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

VIKING INTERNATIONAL LIMITED

THE CA'D'ORO, 45 GORDON STREET, GLASGOW, G1 3PE,
Company Registration Number
SC205001
Private Limited Company
Active

Company Overview

About Viking International Ltd
VIKING INTERNATIONAL LIMITED was founded on 2000-03-15 and has its registered office in Glasgow. The organisation's status is listed as "Active". Viking International Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
VIKING INTERNATIONAL LIMITED
 
Legal Registered Office
THE CA'D'ORO
45 GORDON STREET
GLASGOW
G1 3PE
Other companies in G42
 
Telephone0141-429-3546
 
Filing Information
Company Number SC205001
Company ID Number SC205001
Date formed 2000-03-15
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 16/03/2016
Return next due 13/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-06 21:44:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VIKING INTERNATIONAL 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 VIKING INTERNATIONAL LIMITED
The following companies were found which have the same name as VIKING INTERNATIONAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
VIKING INTERNATIONAL TRADERS LIMITED 4 STATION COURT GIRTON ROAD CANNOCK STAFFORDSHIRE WS11 0EJ Dissolved Company formed on the 2013-02-27
VIKING INTERNATIONAL CONSULTANTS LTD 25 CASTLE STREET CASTLE STREET DOVER KENT CT16 1PT Active Company formed on the 2010-01-27
VIKING INTERNATIONAL LIMITED 12, RAVENSDALE PARK, LOWER KIMMAGE ROAD, DUBLIN 12. Dissolved Company formed on the 1990-10-23
VIKING INTERNATIONAL FURNITURE CORPORATION 26 EASTVIEW MALL New York VICTOR NY 14564 Active Company formed on the 2001-10-03
VIKING INTERNATIONAL INC. 1967 WEHRLE DRIVE SUITE 1-086 BUFFALO NY 14221 Active Company formed on the 2014-03-24
VIKING INTERNATIONAL TRADING CORP. 159 PARK STREET New York MONTCLAIR NJ 07042 Active Company formed on the 1987-05-15
VIKING INTERNATIONAL FOODS, INC. 6802 SE ASH ST PORTLAND OR 97215 Active Company formed on the 1993-03-08
VIKING INTERNATIONAL, INC. 3213 104TH PL SE EVERETT WA 98208 Dissolved Company formed on the 2005-08-11
VIKING INTERNATIONAL, LLC 1213 S PINES RD STE B SPOKANE VLY WA 992065485 Dissolved Company formed on the 2014-07-05
VIKING INTERNATIONAL ACADEMY LTD British Columbia Dissolved Company formed on the 2013-10-18
VIKING INTERNATIONAL PARTNERS, LLC NV Revoked Company formed on the 2002-10-29
VIKING INTERNATIONAL, INC. 276 KINGSBURY GRADE STE 201B STATELINE NV 89449 Terminated Company formed on the 1988-12-20
VIKING INTERNATIONAL HOLDING GROUP, INC. NV Permanently Revoked Company formed on the 1997-03-19
VIKING INTERNATIONAL, INC. 112 NORTH CURRY STREET CARSON CITY NV 89703-4934 Permanently Revoked Company formed on the 1998-08-31
VIKING INTERNATIONAL 1805 N CARSON STREET SUITE X CARSON CITY NV 89701 Permanently Revoked Company formed on the 2001-11-19
VIKING INTERNATIONAL PTE. LTD. GOLDHILL PLAZA Singapore 308899 Dissolved Company formed on the 2008-09-09
VIKING INTERNATIONAL ASSOCIATES PTE. LTD. PEACH GARDEN Singapore 437603 Dissolved Company formed on the 2008-09-13
ViKing International (Hongkong) Limited Active Company formed on the 2014-06-12
Viking International Development Limited Unknown Company formed on the 2015-03-17
Viking International Biotechnology (Hong Kong) Limited Active Company formed on the 2016-06-07

Company Officers of VIKING INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
JOHN ALEXANDER TAYLOR
Company Secretary 2007-11-09
JOHN IRVINE CALDWELL
Director 2005-04-19
ALAN LIVINGSTONE REVIE
Director 2005-08-15
JOHN ALEXANDER TAYLOR
Director 2005-08-15
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN KEMP
Company Secretary 2005-04-19 2007-10-20
JOHN KEMP
Director 2005-04-19 2007-10-20
MBM SECRETARIAL SERVICES LIMITED
Company Secretary 2000-03-15 2005-04-19
MBM BOARD NOMINEES LIMITED
Nominated Director 2000-03-15 2005-04-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ALEXANDER TAYLOR INHOCO 2439 LIMITED Company Secretary 2007-11-09 CURRENT 2001-11-28 Active - Proposal to Strike off
JOHN ALEXANDER TAYLOR STEPGRADES MOTOR ACCESSORIES LIMITED Company Secretary 2007-11-09 CURRENT 1973-05-30 Active
JOHN ALEXANDER TAYLOR NATIONAL TYRE SERVICE LIMITED Company Secretary 2007-11-09 CURRENT 1970-08-12 Active
JOHN ALEXANDER TAYLOR BIRKENSHAW TYRE COMPANY LIMITED Company Secretary 2007-11-09 CURRENT 1972-12-18 Active
JOHN ALEXANDER TAYLOR BIRKENSHAW DISTRIBUTORS LIMITED Company Secretary 2007-11-09 CURRENT 1980-05-08 Active
JOHN ALEXANDER TAYLOR ACORN (PAISLEY) LIMITED Company Secretary 2007-11-09 CURRENT 1981-10-21 Active
JOHN ALEXANDER TAYLOR CONSTANT PRICE MONITOR LIMITED Company Secretary 2007-11-09 CURRENT 1994-01-24 Active
JOHN ALEXANDER TAYLOR AXLE GROUP HOLDINGS LIMITED Company Secretary 2007-11-09 CURRENT 2002-11-29 Active
JOHN ALEXANDER TAYLOR W.BRIGGS & COMPANY LIMITED Company Secretary 2007-11-09 CURRENT 1931-08-28 Active
JOHN ALEXANDER TAYLOR MARSHAM TYRE COMPANY,LIMITED(THE) Company Secretary 2007-11-09 CURRENT 1923-12-17 Active
JOHN ALEXANDER TAYLOR AXLE GROUP LIMITED Company Secretary 2007-11-09 CURRENT 2001-10-25 Active
JOHN ALEXANDER TAYLOR HEYWARD ALEXANDER LIMITED Company Secretary 1998-08-11 CURRENT 1998-08-11 Active
JOHN IRVINE CALDWELL AUCHINGRAMONT INVESTMENTS LIMITED Director 2016-07-18 CURRENT 2015-12-21 Active
JOHN IRVINE CALDWELL FALKLAND STREET PROPERTY LIMITED Director 2016-06-06 CURRENT 2016-06-06 Active
JOHN IRVINE CALDWELL NATIONAL TYRE AND AUTOCENTRES LIMITED Director 2016-02-22 CURRENT 2016-02-22 Dissolved 2017-08-08
JOHN IRVINE CALDWELL SARAZEN INVESTMENTS LIMITED Director 2015-12-18 CURRENT 2015-12-18 Active - Proposal to Strike off
JOHN IRVINE CALDWELL RCT LIMITED Director 2015-09-02 CURRENT 2015-09-02 Active
JOHN IRVINE CALDWELL TYRE AND AUTOFIT LIMITED Director 2015-03-30 CURRENT 2015-03-30 Active
JOHN IRVINE CALDWELL NATIONAL TYRE AND AUTOFIT LIMITED Director 2015-03-28 CURRENT 2015-03-28 Active
JOHN IRVINE CALDWELL AXLE INVESTMENTS GROUP HOLDINGS LIMITED Director 2015-03-20 CURRENT 2015-03-20 Active - Proposal to Strike off
JOHN IRVINE CALDWELL NATIONAL TYRE SERVICE LIMITED Director 2002-01-04 CURRENT 1970-08-12 Active
JOHN IRVINE CALDWELL BIRKENSHAW TYRE COMPANY LIMITED Director 2002-01-04 CURRENT 1972-12-18 Active
JOHN IRVINE CALDWELL AXLE GROUP LIMITED Director 2001-11-21 CURRENT 2001-10-25 Active
JOHN IRVINE CALDWELL STEPGRADES MOTOR ACCESSORIES LIMITED Director 1998-03-30 CURRENT 1973-05-30 Active
ALAN LIVINGSTONE REVIE NATIONAL TYRE AND AUTOCENTRES LIMITED Director 2016-02-22 CURRENT 2016-02-22 Dissolved 2017-08-08
ALAN LIVINGSTONE REVIE AUCHINGRAMONT INVESTMENTS LIMITED Director 2015-12-21 CURRENT 2015-12-21 Active
ALAN LIVINGSTONE REVIE RCT LIMITED Director 2015-09-02 CURRENT 2015-09-02 Active
ALAN LIVINGSTONE REVIE TYRE AND AUTOFIT LIMITED Director 2015-03-30 CURRENT 2015-03-30 Active
ALAN LIVINGSTONE REVIE NATIONAL TYRE AND AUTOFIT LIMITED Director 2015-03-28 CURRENT 2015-03-28 Active
ALAN LIVINGSTONE REVIE REVIE GROUP HOLDINGS LIMITED Director 2015-03-25 CURRENT 2015-03-25 Active
ALAN LIVINGSTONE REVIE AXLE INVESTMENTS GROUP HOLDINGS LIMITED Director 2015-03-20 CURRENT 2015-03-20 Active - Proposal to Strike off
ALAN LIVINGSTONE REVIE REVIE INVESTMENTS LIMITED Director 2012-06-06 CURRENT 2012-06-01 Active
ALAN LIVINGSTONE REVIE ENLIGHT FOUNDATION Director 2011-11-07 CURRENT 2011-11-07 Dissolved 2015-05-15
ALAN LIVINGSTONE REVIE AXLE GROUP PROPERTIES LIMITED Director 2004-07-07 CURRENT 2004-05-20 Active
ALAN LIVINGSTONE REVIE AXLE GROUP HOLDINGS LIMITED Director 2002-12-12 CURRENT 2002-11-29 Active
ALAN LIVINGSTONE REVIE NATIONAL TYRE SERVICE LIMITED Director 2001-12-28 CURRENT 1970-08-12 Active
ALAN LIVINGSTONE REVIE BIRKENSHAW TYRE COMPANY LIMITED Director 2001-12-28 CURRENT 1972-12-18 Active
ALAN LIVINGSTONE REVIE ACORN (PAISLEY) LIMITED Director 2001-12-20 CURRENT 1981-10-21 Active
ALAN LIVINGSTONE REVIE CONSTANT PRICE MONITOR LIMITED Director 2001-12-20 CURRENT 1994-01-24 Active
ALAN LIVINGSTONE REVIE W.BRIGGS & COMPANY LIMITED Director 2001-12-20 CURRENT 1931-08-28 Active
ALAN LIVINGSTONE REVIE MARSHAM TYRE COMPANY,LIMITED(THE) Director 2001-12-20 CURRENT 1923-12-17 Active
ALAN LIVINGSTONE REVIE INHOCO 2439 LIMITED Director 2001-12-17 CURRENT 2001-11-28 Active - Proposal to Strike off
ALAN LIVINGSTONE REVIE AXLE GROUP LIMITED Director 2001-11-21 CURRENT 2001-10-25 Active
ALAN LIVINGSTONE REVIE BIRKENSHAW DISTRIBUTORS LIMITED Director 2000-04-07 CURRENT 1980-05-08 Active
ALAN LIVINGSTONE REVIE STEPGRADES MOTOR ACCESSORIES LIMITED Director 1994-01-28 CURRENT 1973-05-30 Active
JOHN ALEXANDER TAYLOR AUCHINGRAMONT INVESTMENTS LIMITED Director 2016-07-18 CURRENT 2015-12-21 Active
JOHN ALEXANDER TAYLOR NATIONAL TYRE AND AUTOCENTRES LIMITED Director 2016-02-22 CURRENT 2016-02-22 Dissolved 2017-08-08
JOHN ALEXANDER TAYLOR CRAIGMILLER INVESTMENTS LIMITED Director 2015-12-21 CURRENT 2015-12-21 Active - Proposal to Strike off
JOHN ALEXANDER TAYLOR RCT LIMITED Director 2015-09-02 CURRENT 2015-09-02 Active
JOHN ALEXANDER TAYLOR NATIONAL TYRE AND AUTOFIT LIMITED Director 2015-03-28 CURRENT 2015-03-28 Active
JOHN ALEXANDER TAYLOR AXLE INVESTMENTS GROUP HOLDINGS LIMITED Director 2015-03-20 CURRENT 2015-03-20 Active - Proposal to Strike off
JOHN ALEXANDER TAYLOR ACORN (PAISLEY) LIMITED Director 2007-05-10 CURRENT 1981-10-21 Active
JOHN ALEXANDER TAYLOR W.BRIGGS & COMPANY LIMITED Director 2007-05-10 CURRENT 1931-08-28 Active
JOHN ALEXANDER TAYLOR MARSHAM TYRE COMPANY,LIMITED(THE) Director 2007-05-10 CURRENT 1923-12-17 Active
JOHN ALEXANDER TAYLOR CONSTANT PRICE MONITOR LIMITED Director 2007-03-05 CURRENT 1994-01-24 Active
JOHN ALEXANDER TAYLOR BIRKENSHAW DISTRIBUTORS LIMITED Director 2006-12-31 CURRENT 1980-05-08 Active
JOHN ALEXANDER TAYLOR AXLE GROUP HOLDINGS LIMITED Director 2002-12-12 CURRENT 2002-11-29 Active
JOHN ALEXANDER TAYLOR STEPGRADES MOTOR ACCESSORIES LIMITED Director 2002-01-04 CURRENT 1973-05-30 Active
JOHN ALEXANDER TAYLOR NATIONAL TYRE SERVICE LIMITED Director 2002-01-04 CURRENT 1970-08-12 Active
JOHN ALEXANDER TAYLOR BIRKENSHAW TYRE COMPANY LIMITED Director 2002-01-04 CURRENT 1972-12-18 Active
JOHN ALEXANDER TAYLOR AXLE GROUP LIMITED Director 2001-11-21 CURRENT 2001-10-25 Active
JOHN ALEXANDER TAYLOR HEYWARD ALEXANDER LIMITED Director 1998-08-11 CURRENT 1998-08-11 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
2024-03-21CONFIRMATION STATEMENT MADE ON 13/03/24, WITH NO UPDATES
2023-03-13CONFIRMATION STATEMENT MADE ON 13/03/23, WITH NO UPDATES
2022-12-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/04/22
2022-03-29PSC05Change of details for Axle Group Holdings Limited as a person with significant control on 2022-03-29
2022-03-15CS01CONFIRMATION STATEMENT MADE ON 15/03/22, WITH NO UPDATES
2021-12-30Second filing of director appointment of Mr Graham Barry Stapleton
2021-12-30RP04AP01Second filing of director appointment of Mr Graham Barry Stapleton
2021-12-23Current accounting period extended from 31/12/21 TO 31/03/22
2021-12-23AA01Current accounting period extended from 31/12/21 TO 31/03/22
2021-12-20DIRECTOR APPOINTED MR GRAHAM BARRY STAPLETON
2021-12-20APPOINTMENT TERMINATED, DIRECTOR JOHN ALEXANDER TAYLOR
2021-12-20DIRECTOR APPOINTED MR ANDREW JOHN RANDALL
2021-12-20AP01DIRECTOR APPOINTED MR GRAHAM BARRY STAPLETON
2021-12-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ALEXANDER TAYLOR
2021-12-17APPOINTMENT TERMINATED, DIRECTOR JOHN IRVINE CALDWELL
2021-12-17APPOINTMENT TERMINATED, DIRECTOR ALAN LIVINGSTONE REVIE
2021-12-17Appointment of Mr Timothy Joseph Gerard O'gorman as company secretary on 2021-12-09
2021-12-17Termination of appointment of John Alexander Taylor on 2021-12-09
2021-12-17TM02Termination of appointment of John Alexander Taylor on 2021-12-09
2021-12-17AP03Appointment of Mr Timothy Joseph Gerard O'gorman as company secretary on 2021-12-09
2021-12-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN IRVINE CALDWELL
2021-12-16REGISTERED OFFICE CHANGED ON 16/12/21 FROM 26-32 Millbrae Road Langside Glasgow G42 9TU
2021-12-16REGISTERED OFFICE CHANGED ON 16/12/21 FROM 26-32 Millbrae Road Langside Glasgow G42 9TU
2021-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/21 FROM 26-32 Millbrae Road Langside Glasgow G42 9TU
2021-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-03-16CS01CONFIRMATION STATEMENT MADE ON 16/03/21, WITH NO UPDATES
2020-10-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-03-16CS01CONFIRMATION STATEMENT MADE ON 16/03/20, WITH NO UPDATES
2019-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-03-18CS01CONFIRMATION STATEMENT MADE ON 16/03/19, WITH NO UPDATES
2018-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-03-19CS01CONFIRMATION STATEMENT MADE ON 16/03/18, WITH NO UPDATES
2017-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-03-22LATEST SOC22/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-22CS01CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES
2016-09-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-03-17AR0116/03/16 ANNUAL RETURN FULL LIST
2015-08-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-03-17LATEST SOC17/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-17AR0116/03/15 ANNUAL RETURN FULL LIST
2014-10-15CC04Statement of company's objects
2014-10-15RES01ADOPT ARTICLES 15/10/14
2014-08-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-03-17LATEST SOC17/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-17AR0116/03/14 ANNUAL RETURN FULL LIST
2013-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-03-19AR0116/03/13 ANNUAL RETURN FULL LIST
2012-09-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-03-20AR0116/03/12 ANNUAL RETURN FULL LIST
2011-07-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2011-03-18AR0116/03/11 ANNUAL RETURN FULL LIST
2010-11-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09
2010-03-23AR0116/03/10 ANNUAL RETURN FULL LIST
2010-03-23CH01Director's details changed for John Caldwell on 2010-03-23
2009-07-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/08
2009-03-16363aRETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS
2009-01-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-04-11363aRETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS
2007-12-28288aNEW SECRETARY APPOINTED
2007-12-11288bDIRECTOR RESIGNED
2007-12-11288bSECRETARY RESIGNED
2007-06-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-03-27363aRETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS
2007-03-27288cDIRECTOR'S PARTICULARS CHANGED
2006-09-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-03-28363sRETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS
2005-08-17288aNEW DIRECTOR APPOINTED
2005-08-17288aNEW DIRECTOR APPOINTED
2005-08-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-08-04225ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04
2005-08-03363sRETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS
2005-04-29288bDIRECTOR RESIGNED
2005-04-29288bSECRETARY RESIGNED
2005-04-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-04-29287REGISTERED OFFICE CHANGED ON 29/04/05 FROM: 39 CASTLE STREET EDINBURGH MIDLOTHIAN EH2 3BH
2005-04-29288aNEW DIRECTOR APPOINTED
2005-04-20DISS40STRIKE-OFF ACTION DISCONTINUED
2005-04-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2005-04-14652CWITHDRAWAL OF APPLICATION FOR STRIKING OFF
2005-04-08GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2005-02-22652aAPPLICATION FOR STRIKING-OFF
2004-04-13363sRETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS
2004-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-03-20363sRETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS
2002-12-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-03-26363sRETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS
2001-12-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-03-31363sRETURN MADE UP TO 15/03/01; FULL LIST OF MEMBERS
2000-03-22CERTNMCOMPANY NAME CHANGED NEWCO (618) LIMITED CERTIFICATE ISSUED ON 22/03/00
2000-03-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to VIKING INTERNATIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against VIKING INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
VIKING INTERNATIONAL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of VIKING INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks

Trademark applications by VIKING INTERNATIONAL LIMITED

VIKING INTERNATIONAL LIMITED is the Original registrant for the trademark UNIJET ™ (73658281) through the USPTO on the 1987-05-01
ARRANGING TRAVEL AND HOLIDAY TOUR PACKAGES
Income
Government Income
We have not found government income sources for VIKING INTERNATIONAL 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 (74990 - Non-trading company) as VIKING INTERNATIONAL LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Hunt Oil Company of Romania SRL Drilling services 2013/12/09 RON 5,517,883

Serviciile specifice necesare sunt: mobilizarea, forajul, finalizarea (sau abandonarea), si îndeplinirea tuturor operatiunilor si serviciilor auxiliare referitoare la 2 (doua) sonde verticale, stabile. Ofertantii ar trebui sa liciteze atât mobilizarea cât si demobilizarea pe baza de plata unica, inclusiv activitati de montare, pregatirea forajului si demontare, transportarea instalatiei de foraj pâna la o locatie de stocare convenita în comun, toate acestea pe baza de plata unica. Daca antreprenorul contracteaza instalatia de foraj altui operator în continuare directa de la ultima sonda Hunt, cheltuielile de demobilizare nu se aplica si costurile societatii Hocor se termina la demontare. Toate celelalte operatiuni vor trebui licitate la tariful zilnic aplicabil, asa cum este descris în mod specific în „Instructiunile pentru Ofertanti” în continuare si în contractul cadru de foraj, toate fiind parte din prezenta cerere de oferta (CDO).

Outgoings
Business Rates/Property Tax
No properties were found where VIKING INTERNATIONAL 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VIKING INTERNATIONAL 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 VIKING INTERNATIONAL 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.