VOLT GROUP (SCOTLAND) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/10/2513 October 2025 NewConfirmation statement made on 2025-10-13 with updates

View Document

11/06/2511 June 2025 Confirmation statement made on 2025-06-11 with updates

View Document

23/05/2523 May 2025 Cessation of Kathleen Anne Cole as a person with significant control on 2025-05-01

View Document

24/04/2524 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

02/04/252 April 2025 Previous accounting period shortened from 2025-03-31 to 2024-12-31

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

06/03/256 March 2025 Confirmation statement made on 2025-02-13 with updates

View Document

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

View Accounts

30/08/2430 August 2024 Director's details changed for Mr Alan George Collins on 2024-08-16

View Document

30/08/2430 August 2024 Change of details for Mr Garry James Landles as a person with significant control on 2024-08-16

View Document

30/08/2430 August 2024 Director's details changed for Mr Paul Desmond Cole on 2024-08-16

View Document

30/08/2430 August 2024 Registered office address changed from Unit 14 Morris Park 37 Rosyth Road Glasgow G5 0YD Scotland to Building 8000 Academy Park Gower Street Glasgow G51 1PR on 2024-08-30

View Document

30/08/2430 August 2024 Change of details for Mrs Kathleen Anne Cole as a person with significant control on 2024-08-16

View Document

30/08/2430 August 2024 Change of details for Mr Paul Desmond Cole as a person with significant control on 2024-08-16

View Document

20/08/2420 August 2024 Satisfaction of charge SC6344450001 in full

View Document

19/08/2419 August 2024 Registration of charge SC6344450002, created on 2024-08-19

View Document

25/04/2425 April 2024 Statement of capital following an allotment of shares on 2024-04-24

View Document

05/04/245 April 2024 Confirmation statement made on 2024-03-27 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/03/2427 March 2024 Notification of Garry James Landles as a person with significant control on 2024-03-27

View Document

06/03/246 March 2024 Sub-division of shares on 2024-02-23

View Document

22/12/2322 December 2023 Change of details for Mr Paul Desmond Cole as a person with significant control on 2023-12-14

View Document

22/12/2322 December 2023 Notification of Kathleen Anne Cole as a person with significant control on 2023-12-14

View Document

22/12/2322 December 2023 Appointment of Mr Alan George Collins as a director on 2023-12-21

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-21 with updates

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-06-25 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

19/10/2219 October 2022 Registration of charge SC6344450001, created on 2022-09-30

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/03/2229 March 2022 Registered office address changed from 54 Mulben Terrace Glasgow G53 7LE Scotland to Unit 14 Morris Park 37 Rosyth Road Glasgow G5 0YD on 2022-03-29

View Document

29/03/2229 March 2022 Director's details changed for Mr Paul Desmond Cole on 2022-02-21

View Document

29/03/2229 March 2022 Director's details changed for Mr Paul Desmond Cole on 2022-02-21

View Document

29/03/2229 March 2022 Director's details changed for Mr John Andrew Buckley on 2022-02-21

View Document

11/10/2111 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

06/07/216 July 2021 Confirmation statement made on 2021-06-25 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/02/2118 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

20/08/2020 August 2020 COMPANY NAME CHANGED JBEMS (SCOTLAND) LTD CERTIFICATE ISSUED ON 20/08/20

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/01/2028 January 2020 CURRSHO FROM 30/06/2020 TO 31/03/2020

View Document

06/08/196 August 2019 SECRETARY APPOINTED MRS. ROSEANNE YOXALL

View Document

26/06/1926 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company