UKBizDB.co.uk

VOYAGE DECORATION LIMITED

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

This company is commonly known as Voyage Decoration Limited. The company was founded 28 years ago and was given the registration number SC161596. The firm's registered office is in GLASGOW. You can find them at C/o Kpmg Llp, 319 St. Vincent Street, Glasgow, . This company's SIC code is 46410 - Wholesale of textiles.

Company Information

Name:VOYAGE DECORATION LIMITED
Company Number:SC161596
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:14 November 1995
End of financial year:31 March 2017
Jurisdiction:Scotland
Industry Codes:
  • 46410 - Wholesale of textiles

Office Address & Contact

Registered Address:C/o Kpmg Llp, 319 St. Vincent Street, Glasgow, G2 5AS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Merlin Cheapside Street, Eaglesham, Glasgow, G76 0JZ

Secretary14 November 1995Active
Westwood Lodge, 10 Carmunnock Road, Busby, G76 8SZ

Director14 November 1995Active
5 Logie Mill, Beaverbank Office Park, Edinburgh, EH7 4HH

Nominee Secretary14 November 1995Active
2 Longhill Gardens, Dalgety Bay, Dunfermline, KY11 9SG

Director14 November 1995Active
14 Mitchell Lane, Glasgow, G1 3NU

Nominee Director14 November 1995Active

People with Significant Control

Amcomri Limited Partnership
Notified on:10 May 2018
Status:Active
Country of residence:England
Address:Olympus House, Olympus Avenue, Warwick, England, CV34 6BF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian Edward Dykes
Notified on:06 April 2016
Status:Active
Date of birth:May 1967
Nationality:British
Address:C/O Interpath Ltd, 5th Floor, 130 St Vincent Street, Glasgow, G2 5HF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • 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 (7 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
2023-06-08Gazette

Gazette dissolved liquidation.

Download
2023-03-08Insolvency

Liquidation in administration move to dissolution scotland 2.

Download
2022-10-20Insolvency

Liquidation in administration progress report scotland.

Download
2022-04-05Insolvency

Liquidation in administration progress report scotland.

Download
2022-03-03Insolvency

Liquidation in administration extension of period scotland.

Download
2022-02-08Address

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

Download
2021-11-04Insolvency

Liquidation in administration progress report scotland.

Download
2021-04-01Insolvency

Liquidation in administration progress report scotland.

Download
2021-03-18Insolvency

Liquidation in administration extension of period scotland.

Download
2020-10-30Insolvency

Liquidation in administration progress report scotland.

Download
2020-05-07Insolvency

Liquidation in administration progress report scotland.

Download
2020-02-10Insolvency

Liquidation in administration extension of period scotland.

Download
2019-10-29Insolvency

Liquidation in administration progress report scotland.

Download
2019-06-04Insolvency

Liquidation in administration notice of statement of affairs scotland with form attached.

Download
2019-04-29Insolvency

Liquidation in administration deemed proposal scotland.

Download
2019-04-09Insolvency

Liquidation in administration proposals scotland.

Download
2019-04-04Insolvency

Liquidation in administration appointment of administrator scotland.

Download
2019-04-02Address

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

Download
2019-01-18Confirmation statement

Confirmation statement with updates.

Download
2019-01-18Persons with significant control

Notification of a person with significant control.

Download
2019-01-18Persons with significant control

Change to a person with significant control.

Download
2018-05-23Mortgage

Mortgage alter floating charge with number.

Download
2018-05-23Mortgage

Mortgage alter floating charge with number.

Download
2018-05-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-05-19Mortgage

Mortgage alter floating charge with number.

Download

Copyright © 2024. All rights reserved.