CRETE RESORTS III TITLE LIMITED

Register to unlock more data on OkredoRegister

CRETE RESORTS III TITLE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC278983

Incorporation date

27/01/2005

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 27/01/2005)
dot icon27/01/2026
Confirmation statement made on 2026-01-27 with no updates
dot icon16/01/2026
Micro company accounts made up to 2025-04-05
dot icon28/01/2025
Confirmation statement made on 2025-01-27 with no updates
dot icon06/06/2024
Micro company accounts made up to 2024-04-05
dot icon30/01/2024
Confirmation statement made on 2024-01-27 with no updates
dot icon22/08/2023
Micro company accounts made up to 2023-04-05
dot icon27/01/2023
Confirmation statement made on 2023-01-27 with no updates
dot icon05/08/2022
Micro company accounts made up to 2022-04-05
dot icon27/01/2022
Confirmation statement made on 2022-01-27 with no updates
dot icon30/07/2021
Micro company accounts made up to 2021-04-05
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 2021-03-24
dot icon01/02/2021
Confirmation statement made on 2021-01-27 with no updates
dot icon12/11/2020
Change of details for Fntc Third Nominee Limited as a person with significant control on 2020-11-11
dot icon03/02/2020
Confirmation statement made on 2020-01-27 with no updates
dot icon12/07/2019
Micro company accounts made up to 2019-04-05
dot icon28/01/2019
Confirmation statement made on 2019-01-27 with no updates
dot icon10/12/2018
Micro company accounts made up to 2018-04-05
dot icon29/01/2018
Confirmation statement made on 2018-01-27 with no updates
dot icon23/11/2017
Micro company accounts made up to 2017-04-05
dot icon01/02/2017
Confirmation statement made on 2017-01-27 with updates
dot icon06/12/2016
Termination of appointment of Samantha Jayne Platt as a director on 2016-10-28
dot icon01/12/2016
Appointment of Janette Patricia Graham as a director on 2016-10-28
dot icon20/09/2016
Total exemption full accounts made up to 2016-04-05
dot icon15/08/2016
Secretary's details changed for Fntc (Secretaries) Limited on 2016-07-11
dot icon28/01/2016
Annual return made up to 2016-01-27 with full list of shareholders
dot icon19/10/2015
Total exemption full accounts made up to 2015-04-05
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 icon24/03/2015
Total exemption full accounts made up to 2014-04-05
dot icon18/02/2015
Director's details changed for Miss Samantha Jayne Platt on 2015-02-06
dot icon27/01/2015
Annual return made up to 2015-01-27 with full list of shareholders
dot icon27/01/2014
Annual return made up to 2014-01-27 with full list of shareholders
dot icon25/10/2013
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 icon28/01/2013
Annual return made up to 2013-01-27 with full list of shareholders
dot icon19/12/2012
Certificate of change of name
dot icon19/12/2012
Resolutions
dot icon09/08/2012
Appointment of Miss Samantha Jayne Platt as a director
dot icon09/08/2012
Termination of appointment of Casey Roberts as a director
dot icon24/05/2012
Total exemption small company accounts made up to 2012-04-05
dot icon30/01/2012
Annual return made up to 2012-01-27 with full list of shareholders
dot icon12/08/2011
Director's details changed for Casey Raymond Roberts on 2011-07-29
dot icon26/07/2011
Total exemption full accounts made up to 2011-04-05
dot icon27/01/2011
Annual return made up to 2011-01-27 with full list of shareholders
dot icon27/01/2011
Secretary's details changed for Fntc (Secretaries) Limited on 2011-01-27
dot icon24/08/2010
Total exemption full accounts made up to 2010-04-05
dot icon11/02/2010
Director's details changed for Mr. Declan Thomas Kenny on 2010-02-04
dot icon29/01/2010
Annual return made up to 2010-01-27 with full list of shareholders
dot icon29/01/2010
Director's details changed for Mr. Declan Thomas Kenny on 2010-01-27
dot icon29/01/2010
Secretary's details changed for Fntc (Secretaries) Limited on 2010-01-27
dot icon26/10/2009
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 icon27/01/2009
Return made up to 27/01/09; full list of members
dot icon05/09/2008
Total exemption full accounts made up to 2008-04-05
dot icon13/06/2008
Amended accounts made up to 2007-04-05
dot icon17/04/2008
Appointment terminate, director elaine higgins logged form
dot icon17/04/2008
Appointment terminated director elaine higgins
dot icon17/04/2008
Director appointed casey raymond roberts
dot icon31/01/2008
Return made up to 27/01/08; full list of members
dot icon16/07/2007
Total exemption full accounts made up to 2007-04-05
dot icon14/02/2007
Return made up to 27/01/07; full list of members
dot icon21/08/2006
Total exemption small company accounts made up to 2006-04-05
dot icon21/02/2006
Return made up to 27/01/06; full list of members
dot icon15/11/2005
Accounting reference date extended from 31/01/06 to 05/04/06
dot icon08/08/2005
Registered office changed on 08/08/05 from: c/o first scottish formation services LIMITED bonnington bond 2 anderson place edinburgh EH6 5NP
dot icon29/01/2005
Director resigned
dot icon27/01/2005
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
27/01/2027
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FNTC (SECRETARIES) LIMITED
Corporate Secretary
27/01/2005 - Present
353
Kenny, Declan Thomas
Director
27/01/2005 - Present
583
Graham, Janette Patricia
Director
28/10/2016 - Present
137
Platt, Samantha Jayne
Director
07/08/2012 - 28/10/2016
104
Higgins, Elaine Joyce
Director
27/01/2005 - 07/04/2008
61

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 III TITLE LIMITED

CRETE RESORTS III TITLE LIMITED is an(a) Active company incorporated on 27/01/2005 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 III TITLE LIMITED?

toggle

CRETE RESORTS III TITLE LIMITED is currently Active. It was registered on 27/01/2005 .

Where is CRETE RESORTS III TITLE LIMITED located?

toggle

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

What does CRETE RESORTS III TITLE LIMITED do?

toggle

CRETE RESORTS III TITLE LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

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

toggle

The latest filing was on 27/01/2026: Confirmation statement made on 2026-01-27 with no updates.