Advanced company searchLink opens in new window

S V INTERNATIONAL TRAVEL SERVICE LIMITED

Company number SC069451

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)
06 Jul 2018 GAZ2 Final Gazette dissolved following liquidation
06 Apr 2018 4.17(Scot) Notice of final meeting of creditors
04 Apr 2014 AD01 Registered office address changed from Erskine House 68-73 Queen Street Edinburgh Midlothian EH2 4NH on 4 April 2014
16 Dec 2010 2.25B(Scot) Notice of move from Administration to Creditors Voluntary Liquidation
16 Dec 2010 2.20B(Scot) Administrator's progress report
13 Jul 2010 2.20B(Scot) Administrator's progress report
16 Apr 2010 2.16B(Scot) Statement of administrator's proposal
04 Mar 2010 2.18B(Scot) Notice of result of meeting creditors
17 Feb 2010 2.15B(Scot) Statement of affairs with form 2.14B(SCOT)/2.13B(SCOT)
17 Feb 2010 2.11B(Scot) Appointment of an administrator
14 Jan 2010 AD01 Registered office address changed from 10 West Mill Road Edinburgh EH13 0NX on 14 January 2010
09 Apr 2009 AA Accounts made up to 31 October 2008
08 Jan 2009 363a Return made up to 31/12/08; full list of members
04 Jun 2008 AA Accounts made up to 31 October 2007
08 Jan 2008 363a Return made up to 31/12/07; full list of members
25 Jun 2007 288b Director resigned
21 Mar 2007 AA Accounts made up to 31 October 2006
08 Jan 2007 363a Return made up to 31/12/06; full list of members
08 Jan 2007 287 Registered office changed on 08/01/07 from: 536 sauchiehall street glasgow G2 3LX
02 May 2006 288b Director resigned
19 Jan 2006 288c Director's particulars changed
19 Jan 2006 288c Director's particulars changed
19 Jan 2006 363a Return made up to 31/12/05; full list of members
17 Jan 2006 AA Accounts made up to 31 October 2005
30 Jun 2005 AA Group of companies' accounts made up to 31 October 2004