Advanced company searchLink opens in new window

GRAND VACATION CLUB TITLE LIMITED

Company number SC170554

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Dec 1999 363s Return made up to 05/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
15 Jul 1999 AA Full accounts made up to 5 April 1999
03 Mar 1999 288c Director's particulars changed
22 Feb 1999 288c Director's particulars changed
22 Dec 1998 363s Return made up to 05/12/98; no change of members
11 Dec 1998 288a New director appointed
19 Oct 1998 288a New secretary appointed
19 Oct 1998 288b Secretary resigned
07 Sep 1998 AA Full accounts made up to 5 April 1998
16 Jan 1998 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
16 Jan 1998 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
16 Jan 1998 RESOLUTIONS Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
16 Jan 1998 363s Return made up to 05/12/97; full list of members
18 Sep 1997 287 Registered office changed on 18/09/97 from: bonnington bond, 2 anderson place edinburgh EH6 5NP
27 Jun 1997 225 Accounting reference date extended from 31/12/97 to 05/04/98
23 Apr 1997 288a New director appointed
03 Jan 1997 288b Director resigned
03 Jan 1997 288a New director appointed
03 Jan 1997 288a New director appointed
03 Jan 1997 288b Director resigned
10 Dec 1996 288a New director appointed
10 Dec 1996 288a New secretary appointed;new director appointed
10 Dec 1996 288b Secretary resigned
10 Dec 1996 288b Director resigned
05 Dec 1996 NEWINC Incorporation