UKBizDB.co.uk

VOLO HOLDINGS LIMITED

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

This company is commonly known as Volo Holdings Limited. The company was founded 19 years ago and was given the registration number SC275991. The firm's registered office is in EDINBURGH. You can find them at Duthus, 80/3, Commercial Quay, Edinburgh, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:VOLO HOLDINGS LIMITED
Company Number:SC275991
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 November 2004
End of financial year:30 November 2023
Jurisdiction:Scotland
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Duthus, 80/3, Commercial Quay, Edinburgh, Scotland, EH6 6LX
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Duthus, 80/3, Commercial Quay, Edinburgh, Scotland, EH6 6LX

Director06 February 2015Active
Spalding House, 90-92 Queen Street, Broughty Ferry, Dundee, DD5 1AJ

Corporate Secretary09 February 2009Active
16 Charlotte Square, Edinburgh, EH2 4DF

Corporate Nominee Secretary12 November 2004Active
51 Cedar Road, Broughty Ferry, Dundee, DD5 3BA

Director05 December 2007Active
324 Leith Walk, Edinburgh, EH6 5BU

Director23 December 2004Active
33 Bowmans Close, Steyning, BN44 3SR

Director23 December 2004Active
Balgonar House, Saline, Dunfermline, KY12 9TA

Director23 December 2004Active
62 Netherby Road, Edinburgh, EH5 3LX

Director12 November 2004Active
Newmains House, Drem, EH39 5BL

Director23 December 2004Active
Fawley Hill, Fawley, Henley-On-Thames, RG9 6JA

Director23 December 2004Active
21, North Platt Crescent, Ratho, Newbridge, Scotland, EH28 8JT

Director30 November 2011Active
The Old Manse Of Pilmuir, Haddington, EH41 4HP

Director23 December 2004Active
Ashleybank House, High Street, Langholm, Scotland, DG13 0AN

Director14 April 2005Active
Midton Of Fullwood, Stewarton, KA3 5JZ

Director05 December 2007Active
85 Horn Lane, Woodford Green, IG8 9AE

Director17 November 2005Active
2, Craigleith Rise, Edinburgh, EH4 3TR

Director19 March 2012Active

People with Significant Control

Mr Declan Thompson
Notified on:06 April 2016
Status:Active
Date of birth:October 1971
Nationality:Irish
Country of residence:Scotland
Address:Duthus, 80/3, Commercial Quay, Edinburgh, Scotland, EH6 6LX
Nature of control:
  • Significant influence or control

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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.