VACATION CLUB TITLE LIMITED: Filings - Page 2
Overview
Company Name | VACATION CLUB TITLE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC184025 |
Jurisdiction | Scotland |
Date of Creation |
What are the latest filings for VACATION CLUB TITLE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Change of details for Lj Capital Limited as a person with significant control on Jul 07, 2017 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Mar 19, 2017 with updates | 6 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 05, 2016 | 3 pages | AA | ||||||||||
Secretary's details changed for Fntc (Secretaries) Limited on Jul 11, 2016 | 1 pages | CH04 | ||||||||||
Annual return made up to Mar 19, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Apr 05, 2015 | 3 pages | AA | ||||||||||
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 Apr 01, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to Mar 19, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Apr 05, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Mar 19, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr. Declan Thomas Kenny on Oct 04, 2013 | 3 pages | CH01 | ||||||||||
Director's details changed for Mrs. Brigit Scott on Oct 02, 2013 | 3 pages | CH01 | ||||||||||
Total exemption full accounts made up to Apr 05, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Mar 19, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption full accounts made up to Apr 05, 2012 | 3 pages | AA | ||||||||||
Annual return made up to Mar 19, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption full accounts made up to Apr 05, 2011 | 3 pages | AA | ||||||||||
Annual return made up to Mar 19, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption full accounts made up to Apr 05, 2010 | 3 pages | AA | ||||||||||
Annual return made up to Mar 19, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Secretary's details changed for Fntc (Secretaries) Limited on Mar 19, 2010 | 2 pages | CH04 | ||||||||||
Director's details changed for Mr. Declan Thomas Kenny on Feb 04, 2010 | 3 pages | CH01 | ||||||||||
Director's details changed for Mr. Declan Thomas Kenny on Oct 14, 2009 | 3 pages | CH01 | ||||||||||
Total exemption full accounts made up to Apr 05, 2009 | 2 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0