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.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
VANCE, Julie Marie | 21 November 1999 | - | 1 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Floating charge | 29 November 2002 | Outstanding |
N/A |
Bond & floating charge | 21 December 2000 | Fully Satisfied |
N/A |