About

Registered Number: SC182211
Date of Incorporation: 19/01/1998 (26 years and 3 months ago)
Company Status: Active
Registered Address: C/O Stewart & Co, Castlecroft Business Centre, Tom Johnston Road, Dundee, Angus, DD4 8XD

 

Timeshare & Hotel Ltd was registered on 19 January 1998 with its registered office in Tom Johnston Road, Dundee. The companies director is listed as Vance, Julie Marie in the Companies House registry. Currently we aren't aware of the number of employees at the Timeshare & Hotel Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
VANCE, Julie Marie 21 November 1999 - 1

Filing History

Document Type Date
AA - Annual Accounts 13 March 2020
CS01 - N/A 29 January 2020
AA - Annual Accounts 26 March 2019
CS01 - N/A 19 February 2019
AA - Annual Accounts 23 March 2018
CS01 - N/A 12 February 2018
AA - Annual Accounts 13 March 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 25 March 2016
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 25 March 2015
AR01 - Annual Return 17 March 2015
AA - Annual Accounts 17 March 2014
AR01 - Annual Return 20 January 2014
AR01 - Annual Return 29 March 2013
AA - Annual Accounts 03 November 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 26 March 2012
AP01 - Appointment of director 16 December 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 30 March 2011
AR01 - Annual Return 07 June 2010
AA - Annual Accounts 30 March 2010
AA - Annual Accounts 09 June 2009
363a - Annual Return 08 April 2009
AA - Annual Accounts 01 May 2008
363a - Annual Return 27 March 2008
AA - Annual Accounts 29 February 2008
363a - Annual Return 13 June 2007
AA - Annual Accounts 02 May 2006
363a - Annual Return 21 March 2006
287 - Change in situation or address of Registered Office 06 September 2005
AA - Annual Accounts 04 May 2005
363s - Annual Return 05 April 2005
AA - Annual Accounts 09 June 2004
363s - Annual Return 09 February 2004
AA - Annual Accounts 29 April 2003
363s - Annual Return 07 February 2003
419a(Scot) - N/A 06 December 2002
410(Scot) - N/A 03 December 2002
225 - Change of Accounting Reference Date 25 February 2002
288b - Notice of resignation of directors or secretaries 01 February 2002
363s - Annual Return 24 January 2002
AA - Annual Accounts 22 January 2002
363s - Annual Return 29 January 2001
410(Scot) - N/A 29 December 2000
RESOLUTIONS - N/A 27 December 2000
AA - Annual Accounts 08 November 2000
CERTNM - Change of name certificate 21 June 2000
363s - Annual Return 16 February 2000
288b - Notice of resignation of directors or secretaries 24 November 1999
288a - Notice of appointment of directors or secretaries 24 November 1999
287 - Change in situation or address of Registered Office 24 November 1999
AA - Annual Accounts 21 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 May 1999
363a - Annual Return 22 February 1999
RESOLUTIONS - N/A 28 April 1998
MEM/ARTS - N/A 28 April 1998
225 - Change of Accounting Reference Date 28 April 1998
288a - Notice of appointment of directors or secretaries 28 April 1998
288a - Notice of appointment of directors or secretaries 28 April 1998
288b - Notice of resignation of directors or secretaries 28 April 1998
288b - Notice of resignation of directors or secretaries 28 April 1998
CERTNM - Change of name certificate 20 April 1998
NEWINC - New incorporation documents 19 January 1998

Mortgages & Charges

Description Date Status Charge by
Floating charge 29 November 2002 Outstanding

N/A

Bond & floating charge 21 December 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.