 January 2013
Appointed Date: 30 September 2004
66 years old

Director
HIGGINS, Elaine Joyce
Resigned: 31 May 2002
Appointed Date: 09 January 2001
70 years old

Director
KENNY, Declan Thomas
Resigned: 31 May 2002
Appointed Date: 10 July 1997
64 years old

Director
MULLER, Mark Alan
Resigned: 01 October 2003
Appointed Date: 31 May 2002
61 years old

Director
PHILLIPS, Craig Sinclair
Resigned: 30 September 2004
Appointed Date: 31 May 2002
63 years old

Director
PLATT, Samantha Jayne
Resigned: 28 October 2016
Appointed Date: 31 January 2013
52 years old

Director
SCOTT, Brigit
Resigned: 19 June 2007
Appointed Date: 01 October 2003
58 years old

Director
WATTERSON, John Michael
Resigned: 09 January 2001
Appointed Date: 10 July 1997
71 years old

Persons With Significant Control

Quadrangle Trustee Servicves Limited
Notified on: 6 April 2016
Nature of control: Has significant influence or control as a trustee of a trust

Lj Capital Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

PANORMOS BEACH TITLE LIMITED Events

05 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
15 Aug 2016
Total exemption full accounts made up to 5 April 2016
27 Jul 2016
Confirmation statement made on 10 July 2016 with updates
27 Jul 2016
Secretary's details changed for Fntc (Secretaries) Limited on 11 July 2016
...
... and 62 more events
20 Aug 1997
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

20 Aug 1997
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

13 Aug 1997
Memorandum and Articles of Association
11 Aug 1997
Company name changed atlantic club title LIMITED\certificate issued on 12/08/97
10 Jul 1997
Incorporation