Company NameCrete Resorts Iii Title Limited
DirectorsDeclan Thomas Kenny and Janette Patricia Graham
Company StatusActive
Company NumberSC278983
CategoryPrivate Limited Company
Incorporation Date27 January 2005(19 years, 2 months ago)
Previous NameClub Greece Iii Title Limited

Business Activity

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

Directors

Director NameMr Declan Thomas Kenny
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityIrish
StatusCurrent
Appointed27 January 2005(same day as company formation)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMyll Cottage Forest Road
Burley
Hampshire
BH24 4DB
Director NameMrs Janette Patricia Graham
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2016(11 years, 9 months after company formation)
Appointment Duration7 years, 5 months
RoleManager
Country of ResidenceIsle Of Man
Correspondence AddressFirst Names House Victoria Road
Douglas
IM2 4DF
Secretary NameFNTC (Secretaries) Limited (Corporation)
StatusCurrent
Appointed27 January 2005(same day as company formation)
Correspondence AddressFirst Names House Victoria Road
Douglas
IM2 4DF
Director NameMrs Elaine Joyce Higgins
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2005(same day as company formation)
RoleChartered Accountant
Country of ResidenceIsle Of Man
Correspondence AddressBirchleigh House
Hillberry Road
Onchan
Isle Of Man
IM3 4EU
Director NameCasey Raymond Roberts
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2008(3 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 07 August 2012)
RoleTrust Practitioner
Country of ResidenceIsle Of Man
Correspondence AddressBeechwood 32 Whitebridge Road
Onchan
Isle Of Man
IM3 4HR
Director NameMiss Samantha Jayne Platt
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2012(7 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 28 October 2016)
RoleAssistant Manager
Country of ResidenceIsle Of Man
Correspondence Address29 Furman Close
Onchan
IM3 1BT
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed27 January 2005(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Location

Registered AddressPrinces Exchange
1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Fntc Third Nominee LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End5 April

Returns

Latest Return27 January 2024 (2 months, 3 weeks ago)
Next Return Due10 February 2025 (9 months, 3 weeks from now)

Filing History

1 February 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
12 November 2020Change of details for Fntc Third Nominee Limited as a person with significant control on 11 November 2020 (2 pages)
3 February 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
12 July 2019Micro company accounts made up to 5 April 2019 (1 page)
28 January 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
10 December 2018Micro company accounts made up to 5 April 2018 (1 page)
29 January 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
23 November 2017Micro company accounts made up to 5 April 2017 (1 page)
23 November 2017Micro company accounts made up to 5 April 2017 (1 page)
1 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
6 December 2016Termination of appointment of Samantha Jayne Platt as a director on 28 October 2016 (1 page)
6 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)
1 December 2016Appointment of Janette Patricia Graham as a director on 28 October 2016 (3 pages)
20 September 2016Total exemption full accounts made up to 5 April 2016 (3 pages)
20 September 2016Total exemption full accounts made up to 5 April 2016 (3 pages)
15 August 2016Secretary's details changed for Fntc (Secretaries) Limited on 11 July 2016 (1 page)
15 August 2016Secretary's details changed for Fntc (Secretaries) Limited on 11 July 2016 (1 page)
28 January 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1
(5 pages)
28 January 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1
(5 pages)
19 October 2015Total exemption full accounts made up to 5 April 2015 (3 pages)
19 October 2015Total exemption full accounts made up to 5 April 2015 (3 pages)
19 October 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)
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)
24 March 2015Total exemption full accounts made up to 5 April 2014 (3 pages)
24 March 2015Total exemption full accounts made up to 5 April 2014 (3 pages)
24 March 2015Total exemption full accounts made up to 5 April 2014 (3 pages)
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)
18 February 2015Director's details changed for Miss Samantha Jayne Platt on 6 February 2015 (2 pages)
27 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1
(5 pages)
27 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1
(5 pages)
27 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1
(5 pages)
27 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1
(5 pages)
25 October 2013Director's details changed for Mr. Declan Thomas Kenny on 4 October 2013 (3 pages)
25 October 2013Director's details changed for Mr. Declan Thomas Kenny on 4 October 2013 (3 pages)
25 October 2013Director's details changed for Mr. Declan Thomas Kenny on 4 October 2013 (3 pages)
12 September 2013Total exemption full accounts made up to 5 April 2013 (3 pages)
12 September 2013Total exemption full accounts made up to 5 April 2013 (3 pages)
12 September 2013Total exemption full accounts made up to 5 April 2013 (3 pages)
28 January 2013Annual return made up to 27 January 2013 with a full list of shareholders (5 pages)
28 January 2013Annual return made up to 27 January 2013 with a full list of shareholders (5 pages)
19 December 2012Company name changed club greece iii title LIMITED\certificate issued on 19/12/12
  • CONNOT ‐
(3 pages)
19 December 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-12-04
(1 page)
19 December 2012Company name changed club greece iii title LIMITED\certificate issued on 19/12/12
  • CONNOT ‐
(3 pages)
19 December 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-12-04
(1 page)
9 August 2012Appointment of Miss Samantha Jayne Platt as a director (3 pages)
9 August 2012Termination of appointment of Casey Roberts as a director (2 pages)
9 August 2012Termination of appointment of Casey Roberts as a director (2 pages)
9 August 2012Appointment of Miss Samantha Jayne Platt as a director (3 pages)
24 May 2012Total exemption small company accounts made up to 5 April 2012 (3 pages)
24 May 2012Total exemption small company accounts made up to 5 April 2012 (3 pages)
24 May 2012Total exemption small company accounts made up to 5 April 2012 (3 pages)
30 January 2012Annual return made up to 27 January 2012 with a full list of shareholders (5 pages)
30 January 2012Annual return made up to 27 January 2012 with a full list of shareholders (5 pages)
12 August 2011Director's details changed for Casey Raymond Roberts on 29 July 2011 (3 pages)
12 August 2011Director's details changed for Casey Raymond Roberts on 29 July 2011 (3 pages)
26 July 2011Total exemption full accounts made up to 5 April 2011 (3 pages)
26 July 2011Total exemption full accounts made up to 5 April 2011 (3 pages)
26 July 2011Total exemption full accounts made up to 5 April 2011 (3 pages)
27 January 2011Secretary's details changed for Fntc (Secretaries) Limited on 27 January 2011 (2 pages)
27 January 2011Annual return made up to 27 January 2011 with a full list of shareholders (5 pages)
27 January 2011Secretary's details changed for Fntc (Secretaries) Limited on 27 January 2011 (2 pages)
27 January 2011Annual return made up to 27 January 2011 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)
24 August 2010Total exemption full accounts made up to 5 April 2010 (3 pages)
11 February 2010Director's details changed for Mr. Declan Thomas Kenny on 4 February 2010 (3 pages)
11 February 2010Director's details changed for Mr. Declan Thomas Kenny on 4 February 2010 (3 pages)
11 February 2010Director's details changed for Mr. Declan Thomas Kenny on 4 February 2010 (3 pages)
29 January 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
29 January 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
29 January 2010Director's details changed for Mr. Declan Thomas Kenny on 27 January 2010 (2 pages)
29 January 2010Secretary's details changed for Fntc (Secretaries) Limited on 27 January 2010 (2 pages)
29 January 2010Secretary's details changed for Fntc (Secretaries) Limited on 27 January 2010 (2 pages)
29 January 2010Director's details changed for Mr. Declan Thomas Kenny on 27 January 2010 (2 pages)
26 October 2009Director's details changed for Mr. Declan Thomas Kenny on 14 October 2009 (3 pages)
26 October 2009Director's details changed for Mr. Declan Thomas Kenny on 14 October 2009 (3 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)
22 June 2009Total exemption full accounts made up to 5 April 2009 (2 pages)
27 January 2009Return made up to 27/01/09; full list of members (3 pages)
27 January 2009Return made up to 27/01/09; full list of members (3 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)
5 September 2008Total exemption full accounts made up to 5 April 2008 (2 pages)
13 June 2008Amended accounts made up to 5 April 2007 (2 pages)
13 June 2008Amended accounts made up to 5 April 2007 (2 pages)
13 June 2008Amended accounts made up to 5 April 2007 (2 pages)
17 April 2008Appointment terminated director elaine higgins (1 page)
17 April 2008Appointment terminate, director elaine higgins logged form (1 page)
17 April 2008Appointment terminated director elaine higgins (1 page)
17 April 2008Director appointed casey raymond roberts (1 page)
17 April 2008Director appointed casey raymond roberts (1 page)
17 April 2008Appointment terminate, director elaine higgins logged form (1 page)
31 January 2008Return made up to 27/01/08; full list of members (2 pages)
31 January 2008Return made up to 27/01/08; 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)
16 July 2007Total exemption full accounts made up to 5 April 2007 (2 pages)
14 February 2007Return made up to 27/01/07; full list of members (7 pages)
14 February 2007Return made up to 27/01/07; full list of members (7 pages)
21 August 2006Total exemption small company accounts made up to 5 April 2006 (2 pages)
21 August 2006Total exemption small company accounts made up to 5 April 2006 (2 pages)
21 August 2006Total exemption small company accounts made up to 5 April 2006 (2 pages)
21 February 2006Return made up to 27/01/06; full list of members (8 pages)
21 February 2006Return made up to 27/01/06; full list of members (8 pages)
15 November 2005Accounting reference date extended from 31/01/06 to 05/04/06 (1 page)
15 November 2005Accounting reference date extended from 31/01/06 to 05/04/06 (1 page)
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)
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)
29 January 2005Director resigned (1 page)
29 January 2005Director resigned (1 page)
27 January 2005Incorporation (28 pages)
27 January 2005Incorporation (28 pages)