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

TIMESHARE OPTIONS LIMITED

CRUTHERLAND HOUSE AND SPA, STRATHAVEN ROAD, EAST KILBRIDE, G75 0QJ,
Company Registration Number
SC367665
Private Limited Company
Active

Company Overview

About Timeshare Options Ltd
TIMESHARE OPTIONS LIMITED was founded on 2009-10-29 and has its registered office in East Kilbride. The organisation's status is listed as "Active". Timeshare Options Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
TIMESHARE OPTIONS LIMITED
 
Legal Registered Office
CRUTHERLAND HOUSE AND SPA
STRATHAVEN ROAD
EAST KILBRIDE
G75 0QJ
Other companies in EH48
 
Filing Information
Company Number SC367665
Company ID Number SC367665
Date formed 2009-10-29
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/09/2022
Account next due 27/06/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts MICRO ENTITY
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 OPTIONS 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.
Companies with same name TIMESHARE OPTIONS LIMITED
The following companies were found which have the same name as TIMESHARE OPTIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TIMESHARE OPTIONS INC. 4700 34TH STREET STE 201 ORLANDO FL 32805 Inactive Company formed on the 2010-02-03

Company Officers of TIMESHARE OPTIONS LIMITED

Current Directors
Officer Role Date Appointed
ROBERT GORDON FRASER
Director 2009-10-29
SIMON RICHARD JACKSON
Director 2009-10-29
JASON MCBURNIE
Director 2017-02-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT GORDON FRASER EGERTON HOUSE HOTEL (BOLTON) LIMITED Director 2016-08-30 CURRENT 2003-11-19 Dissolved 2018-05-28
ROBERT GORDON FRASER MACDONALD HOTELS DEVELOPMENTS LIMITED Director 2014-07-10 CURRENT 2014-02-26 Active
ROBERT GORDON FRASER BOTLEY PARK GOLF CLUB LIMITED Director 2013-12-11 CURRENT 2013-06-18 Active
ROBERT GORDON FRASER MACDONALD HOTELS (SOLBERGE) LIMITED Director 2013-04-11 CURRENT 2013-04-11 Active
ROBERT GORDON FRASER MACDONALD RESORTS (VALE D'OLIVEIRAS) LIMITED Director 2012-08-08 CURRENT 2012-06-18 Active
ROBERT GORDON FRASER M A BOTLEY LIMITED Director 2011-11-10 CURRENT 2008-07-17 Active - Proposal to Strike off
ROBERT GORDON FRASER MACDONALD RESORT OWNERSHIP LIMITED Director 2010-08-19 CURRENT 2010-08-19 Active
ROBERT GORDON FRASER MACDONALD PORTLAND LIMITED Director 2010-08-19 CURRENT 2010-08-19 Active
ROBERT GORDON FRASER MDH 123 LIMITED Director 2009-10-01 CURRENT 1988-12-15 Active
ROBERT GORDON FRASER PITTODRIE GROUP LIMITED Director 2009-10-01 CURRENT 1992-05-21 Active
ROBERT GORDON FRASER SCO HOTELS CO LIMITED Director 2009-08-25 CURRENT 2008-03-19 Active
ROBERT GORDON FRASER MACDONALD HOTELS AVIEMORE DEVELOPMENT LIMITED Director 2009-06-16 CURRENT 2009-05-11 Active
ROBERT GORDON FRASER MACDONALD AVIEMORE HIGHLAND RESORT LIMITED Director 2009-05-28 CURRENT 2009-05-28 Active
ROBERT GORDON FRASER MACDONALD HOTELS MANAGEMENT SERVICES LIMITED Director 2009-05-19 CURRENT 2009-05-19 Active
ROBERT GORDON FRASER CARDRONA PARTNERSHIP LIMITED Director 2009-01-12 CURRENT 2009-01-12 Active
ROBERT GORDON FRASER MACDONALD FOREST HILLS (ABERFOYLE) LIMITED Director 2007-05-23 CURRENT 2006-09-21 Active
ROBERT GORDON FRASER GATEWAY HOLYROOD EDINBURGH LIMITED Director 2006-12-15 CURRENT 2006-12-15 Active
ROBERT GORDON FRASER MACDONALD HOUSTOUN HOUSE LIMITED Director 2006-10-09 CURRENT 2006-10-09 Active
ROBERT GORDON FRASER INN COLLECTION (GRASMERE) LIMITED Director 2006-09-27 CURRENT 2006-09-27 Active
ROBERT GORDON FRASER MACDONALD CRUTHERLAND LIMITED Director 2006-09-27 CURRENT 2006-09-27 Active
ROBERT GORDON FRASER MACDONALD TICKLED TROUT LIMITED Director 2006-09-27 CURRENT 2006-09-27 Active
ROBERT GORDON FRASER MACDONALD BERYSTEDE LIMITED Director 2006-09-27 CURRENT 2006-09-27 Active
ROBERT GORDON FRASER MACDONALD BEAR LIMITED Director 2006-09-27 CURRENT 2006-09-27 Active
ROBERT GORDON FRASER ANSTY HALL HOTEL LIMITED Director 2006-09-27 CURRENT 2006-09-27 Active
ROBERT GORDON FRASER MACDONALD KILHEY COURT LIMITED Director 2006-09-27 CURRENT 2006-09-27 Active
ROBERT GORDON FRASER MH APARTMENTS LIMITED Director 2006-09-27 CURRENT 2006-09-27 Active
ROBERT GORDON FRASER MACDONALD FRIMLEY HALL LIMITED Director 2006-09-27 CURRENT 2006-09-27 Active
ROBERT GORDON FRASER MACDONALD LEEMING HOUSE LIMITED Director 2006-09-27 CURRENT 2006-09-27 Active
ROBERT GORDON FRASER MACDONALD ALVESTON LIMITED Director 2006-09-27 CURRENT 2006-09-27 Active
ROBERT GORDON FRASER LYMM HOTEL LIMITED Director 2006-09-27 CURRENT 2006-09-27 Active
ROBERT GORDON FRASER MACDONALD COMPLEAT ANGLER LIMITED Director 2006-09-27 CURRENT 2006-09-27 Active
ROBERT GORDON FRASER MACDONALD INCHYRA GRANGE LIMITED Director 2006-09-27 CURRENT 2006-09-27 Active
ROBERT GORDON FRASER BOBSLEIGH INN LIMITED Director 2006-09-27 CURRENT 2006-09-27 Active
ROBERT GORDON FRASER MACDONALD BLOSSOMS LIMITED Director 2006-09-27 CURRENT 2006-09-27 Active
ROBERT GORDON FRASER BWUK OPERATOR LTD Director 2006-08-16 CURRENT 2006-08-11 Active
ROBERT GORDON FRASER MACDONALD BOTLEY PARK LIMITED Director 2006-08-16 CURRENT 2006-08-11 Active
ROBERT GORDON FRASER SAUK OPERATOR LTD Director 2006-08-16 CURRENT 2006-08-11 Active
ROBERT GORDON FRASER MACDONALD GOLF LIMITED Director 2006-03-03 CURRENT 2006-03-03 Active
ROBERT GORDON FRASER MACDONALD LOCH RANNOCH LIMITED Director 2006-02-21 CURRENT 1965-09-13 Active
ROBERT GORDON FRASER BEGINMAJOR LIMITED Director 2006-02-17 CURRENT 1996-02-19 Active
ROBERT GORDON FRASER LEILA PLAYA NO.4 LIMITED Director 2006-02-17 CURRENT 1986-01-23 Active
ROBERT GORDON FRASER MACDONALD RESORTS LIMITED Director 2006-02-17 CURRENT 1937-02-24 Active
ROBERT GORDON FRASER INCHYRA GRANGE HOTEL LIMITED Director 2006-02-17 CURRENT 1976-07-29 Active
ROBERT GORDON FRASER LEISURE RESORTS MANAGEMENT LIMITED Director 2006-02-17 CURRENT 1990-10-02 Active
ROBERT GORDON FRASER THAINSTONE HOUSE HOTEL LIMITED Director 2006-02-17 CURRENT 1991-04-23 Active
ROBERT GORDON FRASER MACDONALD RESORTS (LA ERMITA) LIMITED Director 2006-02-17 CURRENT 1998-07-08 Active
ROBERT GORDON FRASER GATEWAY MANCHESTER HOTELS LTD Director 2006-02-17 CURRENT 2004-05-18 Active
ROBERT GORDON FRASER MACDONALD DONA LOLA NO.1 LIMITED Director 2006-02-17 CURRENT 1987-02-12 Active
ROBERT GORDON FRASER MACDONALD TRAVEL CLUB LIMITED Director 2006-02-17 CURRENT 1988-12-21 Active
ROBERT GORDON FRASER ARDERNE LIMITED Director 2006-02-17 CURRENT 1991-11-04 Active
ROBERT GORDON FRASER INCHYRA SERVICES LIMITED Director 2006-02-17 CURRENT 1982-06-03 Active
ROBERT GORDON FRASER MACDONALD HOTELS INVESTMENTS LIMITED Director 2006-02-17 CURRENT 1990-05-24 Active
ROBERT GORDON FRASER MACDONALD HOTELS AND RESORTS LIMITED Director 2006-02-17 CURRENT 1992-11-12 Active
ROBERT GORDON FRASER AVIEMORE LEISURE MANAGEMENT LIMITED Director 2006-02-17 CURRENT 1997-07-21 Active
ROBERT GORDON FRASER LEDGE 563 LIMITED Director 2006-02-17 CURRENT 2000-11-28 Active
ROBERT GORDON FRASER WATERLOO HOLDINGS LIMITED Director 2006-02-17 CURRENT 1972-05-01 Active
ROBERT GORDON FRASER KILHEY COURT HOTELS LIMITED Director 2006-02-17 CURRENT 1986-10-14 Active
ROBERT GORDON FRASER INTRA INNS LIMITED Director 2006-02-17 CURRENT 1967-11-06 Active
ROBERT GORDON FRASER CRAXTON WOOD DEVELOPMENTS LIMITED Director 2006-02-17 CURRENT 1968-07-24 Active
ROBERT GORDON FRASER PORTAL HOTEL GOLF & COUNTRY CLUB LIMITED Director 2005-12-15 CURRENT 2005-07-11 Active
ROBERT GORDON FRASER MACDONALD HOTELS LIMITED Director 2005-01-28 CURRENT 2003-04-08 Active
ROBERT GORDON FRASER CARDRONA HOTEL, GOLF & COUNTRY CLUB LIMITED Director 2004-07-03 CURRENT 1998-07-07 Active
ROBERT GORDON FRASER COUNTRYTOWN HOTELS LIMITED Director 2003-12-19 CURRENT 2003-09-21 Active
ROBERT GORDON FRASER HILL VALLEY HOTEL GOLF & COUNTRY CLUB LIMITED Director 2003-11-18 CURRENT 2003-10-16 Active
ROBERT GORDON FRASER MACDONALD HOTELS MTIP TRUSTEE COMPANY LIMITED Director 2003-07-23 CURRENT 2003-06-23 Active
ROBERT GORDON FRASER TOPCO (NO.1) LIMITED Director 2003-07-07 CURRENT 2000-05-18 Active - Proposal to Strike off
ROBERT GORDON FRASER GATEWAY EDINBURGH HOTELS LIMITED Director 2003-02-18 CURRENT 1997-10-10 Active
ROBERT GORDON FRASER CALLERS-LINDEN HOLDINGS LIMITED Director 2002-12-20 CURRENT 1995-07-25 Active
ROBERT GORDON FRASER MACDONALD HOTELS (MANAGEMENT) LIMITED Director 1995-07-03 CURRENT 1992-11-12 Active
SIMON RICHARD JACKSON MACDONALD HOTELS AND RESORTS LIMITED Director 2014-06-30 CURRENT 1992-11-12 Active
SIMON RICHARD JACKSON MACDONALD RESORTS (VALE D'OLIVEIRAS) LIMITED Director 2013-04-24 CURRENT 2012-06-18 Active
SIMON RICHARD JACKSON MACDONALD HOTELS AVIEMORE DEVELOPMENT LIMITED Director 2010-09-20 CURRENT 2009-05-11 Active
SIMON RICHARD JACKSON MACDONALD AVIEMORE HIGHLAND RESORT LIMITED Director 2010-09-20 CURRENT 2009-05-28 Active
SIMON RICHARD JACKSON MACDONALD RESORT OWNERSHIP LIMITED Director 2010-08-19 CURRENT 2010-08-19 Active
SIMON RICHARD JACKSON MACDONALD RESORTS LIMITED Director 2009-10-01 CURRENT 1937-02-24 Active
JASON MCBURNIE MACDONALD HOTELS MTIP TRUSTEE COMPANY LIMITED Director 2017-02-17 CURRENT 2003-06-23 Active
JASON MCBURNIE MACDONALD HOTELS AVIEMORE DEVELOPMENT LIMITED Director 2017-02-17 CURRENT 2009-05-11 Active
JASON MCBURNIE MACDONALD RESORT OWNERSHIP LIMITED Director 2017-02-17 CURRENT 2010-08-19 Active
JASON MCBURNIE MACDONALD PORTLAND LIMITED Director 2017-02-17 CURRENT 2010-08-19 Active
JASON MCBURNIE MACDONALD HOTELS (SOLBERGE) LIMITED Director 2017-02-17 CURRENT 2013-04-11 Active
JASON MCBURNIE MACDONALD HOTELS DEVELOPMENTS LIMITED Director 2017-02-17 CURRENT 2014-02-26 Active
JASON MCBURNIE BEGINMAJOR LIMITED Director 2017-02-17 CURRENT 1996-02-19 Active
JASON MCBURNIE MACDONALD LOCH RANNOCH LIMITED Director 2017-02-17 CURRENT 1965-09-13 Active
JASON MCBURNIE LEILA PLAYA NO.4 LIMITED Director 2017-02-17 CURRENT 1986-01-23 Active
JASON MCBURNIE INN COLLECTION (GRASMERE) LIMITED Director 2017-02-17 CURRENT 2006-09-27 Active
JASON MCBURNIE MACDONALD CRUTHERLAND LIMITED Director 2017-02-17 CURRENT 2006-09-27 Active
JASON MCBURNIE MACDONALD TICKLED TROUT LIMITED Director 2017-02-17 CURRENT 2006-09-27 Active
JASON MCBURNIE MACDONALD BERYSTEDE LIMITED Director 2017-02-17 CURRENT 2006-09-27 Active
JASON MCBURNIE MACDONALD BEAR LIMITED Director 2017-02-17 CURRENT 2006-09-27 Active
JASON MCBURNIE ANSTY HALL HOTEL LIMITED Director 2017-02-17 CURRENT 2006-09-27 Active
JASON MCBURNIE MACDONALD KILHEY COURT LIMITED Director 2017-02-17 CURRENT 2006-09-27 Active
JASON MCBURNIE MH APARTMENTS LIMITED Director 2017-02-17 CURRENT 2006-09-27 Active
JASON MCBURNIE MACDONALD FRIMLEY HALL LIMITED Director 2017-02-17 CURRENT 2006-09-27 Active
JASON MCBURNIE GATEWAY HOLYROOD EDINBURGH LIMITED Director 2017-02-17 CURRENT 2006-12-15 Active
JASON MCBURNIE MACDONALD RESORTS LIMITED Director 2017-02-17 CURRENT 1937-02-24 Active
JASON MCBURNIE INCHYRA GRANGE HOTEL LIMITED Director 2017-02-17 CURRENT 1976-07-29 Active
JASON MCBURNIE MDH 123 LIMITED Director 2017-02-17 CURRENT 1988-12-15 Active
JASON MCBURNIE LEISURE RESORTS MANAGEMENT LIMITED Director 2017-02-17 CURRENT 1990-10-02 Active
JASON MCBURNIE THAINSTONE HOUSE HOTEL LIMITED Director 2017-02-17 CURRENT 1991-04-23 Active
JASON MCBURNIE GATEWAY EDINBURGH HOTELS LIMITED Director 2017-02-17 CURRENT 1997-10-10 Active
JASON MCBURNIE MACDONALD RESORTS (LA ERMITA) LIMITED Director 2017-02-17 CURRENT 1998-07-08 Active
JASON MCBURNIE MACDONALD HOTELS EQUITY TRUSTEE COMPANY LIMITED Director 2017-02-17 CURRENT 2003-06-23 Active
JASON MCBURNIE GATEWAY MANCHESTER HOTELS LTD Director 2017-02-17 CURRENT 2004-05-18 Active
JASON MCBURNIE MACDONALD GOLF LIMITED Director 2017-02-17 CURRENT 2006-03-03 Active
JASON MCBURNIE MACDONALD FOREST HILLS (ABERFOYLE) LIMITED Director 2017-02-17 CURRENT 2006-09-21 Active
JASON MCBURNIE CARDRONA PARTNERSHIP LIMITED Director 2017-02-17 CURRENT 2009-01-12 Active
JASON MCBURNIE MACDONALD HOTELS MANAGEMENT SERVICES LIMITED Director 2017-02-17 CURRENT 2009-05-19 Active
JASON MCBURNIE MISSION HOTELS LIMITED Director 2017-02-17 CURRENT 2014-10-29 Active
JASON MCBURNIE MACDONALD DONA LOLA NO.1 LIMITED Director 2017-02-17 CURRENT 1987-02-12 Active
JASON MCBURNIE MACDONALD TRAVEL CLUB LIMITED Director 2017-02-17 CURRENT 1988-12-21 Active
JASON MCBURNIE CALLERS-LINDEN HOLDINGS LIMITED Director 2017-02-17 CURRENT 1995-07-25 Active
JASON MCBURNIE HILL VALLEY HOTEL GOLF & COUNTRY CLUB LIMITED Director 2017-02-17 CURRENT 2003-10-16 Active
JASON MCBURNIE PORTAL HOTEL GOLF & COUNTRY CLUB LIMITED Director 2017-02-17 CURRENT 2005-07-11 Active
JASON MCBURNIE MACDONALD BOTLEY PARK LIMITED Director 2017-02-17 CURRENT 2006-08-11 Active
JASON MCBURNIE SAUK OPERATOR LTD Director 2017-02-17 CURRENT 2006-08-11 Active
JASON MCBURNIE MACDONALD LEEMING HOUSE LIMITED Director 2017-02-17 CURRENT 2006-09-27 Active
JASON MCBURNIE MACDONALD ALVESTON LIMITED Director 2017-02-17 CURRENT 2006-09-27 Active
JASON MCBURNIE LYMM HOTEL LIMITED Director 2017-02-17 CURRENT 2006-09-27 Active
JASON MCBURNIE MACDONALD COMPLEAT ANGLER LIMITED Director 2017-02-17 CURRENT 2006-09-27 Active
JASON MCBURNIE MACDONALD INCHYRA GRANGE LIMITED Director 2017-02-17 CURRENT 2006-09-27 Active
JASON MCBURNIE BOBSLEIGH INN LIMITED Director 2017-02-17 CURRENT 2006-09-27 Active
JASON MCBURNIE MACDONALD BLOSSOMS LIMITED Director 2017-02-17 CURRENT 2006-09-27 Active
JASON MCBURNIE MACDONALD HOUSTOUN HOUSE LIMITED Director 2017-02-17 CURRENT 2006-10-09 Active
JASON MCBURNIE BOTLEY PARK GOLF CLUB LIMITED Director 2017-02-17 CURRENT 2013-06-18 Active
JASON MCBURNIE INCHYRA SERVICES LIMITED Director 2017-02-17 CURRENT 1982-06-03 Active
JASON MCBURNIE MACDONALD HOTELS INVESTMENTS LIMITED Director 2017-02-17 CURRENT 1990-05-24 Active
JASON MCBURNIE PITTODRIE GROUP LIMITED Director 2017-02-17 CURRENT 1992-05-21 Active
JASON MCBURNIE MACDONALD HOTELS (MANAGEMENT) LIMITED Director 2017-02-17 CURRENT 1992-11-12 Active
JASON MCBURNIE MACDONALD HOTELS AND RESORTS LIMITED Director 2017-02-17 CURRENT 1992-11-12 Active
JASON MCBURNIE AVIEMORE LEISURE MANAGEMENT LIMITED Director 2017-02-17 CURRENT 1997-07-21 Active
JASON MCBURNIE CARDRONA HOTEL, GOLF & COUNTRY CLUB LIMITED Director 2017-02-17 CURRENT 1998-07-07 Active
JASON MCBURNIE LEDGE 563 LIMITED Director 2017-02-17 CURRENT 2000-11-28 Active
JASON MCBURNIE MACDONALD HOTELS LIMITED Director 2017-02-17 CURRENT 2003-04-08 Active
JASON MCBURNIE COUNTRYTOWN HOTELS LIMITED Director 2017-02-17 CURRENT 2003-09-21 Active
JASON MCBURNIE MACDONALD AVIEMORE HIGHLAND RESORT LIMITED Director 2017-02-17 CURRENT 2009-05-28 Active
JASON MCBURNIE WATERLOO HOLDINGS LIMITED Director 2017-02-17 CURRENT 1972-05-01 Active
JASON MCBURNIE KILHEY COURT HOTELS LIMITED Director 2017-02-17 CURRENT 1986-10-14 Active
JASON MCBURNIE INTRA INNS LIMITED Director 2017-02-17 CURRENT 1967-11-06 Active
JASON MCBURNIE CRAXTON WOOD DEVELOPMENTS LIMITED Director 2017-02-17 CURRENT 1968-07-24 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
2024-04-04CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
2023-10-23REGISTERED OFFICE CHANGED ON 23/10/23 FROM Whiteside House Whiteside Industrial Estate Bathgate West Lothian EH48 2RX
2023-06-13MICRO ENTITY ACCOUNTS MADE UP TO 29/09/22
2023-03-31CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2022-01-17APPOINTMENT TERMINATED, DIRECTOR AARON PETER FALLS
2022-01-17TM01APPOINTMENT TERMINATED, DIRECTOR AARON PETER FALLS
2022-01-13DIRECTOR APPOINTED MR PHIL CARTER
2022-01-13AP01DIRECTOR APPOINTED MR PHIL CARTER
2021-11-12AP01DIRECTOR APPOINTED MR ROBERT GORDON FRASER
2021-11-12TM01APPOINTMENT TERMINATED, DIRECTOR TARA O'NEILL
2021-09-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 27/09/20
2021-06-10AP01DIRECTOR APPOINTED MR AARON PETER FALLS
2021-06-10TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GORDON FRASER
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2020-12-24AAMICRO ENTITY ACCOUNTS MADE UP TO 27/09/19
2020-12-09AP01DIRECTOR APPOINTED TARA O'NEILL
2020-12-08TM01APPOINTMENT TERMINATED, DIRECTOR IAIN GILLIES
2020-09-25AA01Previous accounting period shortened from 28/09/19 TO 27/09/19
2020-09-17MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3676650005
2020-09-07MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3676650004
2020-07-01TM01APPOINTMENT TERMINATED, DIRECTOR SIMON RICHARD JACKSON
2020-07-01AP01DIRECTOR APPOINTED MR IAIN GILLIES
2020-04-08CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2019-10-23AA01Previous accounting period extended from 28/03/19 TO 28/09/19
2019-06-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/03/18
2019-06-03TM01APPOINTMENT TERMINATED, DIRECTOR JASON MCBURNIE
2019-04-12CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES
2019-03-05AA01Previous accounting period shortened from 29/03/18 TO 28/03/18
2018-12-13AA01Previous accounting period shortened from 31/03/18 TO 29/03/18
2018-04-12LATEST SOC12/04/18 STATEMENT OF CAPITAL;GBP 1
2018-04-12CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES
2017-10-25AAFULL ACCOUNTS MADE UP TO 30/03/17
2017-04-05LATEST SOC05/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-05CS01CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES
2017-03-16AP01DIRECTOR APPOINTED MR JASON MCBURNIE
2017-01-06AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-03-31LATEST SOC31/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-31AR0131/03/16 ANNUAL RETURN FULL LIST
2015-12-18AAFULL ACCOUNTS MADE UP TO 02/04/15
2015-04-13LATEST SOC13/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-13AR0131/03/15 ANNUAL RETURN FULL LIST
2015-01-06AAFULL ACCOUNTS MADE UP TO 27/03/14
2014-04-09LATEST SOC09/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-09AR0131/03/14 ANNUAL RETURN FULL LIST
2014-03-31AAFULL ACCOUNTS MADE UP TO 28/03/13
2014-01-20CH01Director's details changed for Mr Robert Gordon Fraser on 2013-12-17
2013-04-04AR0131/03/13 ANNUAL RETURN FULL LIST
2013-03-13AD02Register inspection address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD
2013-01-03AAFULL ACCOUNTS MADE UP TO 29/03/12
2012-04-19AR0131/03/12 ANNUAL RETURN FULL LIST
2011-12-31DISS40Compulsory strike-off action has been discontinued
2011-12-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-11-25GAZ1FIRST GAZETTE notice for compulsory strike-off
2011-04-28AR0131/03/11 ANNUAL RETURN FULL LIST
2010-11-30AR0129/10/10 ANNUAL RETURN FULL LIST
2010-11-11CC04Statement of company's objects
2010-11-11RES01ADOPT ARTICLES 11/11/10
2010-11-04MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-11-04MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-09-28AA01CURREXT FROM 31/10/2010 TO 31/03/2011
2010-07-26AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-07-26AD02SAIL ADDRESS CREATED
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON RICHARD JACKSON / 07/05/2010
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GORDON FRASER / 07/05/2010
2009-10-29NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TIMESHARE OPTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-11-25
Fines / Sanctions
No fines or sanctions have been issued against TIMESHARE OPTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2010-11-04 Outstanding BANK OF SCOTLAND PLC
DEBENTURE 2010-11-04 Outstanding BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2019-09-27
Annual Accounts
2020-09-27
Annual Accounts
2021-09-30

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 OPTIONS LIMITED

Intangible Assets
Patents
We have not found any records of TIMESHARE OPTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TIMESHARE OPTIONS LIMITED
Trademarks
We have not found any records of TIMESHARE OPTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TIMESHARE OPTIONS 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 (82990 - Other business support service activities n.e.c.) as TIMESHARE OPTIONS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where TIMESHARE OPTIONS 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyTIMESHARE OPTIONS LIMITEDEvent Date2011-11-25
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TIMESHARE OPTIONS 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 OPTIONS 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.