Company NameGreece Title Limited
Company StatusDissolved
Company NumberSC170370
CategoryPrivate Limited Company
Incorporation Date4 December 1996(27 years, 5 months ago)
Dissolution Date7 November 2020 (3 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Brigit Scott
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2003(6 years, 10 months after company formation)
Appointment Duration17 years, 1 month (closed 07 November 2020)
RoleManager
Country of ResidenceIsle Of Man
Correspondence AddressFirst Names House Victoria Road
Douglas
IM2 4DF
Director NameMrs Janette Patricia Graham
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2016(19 years, 11 months after company formation)
Appointment Duration4 years (closed 07 November 2020)
RoleManager
Country of ResidenceIsle Of Man
Correspondence AddressFirst Names House Victoria Road
Douglas
IM2 4DF
Secretary NameFNTC (Secretaries) Limited (Corporation)
StatusClosed
Appointed29 October 1998(1 year, 10 months after company formation)
Appointment Duration22 years (closed 07 November 2020)
Correspondence AddressFirst Names House Victoria Road
Douglas
IM2 4DF
Director NameMr Declan Thomas Kenny
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed04 December 1996(same day as company formation)
RoleCertified Accountant
Country of ResidenceIsle Of Man
Correspondence Address17 Park Close
Glen Vine
Isle Of Man
IM4 4HB
Director NameMr John Michael Watterson
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1996(same day as company formation)
RoleSolicitor
Country of ResidenceIsle Of Man
Correspondence AddressOld School House
Rushen
Isle Of Man
IM9 5LR
Secretary NameElizabeth Patricia Berry
NationalityBritish
StatusResigned
Appointed04 December 1996(same day as company formation)
RoleCompany Director
Correspondence Address44 Howe Road
Onchan
Douglas
Isle Of Man
IM3 2BA
Director NameMr Philip Michael Broomhead
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1997(9 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 31 May 2002)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address48 Fletcher Road
Chiswick
London
W4 5AS
Director NamePaul Frederick Francis Gardner Bougaard
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1997(9 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 31 May 2002)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address56 Howitt Road
Belsize Park
London
NW3 4LJ
Director NameAlistair Charles Peter McLean
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1997(9 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 14 April 2000)
RoleNew Business Manager
Correspondence Address17 Woodfield Lane
Ashtead
Surrey
KT21 2BQ
Director NameMark Alan Muller
Date of BirthSeptember 1964 (Born 59 years ago)
NationalitySouth African
StatusResigned
Appointed31 May 2002(5 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 October 2003)
RoleCompany Director
Correspondence AddressFernlea
Droghadfayle Road
Port Erin
Isle Of Man
IM9 6EL
Director NameMr Anthony Desmond Seeldrayers
Date of BirthNovember 1967 (Born 56 years ago)
NationalityIrish,
StatusResigned
Appointed31 May 2002(5 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 22 August 2008)
RoleChartered Secretary
Country of ResidenceIsle Of Man
Correspondence Address1 Olafs Close
Governors Hill
Douglas
Isle Of Man
IM2 7AR
Director NameKaren Rachel Harris
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2008(11 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 January 2013)
RoleCertified Accountant
Country of ResidenceIsle Of Man
Correspondence AddressLarchwood
Clay Head Road
Baldrine
Isle Of Man
IM4 6DH
Director NameMiss Samantha Jayne Platt
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2013(16 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 October 2016)
RoleAssistant Manager
Country of ResidenceIsle Of Man
Correspondence Address29 Furman Close
Onchan
IM3 1BT

Location

Registered Address3 Castle Court
Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline South
Address MatchesOver 90 other UK companies use this postal address

Shareholders

3 at £1Fntc First Nominee LTD
75.00%
Ordinary
1 at £1Fntc Second Nominee LTD
25.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts5 April 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End05 April

Filing History

5 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
14 November 2017Micro company accounts made up to 5 April 2017 (1 page)
3 January 2017Confirmation statement made on 4 December 2016 with updates (5 pages)
8 December 2016Termination of appointment of Samantha Jayne Platt as a director on 28 October 2016 (1 page)
1 December 2016Appointment of Janette Patricia Graham as a director on 28 October 2016 (3 pages)
15 August 2016Secretary's details changed for Fntc (Secretaries) Limited on 11 July 2016 (1 page)
13 May 2016Total exemption full accounts made up to 5 April 2016 (3 pages)
7 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 4
(5 pages)
30 September 2015Total exemption full accounts made up to 5 April 2015 (3 pages)
30 September 2015Total exemption full accounts made up to 5 April 2015 (3 pages)
1 April 2015Registered 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 1 April 2015 (1 page)
1 April 2015Registered 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 1 April 2015 (1 page)
18 February 2015Director's details changed for Miss Samantha Jayne Platt on 6 February 2015 (2 pages)
18 February 2015Director's details changed for Miss Samantha Jayne Platt on 6 February 2015 (2 pages)
4 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 2
(5 pages)
4 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 2
(5 pages)
28 August 2014Total exemption full accounts made up to 5 April 2014 (3 pages)
28 August 2014Total exemption full accounts made up to 5 April 2014 (3 pages)
4 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 2
(5 pages)
4 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 2
(5 pages)
10 October 2013Director's details changed for Mrs. Brigit Scott on 2 October 2013 (3 pages)
10 October 2013Director's details changed for Mrs. Brigit Scott on 2 October 2013 (3 pages)
3 June 2013Total exemption full accounts made up to 5 April 2013 (3 pages)
3 June 2013Total exemption full accounts made up to 5 April 2013 (3 pages)
4 February 2013Appointment of Miss Samantha Jayne Platt as a director (3 pages)
4 February 2013Termination of appointment of Karen Harris as a director (2 pages)
5 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (5 pages)
5 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (5 pages)
6 June 2012Total exemption full accounts made up to 5 April 2012 (3 pages)
6 June 2012Total exemption full accounts made up to 5 April 2012 (3 pages)
6 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (5 pages)
6 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (5 pages)
3 August 2011Total exemption full accounts made up to 5 April 2011 (3 pages)
3 August 2011Total exemption full accounts made up to 5 April 2011 (3 pages)
6 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (5 pages)
6 December 2010Secretary's details changed for Fntc (Secretaries) Limited on 4 December 2010 (2 pages)
6 December 2010Secretary's details changed for Fntc (Secretaries) Limited on 4 December 2010 (2 pages)
6 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (5 pages)
24 August 2010Total exemption full accounts made up to 5 April 2010 (3 pages)
24 August 2010Total exemption full accounts made up to 5 April 2010 (3 pages)
7 December 2009Secretary's details changed for Fntc (Secretaries) Limited on 4 December 2009 (2 pages)
7 December 2009Secretary's details changed for Fntc (Secretaries) Limited on 4 December 2009 (2 pages)
7 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
7 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
22 June 2009Total exemption full accounts made up to 5 April 2009 (2 pages)
22 June 2009Total exemption full accounts made up to 5 April 2009 (2 pages)
4 December 2008Return made up to 04/12/08; full list of members (4 pages)
25 September 2008Director appointed karen rachel harris (5 pages)
5 September 2008Total exemption full accounts made up to 5 April 2008 (2 pages)
5 September 2008Total exemption full accounts made up to 5 April 2008 (2 pages)
27 August 2008Appointment terminated director anthony seeldrayers (1 page)
5 December 2007Return made up to 04/12/07; full list of members (2 pages)
16 July 2007Total exemption full accounts made up to 5 April 2007 (2 pages)
16 July 2007Total exemption full accounts made up to 5 April 2007 (2 pages)
29 December 2006Return made up to 04/12/06; full list of members (7 pages)
29 June 2006Total exemption full accounts made up to 5 April 2006 (2 pages)
29 June 2006Total exemption full accounts made up to 5 April 2006 (2 pages)
20 December 2005Return made up to 04/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 September 2005Total exemption small company accounts made up to 5 April 2005 (2 pages)
22 September 2005Total exemption small company accounts made up to 5 April 2005 (2 pages)
8 August 2005Registered office changed on 08/08/05 from: c/o first scottish formation services LIMITED,bonnington bond 2 anderson place edinburgh EH6 5NP (1 page)
13 December 2004Return made up to 04/12/04; full list of members (7 pages)
3 November 2004Total exemption small company accounts made up to 5 April 2004 (2 pages)
3 November 2004Total exemption small company accounts made up to 5 April 2004 (2 pages)
6 December 2003Return made up to 04/12/03; full list of members (7 pages)
16 October 2003New director appointed (1 page)
15 October 2003Director resigned (1 page)
14 October 2003Total exemption small company accounts made up to 5 April 2003 (2 pages)
14 October 2003Total exemption small company accounts made up to 5 April 2003 (2 pages)
7 January 2003Return made up to 04/12/02; full list of members (7 pages)
15 October 2002Total exemption small company accounts made up to 5 April 2002 (2 pages)
15 October 2002Total exemption small company accounts made up to 5 April 2002 (2 pages)
9 July 2002Director resigned (1 page)
3 July 2002New director appointed (2 pages)
3 July 2002Director resigned (1 page)
3 July 2002New director appointed (2 pages)
18 January 2002Total exemption small company accounts made up to 5 April 2001 (2 pages)
18 January 2002Total exemption small company accounts made up to 5 April 2001 (2 pages)
7 December 2001Return made up to 04/12/01; full list of members (6 pages)
7 January 2001Return made up to 04/12/00; full list of members (6 pages)
25 September 2000Accounts for a small company made up to 5 April 2000 (2 pages)
25 September 2000Accounts for a small company made up to 5 April 2000 (2 pages)
2 June 2000Director resigned (1 page)
13 December 1999Return made up to 04/12/99; full list of members (7 pages)
15 July 1999Full accounts made up to 5 April 1999 (2 pages)
15 July 1999Full accounts made up to 5 April 1999 (2 pages)
3 March 1999Director's particulars changed (1 page)
21 December 1998Return made up to 04/12/98; no change of members (4 pages)
10 November 1998Secretary resigned (1 page)
10 November 1998New secretary appointed (2 pages)
6 October 1998Accounts for a small company made up to 5 April 1998 (2 pages)
6 October 1998Accounts for a small company made up to 5 April 1998 (2 pages)
26 January 1998Return made up to 04/12/97; full list of members (5 pages)
3 October 1997New director appointed (2 pages)
3 October 1997New director appointed (2 pages)
3 October 1997Director resigned (1 page)
3 October 1997Director resigned (1 page)
3 October 1997New director appointed (2 pages)
18 September 1997Registered office changed on 18/09/97 from: 2 bonnington bond, 2 anderson place edinburgh EH6 5NP (1 page)
8 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 June 1997Accounting reference date extended from 31/12/97 to 05/04/98 (1 page)
4 December 1996Incorporation (28 pages)