Company NameTimeshare And Hotel Limited
DirectorsJames Vance and James Colpi-Vance
Company StatusActive
Company NumberSC182211
CategoryPrivate Limited Company
Incorporation Date19 January 1998(26 years, 2 months ago)
Previous NamesAzavent Limited and Multi-Ownership And Hotels Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr James Vance
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 1998(3 months after company formation)
Appointment Duration25 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Stewart & Co
Castlecroft Business Centre
Tom Johnston Road, Dundee
Angus
DD4 8XD
Scotland
Secretary NameJulie Marie Vance
NationalityBritish
StatusCurrent
Appointed21 November 1999(1 year, 10 months after company formation)
Appointment Duration24 years, 4 months
RoleCompany Director
Correspondence AddressC/O Stewart & Co
Castlecroft Business Centre
Tom Johnston Road, Dundee
Angus
DD4 8XD
Scotland
Director NameMr James Colpi-Vance
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2011(13 years, 11 months after company formation)
Appointment Duration12 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Stewart & Co
Castlecroft Business Centre
Tom Johnston Road, Dundee
Angus
DD4 8XD
Scotland
Director NameMalcolm David Ogden
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1998(3 months after company formation)
Appointment Duration3 years, 9 months (resigned 24 January 2002)
RoleCompany Director
Correspondence AddressEast Barn, Drumtian Farm
Balfron
Glasgow
Lanarkshire
G63 0NP
Scotland
Director NameQueensferry Formations Limited (Corporation)
StatusResigned
Appointed19 January 1998(same day as company formation)
Correspondence AddressOrchard Brae House
30 Queensferry Road
Edinburgh
Lothian
EH4 2HG
Scotland
Director NameQueensferry Registrations Limited (Corporation)
StatusResigned
Appointed19 January 1998(same day as company formation)
Correspondence AddressOrchard Brae House
30 Queensferry Road
Edinburgh
Lothian
EH4 2HG
Scotland
Secretary NameQueensferry Secretaries Limited (Corporation)
StatusResigned
Appointed19 January 1998(same day as company formation)
Correspondence AddressOrchard Brae House
30 Queensferry Road
Edinburgh
Lothian
EH4 2HG
Scotland

Contact

Websitekilconquharcastle.co.uk

Location

Registered AddressC/O Stewart & Co
Castlecroft Business Centre
Tom Johnston Road, Dundee
Angus
DD4 8XD
Scotland
ConstituencyDundee East
WardThe Ferry
Address Matches2 other UK companies use this postal address

Shareholders

10 at £1James William Vance
100.00%
Ordinary

Financials

Year2014
Net Worth£45,994
Cash£123,540
Current Liabilities£498,170

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return19 January 2024 (2 months, 1 week ago)
Next Return Due2 February 2025 (10 months, 1 week from now)

Charges

29 November 2002Delivered on: 3 December 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
21 December 2000Delivered on: 29 December 2000
Satisfied on: 6 December 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

9 February 2024Confirmation statement made on 19 January 2024 with no updates (3 pages)
28 June 2023Unaudited abridged accounts made up to 30 June 2022 (10 pages)
2 February 2023Confirmation statement made on 19 January 2023 with no updates (3 pages)
17 June 2022Unaudited abridged accounts made up to 30 June 2021 (10 pages)
17 February 2022Confirmation statement made on 19 January 2022 with no updates (3 pages)
29 June 2021Unaudited abridged accounts made up to 30 June 2020 (10 pages)
1 June 2021Secretary's details changed for Julie Marie Vance on 1 June 2021 (1 page)
1 June 2021Director's details changed for Mr James Vance on 1 June 2021 (2 pages)
22 February 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
13 March 2020Unaudited abridged accounts made up to 30 June 2019 (10 pages)
29 January 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
26 March 2019Unaudited abridged accounts made up to 30 June 2018 (10 pages)
19 February 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
23 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
12 February 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
13 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
13 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
13 February 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
25 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
25 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
23 March 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 10
(4 pages)
23 March 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 10
(4 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
17 March 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 10
(4 pages)
17 March 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 10
(4 pages)
17 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
17 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
20 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 10
(4 pages)
20 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 10
(4 pages)
29 March 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
29 March 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
3 November 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
3 November 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
26 March 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
26 March 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
16 December 2011Appointment of Mr James Colpi-Vance as a director (2 pages)
16 December 2011Appointment of Mr James Colpi-Vance as a director (2 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
30 March 2011Annual return made up to 19 January 2011 with a full list of shareholders (4 pages)
30 March 2011Annual return made up to 19 January 2011 with a full list of shareholders (4 pages)
7 June 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
7 June 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
9 June 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
9 June 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
8 April 2009Return made up to 19/01/09; full list of members (3 pages)
8 April 2009Return made up to 19/01/09; full list of members (3 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
27 March 2008Return made up to 19/01/08; full list of members (3 pages)
27 March 2008Return made up to 19/01/08; full list of members (3 pages)
29 February 2008Total exemption small company accounts made up to 30 June 2006 (6 pages)
29 February 2008Total exemption small company accounts made up to 30 June 2006 (6 pages)
13 June 2007Return made up to 19/01/07; full list of members (2 pages)
13 June 2007Return made up to 19/01/07; full list of members (2 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
21 March 2006Return made up to 19/01/06; full list of members (2 pages)
21 March 2006Return made up to 19/01/06; full list of members (2 pages)
6 September 2005Registered office changed on 06/09/05 from: 147 bath street glasgow lanarkshire G2 4SN (1 page)
6 September 2005Registered office changed on 06/09/05 from: 147 bath street glasgow lanarkshire G2 4SN (1 page)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
5 April 2005Return made up to 19/01/05; full list of members (6 pages)
5 April 2005Return made up to 19/01/05; full list of members (6 pages)
9 June 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
9 June 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
9 February 2004Return made up to 19/01/04; full list of members (6 pages)
9 February 2004Return made up to 19/01/04; full list of members (6 pages)
29 April 2003Total exemption small company accounts made up to 30 June 2002 (8 pages)
29 April 2003Total exemption small company accounts made up to 30 June 2002 (8 pages)
7 February 2003Return made up to 19/01/03; full list of members (6 pages)
7 February 2003Return made up to 19/01/03; full list of members (6 pages)
6 December 2002Dec mort/charge * (4 pages)
6 December 2002Dec mort/charge * (4 pages)
3 December 2002Partic of mort/charge * (5 pages)
3 December 2002Partic of mort/charge * (5 pages)
25 February 2002Accounting reference date extended from 31/03/02 to 30/06/02 (1 page)
25 February 2002Accounting reference date extended from 31/03/02 to 30/06/02 (1 page)
1 February 2002Director resigned (1 page)
1 February 2002Director resigned (1 page)
24 January 2002Return made up to 19/01/02; full list of members (6 pages)
24 January 2002Return made up to 19/01/02; full list of members (6 pages)
22 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
22 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
29 January 2001Return made up to 19/01/01; full list of members (6 pages)
29 January 2001Return made up to 19/01/01; full list of members (6 pages)
29 December 2000Partic of mort/charge * (6 pages)
29 December 2000Partic of mort/charge * (6 pages)
27 December 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
27 December 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
8 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
8 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
16 February 2000Return made up to 19/01/00; full list of members (6 pages)
16 February 2000Return made up to 19/01/00; full list of members (6 pages)
24 November 1999Registered office changed on 24/11/99 from: orchard brae house, 30 queensferry road, edinburgh EH4 2HG (1 page)
24 November 1999Registered office changed on 24/11/99 from: orchard brae house, 30 queensferry road, edinburgh EH4 2HG (1 page)
24 November 1999Secretary resigned (1 page)
24 November 1999Secretary resigned (1 page)
24 November 1999New secretary appointed (2 pages)
24 November 1999New secretary appointed (2 pages)
21 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
21 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
5 May 1999Ad 26/04/99--------- £ si 8@1=8 £ ic 2/10 (2 pages)
5 May 1999Ad 26/04/99--------- £ si 8@1=8 £ ic 2/10 (2 pages)
22 February 1999Return made up to 19/01/99; full list of members (6 pages)
22 February 1999Return made up to 19/01/99; full list of members (6 pages)
28 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 April 1998Director resigned (1 page)
28 April 1998New director appointed (1 page)
28 April 1998New director appointed (1 page)
28 April 1998Director resigned (1 page)
28 April 1998Memorandum and Articles of Association (7 pages)
28 April 1998Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
28 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 April 1998Director resigned (1 page)
28 April 1998Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
28 April 1998Director resigned (1 page)
28 April 1998New director appointed (1 page)
28 April 1998Memorandum and Articles of Association (7 pages)
28 April 1998New director appointed (1 page)
20 April 1998Company name changed azavent LIMITED\certificate issued on 21/04/98 (2 pages)
20 April 1998Company name changed azavent LIMITED\certificate issued on 21/04/98 (2 pages)
19 January 1998Incorporation (22 pages)
19 January 1998Incorporation (22 pages)