UKBizDB.co.uk

VOLO TV & MEDIA LIMITED

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

This company is commonly known as Volo Tv & Media Limited. The company was founded 21 years ago and was given the registration number SC251477. The firm's registered office is in EDINBURGH. You can find them at 80/3 Commercial Quay, , Edinburgh, . This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.

Company Information

Name:VOLO TV & MEDIA LIMITED
Company Number:SC251477
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 June 2003
End of financial year:30 November 2023
Jurisdiction:Scotland
Industry Codes:
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

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

Company Officers

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

Director26 September 2016Active
62 Netherby Road, Edinburgh, EH5 3LX

Secretary19 June 2003Active
Spalding House, 90-92 Queen Street, Broughty Ferry, Dundee, United Kingdom, DD5 1AJ

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

Corporate Secretary01 September 2005Active
51 Cedar Road, Broughty Ferry, Dundee, DD5 3BA

Director05 December 2007Active
33 Bowmans Close, Steyning, BN44 3SR

Director19 June 2003Active
Balgonar House, Saline, Dunfermline, KY12 9TA

Director01 September 2005Active
62 Netherby Road, Edinburgh, EH5 3LX

Director19 June 2003Active
88 Topcliffe Road, Sowerby, Thirsk, YO7 1RY

Director23 June 2003Active
21, North Platt Crescent, Ratho, Newbridge, Scotland, EH28 8JT

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

Director01 September 2005Active
Midton Of Fullwood, Stewarton, KA3 5JZ

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

Director05 December 2007Active
Spalding House, 90-92 Queen Street, Broughty Ferry, Dundee, DD5 1AJ

Director19 March 2012Active

People with Significant Control

Sir Fraser Morrison
Notified on:01 January 2019
Status:Active
Date of birth:March 1948
Nationality:British
Country of residence:Scotland
Address:80/3, Commercial Quay, Edinburgh, Scotland, EH6 6LX
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-07Accounts

Accounts with accounts type micro entity.

Download
2023-12-07Confirmation statement

Confirmation statement with no updates.

Download
2023-02-07Accounts

Accounts with accounts type micro entity.

Download
2022-07-28Accounts

Accounts with accounts type micro entity.

Download
2022-07-28Confirmation statement

Confirmation statement with no updates.

Download
2022-07-28Confirmation statement

Confirmation statement with no updates.

Download
2022-07-28Confirmation statement

Confirmation statement with no updates.

Download
2022-07-28Persons with significant control

Notification of a person with significant control.

Download
2022-07-28Accounts

Accounts with accounts type micro entity.

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2020-01-29Accounts

Accounts with accounts type total exemption full.

Download
2019-02-22Accounts

Accounts with accounts type total exemption full.

Download
2018-08-28Confirmation statement

Confirmation statement with no updates.

Download
2018-08-02Accounts

Accounts with accounts type total exemption full.

Download
2017-09-13Confirmation statement

Confirmation statement with updates.

Download
2017-09-07Accounts

Accounts with accounts type total exemption full.

Download
2017-01-20Accounts

Accounts with accounts type total exemption full.

Download
2016-12-22Address

Change registered office address company with date old address new address.

Download
2016-12-22Officers

Appoint person director company with name date.

Download
2015-10-31Officers

Termination director company with name termination date.

Download
2015-04-07Accounts

Accounts with accounts type total exemption small.

Download
2015-04-07Accounts

Accounts with accounts type total exemption small.

Download
2015-04-07Accounts

Accounts with accounts type total exemption small.

Download
2015-02-20Insolvency

Liquidation voluntary arrangement notice completion scotland.

Download
2014-12-19Insolvency

Liquidation voluntary supervisors abstracts of receipts payments scotland with brought down date.

Download

Copyright © 2024. All rights reserved.