Panormos Beach Title Limited EDINBURGH


Panormos Beach Title started in year 1997 as Private Limited Company with registration number SC177131. The Panormos Beach Title company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Edinburgh at Princes Exchange. Postal code: EH3 9EE. Since Tue, 1st May 2001 Panormos Beach Title Limited is no longer carrying the name Capital Narrowboats Title.

The firm has 2 directors, namely Janette G., Maurice P.. Of them, Maurice P. has been with the company the longest, being appointed on 20 October 2005 and Janette G. has been with the company for the least time - from 28 October 2016. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Elizabeth B. who worked with the the firm until 29 October 1998.

Panormos Beach Title Limited Address / Contact

Office Address Princes Exchange
Office Address2 1 Earl Grey Street
Town Edinburgh
Post code EH3 9EE
Country of origin United Kingdom

Company Information / Profile

Registration Number SC177131
Date of Incorporation Thu, 10th Jul 1997
Industry Non-trading company
End of financial Year 5th April
Company age 27 years old
Account next due date Sun, 5th Jan 2025 (203 days left)
Account last made up date Wed, 5th Apr 2023
Next confirmation statement due date Wed, 24th Jul 2024 (2024-07-24)
Last confirmation statement dated Mon, 10th Jul 2023

Company staff

Janette G.

Position: Director

Appointed: 28 October 2016

Maurice P.

Position: Director

Appointed: 20 October 2005

Fntc (secretaries) Limited

Position: Corporate Secretary

Appointed: 29 October 1998

Samantha P.

Position: Director

Appointed: 31 January 2013

Resigned: 28 October 2016

Karen H.

Position: Director

Appointed: 30 September 2004

Resigned: 31 January 2013

Brigit S.

Position: Director

Appointed: 01 October 2003

Resigned: 19 June 2007

Mark M.

Position: Director

Appointed: 31 May 2002

Resigned: 01 October 2003

Craig P.

Position: Director

Appointed: 31 May 2002

Resigned: 30 September 2004

Elaine H.

Position: Director

Appointed: 09 January 2001

Resigned: 31 May 2002

Declan K.

Position: Director

Appointed: 10 July 1997

Resigned: 31 May 2002

Elizabeth B.

Position: Secretary

Appointed: 10 July 1997

Resigned: 29 October 1998

John W.

Position: Director

Appointed: 10 July 1997

Resigned: 09 January 2001

People with significant control

The register of PSCs that own or have control over the company is made up of 3 names. As BizStats researched, there is First National Trustee Company (U.k.) Limited from London, England. This PSC is categorised as "a company", has significiant influence or control over the company. This PSC has significiant influence or control over this company,. Another entity in the PSC register is Quadrangle Trustee Servicves Limited that put Cheltenham, England as the address. This PSC has a legal form of "a company" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,. Moving on, there is Lj Capital Limited, who also meets the Companies House conditions to be indexed as a PSC. This PSC has a legal form of "a company", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC , owns 50,01-75% shares and has 50,01-75% voting rights.

First National Trustee Company (U.K.) Limited

4th Floor Monmouth Street, London, WC2H 9DG, England

Legal authority Uk Companies Act 2006
Legal form Company
Country registered United Kingdom
Place registered Companies House Uk
Registration number 2903284
Notified on 6 April 2016
Nature of control: significiant influence or control

Quadrangle Trustee Servicves Limited

3rd Floor 95 Promenade, Cheltenham, Gloucestershire, GL50 1HH, England

Legal authority Companies Act 2006
Legal form Company
Country registered England
Place registered England & Wales
Registration number 02455572
Notified on 6 April 2016
Ceased on 18 July 2018
Nature of control: significiant influence or control

Lj Capital Limited

9 Clifford Street, London, W1S 2FT, England

Legal authority Companies Act 2006
Legal form Company
Country registered England
Place registered England & Wales
Registration number 06931299
Notified on 6 April 2016
Ceased on 18 July 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Capital Narrowboats Title May 1, 2001
Atlantic Club Title August 12, 1997

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Wed, 5th Apr 2023
filed on: 25th, September 2023
Free Download (1 page)

Company search

Advertisements