PLAZA TITLE LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH3 9EE
Company number SC285375
Status Active
Incorporation Date 26 May 2005
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 thirty-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 PLAZA TITLE LIMITED are www.plazatitle.co.uk, and www.plaza-title.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. Plaza Title Limited is a Private Limited Company. The company registration number is SC285375. Plaza Title Limited has been working since 26 May 2005. The present status of the company is Active. The registered address of Plaza 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. Nominee Director FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED 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 PLATT, Samantha Jayne has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
FNTC (SECRETARIES) LIMITED
Appointed Date: 26 May 2005

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

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

Resigned Directors

Nominee Director
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED
Resigned: 26 May 2005
Appointed Date: 26 May 2005

Director
HARRIS, Karen Rachel
Resigned: 31 January 2013
Appointed Date: 20 October 2005
66 years old

Director
HIGGINS, Elaine Joyce
Resigned: 19 June 2007
Appointed Date: 26 May 2005
70 years old

Director
KENNY, Declan Thomas
Resigned: 19 June 2007
Appointed Date: 26 May 2005
64 years old

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

PLAZA 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
18 Oct 2016
Total exemption full accounts made up to 5 April 2016
09 Aug 2016
Secretary's details changed for Fntc (Secretaries) Limited on 11 July 2016
27 May 2016
Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2

...
... and 29 more events
25 Oct 2005
Registered office changed on 25/10/05 from: c/o first scottish formation services LIMITED bonnington bond 2 anderson place edinburgh EH6 5NP
25 Oct 2005
New director appointed
25 Oct 2005
New director appointed
27 May 2005
Director resigned
26 May 2005
Incorporation