Company NameViatours Limited
Company StatusDissolved
Company NumberSC079576
CategoryPrivate Limited Company
Incorporation Date19 July 1982(41 years, 9 months ago)
Dissolution Date19 January 2019 (5 years, 3 months ago)

Business Activity

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

Directors

Director NameMrs Eileen Theresa Aitken
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1989(7 years, 3 months after company formation)
Appointment Duration29 years, 2 months (closed 19 January 2019)
RoleTravel Agent
Country of ResidenceScotland
Correspondence Address2 Carlton Street
Edinburgh
EH4 1NJ
Scotland
Director NameMrs Frances Anne Dalrymple
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1989(7 years, 3 months after company formation)
Appointment Duration29 years, 2 months (closed 19 January 2019)
RoleTravel Agent
Country of ResidenceScotland
Correspondence AddressWalstone Muir
Nine Mile Burn
Penicuik
Midlothian
EH26 9LR
Scotland
Director NameMr Thomas O'Malley Dalrymple
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed28 May 1990(7 years, 10 months after company formation)
Appointment Duration28 years, 8 months (closed 19 January 2019)
RoleTour Operator
Country of ResidenceScotland
Correspondence AddressWalstone Muir
Ninemileburn
Penicuik
Midlothian
EH26 9LR
Scotland
Secretary NameRonald Neil Godfrey
NationalityBritish
StatusClosed
Appointed27 May 1991(8 years, 10 months after company formation)
Appointment Duration27 years, 8 months (closed 19 January 2019)
RoleCompany Director
Correspondence Address110 Liberton Brae
Edinburgh
Midlothian
EH16 6LA
Scotland
Director NameWilliam Robson
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1989(7 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 August 1992)
RoleTravel Agent
Correspondence Address69 Barons Hill Avenue
Linlithgow
West Lothian
EH49 7JQ
Scotland
Director NameDouglas Forrest Grossart
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1990(7 years, 10 months after company formation)
Appointment Duration13 years, 2 months (resigned 31 July 2003)
RoleTour Operator
Correspondence Address32 Buckstone Avenue
Edinburgh
Midlothian
EH10 6QN
Scotland

Location

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

Financials

Year2008
Turnover£278,857
Net Worth£512,926
Cash£14,883
Current Liabilities£19,715

Accounts

Latest Accounts31 October 2008 (15 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

19 January 2019Final Gazette dissolved following liquidation (1 page)
19 October 2018Return of final meeting of voluntary winding up (3 pages)
4 April 2014Registered office address changed from Erskine House 68-73 Queen Street Edinburgh Midlothian EH2 4NN on 4 April 2014 (2 pages)
4 April 2014Registered office address changed from Erskine House 68-73 Queen Street Edinburgh Midlothian EH2 4NN on 4 April 2014 (2 pages)
4 April 2014Registered office address changed from Erskine House 68-73 Queen Street Edinburgh Midlothian EH2 4NN 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 2010Notice of move from Administration to Creditors Voluntary Liquidation (12 pages)
16 December 2010Administrator's progress report (12 pages)
16 July 2010Administrator's progress report (8 pages)
16 July 2010Administrator's progress report (8 pages)
5 March 2010Notice of result of meeting creditors (47 pages)
5 March 2010Notice of result of meeting creditors (47 pages)
15 February 2010Statement of administrator's proposal (47 pages)
15 February 2010Statement of administrator's proposal (47 pages)
8 February 2010Statement of affairs with form 2.14B(SCOT)/2.13B(SCOT) (22 pages)
8 February 2010Statement of affairs with form 2.14B(SCOT)/2.13B(SCOT) (22 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)
8 January 2010Appointment of an administrator (3 pages)
8 January 2010Appointment of an administrator (3 pages)
29 May 2009Return made up to 28/05/09; full list of members (4 pages)
29 May 2009Return made up to 28/05/09; full list of members (4 pages)
9 April 2009Full accounts made up to 31 October 2008 (15 pages)
9 April 2009Full accounts made up to 31 October 2008 (15 pages)
11 June 2008Return made up to 28/05/08; full list of members (4 pages)
11 June 2008Return made up to 28/05/08; full list of members (4 pages)
4 June 2008Full accounts made up to 31 October 2007 (13 pages)
4 June 2008Full accounts made up to 31 October 2007 (13 pages)
19 June 2007Return made up to 28/05/07; full list of members (2 pages)
19 June 2007Return made up to 28/05/07; full list of members (2 pages)
18 June 2007Registered office changed on 18/06/07 from: 23 queensferry street edinburgh lothian EH2 4QS (1 page)
18 June 2007Location of register of members (1 page)
18 June 2007Location of debenture register (1 page)
18 June 2007Registered office changed on 18/06/07 from: 23 queensferry street edinburgh lothian EH2 4QS (1 page)
18 June 2007Location of register of members (1 page)
18 June 2007Location of debenture register (1 page)
21 March 2007Full accounts made up to 31 October 2006 (13 pages)
21 March 2007Full accounts made up to 31 October 2006 (13 pages)
7 June 2006Return made up to 28/05/06; full list of members (2 pages)
7 June 2006Return made up to 28/05/06; full list of members (2 pages)
17 January 2006Full accounts made up to 31 October 2005 (13 pages)
17 January 2006Full accounts made up to 31 October 2005 (13 pages)
30 June 2005Return made up to 28/05/05; full list of members (2 pages)
30 June 2005Return made up to 28/05/05; full list of members (2 pages)
30 June 2005Full accounts made up to 31 October 2004 (13 pages)
30 June 2005Full accounts made up to 31 October 2004 (13 pages)
8 June 2004Return made up to 28/05/04; full list of members (7 pages)
8 June 2004Return made up to 28/05/04; full list of members (7 pages)
23 May 2004Full accounts made up to 31 October 2003 (12 pages)
23 May 2004Full accounts made up to 31 October 2003 (12 pages)
9 October 2003Director resigned (1 page)
9 October 2003Director resigned (1 page)
18 July 2003Full accounts made up to 31 October 2002 (15 pages)
18 July 2003Full accounts made up to 31 October 2002 (15 pages)
30 May 2003Return made up to 28/05/03; full list of members (8 pages)
30 May 2003Return made up to 28/05/03; full list of members (8 pages)
29 July 2002Return made up to 28/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 July 2002Return made up to 28/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 March 2002Full accounts made up to 31 October 2001 (15 pages)
7 March 2002Full accounts made up to 31 October 2001 (15 pages)
17 July 2001Return made up to 28/05/01; full list of members (7 pages)
17 July 2001Return made up to 28/05/01; full list of members (7 pages)
22 February 2001Full accounts made up to 31 October 2000 (15 pages)
22 February 2001Full accounts made up to 31 October 2000 (15 pages)
13 June 2000Return made up to 28/05/00; full list of members (7 pages)
13 June 2000Return made up to 28/05/00; full list of members (7 pages)
17 February 2000Full accounts made up to 31 October 1999 (15 pages)
17 February 2000Full accounts made up to 31 October 1999 (15 pages)
3 June 1999Return made up to 28/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 June 1999Return made up to 28/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 May 1999Director's particulars changed (1 page)
24 May 1999Director's particulars changed (1 page)
21 April 1999Full accounts made up to 31 October 1998 (16 pages)
21 April 1999Full accounts made up to 31 October 1998 (16 pages)
8 January 1999Director's particulars changed (1 page)
8 January 1999Director's particulars changed (1 page)
8 June 1998Return made up to 28/05/98; full list of members (8 pages)
8 June 1998Return made up to 28/05/98; full list of members (8 pages)
5 March 1998Full accounts made up to 31 October 1997 (15 pages)
5 March 1998Full accounts made up to 31 October 1997 (15 pages)
18 June 1997Return made up to 28/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 June 1997Return made up to 28/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 June 1997Director's particulars changed (1 page)
17 June 1997Director's particulars changed (1 page)
13 March 1997Full accounts made up to 31 October 1996 (15 pages)
13 March 1997Full accounts made up to 31 October 1996 (15 pages)
15 August 1996Return made up to 28/05/96; no change of members (6 pages)
15 August 1996Return made up to 28/05/96; no change of members (6 pages)
25 April 1996Registered office changed on 25/04/96 from: 34/35 queensferry street edinburgh EH2 4QS (1 page)
25 April 1996Registered office changed on 25/04/96 from: 34/35 queensferry street edinburgh EH2 4QS (1 page)
6 March 1996Full accounts made up to 31 October 1995 (15 pages)
6 March 1996Full accounts made up to 31 October 1995 (15 pages)
14 June 1995Return made up to 28/05/95; full list of members (10 pages)
14 June 1995Return made up to 28/05/95; full list of members (10 pages)
16 February 1989Company name changed\certificate issued on 16/02/89 (2 pages)
16 February 1989Company name changed\certificate issued on 16/02/89 (2 pages)
5 October 1982Company name changed\certificate issued on 05/10/82 (3 pages)
5 October 1982Company name changed\certificate issued on 05/10/82 (3 pages)
20 July 1982Incorporation (17 pages)
20 July 1982Incorporation (17 pages)