Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Greece Title Limited
Greece Title Limited is a dissolved company incorporated on 4 December 1996 with the registered office located in Dunfermline, Fife. Greece Title Limited was registered 29 years ago.
Watch Company
Status
Dissolved
Dissolved on
7 November 2020
(5 years ago)
Was
23 years old
at the time of dissolution
Following
liquidation
Company No
SC170370
Private limited company
Scottish Company
Age
29 years
Incorporated
4 December 1996
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Greece Title Limited
Contact
Update Details
Address
3 Castle Court
Carnegie Campus
Dunfermline
Fife
KY11 8PB
Same address for the past
6 years
Companies in KY11 8PB
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
2
Controllers (PSC)
1
Mrs Brigit Scott
Director • Manager • British • Lives in Isle Of Man • Born in Jan 1967
Janette Patricia Graham
Director • Manager • British • Lives in Isle Of Man • Born in Sep 1957
FNTC (Secretaries) Limited
Secretary
Mr Richard Price
PSC • British • Lives in South Africa • Born in Jun 1944
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Crunchlevel Limited
Mrs Brigit Scott, FNTC (Secretaries) Limited, and 1 more are mutual people.
Active
Orbitearth Limited
Mrs Brigit Scott, FNTC (Secretaries) Limited, and 1 more are mutual people.
Active
Takeyear Limited
Mrs Brigit Scott, FNTC (Secretaries) Limited, and 1 more are mutual people.
Active
Spiralprofit Limited
Mrs Brigit Scott, FNTC (Secretaries) Limited, and 1 more are mutual people.
Active
Customspike Limited
Mrs Brigit Scott, FNTC (Secretaries) Limited, and 1 more are mutual people.
Active
Statkeen Limited
Mrs Brigit Scott, FNTC (Secretaries) Limited, and 1 more are mutual people.
Active
Phantomrout Limited
Mrs Brigit Scott, FNTC (Secretaries) Limited, and 1 more are mutual people.
Active
Mergefind Limited
Mrs Brigit Scott, FNTC (Secretaries) Limited, and 1 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2009–2018)
Period Ended
5 Apr 2018
For period
5 Apr
⟶
5 Apr 2018
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£4
Increased by £2 (+100%)
Total Liabilities
£0
Same as previous period
Net Assets
£4
Increased by £2 (+100%)
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
5 Years Ago on 7 Nov 2020
Registered Address Changed
6 Years Ago on 19 Aug 2019
Confirmation Submitted
7 Years Ago on 4 Dec 2018
Micro Accounts Submitted
7 Years Ago on 16 Nov 2018
Mrs. Brigit Scott Details Changed
7 Years Ago on 3 Sep 2018
Confirmation Submitted
8 Years Ago on 5 Dec 2017
Micro Accounts Submitted
8 Years Ago on 14 Nov 2017
Confirmation Submitted
9 Years Ago on 3 Jan 2017
Samantha Jayne Platt Resigned
9 Years Ago on 28 Oct 2016
Janette Patricia Graham Appointed
9 Years Ago on 28 Oct 2016
Get Alerts
Get Credit Report
Discover Greece Title Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 7 Nov 2020
Submitted on 7 Aug 2020
Resolutions
Submitted on 19 Aug 2019
Registered office address changed from Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 19 August 2019
Submitted on 19 Aug 2019
Confirmation statement made on 4 December 2018 with no updates
Submitted on 4 Dec 2018
Micro company accounts made up to 5 April 2018
Submitted on 16 Nov 2018
Director's details changed for Mrs. Brigit Scott on 3 September 2018
Submitted on 3 Sep 2018
Confirmation statement made on 4 December 2017 with no updates
Submitted on 5 Dec 2017
Micro company accounts made up to 5 April 2017
Submitted on 14 Nov 2017
Confirmation statement made on 4 December 2016 with updates
Submitted on 3 Jan 2017
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs