Company NameGrand Vacation Club Title Limited
DirectorsDeclan Thomas Kenny and Brigit Scott
Company StatusActive
Company NumberSC170554
CategoryPrivate Limited Company
Incorporation Date5 December 1996(27 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Declan Thomas Kenny
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityIrish
StatusCurrent
Appointed04 December 1998(1 year, 12 months after company formation)
Appointment Duration25 years, 4 months
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMyll Cottasge Forest Road
Burley
Hampshire
BH24 4DB
Director NameMrs Brigit Scott
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2006(9 years, 9 months after company formation)
Appointment Duration17 years, 7 months
RoleManager
Country of ResidenceIsle Of Man
Correspondence AddressFirst Names House Victoria Road
Douglas
IM2 4DF
Secretary NameMr Philip Michael Broomhead
StatusCurrent
Appointed14 September 2021(24 years, 9 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Correspondence AddressPrinces Exchange 1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Director NameNigel John Carter
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1996(same day as company formation)
RoleChartered Secretary
Correspondence Address7 Bradda Glen Close
Bradda West
Port Erin
Isle Of Man
IM9 6PG
Director NameMr Declan Thomas Kenny
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed05 December 1996(same day as company formation)
RoleCertified Accountant
Country of ResidenceIsle Of Man
Correspondence Address17 Park Close
Glen Vine
Isle Of Man
IM4 4HB
Secretary NameMr Declan Thomas Kenny
NationalityIrish
StatusResigned
Appointed05 December 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 Philip Michael Broomhead
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1996(1 week, 5 days after company formation)
Appointment Duration5 years, 5 months (resigned 31 May 2002)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address48 Fletcher Road
Chiswick
London
W4 5AS
Director NamePaul Frederick Francis Gardner Bougaard
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1996(1 week, 5 days after company formation)
Appointment Duration5 years, 5 months (resigned 31 May 2002)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address56 Howitt Road
Belsize Park
London
NW3 4LJ
Director NameAlistair Charles Peter McLean
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1997(3 months, 2 weeks after company formation)
Appointment Duration3 years (resigned 14 April 2000)
RoleNew Business Manager
Correspondence Address17 Woodfield Lane
Ashtead
Surrey
KT21 2BQ
Director NameMrs Elaine Joyce Higgins
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2001(4 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 22 September 2006)
RoleChartered Accountant
Country of ResidenceIsle Of Man
Correspondence AddressBirchleigh House
Hillberry Road
Onchan
Isle Of Man
IM3 4EU
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed05 December 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
Appointed05 December 1996(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFNTC (Secretaries) Limited (Corporation)
StatusResigned
Appointed05 October 1998(1 year, 10 months after company formation)
Appointment Duration22 years, 11 months (resigned 14 September 2021)
Correspondence AddressFirst Names House Victoria Road
Douglas
IM2 4DF

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 Return5 December 2023 (4 months, 3 weeks ago)
Next Return Due19 December 2024 (7 months, 4 weeks from now)

Filing History

6 December 2023Confirmation statement made on 5 December 2023 with no updates (3 pages)
6 December 2023Micro company accounts made up to 5 April 2023 (1 page)
5 December 2022Confirmation statement made on 5 December 2022 with no updates (3 pages)
22 August 2022Micro company accounts made up to 5 April 2022 (1 page)
7 December 2021Confirmation statement made on 5 December 2021 with no updates (3 pages)
21 September 2021Termination of appointment of Fntc (Secretaries) Limited as a secretary on 14 September 2021 (1 page)
21 September 2021Appointment of Mr Philip Michael Broomhead as a secretary on 14 September 2021 (2 pages)
3 September 2021Micro company accounts made up to 5 April 2021 (1 page)
7 April 2021Micro company accounts made up to 5 April 2020 (1 page)
24 March 2021Secretary's details changed for Fntc (Secretaries) Limited on 16 March 2021 (1 page)
2 February 2021Confirmation statement made on 5 December 2020 with no updates (3 pages)
8 January 2020Micro company accounts made up to 5 April 2019 (1 page)
5 December 2019Confirmation statement made on 5 December 2019 with no updates (3 pages)
5 December 2018Confirmation statement made on 5 December 2018 with no updates (3 pages)
17 October 2018Micro company accounts made up to 5 April 2018 (1 page)
22 August 2018Director's details changed for Mrs. Brigit Scott on 22 August 2018 (2 pages)
26 July 2018Notification of a person with significant control statement (2 pages)
25 July 2018Cessation of Lj Capital Limited as a person with significant control on 18 July 2018 (1 page)
25 July 2018Cessation of Quadrangle Trustee Services Limited as a person with significant control on 18 July 2018 (1 page)
5 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
5 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
23 November 2017Micro company accounts made up to 5 April 2017 (1 page)
23 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)
5 December 2016Confirmation statement made on 5 December 2016 with updates (6 pages)
5 December 2016Confirmation statement made on 5 December 2016 with updates (6 pages)
23 September 2016Total exemption full accounts made up to 5 April 2016 (3 pages)
23 September 2016Total exemption full accounts made up to 5 April 2016 (3 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)
7 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 2
(5 pages)
7 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 2
(5 pages)
8 October 2015Total exemption full accounts made up to 5 April 2015 (3 pages)
8 October 2015Total exemption full accounts made up to 5 April 2015 (3 pages)
8 October 2015Total exemption full accounts made up to 5 April 2015 (3 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)
5 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 2
(5 pages)
5 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 2
(5 pages)
5 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • 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)
5 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 2
(5 pages)
5 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 2
(5 pages)
5 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 2
(5 pages)
28 October 2013Director's details changed for Mr. Declan Thomas Kenny on 4 October 2013 (3 pages)
28 October 2013Director's details changed for Mr. Declan Thomas Kenny on 4 October 2013 (3 pages)
28 October 2013Director's details changed for Mr. Declan Thomas Kenny on 4 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)
10 October 2013Director's details changed for Mrs. Brigit Scott on 2 October 2013 (3 pages)
6 June 2013Total exemption full accounts made up to 5 April 2013 (3 pages)
6 June 2013Total exemption full accounts made up to 5 April 2013 (3 pages)
6 June 2013Total exemption full accounts made up to 5 April 2013 (3 pages)
5 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (5 pages)
5 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (5 pages)
5 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (5 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)
6 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (5 pages)
6 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (5 pages)
6 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (5 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)
6 December 2010Secretary's details changed for Fntc (Secretaries) Limited on 5 December 2010 (2 pages)
6 December 2010Secretary's details changed for Fntc (Secretaries) Limited on 5 December 2010 (2 pages)
6 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
6 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
6 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
6 December 2010Secretary's details changed for Fntc (Secretaries) Limited on 5 December 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)
9 February 2010Director's details changed for Mr. Declan Thomas Kenny on 4 February 2010 (3 pages)
9 February 2010Director's details changed for Mr. Declan Thomas Kenny on 4 February 2010 (3 pages)
9 February 2010Director's details changed for Mr. Declan Thomas Kenny on 4 February 2010 (3 pages)
8 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
8 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
8 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
7 December 2009Director's details changed for Mr. Declan Thomas Kenny on 14 October 2009 (2 pages)
7 December 2009Secretary's details changed for Fntc (Secretaries) Limited on 5 December 2009 (2 pages)
7 December 2009Secretary's details changed for Fntc (Secretaries) Limited on 5 December 2009 (2 pages)
7 December 2009Director's details changed for Mr. Declan Thomas Kenny on 14 October 2009 (2 pages)
7 December 2009Secretary's details changed for Fntc (Secretaries) Limited on 5 December 2009 (2 pages)
26 October 2009Director's details changed for Mr. Declan Thomas Kenny on 14 October 2009 (3 pages)
26 October 2009Director's details changed for Mr. Declan Thomas Kenny on 14 October 2009 (3 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)
5 December 2008Return made up to 05/12/08; full list of members (4 pages)
5 December 2008Return made up to 05/12/08; 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)
5 December 2007Return made up to 05/12/07; full list of members (2 pages)
5 December 2007Return made up to 05/12/07; 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)
29 December 2006Return made up to 05/12/06; full list of members (7 pages)
29 December 2006Return made up to 05/12/06; full list of members (7 pages)
2 October 2006New director appointed (1 page)
2 October 2006New director appointed (1 page)
2 October 2006Director resigned (1 page)
2 October 2006Director resigned (1 page)
12 July 2006Total exemption full accounts made up to 5 April 2006 (2 pages)
12 July 2006Total exemption full accounts made up to 5 April 2006 (2 pages)
12 July 2006Total exemption full accounts made up to 5 April 2006 (2 pages)
13 February 2006Return made up to 05/12/05; full list of members (7 pages)
13 February 2006Return made up to 05/12/05; full list of members (7 pages)
22 September 2005Total exemption small company accounts made up to 5 April 2005 (2 pages)
22 September 2005Total exemption small company accounts made up to 5 April 2005 (2 pages)
22 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)
13 December 2004Return made up to 05/12/04; full list of members (7 pages)
13 December 2004Return made up to 05/12/04; full list of members (7 pages)
8 November 2004Total exemption small company accounts made up to 5 April 2004 (2 pages)
8 November 2004Total exemption small company accounts made up to 5 April 2004 (2 pages)
8 November 2004Total exemption small company accounts made up to 5 April 2004 (2 pages)
7 January 2004Return made up to 05/12/03; full list of members (7 pages)
7 January 2004Return made up to 05/12/03; full list of members (7 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)
14 October 2003Total exemption small company accounts made up to 5 April 2003 (2 pages)
14 January 2003Return made up to 05/12/02; full list of members (7 pages)
14 January 2003Return made up to 05/12/02; full list of members (7 pages)
15 October 2002Total exemption small company accounts made up to 5 April 2002 (2 pages)
15 October 2002Total exemption small company accounts made up to 5 April 2002 (2 pages)
15 October 2002Total exemption small company accounts made up to 5 April 2002 (2 pages)
24 September 2002Director resigned (1 page)
24 September 2002Director resigned (1 page)
24 September 2002Director resigned (1 page)
24 September 2002Director resigned (1 page)
5 September 2002New director appointed (2 pages)
5 September 2002New director appointed (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)
18 January 2002Total exemption small company accounts made up to 5 April 2001 (2 pages)
7 December 2001Return made up to 05/12/01; full list of members (7 pages)
7 December 2001Return made up to 05/12/01; full list of members (7 pages)
8 June 2001New director appointed (2 pages)
8 June 2001New director appointed (2 pages)
8 January 2001Return made up to 05/12/00; full list of members (7 pages)
8 January 2001Return made up to 05/12/00; full list of members (7 pages)
25 September 2000Accounts for a small company made up to 5 April 2000 (2 pages)
25 September 2000Accounts for a small company made up to 5 April 2000 (2 pages)
25 September 2000Accounts for a small company made up to 5 April 2000 (2 pages)
2 June 2000Director resigned (1 page)
2 June 2000Director resigned (1 page)
13 December 1999Return made up to 05/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
13 December 1999Return made up to 05/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 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)
3 March 1999Director's particulars changed (1 page)
3 March 1999Director's particulars changed (1 page)
22 February 1999Director's particulars changed (1 page)
22 February 1999Director's particulars changed (1 page)
22 December 1998Return made up to 05/12/98; no change of members (4 pages)
22 December 1998Return made up to 05/12/98; no change of members (4 pages)
11 December 1998New director appointed (2 pages)
11 December 1998New director appointed (2 pages)
19 October 1998New secretary appointed (2 pages)
19 October 1998New secretary appointed (2 pages)
19 October 1998Secretary resigned (1 page)
19 October 1998Secretary resigned (1 page)
7 September 1998Full accounts made up to 5 April 1998 (2 pages)
7 September 1998Full accounts made up to 5 April 1998 (2 pages)
7 September 1998Full accounts made up to 5 April 1998 (2 pages)
16 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 January 1998Return made up to 05/12/97; full list of members (6 pages)
16 January 1998Return made up to 05/12/97; 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)
27 June 1997Accounting reference date extended from 31/12/97 to 05/04/98 (1 page)
27 June 1997Accounting reference date extended from 31/12/97 to 05/04/98 (1 page)
23 April 1997New director appointed (2 pages)
23 April 1997New director appointed (2 pages)
3 January 1997New director appointed (2 pages)
3 January 1997Director resigned (1 page)
3 January 1997New director appointed (2 pages)
3 January 1997New director appointed (2 pages)
3 January 1997New director appointed (2 pages)
3 January 1997Director resigned (1 page)
3 January 1997Director resigned (1 page)
3 January 1997Director resigned (1 page)
10 December 1996New secretary appointed;new director appointed (2 pages)
10 December 1996Secretary resigned (1 page)
10 December 1996Secretary resigned (1 page)
10 December 1996Director resigned (1 page)
10 December 1996New secretary appointed;new director appointed (2 pages)
10 December 1996Director resigned (1 page)
10 December 1996New director appointed (2 pages)
10 December 1996New director appointed (2 pages)
5 December 1996Incorporation (28 pages)
5 December 1996Incorporation (28 pages)