Company NameS V International Travel Service Limited
Company StatusDissolved
Company NumberSC069451
CategoryPrivate Limited Company
Incorporation Date3 October 1979(44 years, 7 months ago)
Dissolution Date6 July 2018 (5 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameGail Haynes
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed21 November 1988(9 years, 1 month after company formation)
Appointment Duration29 years, 7 months (closed 06 July 2018)
RoleData Processing Manager
Correspondence Address1 West Newhall Cottage
East Brackley
Kinross
Fife
KY13 9LU
Scotland
Secretary NameRonald Neil Godfrey
NationalityBritish
StatusClosed
Appointed05 March 1993(13 years, 5 months after company formation)
Appointment Duration25 years, 4 months (closed 06 July 2018)
RoleCompany Director
Correspondence Address110 Liberton Brae
Edinburgh
Midlothian
EH16 6LA
Scotland
Director NameMr Thomas O'Malley Dalrymple
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2000(21 years, 1 month after company formation)
Appointment Duration17 years, 8 months (closed 06 July 2018)
RoleTour Operator
Country of ResidenceScotland
Correspondence AddressWalstone Muir
Ninemileburn
Penicuik
Midlothian
EH26 9LR
Scotland
Secretary NameGail Cross
NationalityBritish
StatusResigned
Appointed21 November 1988(9 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 05 March 1993)
RoleCompany Director
Correspondence Address180 Bruntsfield Place
Edinburgh
Midlothian
EH10 4DF
Scotland
Director NameAlan Michael Reif
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1988(9 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 17 August 1992)
RoleTour Operator
Correspondence AddressTudor House
1 Calvert Crescent
Dorking
Surrey
RH4 1NQ
Director NameIan Brown Scott
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1989(9 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 September 1991)
RoleTravel Agent
Correspondence Address30 Baberton Mains Loan
Edinburgh
Midlothian
EH14 3EP
Scotland
Director NameMrs Amanda Ann Home
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(12 years after company formation)
Appointment Duration14 years, 6 months (resigned 21 April 2006)
RoleAdministration Manager
Country of ResidenceScotland
Correspondence AddressBassendean
Gordon
TD3 6LU
Scotland
Director NameWilliam Robson
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1992(12 years, 10 months after company formation)
Appointment Duration14 years, 10 months (resigned 22 June 2007)
RoleTravel Agent
Correspondence Address69 Barons Hill Avenue
Linlithgow
West Lothian
EH49 7JQ
Scotland

Location

Registered AddressAtria One, 144
Morrison Street
Edinburgh
Midlothian
EH3 8EX
Scotland
ConstituencyEdinburgh South West
WardCity Centre

Financials

Year2008
Turnover£422,128
Net Worth£1,224,618
Cash£5,247
Current Liabilities£34,651

Accounts

Latest Accounts31 October 2008 (15 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

6 July 2018Final Gazette dissolved following liquidation (1 page)
6 April 2018Notice of final meeting of creditors (20 pages)
4 April 2014Registered office address changed from Erskine House 68-73 Queen Street Edinburgh Midlothian EH2 4NH on 4 April 2014 (2 pages)
4 April 2014Registered office address changed from Erskine House 68-73 Queen Street Edinburgh Midlothian EH2 4NH on 4 April 2014 (2 pages)
4 April 2014Registered office address changed from Erskine House 68-73 Queen Street Edinburgh Midlothian EH2 4NH on 4 April 2014 (2 pages)
16 December 2010Notice of move from Administration to Creditors Voluntary Liquidation (12 pages)
16 December 2010Administrator's progress report (12 pages)
16 December 2010Administrator's progress report (12 pages)
16 December 2010Notice of move from Administration to Creditors Voluntary Liquidation (12 pages)
13 July 2010Administrator's progress report (9 pages)
13 July 2010Administrator's progress report (9 pages)
16 April 2010Statement of administrator's proposal (52 pages)
16 April 2010Statement of administrator's proposal (52 pages)
4 March 2010Notice of result of meeting creditors (52 pages)
4 March 2010Notice of result of meeting creditors (52 pages)
17 February 2010Statement of affairs with form 2.14B(SCOT)/2.13B(SCOT) (22 pages)
17 February 2010Appointment of an administrator (3 pages)
17 February 2010Statement of affairs with form 2.14B(SCOT)/2.13B(SCOT) (22 pages)
17 February 2010Appointment of an administrator (3 pages)
14 January 2010Registered office address changed from 10 West Mill Road Edinburgh EH13 0NX on 14 January 2010 (2 pages)
14 January 2010Registered office address changed from 10 West Mill Road Edinburgh EH13 0NX on 14 January 2010 (2 pages)
9 April 2009Accounts made up to 31 October 2008 (17 pages)
9 April 2009Accounts made up to 31 October 2008 (17 pages)
8 January 2009Return made up to 31/12/08; full list of members (3 pages)
8 January 2009Return made up to 31/12/08; full list of members (3 pages)
4 June 2008Accounts made up to 31 October 2007 (15 pages)
4 June 2008Accounts made up to 31 October 2007 (15 pages)
8 January 2008Return made up to 31/12/07; full list of members (2 pages)
8 January 2008Return made up to 31/12/07; full list of members (2 pages)
25 June 2007Director resigned (1 page)
25 June 2007Director resigned (1 page)
21 March 2007Accounts made up to 31 October 2006 (15 pages)
21 March 2007Accounts made up to 31 October 2006 (15 pages)
8 January 2007Return made up to 31/12/06; full list of members (2 pages)
8 January 2007Return made up to 31/12/06; full list of members (2 pages)
8 January 2007Registered office changed on 08/01/07 from: 536 sauchiehall street glasgow G2 3LX (1 page)
8 January 2007Registered office changed on 08/01/07 from: 536 sauchiehall street glasgow G2 3LX (1 page)
2 May 2006Director resigned (1 page)
2 May 2006Director resigned (1 page)
19 January 2006Return made up to 31/12/05; full list of members (3 pages)
19 January 2006Director's particulars changed (1 page)
19 January 2006Director's particulars changed (1 page)
19 January 2006Director's particulars changed (1 page)
19 January 2006Return made up to 31/12/05; full list of members (3 pages)
19 January 2006Director's particulars changed (1 page)
17 January 2006Accounts made up to 31 October 2005 (14 pages)
17 January 2006Accounts made up to 31 October 2005 (14 pages)
30 June 2005Group of companies' accounts made up to 31 October 2004 (16 pages)
30 June 2005Group of companies' accounts made up to 31 October 2004 (16 pages)
5 March 2005Return made up to 31/12/04; full list of members (8 pages)
5 March 2005Return made up to 31/12/04; full list of members (8 pages)
26 October 2004Group of companies' accounts made up to 31 October 2003 (16 pages)
26 October 2004Group of companies' accounts made up to 31 October 2003 (16 pages)
20 January 2004Return made up to 31/12/03; full list of members (8 pages)
20 January 2004Return made up to 31/12/03; full list of members (8 pages)
24 July 2003Group of companies' accounts made up to 31 October 2002 (17 pages)
24 July 2003Group of companies' accounts made up to 31 October 2002 (17 pages)
16 January 2003Return made up to 31/12/02; full list of members (8 pages)
16 January 2003Return made up to 31/12/02; full list of members (8 pages)
5 December 2002Auditor's resignation (4 pages)
5 December 2002Auditor's resignation (4 pages)
7 March 2002Group of companies' accounts made up to 31 October 2001 (22 pages)
7 March 2002Group of companies' accounts made up to 31 October 2001 (22 pages)
21 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 February 2001Full group accounts made up to 31 October 2000 (18 pages)
22 February 2001Full group accounts made up to 31 October 2000 (18 pages)
18 January 2001Return made up to 31/12/00; full list of members (8 pages)
18 January 2001Return made up to 31/12/00; full list of members (8 pages)
27 November 2000New director appointed (2 pages)
27 November 2000New director appointed (2 pages)
17 February 2000Full group accounts made up to 31 October 1999 (18 pages)
17 February 2000Full group accounts made up to 31 October 1999 (18 pages)
10 February 2000Return made up to 31/12/99; full list of members (8 pages)
10 February 2000Return made up to 31/12/99; full list of members (8 pages)
21 April 1999Full group accounts made up to 31 October 1998 (18 pages)
21 April 1999Full group accounts made up to 31 October 1998 (18 pages)
13 January 1999Return made up to 31/12/98; full list of members (6 pages)
13 January 1999Return made up to 31/12/98; full list of members (6 pages)
5 May 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 May 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 April 1998Director's particulars changed (1 page)
22 April 1998Director's particulars changed (1 page)
5 March 1998Full group accounts made up to 31 October 1997 (19 pages)
5 March 1998Full group accounts made up to 31 October 1997 (19 pages)
13 March 1997Full group accounts made up to 31 October 1996 (18 pages)
13 March 1997Full group accounts made up to 31 October 1996 (18 pages)
6 March 1996Accounts made up to 31 October 1995 (23 pages)
6 March 1996Accounts made up to 31 October 1995 (23 pages)
26 February 1996Return made up to 31/12/95; full list of members (6 pages)
26 February 1996Return made up to 31/12/95; full list of members (6 pages)
6 April 1995Return made up to 31/12/94; no change of members (4 pages)
6 April 1995Return made up to 31/12/94; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
29 October 1992Partic of mort/charge * (3 pages)
29 October 1992Partic of mort/charge * (3 pages)
17 March 1992Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(2 pages)
17 March 1992Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(2 pages)
3 October 1979Incorporation (15 pages)
3 October 1979Incorporation (15 pages)