Company NameGlobal Vacation Club Title Limited
DirectorsBrigit Scott and Janette Patricia Graham
Company StatusActive
Company NumberSC170149
CategoryPrivate Limited Company
Incorporation Date20 November 1996(27 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Brigit Scott
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2003(6 years, 10 months after company formation)
Appointment Duration20 years, 7 months
RoleManager
Country of ResidenceIsle Of Man
Correspondence AddressFirst Names House Victoria Road
Douglas
IM2 4DF
Director NameMrs Janette Patricia Graham
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2016(19 years, 11 months after company formation)
Appointment Duration7 years, 6 months
RoleManager
Country of ResidenceIsle Of Man
Correspondence AddressFirst Names House Victoria Road
Douglas
IM2 4DF
Secretary NameFNTC (Secretaries) Limited (Corporation)
StatusCurrent
Appointed29 October 1998(1 year, 11 months after company formation)
Appointment Duration25 years, 6 months
Correspondence AddressFirst Names House Victoria Road
Douglas
IM2 4DF
Director NameMr Declan Thomas Kenny
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed20 November 1996(same day as company formation)
RoleCertified Accountant
Country of ResidenceIsle Of Man
Correspondence Address17 Park Close
Glen Vine
Isle Of Man
IM4 4HB
Director NameMr John Michael Watterson
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1996(same day as company formation)
RoleSolicitor
Country of ResidenceIsle Of Man
Correspondence AddressOld School House
Rushen
Isle Of Man
IM9 5LR
Secretary NameElizabeth Patricia Berry
NationalityBritish
StatusResigned
Appointed20 November 1996(same day as company formation)
RoleChartered Secretary
Correspondence Address44 Howe Road
Onchan
Douglas
Isle Of Man
IM3 2BA
Director NameNigel John Carter
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1996(2 weeks, 1 day after company formation)
Appointment Duration3 years, 5 months (resigned 22 May 2000)
RoleChartered Secretary
Correspondence Address7 Bradda Glen Close
Bradda West
Port Erin
Isle Of Man
IM9 6PG
Director NameMrs Elaine Joyce Higgins
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2001(4 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 12 June 2008)
RoleChartered Accountant
Country of ResidenceIsle Of Man
Correspondence AddressBirchleigh House
Hillberry Road
Onchan
Isle Of Man
IM3 4EU
Director NameMark Alan Muller
Date of BirthSeptember 1964 (Born 59 years ago)
NationalitySouth African
StatusResigned
Appointed31 May 2002(5 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 October 2003)
RoleCompany Director
Correspondence AddressFernlea
Droghadfayle Road
Port Erin
Isle Of Man
IM9 6EL
Director NameCasey Raymond Roberts
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2008(11 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 07 August 2012)
RoleTrust Practitioner
Country of ResidenceIsle Of Man
Correspondence AddressBeechwood 32 Whitebridge Road
Onchan
Isle Of Man
IM3 4HR
Director NameMiss Samantha Jayne Platt
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2012(15 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 28 October 2016)
RoleAssistant Manager
Country of ResidenceIsle Of Man
Correspondence Address29 Furman Close
Onchan
IM3 1BT
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed20 November 1996(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed20 November 1996(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Location

Registered AddressPrinces Exchange
1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Fntc First Nominee LTD
50.00%
Ordinary
1 at £1Fntc Second Nominee LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End5 April

Returns

Latest Return20 November 2023 (5 months ago)
Next Return Due4 December 2024 (7 months, 1 week from now)

Filing History

20 November 2023Confirmation statement made on 20 November 2023 with no updates (3 pages)
14 September 2023Micro company accounts made up to 5 April 2023 (1 page)
22 November 2022Confirmation statement made on 20 November 2022 with no updates (3 pages)
22 August 2022Micro company accounts made up to 5 April 2022 (1 page)
6 December 2021Confirmation statement made on 20 November 2021 with no updates (3 pages)
2 July 2021Micro company accounts made up to 5 April 2021 (1 page)
24 March 2021Secretary's details changed for Fntc (Secretaries) Limited on 24 March 2021 (1 page)
22 January 2021Micro company accounts made up to 5 April 2020 (1 page)
20 November 2020Confirmation statement made on 20 November 2020 with no updates (3 pages)
26 November 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
12 July 2019Micro company accounts made up to 5 April 2019 (1 page)
20 November 2018Confirmation statement made on 20 November 2018 with no updates (3 pages)
16 November 2018Micro company accounts made up to 5 April 2018 (1 page)
6 September 2018Director's details changed for Mrs. Brigit Scott on 6 September 2018 (2 pages)
6 September 2018Director's details changed for Mrs. Brigit Scott on 6 September 2018 (2 pages)
26 July 2018Notification of a person with significant control statement (2 pages)
24 July 2018Cessation of Quadrangle Trustee Services Limited as a person with significant control on 18 July 2018 (1 page)
24 July 2018Cessation of Lj Capital Limited as a person with significant control on 18 July 2018 (1 page)
20 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
14 November 2017Micro company accounts made up to 5 April 2017 (1 page)
14 November 2017Micro company accounts made up to 5 April 2017 (1 page)
20 July 2017Change of details for Lj Capital Limited as a person with significant control on 7 July 2017 (2 pages)
20 July 2017Change of details for Lj Capital Limited as a person with significant control on 7 July 2017 (2 pages)
8 December 2016Termination of appointment of Samantha Jayne Platt as a director on 28 October 2016 (1 page)
8 December 2016Termination of appointment of Samantha Jayne Platt as a director on 28 October 2016 (1 page)
1 December 2016Appointment of Janette Patricia Graham as a director on 28 October 2016 (3 pages)
1 December 2016Appointment of Janette Patricia Graham as a director on 28 October 2016 (3 pages)
21 November 2016Confirmation statement made on 20 November 2016 with updates (6 pages)
21 November 2016Confirmation statement made on 20 November 2016 with updates (6 pages)
15 August 2016Secretary's details changed for Fntc (Secretaries) Limited on 11 July 2016 (1 page)
15 August 2016Secretary's details changed for Fntc (Secretaries) Limited on 11 July 2016 (1 page)
13 May 2016Total exemption full accounts made up to 5 April 2016 (3 pages)
13 May 2016Total exemption full accounts made up to 5 April 2016 (3 pages)
29 February 2016Total exemption full accounts made up to 5 April 2015 (3 pages)
29 February 2016Total exemption full accounts made up to 5 April 2015 (3 pages)
26 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 2
(5 pages)
26 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 2
(5 pages)
1 April 2015Registered office address changed from C/O First Scottish St Davids House St Davids Drive Dalgety Bay KY11 9NB to Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE on 1 April 2015 (1 page)
1 April 2015Registered office address changed from C/O First Scottish St Davids House St Davids Drive Dalgety Bay KY11 9NB to Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE on 1 April 2015 (1 page)
1 April 2015Registered office address changed from C/O First Scottish St Davids House St Davids Drive Dalgety Bay KY11 9NB to Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE on 1 April 2015 (1 page)
18 February 2015Director's details changed for Miss Samantha Jayne Platt on 6 February 2015 (2 pages)
18 February 2015Director's details changed for Miss Samantha Jayne Platt on 6 February 2015 (2 pages)
18 February 2015Director's details changed for Miss Samantha Jayne Platt on 6 February 2015 (2 pages)
20 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 2
(5 pages)
20 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 2
(5 pages)
28 August 2014Total exemption full accounts made up to 5 April 2014 (3 pages)
28 August 2014Total exemption full accounts made up to 5 April 2014 (3 pages)
28 August 2014Total exemption full accounts made up to 5 April 2014 (3 pages)
20 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 2
(5 pages)
20 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 2
(5 pages)
10 October 2013Director's details changed for Mrs. Brigit Scott on 2 October 2013 (3 pages)
10 October 2013Director's details changed for Mrs. Brigit Scott on 2 October 2013 (3 pages)
10 October 2013Director's details changed for Mrs. Brigit Scott on 2 October 2013 (3 pages)
3 June 2013Total exemption full accounts made up to 5 April 2013 (3 pages)
3 June 2013Total exemption full accounts made up to 5 April 2013 (3 pages)
3 June 2013Total exemption full accounts made up to 5 April 2013 (3 pages)
20 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (5 pages)
20 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (5 pages)
9 August 2012Appointment of Miss Samantha Jayne Platt as a director (3 pages)
9 August 2012Appointment of Miss Samantha Jayne Platt as a director (3 pages)
9 August 2012Termination of appointment of Casey Roberts as a director (2 pages)
9 August 2012Termination of appointment of Casey Roberts as a director (2 pages)
24 May 2012Total exemption full accounts made up to 5 April 2012 (3 pages)
24 May 2012Total exemption full accounts made up to 5 April 2012 (3 pages)
24 May 2012Total exemption full accounts made up to 5 April 2012 (3 pages)
22 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (5 pages)
22 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (5 pages)
12 August 2011Director's details changed for Casey Raymond Roberts on 29 July 2011 (3 pages)
12 August 2011Director's details changed for Casey Raymond Roberts on 29 July 2011 (3 pages)
3 August 2011Total exemption full accounts made up to 5 April 2011 (3 pages)
3 August 2011Total exemption full accounts made up to 5 April 2011 (3 pages)
3 August 2011Total exemption full accounts made up to 5 April 2011 (3 pages)
22 November 2010Secretary's details changed for Fntc (Secretaries) Limited on 20 November 2010 (2 pages)
22 November 2010Annual return made up to 20 November 2010 with a full list of shareholders (5 pages)
22 November 2010Annual return made up to 20 November 2010 with a full list of shareholders (5 pages)
22 November 2010Secretary's details changed for Fntc (Secretaries) Limited on 20 November 2010 (2 pages)
24 August 2010Total exemption full accounts made up to 5 April 2010 (3 pages)
24 August 2010Total exemption full accounts made up to 5 April 2010 (3 pages)
24 August 2010Total exemption full accounts made up to 5 April 2010 (3 pages)
2 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
2 December 2009Secretary's details changed for Fntc (Secretaries) Limited on 20 November 2009 (2 pages)
2 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
2 December 2009Secretary's details changed for Fntc (Secretaries) Limited on 20 November 2009 (2 pages)
22 June 2009Total exemption full accounts made up to 5 April 2009 (2 pages)
22 June 2009Total exemption full accounts made up to 5 April 2009 (2 pages)
22 June 2009Total exemption full accounts made up to 5 April 2009 (2 pages)
24 November 2008Return made up to 20/11/08; full list of members (4 pages)
24 November 2008Return made up to 20/11/08; full list of members (4 pages)
5 September 2008Total exemption full accounts made up to 5 April 2008 (2 pages)
5 September 2008Total exemption full accounts made up to 5 April 2008 (2 pages)
5 September 2008Total exemption full accounts made up to 5 April 2008 (2 pages)
18 June 2008Appointment terminated director elaine higgins (1 page)
18 June 2008Appointment terminated director elaine higgins (1 page)
18 June 2008Director appointed casey raymond roberts (1 page)
18 June 2008Director appointed casey raymond roberts (1 page)
21 November 2007Return made up to 20/11/07; full list of members (2 pages)
21 November 2007Return made up to 20/11/07; full list of members (2 pages)
16 July 2007Total exemption full accounts made up to 5 April 2007 (2 pages)
16 July 2007Total exemption full accounts made up to 5 April 2007 (2 pages)
16 July 2007Total exemption full accounts made up to 5 April 2007 (2 pages)
7 December 2006Return made up to 20/11/06; full list of members (7 pages)
7 December 2006Return made up to 20/11/06; full list of members (7 pages)
27 July 2006Total exemption full accounts made up to 5 April 2006 (2 pages)
27 July 2006Total exemption full accounts made up to 5 April 2006 (2 pages)
27 July 2006Total exemption full accounts made up to 5 April 2006 (2 pages)
13 February 2006Return made up to 20/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 February 2006Return made up to 20/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 September 2005Total exemption small company accounts made up to 5 April 2005 (2 pages)
13 September 2005Total exemption small company accounts made up to 5 April 2005 (2 pages)
13 September 2005Total exemption small company accounts made up to 5 April 2005 (2 pages)
8 August 2005Registered office changed on 08/08/05 from: c/o first scottish formation servcies LTD, bonnington bond 2 anderson place edinburgh, EH6 5NP (1 page)
8 August 2005Registered office changed on 08/08/05 from: c/o first scottish formation servcies LTD, bonnington bond 2 anderson place edinburgh, EH6 5NP (1 page)
26 November 2004Return made up to 20/11/04; full list of members (7 pages)
26 November 2004Return made up to 20/11/04; full list of members (7 pages)
3 November 2004Total exemption small company accounts made up to 5 April 2004 (2 pages)
3 November 2004Total exemption small company accounts made up to 5 April 2004 (2 pages)
3 November 2004Total exemption small company accounts made up to 5 April 2004 (2 pages)
28 November 2003Return made up to 20/11/03; full list of members (7 pages)
28 November 2003Return made up to 20/11/03; full list of members (7 pages)
16 October 2003New director appointed (1 page)
16 October 2003Director resigned (1 page)
16 October 2003Director resigned (1 page)
16 October 2003New director appointed (1 page)
14 October 2003Total exemption small company accounts made up to 5 April 2003 (2 pages)
14 October 2003Total exemption small company accounts made up to 5 April 2003 (2 pages)
14 October 2003Total exemption small company accounts made up to 5 April 2003 (2 pages)
29 November 2002Return made up to 20/11/02; full list of members (7 pages)
29 November 2002Return made up to 20/11/02; full list of members (7 pages)
16 October 2002Total exemption small company accounts made up to 5 April 2002 (2 pages)
16 October 2002Total exemption small company accounts made up to 5 April 2002 (2 pages)
16 October 2002Total exemption small company accounts made up to 5 April 2002 (2 pages)
9 July 2002New director appointed (2 pages)
9 July 2002New director appointed (2 pages)
3 July 2002Director resigned (1 page)
3 July 2002Director resigned (1 page)
18 January 2002Total exemption small company accounts made up to 5 April 2001 (2 pages)
18 January 2002Total exemption small company accounts made up to 5 April 2001 (2 pages)
18 January 2002Total exemption small company accounts made up to 5 April 2001 (2 pages)
26 November 2001Return made up to 20/11/01; full list of members (6 pages)
26 November 2001Return made up to 20/11/01; full list of members (6 pages)
9 April 2001Full accounts made up to 5 April 2000 (2 pages)
9 April 2001Full accounts made up to 5 April 2000 (2 pages)
9 April 2001Full accounts made up to 5 April 2000 (2 pages)
21 March 2001Director resigned (1 page)
21 March 2001Director resigned (1 page)
21 March 2001New director appointed (2 pages)
21 March 2001New director appointed (2 pages)
8 January 2001Director resigned (1 page)
8 January 2001Return made up to 20/11/00; full list of members (7 pages)
8 January 2001Return made up to 20/11/00; full list of members (7 pages)
8 January 2001Director resigned (1 page)
25 November 1999Return made up to 20/11/99; full list of members (8 pages)
25 November 1999Return made up to 20/11/99; full list of members (8 pages)
15 July 1999Full accounts made up to 5 April 1999 (2 pages)
15 July 1999Full accounts made up to 5 April 1999 (2 pages)
15 July 1999Full accounts made up to 5 April 1999 (2 pages)
22 February 1999Director's particulars changed (1 page)
22 February 1999Director's particulars changed (1 page)
17 November 1998Return made up to 20/11/98; no change of members (4 pages)
17 November 1998Return made up to 20/11/98; no change of members (4 pages)
10 November 1998New secretary appointed (2 pages)
10 November 1998Secretary resigned (1 page)
10 November 1998New secretary appointed (2 pages)
10 November 1998Secretary resigned (1 page)
7 September 1998Accounts for a small company made up to 5 April 1998 (2 pages)
7 September 1998Accounts for a small company made up to 5 April 1998 (2 pages)
7 September 1998Accounts for a small company made up to 5 April 1998 (2 pages)
25 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 January 1998Return made up to 20/11/97; full list of members (6 pages)
8 January 1998Return made up to 20/11/97; full list of members (6 pages)
18 September 1997Registered office changed on 18/09/97 from: bonnington bond, 2 anderson place edinburgh EH6 5NP (1 page)
18 September 1997Registered office changed on 18/09/97 from: bonnington bond, 2 anderson place edinburgh EH6 5NP (1 page)
8 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 June 1997Accounting reference date extended from 30/11/97 to 05/04/98 (1 page)
27 June 1997Accounting reference date extended from 30/11/97 to 05/04/98 (1 page)
9 December 1996New director appointed (2 pages)
9 December 1996New director appointed (2 pages)
28 November 1996New secretary appointed (2 pages)
28 November 1996New secretary appointed (2 pages)
28 November 1996Director resigned (1 page)
28 November 1996New director appointed (2 pages)
28 November 1996New director appointed (2 pages)
28 November 1996New director appointed (2 pages)
28 November 1996Secretary resigned (1 page)
28 November 1996New director appointed (2 pages)
28 November 1996Director resigned (1 page)
28 November 1996Secretary resigned (1 page)
20 November 1996Incorporation (28 pages)
20 November 1996Incorporation (28 pages)