CRETE RESORTS I TITLE LIMITED

Register to unlock more data on OkredoRegister

CRETE RESORTS I TITLE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC186077

Incorporation date

19/05/1998

Size

Micro Entity

Contacts

Registered address

Registered address

Princes Exchange, 1 Earl Grey Street, Edinburgh EH3 9EECopy
copy info iconCopy
See on map
Latest events (Record since 19/05/1998)
dot icon16/01/2026
Micro company accounts made up to 2025-04-05
dot icon08/07/2025
Termination of appointment of Maurice James Postlethwaite as a director on 2025-06-25
dot icon08/07/2025
Appointment of Mrs Janette Graham as a director on 2025-06-25
dot icon27/05/2025
Confirmation statement made on 2025-05-19 with no updates
dot icon06/06/2024
Micro company accounts made up to 2024-04-05
dot icon20/05/2024
Confirmation statement made on 2024-05-19 with no updates
dot icon01/12/2023
Micro company accounts made up to 2023-04-05
dot icon13/06/2023
Confirmation statement made on 2023-05-19 with no updates
dot icon07/09/2022
Micro company accounts made up to 2022-04-05
dot icon27/05/2022
Confirmation statement made on 2022-05-19 with no updates
dot icon30/07/2021
Micro company accounts made up to 2021-04-05
dot icon14/07/2021
Confirmation statement made on 2021-05-19 with no updates
dot icon07/04/2021
Micro company accounts made up to 2020-04-05
dot icon24/03/2021
Secretary's details changed for Fntc (Secretaries) Limited on 2021-03-16
dot icon27/05/2020
Confirmation statement made on 2020-05-19 with no updates
dot icon17/12/2019
Micro company accounts made up to 2019-04-05
dot icon20/05/2019
Confirmation statement made on 2019-05-19 with no updates
dot icon22/10/2018
Micro company accounts made up to 2018-04-05
dot icon22/05/2018
Confirmation statement made on 2018-05-19 with no updates
dot icon23/11/2017
Micro company accounts made up to 2017-04-05
dot icon22/05/2017
Confirmation statement made on 2017-05-19 with updates
dot icon20/09/2016
Total exemption full accounts made up to 2016-04-05
dot icon09/08/2016
Secretary's details changed for Fntc (Secretaries) Limited on 2016-07-11
dot icon23/05/2016
Annual return made up to 2016-05-19 with full list of shareholders
dot icon19/10/2015
Total exemption full accounts made up to 2015-04-05
dot icon19/05/2015
Annual return made up to 2015-05-19 with full list of shareholders
dot icon01/04/2015
Registered 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 2015-04-01
dot icon28/08/2014
Total exemption full accounts made up to 2014-04-05
dot icon19/05/2014
Annual return made up to 2014-05-19 with full list of shareholders
dot icon28/10/2013
Director's details changed for Mr. Declan Thomas Kenny on 2013-10-04
dot icon12/09/2013
Total exemption full accounts made up to 2013-04-05
dot icon20/05/2013
Annual return made up to 2013-05-19 with full list of shareholders
dot icon19/12/2012
Certificate of change of name
dot icon19/12/2012
Resolutions
dot icon24/05/2012
Total exemption small company accounts made up to 2012-04-05
dot icon21/05/2012
Annual return made up to 2012-05-19 with full list of shareholders
dot icon26/07/2011
Total exemption full accounts made up to 2011-04-05
dot icon19/05/2011
Annual return made up to 2011-05-19 with full list of shareholders
dot icon24/08/2010
Total exemption full accounts made up to 2010-04-05
dot icon21/05/2010
Annual return made up to 2010-05-19 with full list of shareholders
dot icon21/05/2010
Secretary's details changed for Fntc (Secretaries) Limited on 2010-05-19
dot icon11/02/2010
Director's details changed for Mr. Declan Thomas Kenny on 2010-02-04
dot icon27/10/2009
Director's details changed for Mr. Declan Thomas Kenny on 2009-10-14
dot icon22/06/2009
Total exemption full accounts made up to 2009-04-05
dot icon19/05/2009
Return made up to 19/05/09; full list of members
dot icon16/09/2008
Total exemption small company accounts made up to 2008-04-05
dot icon30/05/2008
Return made up to 19/05/08; full list of members
dot icon16/07/2007
Total exemption full accounts made up to 2007-04-05
dot icon29/05/2007
Return made up to 19/05/07; no change of members
dot icon29/06/2006
Total exemption full accounts made up to 2006-04-05
dot icon31/05/2006
Return made up to 19/05/06; full list of members
dot icon08/08/2005
Registered office changed on 08/08/05 from: bonnington bond 2 anderson place edinburgh EH6 5NP
dot icon02/08/2005
Total exemption small company accounts made up to 2005-04-05
dot icon24/05/2005
Return made up to 19/05/05; full list of members
dot icon08/11/2004
Total exemption small company accounts made up to 2004-04-05
dot icon08/06/2004
Return made up to 19/05/04; full list of members
dot icon14/10/2003
Total exemption small company accounts made up to 2003-04-05
dot icon23/05/2003
Return made up to 19/05/03; full list of members
dot icon16/10/2002
Total exemption small company accounts made up to 2002-04-05
dot icon23/09/2002
Director resigned
dot icon12/09/2002
New director appointed
dot icon25/05/2002
Return made up to 19/05/02; full list of members
dot icon18/01/2002
Total exemption small company accounts made up to 2001-04-05
dot icon05/06/2001
Return made up to 19/05/01; full list of members
dot icon19/04/2001
Full accounts made up to 2000-04-05
dot icon21/03/2001
Director resigned
dot icon21/03/2001
New director appointed
dot icon26/06/2000
Return made up to 19/05/00; full list of members
dot icon05/04/2000
Resolutions
dot icon05/04/2000
Resolutions
dot icon05/04/2000
Resolutions
dot icon25/01/2000
Full accounts made up to 1999-04-05
dot icon23/05/1999
Return made up to 19/05/99; full list of members
dot icon22/02/1999
Director's particulars changed
dot icon10/11/1998
Secretary resigned
dot icon10/11/1998
New secretary appointed
dot icon01/06/1998
Accounting reference date shortened from 31/05/99 to 05/04/99
dot icon26/05/1998
Secretary resigned
dot icon26/05/1998
Director resigned
dot icon26/05/1998
New secretary appointed
dot icon26/05/1998
New director appointed
dot icon26/05/1998
New director appointed
dot icon19/05/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
05/04/2025
dot iconNext confirmation date
19/05/2026
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
05/04/2025
dot iconNext account date
05/04/2026
dot iconNext due on
05/01/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FNTC (SECRETARIES) LIMITED
Corporate Secretary
29/10/1998 - Present
89
Kenny, Declan Thomas
Director
19/05/1998 - Present
583
Postlethwaite, Maurice James, Mr.
Director
30/08/2002 - 25/06/2025
255
Higgins, Elaine Joyce
Director
09/01/2001 - 30/08/2002
61
Watterson, John Michael
Director
19/05/1998 - 09/01/2001
53

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CRETE RESORTS I TITLE LIMITED

CRETE RESORTS I TITLE LIMITED is an(a) Active company incorporated on 19/05/1998 with the registered office located at Princes Exchange, 1 Earl Grey Street, Edinburgh EH3 9EE. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CRETE RESORTS I TITLE LIMITED?

toggle

CRETE RESORTS I TITLE LIMITED is currently Active. It was registered on 19/05/1998 .

Where is CRETE RESORTS I TITLE LIMITED located?

toggle

CRETE RESORTS I TITLE LIMITED is registered at Princes Exchange, 1 Earl Grey Street, Edinburgh EH3 9EE.

What does CRETE RESORTS I TITLE LIMITED do?

toggle

CRETE RESORTS I TITLE LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for CRETE RESORTS I TITLE LIMITED?

toggle

The latest filing was on 16/01/2026: Micro company accounts made up to 2025-04-05.