You are here: bizstats.co.uk > a-z index > R list > RC list

Rci Points Title Limited EDINBURGH


Rci Points Title started in year 1997 as Private Limited Company with registration number SC178726. The Rci Points Title company has been functioning successfully for twenty seven 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 Rci Points Title Limited is no longer carrying the name Cri Title.

The firm has 2 directors, namely Janette G., Declan K.. Of them, Declan K. has been with the company the longest, being appointed on 11 September 1997 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.

Rci Points 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 SC178726
Date of Incorporation Thu, 11th Sep 1997
Industry Non-trading company
End of financial Year 5th April
Company age 27 years old
Account next due date Sun, 5th Jan 2025 (252 days left)
Account last made up date Wed, 5th Apr 2023
Next confirmation statement due date Wed, 25th Sep 2024 (2024-09-25)
Last confirmation statement dated Mon, 11th Sep 2023

Company staff

Janette G.

Position: Director

Appointed: 28 October 2016

Fntc (secretaries) Limited

Position: Corporate Secretary

Appointed: 29 October 1998

Declan K.

Position: Director

Appointed: 11 September 1997

Samantha P.

Position: Director

Appointed: 31 January 2013

Resigned: 28 October 2016

Karen H.

Position: Director

Appointed: 30 September 2004

Resigned: 31 January 2013

Craig P.

Position: Director

Appointed: 31 May 2002

Resigned: 30 September 2004

Elaine H.

Position: Director

Appointed: 09 January 2001

Resigned: 31 May 2002

Elizabeth B.

Position: Secretary

Appointed: 11 September 1997

Resigned: 29 October 1998

John W.

Position: Director

Appointed: 11 September 1997

Resigned: 09 January 2001

People with significant control

The list of PSCs that own or control the company consists of 2 names. As we found, there is Lj Capital Limited from London, England. This PSC is classified as "a limited company", has 50,01-75% voting rights and has 50,01-75% shares. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the PSC register is Quadrangle Trustee Services Limited that entered Cheltenham, England as the official address. This PSC has a legal form of "a limited company" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,.

Lj Capital Limited

9 Clifford Street, London, W1S 2FT, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Scotland
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

Quadrangle Trustee Services Limited

Third Floor 95 The Promenade, Cheltenham, GL50 1HH, England

Legal authority Companies Act 2006
Legal form Limited 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

Company previous names

Cri Title May 1, 2001

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: 23rd, August 2023
Free Download (1 page)

Company search

Advertisements