Advanced company searchLink opens in new window

CLUB LA COSTA VACATION CLUB LIMITED

Company number SC184002

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)
09 Mar 2020 CS01 Confirmation statement made on 8 March 2020 with no updates
05 Feb 2020 AA Accounts for a dormant company made up to 31 March 2019
14 Mar 2019 CS01 Confirmation statement made on 8 March 2019 with no updates
05 Sep 2018 AA Accounts for a dormant company made up to 31 March 2018
06 Aug 2018 PSC04 Change of details for Misss Christina Lillian Rawlinson as a person with significant control on 31 July 2018
03 Aug 2018 CH01 Director's details changed for Ms Veronica Pastora Heaven on 3 August 2018
09 Mar 2018 CS01 Confirmation statement made on 8 March 2018 with no updates
09 Mar 2018 CH01 Director's details changed for John Francis Greengrass on 8 March 2018
14 Dec 2017 PSC07 Cessation of Janice Janice Kinnish as a person with significant control on 14 December 2017
21 Sep 2017 AA Accounts for a dormant company made up to 31 March 2017
09 Mar 2017 CS01 Confirmation statement made on 8 March 2017 with updates
12 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
01 Apr 2016 AR01 Annual return made up to 8 March 2016 no member list
01 Apr 2016 CH01 Director's details changed for Mrs Veronica Pastora Heaven on 7 March 2016
01 Apr 2016 CH01 Director's details changed for Mr Michael Charles Smedley on 8 March 2016
09 Mar 2016 CH01 Director's details changed for Mrs Veronica Pastora Heaven on 7 March 2015
03 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
10 Aug 2015 MA Memorandum and Articles of Association
30 May 2015 AA Accounts for a dormant company made up to 31 March 2015
20 May 2015 MA Memorandum and Articles of Association
20 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
09 Mar 2015 AR01 Annual return made up to 8 March 2015 no member list
19 Jan 2015 AD01 Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 19 January 2015
24 Oct 2014 AP01 Appointment of Mrs Veronica Pastora Heaven as a director on 2 October 2014
24 Oct 2014 TM01 Termination of appointment of Pietro Amati as a director on 2 October 2014