Warning: file_put_contents(c/81bf782c0b151502c3b7d142fddcfa81.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Voice Technologies Trustees Limited, PA1 1YD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

VOICE TECHNOLOGIES TRUSTEES LIMITED

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

This company is commonly known as Voice Technologies Trustees Limited. The company was founded 5 years ago and was given the registration number SC633431. The firm's registered office is in PAISLEY. You can find them at 10 Shuttle Street, , Paisley, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:VOICE TECHNOLOGIES TRUSTEES LIMITED
Company Number:SC633431
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 June 2019
End of financial year:31 December 2023
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:10 Shuttle Street, Paisley, United Kingdom, PA1 1YD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10 Shuttle Street, Paisley, United Kingdom, PA1 1YD

Director24 July 2019Active
10 Shuttle Street, Paisley, United Kingdom, PA1 1YD

Director28 June 2022Active
10 Shuttle Street, Paisley, United Kingdom, PA1 1YD

Director06 October 2023Active
10 Shuttle Street, Paisley, United Kingdom, PA1 1YD

Director14 June 2019Active
10 Shuttle Street, Paisley, United Kingdom, PA1 1YD

Director14 June 2019Active

People with Significant Control

Mr Callum Mcgowan
Notified on:28 June 2022
Status:Active
Date of birth:October 1993
Nationality:British
Country of residence:United Kingdom
Address:10 Shuttle Street, Paisley, United Kingdom, PA1 1YD
Nature of control:
  • Voting rights 25 to 50 percent
Alan Mitchell Macdonald
Notified on:24 July 2019
Status:Active
Date of birth:April 1958
Nationality:British
Country of residence:United Kingdom
Address:10 Shuttle Street, Paisley, United Kingdom, PA1 1YD
Nature of control:
  • Voting rights 25 to 50 percent
Heather Wylie
Notified on:14 June 2019
Status:Active
Date of birth:March 1959
Nationality:British
Country of residence:United Kingdom
Address:10 Shuttle Street, Paisley, United Kingdom, PA1 1YD
Nature of control:
  • Voting rights 25 to 50 percent
Jeanette Green
Notified on:14 June 2019
Status:Active
Date of birth:April 1948
Nationality:British
Country of residence:United Kingdom
Address:10 Shuttle Street, Paisley, United Kingdom, PA1 1YD
Nature of control:
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-07Accounts

Accounts with accounts type total exemption full.

Download
2023-10-17Officers

Appoint person director company with name date.

Download
2023-07-31Officers

Termination director company with name termination date.

Download
2023-07-31Persons with significant control

Cessation of a person with significant control.

Download
2023-06-26Confirmation statement

Confirmation statement with no updates.

Download
2023-04-05Accounts

Accounts with accounts type total exemption full.

Download
2022-09-09Persons with significant control

Notification of a person with significant control.

Download
2022-09-09Persons with significant control

Cessation of a person with significant control.

Download
2022-06-28Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Officers

Appoint person director company with name date.

Download
2022-06-28Officers

Termination director company with name termination date.

Download
2022-05-25Accounts

Accounts with accounts type total exemption full.

Download
2021-06-18Confirmation statement

Confirmation statement with no updates.

Download
2021-03-15Accounts

Accounts with accounts type total exemption full.

Download
2020-12-17Accounts

Accounts with accounts type dormant.

Download
2020-06-26Confirmation statement

Confirmation statement with no updates.

Download
2020-03-13Accounts

Change account reference date company previous shortened.

Download
2019-07-24Officers

Appoint person director company with name date.

Download
2019-07-24Persons with significant control

Notification of a person with significant control.

Download
2019-06-14Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.