Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > TIMESHARE AND HOTEL LIMITED
Company Information for

TIMESHARE AND HOTEL LIMITED

C/O STEWART & CO, CASTLECROFT BUSINESS CENTRE, TOM JOHNSTON ROAD, DUNDEE, ANGUS, DD4 8XD,
Company Registration Number
SC182211
Private Limited Company
Active

Company Overview

About Timeshare And Hotel Ltd
TIMESHARE AND HOTEL LIMITED was founded on 1998-01-19 and has its registered office in Tom Johnston Road, Dundee. The organisation's status is listed as "Active". Timeshare And Hotel Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
TIMESHARE AND HOTEL LIMITED
 
Legal Registered Office
C/O STEWART & CO
CASTLECROFT BUSINESS CENTRE
TOM JOHNSTON ROAD, DUNDEE
ANGUS
DD4 8XD
Other companies in DD4
 
Filing Information
Company Number SC182211
Company ID Number SC182211
Date formed 1998-01-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 19/01/2016
Return next due 16/02/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB723914633  
Last Datalog update: 2024-04-06 21:32:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TIMESHARE AND HOTEL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TIMESHARE AND HOTEL LIMITED

Current Directors
Officer Role Date Appointed
JULIE MARIE VANCE
Company Secretary 1999-11-21
JAMES COLPI-VANCE
Director 2011-12-15
JAMES VANCE
Director 1998-04-22
Previous Officers
Officer Role Date Appointed Date Resigned
MALCOLM DAVID OGDEN
Director 1998-04-22 2002-01-24
QUEENSFERRY SECRETARIES LIMITED
Nominated Secretary 1998-01-19 1999-11-21
QUEENSFERRY FORMATIONS LIMITED
Nominated Director 1998-01-19 1998-04-22
QUEENSFERRY REGISTRATIONS LIMITED
Nominated Director 1998-01-19 1998-04-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES COLPI-VANCE KILCONQUHAR CASTLE LAND AND ESTATES LIMITED Director 2012-11-20 CURRENT 2012-11-20 Active
JAMES COLPI-VANCE KILCONQUHAR CASTLE ESTATE LIMITED Director 2011-12-15 CURRENT 1973-09-20 Active
JAMES VANCE KILCONQUHAR CASTLE LAND AND ESTATES LIMITED Director 2012-11-20 CURRENT 2012-11-20 Active
JAMES VANCE KILCONQUHAR CASTLE ESTATE LIMITED Director 2000-05-31 CURRENT 1973-09-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-21Unaudited abridged accounts made up to 2023-06-30
2024-02-09CONFIRMATION STATEMENT MADE ON 19/01/24, WITH NO UPDATES
2023-06-28Unaudited abridged accounts made up to 2022-06-30
2023-02-02CONFIRMATION STATEMENT MADE ON 19/01/23, WITH NO UPDATES
2022-02-17CONFIRMATION STATEMENT MADE ON 19/01/22, WITH NO UPDATES
2022-02-17CS01CONFIRMATION STATEMENT MADE ON 19/01/22, WITH NO UPDATES
2021-06-01CH01Director's details changed for Mr James Vance on 2021-06-01
2021-06-01CH03SECRETARY'S DETAILS CHNAGED FOR JULIE MARIE VANCE on 2021-06-01
2021-02-22CS01CONFIRMATION STATEMENT MADE ON 19/01/21, WITH NO UPDATES
2020-01-29CS01CONFIRMATION STATEMENT MADE ON 19/01/20, WITH NO UPDATES
2019-02-19CS01CONFIRMATION STATEMENT MADE ON 19/01/19, WITH NO UPDATES
2018-03-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2018-02-12CS01CONFIRMATION STATEMENT MADE ON 19/01/18, WITH NO UPDATES
2017-03-13AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-13LATEST SOC13/02/17 STATEMENT OF CAPITAL;GBP 10
2017-02-13CS01CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES
2016-03-25AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-23LATEST SOC23/03/16 STATEMENT OF CAPITAL;GBP 10
2016-03-23AR0119/01/16 ANNUAL RETURN FULL LIST
2015-03-25AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-17LATEST SOC17/03/15 STATEMENT OF CAPITAL;GBP 10
2015-03-17AR0119/01/15 ANNUAL RETURN FULL LIST
2014-03-17AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-20LATEST SOC20/01/14 STATEMENT OF CAPITAL;GBP 10
2014-01-20AR0119/01/14 ANNUAL RETURN FULL LIST
2013-03-29AR0119/01/13 ANNUAL RETURN FULL LIST
2012-11-03AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-30AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-26AR0119/01/12 ANNUAL RETURN FULL LIST
2011-12-16AP01DIRECTOR APPOINTED MR JAMES COLPI-VANCE
2011-03-31AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-30AR0119/01/11 ANNUAL RETURN FULL LIST
2010-06-07AR0119/01/10 ANNUAL RETURN FULL LIST
2010-03-30AA30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-06-09AA30/06/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-04-08363aReturn made up to 19/01/09; full list of members
2008-05-01AA30/06/07 ACCOUNTS TOTAL EXEMPTION SMALL
2008-03-27363aReturn made up to 19/01/08; full list of members
2008-02-29AA30/06/06 TOTAL EXEMPTION SMALL
2007-06-13363aRETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS
2006-05-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-03-21363aRETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS
2005-09-06287REGISTERED OFFICE CHANGED ON 06/09/05 FROM: 147 BATH STREET GLASGOW LANARKSHIRE G2 4SN
2005-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-04-05363sRETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS
2004-06-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2004-02-09363sRETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS
2003-04-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2003-02-07363sRETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS
2002-12-06419a(Scot)DEC MORT/CHARGE *****
2002-12-03410(Scot)PARTIC OF MORT/CHARGE *****
2002-02-25225ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/06/02
2002-02-01288bDIRECTOR RESIGNED
2002-01-24363sRETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS
2002-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-01-29363sRETURN MADE UP TO 19/01/01; FULL LIST OF MEMBERS
2000-12-29410(Scot)PARTIC OF MORT/CHARGE *****
2000-12-27WRES13GRANT GUARANTEE 21/12/00
2000-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-06-21CERTNMCOMPANY NAME CHANGED MULTI-OWNERSHIP AND HOTELS LIMIT ED CERTIFICATE ISSUED ON 22/06/00
2000-02-16363sRETURN MADE UP TO 19/01/00; FULL LIST OF MEMBERS
1999-11-24288aNEW SECRETARY APPOINTED
1999-11-24288bSECRETARY RESIGNED
1999-11-24287REGISTERED OFFICE CHANGED ON 24/11/99 FROM: ORCHARD BRAE HOUSE, 30 QUEENSFERRY ROAD, EDINBURGH EH4 2HG
1999-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-05-0588(2)RAD 26/04/99--------- £ SI 8@1=8 £ IC 2/10
1999-02-22363aRETURN MADE UP TO 19/01/99; FULL LIST OF MEMBERS
1998-04-28SRES01ALTER MEM AND ARTS 22/04/98
1998-04-28MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1998-04-28225ACC. REF. DATE EXTENDED FROM 31/01/99 TO 31/03/99
1998-04-28288bDIRECTOR RESIGNED
1998-04-28288aNEW DIRECTOR APPOINTED
1998-04-28288aNEW DIRECTOR APPOINTED
1998-04-28288bDIRECTOR RESIGNED
1998-04-20CERTNMCOMPANY NAME CHANGED AZAVENT LIMITED CERTIFICATE ISSUED ON 21/04/98
1998-01-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to TIMESHARE AND HOTEL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TIMESHARE AND HOTEL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2002-12-03 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 2000-12-21 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due Within One Year 2012-07-01 £ 434,949

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TIMESHARE AND HOTEL LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 10
Cash Bank In Hand 2012-07-01 £ 66,477
Current Assets 2012-07-01 £ 66,477
Fixed Assets 2012-07-01 £ 420,624
Shareholder Funds 2012-07-01 £ 52,152
Tangible Fixed Assets 2012-07-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TIMESHARE AND HOTEL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TIMESHARE AND HOTEL LIMITED
Trademarks
We have not found any records of TIMESHARE AND HOTEL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TIMESHARE AND HOTEL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as TIMESHARE AND HOTEL LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where TIMESHARE AND HOTEL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TIMESHARE AND HOTEL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TIMESHARE AND HOTEL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.