This company is commonly known as Club La Costa Vacation Club Limited. The company was founded 26 years ago and was given the registration number SC184002. The firm's registered office is in EDINBURGH. You can find them at 1 Exchange Crescent, Conference Square, Edinburgh, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | CLUB LA COSTA VACATION CLUB LIMITED |
---|---|---|
Company Number | : | SC184002 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 March 1998 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 1 Exchange Crescent, Conference Square, Edinburgh, EH3 8UL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
19-21, Circular Road, Douglas, Isle Of Man, Isle Of Man, IM1 1AF | Corporate Secretary | 13 March 1998 | Active |
C/O Shepherd & Wedderburn Llp, 9 Haymarket Square, Edinburgh, Scotland, EH3 8FY | Director | 06 October 2022 | Active |
C/O Shepherd & Wedderburn Llp, 9 Haymarket Square, Edinburgh, Scotland, EH3 8FY | Director | 18 January 2024 | Active |
Horseshoe Cottage, Green Road, Eye, Peterborough, England, PE6 7YP | Director | 05 September 2013 | Active |
19-21, Circular Road, Douglas, Isle Of Man, Isle Of Man, IM1 1AF | Corporate Director | 13 March 1998 | Active |
19-21, North Quay, Douglas, Isle Of Man, IM1 1AF | Corporate Director | 13 March 1998 | Active |
28, Red Post Hill, London, United Kingdom, SE24 9JQ | Director | 19 February 2013 | Active |
42, Ailesbury Way, Burbage, Marlborough, England, SN8 3TD | Director | 07 October 2010 | Active |
75b Church Street, Staines, TW18 4XS | Director | 05 October 2006 | Active |
1 The Acorns, Hailsham, BN27 2SN | Director | 09 December 1999 | Active |
Oaklands, Tandridge Road, Warlingham, England, CR6 9LS | Director | 09 December 1999 | Active |
1, Exchange Crescent, Conference Square, Edinburgh, EH3 8UL | Director | 02 October 2014 | Active |
8 Tierney Court, Marlow, SL7 2BL | Director | 09 December 1999 | Active |
43a, The Coach House, Knutsford Road, Wilmslow, SK9 6JD | Director | 10 March 2010 | Active |
15 Parker's Hill, Tetsworth, OX9 7AQ | Director | 01 October 2004 | Active |
Cavendish Trustees Limited | ||
Notified on | : | 04 April 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | Isle Of Man |
Address | : | 19-21, Circular Road, Isle Of Man, Isle Of Man, IM1 1AF |
Nature of control | : |
|
Mr Roy Leslie Peires | ||
Notified on | : | 01 April 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1951 |
Nationality | : | British |
Address | : | 1, Exchange Crescent, Edinburgh, EH3 8UL |
Nature of control | : |
|
Mr Pritesh Ramesh Desai | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1968 |
Nationality | : | British |
Address | : | 1, Exchange Crescent, Edinburgh, EH3 8UL |
Nature of control | : |
|
Mr James Nicholas Cunningham-Davis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1967 |
Nationality | : | British |
Address | : | 1, Exchange Crescent, Edinburgh, EH3 8UL |
Nature of control | : |
|
Mrs Christina Lillian Rawlinson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1970 |
Nationality | : | British |
Address | : | 1, Exchange Crescent, Edinburgh, EH3 8UL |
Nature of control | : |
|
Miss Janice Janice Kinnish | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1947 |
Nationality | : | British |
Address | : | 1, Exchange Crescent, Edinburgh, EH3 8UL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-25 | Officers | Appoint person director company with name date. | Download |
2024-01-25 | Officers | Termination director company with name termination date. | Download |
2023-10-04 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-01 | Address | Change registered office address company with date old address new address. | Download |
2023-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-17 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-17 | Officers | Change corporate director company with change date. | Download |
2023-02-17 | Officers | Change corporate director company with change date. | Download |
2023-02-17 | Officers | Change corporate secretary company with change date. | Download |
2022-11-10 | Officers | Appoint person director company with name date. | Download |
2022-11-10 | Officers | Termination director company with name termination date. | Download |
2022-10-03 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-03 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-28 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-06 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-15 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-13 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-22 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-06 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.