Warning: file_put_contents(c/d4e83ae6018f4a3fd667b79196aeb576.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Global Vacation Club Title Limited, EH3 9EE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GLOBAL VACATION CLUB TITLE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Global Vacation Club Title Limited. The company was founded 27 years ago and was given the registration number SC170149. The firm's registered office is in EDINBURGH. You can find them at Princes Exchange, 1 Earl Grey Street, Edinburgh, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:GLOBAL VACATION CLUB TITLE LIMITED
Company Number:SC170149
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 November 1996
End of financial year:05 April 2023
Jurisdiction:Scotland
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Princes Exchange, 1 Earl Grey Street, Edinburgh, EH3 9EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Names House, Victoria Road, Douglas, Isle Of Man, IM2 4DF

Corporate Secretary29 October 1998Active
First Names House, Victoria Road, Douglas, Isle Of Man, IM2 4DF

Director28 October 2016Active
First Names House, Victoria Road, Douglas, Isle Of Man, IM2 4DF

Director01 October 2003Active
44 Howe Road, Onchan, Douglas, IM3 2BA

Secretary20 November 1996Active
St Davids House, St Davids Drive, Dalgety Bay, KY11 9NB

Nominee Secretary20 November 1996Active
7 Bradda Glen Close, Bradda West, Port Erin, IM9 6PG

Director05 December 1996Active
St Davids House, St Davids Drive, Dalgety Bay, KY11 9NB

Nominee Director20 November 1996Active
Birchleigh House, Hillberry Road, Onchan, IM3 4EU

Director09 January 2001Active
17 Park Close, Glen Vine, Isle Of Man, IM4 4HB

Director20 November 1996Active
Fernlea, Droghadfayle Road, Port Erin, IM9 6EL

Director31 May 2002Active
29, Furman Close, Onchan, Isle Of Man, IM3 1BT

Director07 August 2012Active
Beechwood, 32 Whitebridge Road, Onchan, IM3 4HR

Director12 June 2008Active
Old School House, Rushen, IM9 5LR

Director20 November 1996Active

People with Significant Control

Quadrangle Trustee Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:95, Promenade, Cheltenham, England, GL50 1HH
Nature of control:
  • Significant influence or control as trust
Lj Capital Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:9, Clifford Street, London, England, W1S 2FT
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-20Confirmation statement

Confirmation statement with no updates.

Download
2023-09-14Accounts

Accounts with accounts type micro entity.

Download
2022-11-22Confirmation statement

Confirmation statement with no updates.

Download
2022-08-22Accounts

Accounts with accounts type micro entity.

Download
2021-12-06Confirmation statement

Confirmation statement with no updates.

Download
2021-07-02Accounts

Accounts with accounts type micro entity.

Download
2021-03-24Officers

Change corporate secretary company with change date.

Download
2021-01-22Accounts

Accounts with accounts type micro entity.

Download
2020-11-20Confirmation statement

Confirmation statement with no updates.

Download
2019-11-26Confirmation statement

Confirmation statement with no updates.

Download
2019-07-12Accounts

Accounts with accounts type micro entity.

Download
2018-11-20Confirmation statement

Confirmation statement with no updates.

Download
2018-11-16Accounts

Accounts with accounts type micro entity.

Download
2018-09-06Officers

Change person director company with change date.

Download
2018-09-06Officers

Change person director company with change date.

Download
2018-07-26Persons with significant control

Notification of a person with significant control statement.

Download
2018-07-24Persons with significant control

Cessation of a person with significant control.

Download
2018-07-24Persons with significant control

Cessation of a person with significant control.

Download
2017-11-20Confirmation statement

Confirmation statement with no updates.

Download
2017-11-14Accounts

Accounts with accounts type micro entity.

Download
2017-07-20Persons with significant control

Change to a person with significant control.

Download
2016-12-08Officers

Termination director company with name termination date.

Download
2016-12-01Officers

Appoint person director company with name date.

Download
2016-11-21Confirmation statement

Confirmation statement with updates.

Download
2016-08-15Officers

Change corporate secretary company with change date.

Download

Copyright © 2024. All rights reserved.