This company is commonly known as Scottish Voice Technologies Limited. The company was founded 26 years ago and was given the registration number SC176442. The firm's registered office is in RENFREWSHIRE. You can find them at 10 Shuttle Street, Paisley, Renfrewshire, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | SCOTTISH VOICE TECHNOLOGIES LIMITED |
---|---|---|
Company Number | : | SC176442 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 June 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 10 Shuttle Street, Paisley, Renfrewshire, PA1 1YD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10 Shuttle Street, Paisley, Renfrewshire, PA1 1YD | Director | 06 August 2019 | Active |
10 Shuttle Street, Paisley, Renfrewshire, PA1 1YD | Director | 25 March 2022 | Active |
10 Shuttle Street, Paisley, Scotland, PA1 1YD | Director | 01 January 2020 | Active |
10 Shuttle Street, Paisley, Renfrewshire, PA1 1YD | Director | 11 December 2017 | Active |
10 Shuttle Street, Paisley, Renfrewshire, PA1 1YD | Director | 17 May 2013 | Active |
10 Shuttle Street, Paisley, Scotland, PA1 1YD | Director | 01 January 2020 | Active |
10 Shuttle Street, Paisley, Scotland, PA1 1YD | Director | 01 January 2020 | Active |
Merlindale, Port Glasgow Road, Kilmacolm, PA13 4SG | Secretary | 17 June 1997 | Active |
10 Shuttle Street, Paisley, Renfrewshire, PA1 1YD | Director | 01 December 2015 | Active |
10 Shuttle Street, Paisley, Renfrewshire, PA1 1YD | Director | 17 May 2013 | Active |
10 Shuttle Street, Paisley, Renfrewshire, PA1 1YD | Director | 17 May 2013 | Active |
10 Shuttle Street, Paisley, Renfrewshire, PA1 1YD | Director | 20 February 2015 | Active |
10 Shuttle Street, Paisley, Renfrewshire, PA1 1YD | Director | 17 May 2013 | Active |
10 Shuttle Street, Paisley, Renfrewshire, PA1 1YD | Director | 17 May 2013 | Active |
10 Shuttle Street, Paisley, Renfrewshire, PA1 1YD | Director | 01 December 2015 | Active |
10 Shuttle Street, Paisley, Renfrewshire, PA1 1YD | Director | 17 June 1997 | Active |
Voice Technologies Trustees Limited | ||
Notified on | : | 17 May 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 10, Shuttle Street, Paisley, Scotland, PA1 1YD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-24 | Capital | Capital alter shares redemption statement of capital. | Download |
2023-08-21 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-31 | Officers | Termination director company with name termination date. | Download |
2023-06-20 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-19 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-09 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-01 | Officers | Appoint person director company with name date. | Download |
2022-04-01 | Officers | Termination director company with name termination date. | Download |
2022-04-01 | Officers | Change person director company with change date. | Download |
2021-06-21 | Officers | Change person director company with change date. | Download |
2021-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-21 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-02 | Officers | Change person director company with change date. | Download |
2020-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-13 | Officers | Appoint person director company with name date. | Download |
2020-01-13 | Officers | Appoint person director company with name date. | Download |
2020-01-13 | Officers | Appoint person director company with name date. | Download |
2019-09-10 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.