VACATION INTERNATIONAL PRAESTIGIUM LIMITED

Register to unlock more data on OkredoRegister

VACATION INTERNATIONAL PRAESTIGIUM LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC169865

Incorporation date

15/11/1996

Size

Total Exemption Small

Contacts

Registered address

Registered address

Chestney House, 149 Market, Street, St. Andrews, Fife KY16 9PFCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/1996)
dot icon31/08/2023
Bona Vacantia disclaimer
dot icon17/05/2013
Final Gazette dissolved via compulsory strike-off
dot icon25/01/2013
First Gazette notice for compulsory strike-off
dot icon28/03/2012
Compulsory strike-off action has been discontinued
dot icon27/03/2012
Annual return made up to 2011-11-15 with full list of shareholders
dot icon09/03/2012
First Gazette notice for compulsory strike-off
dot icon11/02/2012
Particulars of a mortgage or charge / charge no: 1
dot icon10/01/2012
Termination of appointment of Andrea Catherine Wood as a secretary on 2011-09-25
dot icon28/11/2011
Total exemption small company accounts made up to 2011-01-31
dot icon08/02/2011
Annual return made up to 2010-11-15 with full list of shareholders
dot icon08/02/2011
Director's details changed for Stephen John Wood on 2010-10-17
dot icon27/08/2010
Total exemption small company accounts made up to 2010-01-31
dot icon02/02/2010
Annual return made up to 2009-11-15 with full list of shareholders
dot icon25/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon27/11/2008
Return made up to 15/11/08; full list of members
dot icon27/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon29/05/2008
Return made up to 15/11/07; no change of members
dot icon28/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon17/11/2006
Return made up to 15/11/06; full list of members
dot icon17/11/2006
Registered office changed on 17/11/06 from: chestney house, 149 market street, st. Andrews fife KY16 9PF
dot icon13/10/2006
Total exemption small company accounts made up to 2006-01-31
dot icon28/11/2005
Return made up to 15/11/05; full list of members
dot icon28/11/2005
Location of register of members
dot icon28/11/2005
Registered office changed on 28/11/05 from: chestney house 149 market street st andrews fife KY16 9PF
dot icon28/11/2005
Director's particulars changed
dot icon28/11/2005
Secretary's particulars changed
dot icon21/11/2005
Total exemption small company accounts made up to 2005-01-31
dot icon25/11/2004
Total exemption small company accounts made up to 2004-01-31
dot icon19/11/2004
Return made up to 15/11/04; full list of members
dot icon08/12/2003
Return made up to 15/11/03; full list of members
dot icon16/10/2003
Amended accounts made up to 2003-01-31
dot icon06/10/2003
Total exemption small company accounts made up to 2003-01-31
dot icon15/01/2003
Return made up to 15/11/02; full list of members
dot icon15/01/2003
Secretary's particulars changed
dot icon15/01/2003
Location of register of members address changed
dot icon28/10/2002
Registered office changed on 28/10/02 from: 150 north street st andrews fife KY16 9AF
dot icon28/10/2002
Total exemption small company accounts made up to 2002-01-31
dot icon27/12/2001
New secretary appointed
dot icon27/12/2001
Secretary resigned;director resigned
dot icon12/12/2001
Return made up to 15/11/01; full list of members
dot icon12/12/2001
Secretary's particulars changed;director's particulars changed
dot icon03/12/2001
Total exemption small company accounts made up to 2001-01-31
dot icon27/11/2001
Ad 18/09/01--------- £ si 900@1=900 £ ic 100/1000
dot icon08/12/2000
Return made up to 15/11/00; full list of members
dot icon08/12/2000
Location of register of members address changed
dot icon28/11/2000
Accounts for a small company made up to 2000-01-31
dot icon15/12/1999
Return made up to 15/11/99; full list of members
dot icon15/12/1999
Secretary's particulars changed;director's particulars changed
dot icon15/12/1999
Location of register of members address changed
dot icon26/11/1999
Accounts for a small company made up to 1999-01-31
dot icon03/11/1999
New secretary appointed;new director appointed
dot icon07/10/1999
Secretary resigned
dot icon29/12/1998
Return made up to 15/11/98; no change of members
dot icon17/09/1998
Full accounts made up to 1998-01-31
dot icon08/12/1997
Return made up to 15/11/97; full list of members
dot icon24/04/1997
Accounting reference date extended from 30/11/97 to 31/01/98
dot icon24/04/1997
Ad 11/04/97--------- £ si 98@1=98 £ ic 2/100
dot icon09/12/1996
Memorandum and Articles of Association
dot icon05/12/1996
Certificate of change of name
dot icon03/12/1996
Registered office changed on 03/12/96 from: 24 great king street edinburgh EH3 6QN
dot icon03/12/1996
Secretary resigned
dot icon03/12/1996
New secretary appointed
dot icon03/12/1996
New director appointed
dot icon03/12/1996
Director resigned
dot icon15/11/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2011
dot iconLast change occurred
31/01/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/01/2011
dot iconNext account date
31/01/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Broom, Michael
Director
11/08/1999 - 05/12/2001
-
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
15/11/1996 - 28/11/1996
8526
JORDANS (SCOTLAND) LIMITED
Nominee Director
15/11/1996 - 28/11/1996
3784
Wood, Andrea Catherine
Secretary
05/12/2001 - 25/09/2011
2
Wood, Stephen John
Director
28/11/1996 - Present
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About VACATION INTERNATIONAL PRAESTIGIUM LIMITED

VACATION INTERNATIONAL PRAESTIGIUM LIMITED is an(a) Dissolved company incorporated on 15/11/1996 with the registered office located at Chestney House, 149 Market, Street, St. Andrews, Fife KY16 9PF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of VACATION INTERNATIONAL PRAESTIGIUM LIMITED?

toggle

VACATION INTERNATIONAL PRAESTIGIUM LIMITED is currently Dissolved. It was registered on 15/11/1996 and dissolved on 17/05/2013.

Where is VACATION INTERNATIONAL PRAESTIGIUM LIMITED located?

toggle

VACATION INTERNATIONAL PRAESTIGIUM LIMITED is registered at Chestney House, 149 Market, Street, St. Andrews, Fife KY16 9PF.

What does VACATION INTERNATIONAL PRAESTIGIUM LIMITED do?

toggle

VACATION INTERNATIONAL PRAESTIGIUM LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for VACATION INTERNATIONAL PRAESTIGIUM LIMITED?

toggle

The latest filing was on 31/08/2023: Bona Vacantia disclaimer.