SCOTTISH VOICE TECHNOLOGIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

21/11/2421 November 2024 Confirmation statement made on 2024-10-17 with no updates

View Document

07/05/247 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

17/10/2317 October 2023 Confirmation statement made on 2023-10-17 with updates

View Document

24/08/2324 August 2023 Statement of capital on 2023-08-21

View Document

21/08/2321 August 2023 Satisfaction of charge SC1764420001 in full

View Document

31/07/2331 July 2023 Termination of appointment of Heather Wylie as a director on 2023-07-31

View Document

20/06/2320 June 2023 Change of details for Voice Technologies Trustees Limited as a person with significant control on 2023-06-19

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-17 with no updates

View Document

19/06/2319 June 2023 Change of details for Trustees of the Voice Technologies Employee Benefit Trust as a person with significant control on 2023-06-19

View Document

05/04/235 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

01/04/221 April 2022 Termination of appointment of Andrew Shackleton as a director on 2022-03-25

View Document

01/04/221 April 2022 Director's details changed for Mr John Mcdougall on 2022-04-01

View Document

01/04/221 April 2022 Appointment of Ian Robert Garratt as a director on 2022-03-25

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/06/2121 June 2021 Confirmation statement made on 2021-06-17 with no updates

View Document

21/06/2121 June 2021 Director's details changed for Mr Marc Mccall on 2021-06-21

View Document

15/03/2115 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/11/2021 November 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 21/11/2020

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, WITH UPDATES

View Document

02/04/202 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC MCCALL / 02/04/2020

View Document

26/03/2026 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

13/01/2013 January 2020 DIRECTOR APPOINTED MR COLIN WOOD

View Document

13/01/2013 January 2020 DIRECTOR APPOINTED MR MARTYN ROSS

View Document

13/01/2013 January 2020 DIRECTOR APPOINTED MR MARC MCCALL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/09/1910 September 2019 ADOPT ARTICLES 02/08/2019

View Document

10/09/1910 September 2019 02/08/19 STATEMENT OF CAPITAL GBP 10001.00

View Document

12/08/1912 August 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD BOTTING

View Document

12/08/1912 August 2019 DIRECTOR APPOINTED MR DARYL CHRISTOPHER MCKIE GREEN BEGGS

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES

View Document

24/06/1924 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRUSTEES OF THE VOICE TECHNOLOGIES EMPLOYEE BENEFIT TRUST

View Document

04/03/194 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

21/02/1921 February 2019 DIRECTOR APPOINTED MR ANDREW SHACKLETON

View Document

21/02/1921 February 2019 DIRECTOR APPOINTED MR RICHARD BOTTING

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES

View Document

21/06/1821 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / HEATHER WYLIE / 21/06/2018

View Document

23/03/1823 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

22/02/1822 February 2018 NOTIFICATION OF PSC STATEMENT ON 22/02/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/12/1712 December 2017 DIRECTOR APPOINTED MR JOHN MCDOUGALL

View Document

12/12/1712 December 2017 APPOINTMENT TERMINATED, DIRECTOR ALAN MACDONALD

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES

View Document

07/03/177 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

09/12/169 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / HEATHER WYLIE / 02/12/2016

View Document

29/06/1629 June 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

23/03/1623 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/08/1514 August 2015 APPOINTMENT TERMINATED, DIRECTOR ALLAN JONES

View Document

14/08/1514 August 2015 APPOINTMENT TERMINATED, DIRECTOR BRIAN DAVIES

View Document

14/08/1514 August 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

22/04/1522 April 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID MCDERMOTT

View Document

22/04/1522 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/04/1510 April 2015 ARTICLES OF ASSOCIATION

View Document

10/04/1510 April 2015 ALTER ARTICLES 30/03/2015

View Document

01/04/151 April 2015 DIRECTOR APPOINTED MR ALLAN JONES

View Document

13/03/1513 March 2015 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR GRAHAM

View Document

12/08/1412 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/07/1431 July 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

27/06/1327 June 2013 Annual return made up to 17 June 2013 with full list of shareholders

View Document

12/06/1312 June 2013 DIRECTOR APPOINTED MR BRIAN DAVIES

View Document

12/06/1312 June 2013 DIRECTOR APPOINTED MR JAMES LINDSAY MCPHERSON

View Document

12/06/1312 June 2013 DIRECTOR APPOINTED MR ALAN MITCHELL MACDONALD

View Document

12/06/1312 June 2013 DIRECTOR APPOINTED MR ALISTAIR JAMES GRAHAM

View Document

12/06/1312 June 2013 DIRECTOR APPOINTED MR DAVID MCDERMOTT

View Document

07/06/137 June 2013 APPOINTMENT TERMINATED, SECRETARY PETER WYLIE

View Document

05/06/135 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC1764420001

View Document

04/06/134 June 2013 17/05/13 STATEMENT OF CAPITAL GBP 10000

View Document

04/06/134 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

04/06/134 June 2013 ADOPT ARTICLES 17/05/2013

View Document

04/06/134 June 2013 17/05/13 STATEMENT OF CAPITAL GBP 7500

View Document

12/09/1212 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

21/06/1221 June 2012 Annual return made up to 17 June 2012 with full list of shareholders

View Document

26/07/1126 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

13/07/1113 July 2011 Annual return made up to 17 June 2011 with full list of shareholders

View Document

03/09/103 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

16/07/1016 July 2010 Annual return made up to 17 June 2010 with full list of shareholders

View Document

30/07/0930 July 2009 RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS

View Document

16/04/0916 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

07/07/087 July 2008 RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

20/09/0720 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

17/07/0717 July 2007 RETURN MADE UP TO 17/06/07; NO CHANGE OF MEMBERS

View Document

08/11/068 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

11/07/0611 July 2006 RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS

View Document

28/11/0528 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

17/06/0517 June 2005 RETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

29/06/0429 June 2004 RETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS

View Document

09/10/039 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

18/07/0318 July 2003 RETURN MADE UP TO 17/06/03; FULL LIST OF MEMBERS

View Document

12/07/0212 July 2002 RETURN MADE UP TO 17/06/02; FULL LIST OF MEMBERS

View Document

06/07/026 July 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

06/07/026 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

20/08/0120 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

14/06/0114 June 2001 RETURN MADE UP TO 17/06/01; FULL LIST OF MEMBERS

View Document

05/07/005 July 2000 RETURN MADE UP TO 17/06/00; FULL LIST OF MEMBERS

View Document

26/01/0026 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

26/01/0026 January 2000 EXEMPTION FROM APPOINTING AUDITORS 17/01/00

View Document

05/01/005 January 2000 REGISTERED OFFICE CHANGED ON 05/01/00

View Document

05/01/005 January 2000 RETURN MADE UP TO 17/06/99; FULL LIST OF MEMBERS

View Document

05/01/005 January 2000 SECRETARY'S PARTICULARS CHANGED

View Document

05/01/005 January 2000 REGISTERED OFFICE CHANGED ON 05/01/00 FROM: 10 SHUTTLE STREET PAISLEY RENFREWSHIRE PA1 1YD

View Document

20/12/9920 December 1999 EXEMPTION FROM APPOINTING AUDITORS 01/12/99

View Document

20/12/9920 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

16/09/9816 September 1998 RETURN MADE UP TO 17/06/98; FULL LIST OF MEMBERS

View Document

09/09/989 September 1998 EXEMPTION FROM APPOINTING AUDITORS 03/09/98

View Document

09/09/989 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

01/12/971 December 1997 ACC. REF. DATE SHORTENED FROM 30/06/98 TO 31/12/97

View Document

17/06/9717 June 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information