UKBizDB.co.uk

SCOTTISH VOICE TECHNOLOGIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:10 Shuttle Street, Paisley, Renfrewshire, PA1 1YD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10 Shuttle Street, Paisley, Renfrewshire, PA1 1YD

Director06 August 2019Active
10 Shuttle Street, Paisley, Renfrewshire, PA1 1YD

Director25 March 2022Active
10 Shuttle Street, Paisley, Scotland, PA1 1YD

Director01 January 2020Active
10 Shuttle Street, Paisley, Renfrewshire, PA1 1YD

Director11 December 2017Active
10 Shuttle Street, Paisley, Renfrewshire, PA1 1YD

Director17 May 2013Active
10 Shuttle Street, Paisley, Scotland, PA1 1YD

Director01 January 2020Active
10 Shuttle Street, Paisley, Scotland, PA1 1YD

Director01 January 2020Active
Merlindale, Port Glasgow Road, Kilmacolm, PA13 4SG

Secretary17 June 1997Active
10 Shuttle Street, Paisley, Renfrewshire, PA1 1YD

Director01 December 2015Active
10 Shuttle Street, Paisley, Renfrewshire, PA1 1YD

Director17 May 2013Active
10 Shuttle Street, Paisley, Renfrewshire, PA1 1YD

Director17 May 2013Active
10 Shuttle Street, Paisley, Renfrewshire, PA1 1YD

Director20 February 2015Active
10 Shuttle Street, Paisley, Renfrewshire, PA1 1YD

Director17 May 2013Active
10 Shuttle Street, Paisley, Renfrewshire, PA1 1YD

Director17 May 2013Active
10 Shuttle Street, Paisley, Renfrewshire, PA1 1YD

Director01 December 2015Active
10 Shuttle Street, Paisley, Renfrewshire, PA1 1YD

Director17 June 1997Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-17Confirmation statement

Confirmation statement with updates.

Download
2023-08-24Capital

Capital alter shares redemption statement of capital.

Download
2023-08-21Mortgage

Mortgage satisfy charge full.

Download
2023-07-31Officers

Termination director company with name termination date.

Download
2023-06-20Persons with significant control

Change to a person with significant control.

Download
2023-06-19Confirmation statement

Confirmation statement with no updates.

Download
2023-06-19Persons with significant control

Change to a person with significant control.

Download
2023-04-05Accounts

Accounts with accounts type total exemption full.

Download
2022-09-09Persons with significant control

Change to a person with significant control.

Download
2022-06-28Confirmation statement

Confirmation statement with no updates.

Download
2022-05-25Accounts

Accounts with accounts type total exemption full.

Download
2022-04-01Officers

Appoint person director company with name date.

Download
2022-04-01Officers

Termination director company with name termination date.

Download
2022-04-01Officers

Change person director company with change date.

Download
2021-06-21Officers

Change person director company with change date.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-03-15Accounts

Accounts with accounts type total exemption full.

Download
2020-11-21Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-06-29Confirmation statement

Confirmation statement with updates.

Download
2020-04-02Officers

Change person director company with change date.

Download
2020-03-26Accounts

Accounts with accounts type total exemption full.

Download
2020-01-13Officers

Appoint person director company with name date.

Download
2020-01-13Officers

Appoint person director company with name date.

Download
2020-01-13Officers

Appoint person director company with name date.

Download
2019-09-10Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.