VOLT GROUP (SCOTLAND) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 13/10/2513 October 2025 New | Confirmation statement made on 2025-10-13 with updates |
| 11/06/2511 June 2025 | Confirmation statement made on 2025-06-11 with updates |
| 23/05/2523 May 2025 | Cessation of Kathleen Anne Cole as a person with significant control on 2025-05-01 |
| 24/04/2524 April 2025 | Total exemption full accounts made up to 2024-12-31 |
| 02/04/252 April 2025 | Previous accounting period shortened from 2025-03-31 to 2024-12-31 |
| 31/03/2531 March 2025 | Total exemption full accounts made up to 2024-03-31 |
| 06/03/256 March 2025 | Confirmation statement made on 2025-02-13 with updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 30/08/2430 August 2024 | Director's details changed for Mr Alan George Collins on 2024-08-16 |
| 30/08/2430 August 2024 | Change of details for Mr Garry James Landles as a person with significant control on 2024-08-16 |
| 30/08/2430 August 2024 | Director's details changed for Mr Paul Desmond Cole on 2024-08-16 |
| 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 |
| 30/08/2430 August 2024 | Change of details for Mrs Kathleen Anne Cole as a person with significant control on 2024-08-16 |
| 30/08/2430 August 2024 | Change of details for Mr Paul Desmond Cole as a person with significant control on 2024-08-16 |
| 20/08/2420 August 2024 | Satisfaction of charge SC6344450001 in full |
| 19/08/2419 August 2024 | Registration of charge SC6344450002, created on 2024-08-19 |
| 25/04/2425 April 2024 | Statement of capital following an allotment of shares on 2024-04-24 |
| 05/04/245 April 2024 | Confirmation statement made on 2024-03-27 with updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 27/03/2427 March 2024 | Notification of Garry James Landles as a person with significant control on 2024-03-27 |
| 06/03/246 March 2024 | Sub-division of shares on 2024-02-23 |
| 22/12/2322 December 2023 | Change of details for Mr Paul Desmond Cole as a person with significant control on 2023-12-14 |
| 22/12/2322 December 2023 | Notification of Kathleen Anne Cole as a person with significant control on 2023-12-14 |
| 22/12/2322 December 2023 | Appointment of Mr Alan George Collins as a director on 2023-12-21 |
| 21/12/2321 December 2023 | Confirmation statement made on 2023-12-21 with updates |
| 20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 11/07/2311 July 2023 | Confirmation statement made on 2023-06-25 with updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 23/12/2223 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 19/10/2219 October 2022 | Registration of charge SC6344450001, created on 2022-09-30 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 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 |
| 29/03/2229 March 2022 | Director's details changed for Mr Paul Desmond Cole on 2022-02-21 |
| 29/03/2229 March 2022 | Director's details changed for Mr Paul Desmond Cole on 2022-02-21 |
| 29/03/2229 March 2022 | Director's details changed for Mr John Andrew Buckley on 2022-02-21 |
| 11/10/2111 October 2021 | Total exemption full accounts made up to 2021-03-31 |
| 06/07/216 July 2021 | Confirmation statement made on 2021-06-25 with updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 18/02/2118 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 20/08/2020 August 2020 | COMPANY NAME CHANGED JBEMS (SCOTLAND) LTD CERTIFICATE ISSUED ON 20/08/20 |
| 29/06/2029 June 2020 | CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 28/01/2028 January 2020 | CURRSHO FROM 30/06/2020 TO 31/03/2020 |
| 06/08/196 August 2019 | SECRETARY APPOINTED MRS. ROSEANNE YOXALL |
| 26/06/1926 June 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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