VOLA GLOBAL LTD

Register to unlock more data on OkredoRegister

VOLA GLOBAL LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC667974

Incorporation date

20/07/2020

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1 Ruthvenfield Avenue, Inveralmond Industrial Estate, Perth PH1 3WBCopy
copy info iconCopy
See on map
Latest events (Record since 20/07/2020)
dot icon01/04/2025
Final Gazette dissolved via compulsory strike-off
dot icon14/01/2025
First Gazette notice for compulsory strike-off
dot icon25/11/2024
Withdraw the company strike off application
dot icon01/10/2024
First Gazette notice for voluntary strike-off
dot icon25/09/2024
Application to strike the company off the register
dot icon17/09/2024
Termination of appointment of Lloyd Fowler as a director on 2024-09-11
dot icon17/09/2024
Termination of appointment of Carl Fowler as a director on 2024-09-11
dot icon26/07/2024
Confirmation statement made on 2024-07-19 with no updates
dot icon24/07/2023
Confirmation statement made on 2023-07-19 with no updates
dot icon19/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon17/05/2023
Previous accounting period shortened from 2023-06-30 to 2022-12-31
dot icon13/12/2022
Total exemption full accounts made up to 2022-06-30
dot icon15/08/2022
Previous accounting period extended from 2021-12-31 to 2022-06-30
dot icon21/07/2022
Confirmation statement made on 2022-07-19 with updates
dot icon03/05/2022
Change of share class name or designation
dot icon03/05/2022
Change of share class name or designation
dot icon29/04/2022
Resolutions
dot icon29/04/2022
Cessation of Doug Cowie as a person with significant control on 2021-11-30
dot icon29/04/2022
Cessation of Greg Cowie as a person with significant control on 2021-11-30
dot icon29/04/2022
Notification of Allister Charles Fowler as a person with significant control on 2021-11-30
dot icon26/01/2022
Termination of appointment of Eric Hetherington as a director on 2021-12-31
dot icon26/01/2022
Termination of appointment of Mark Woodcock as a director on 2021-11-30
dot icon26/01/2022
Termination of appointment of Doug Cowie as a director on 2021-11-30
dot icon26/01/2022
Termination of appointment of Greg Cowie as a director on 2021-11-30
dot icon26/01/2022
Termination of appointment of Garth Oliver Woodcock as a director on 2021-11-30
dot icon16/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon09/09/2021
Previous accounting period shortened from 2021-07-31 to 2020-12-31
dot icon25/08/2021
Statement of capital following an allotment of shares on 2020-10-01
dot icon25/08/2021
Resolutions
dot icon24/08/2021
Particulars of variation of rights attached to shares
dot icon24/08/2021
Change of share class name or designation
dot icon30/07/2021
Confirmation statement made on 2021-07-19 with updates
dot icon21/06/2021
Change of details for Mr Greg Cowie as a person with significant control on 2021-06-13
dot icon21/06/2021
Director's details changed for Mr Greg Cowie on 2021-06-13
dot icon11/05/2021
Director's details changed for Mr Doug Cowie on 2021-05-06
dot icon11/05/2021
Change of details for Mr Doug Cowie as a person with significant control on 2021-05-06
dot icon12/12/2020
Appointment of Mr Garth Oliver Woodcock as a director on 2020-10-01
dot icon12/12/2020
Appointment of Mr Mark Woodcock as a director on 2020-10-01
dot icon12/12/2020
Appointment of Mr Greg Cowie as a director on 2020-10-01
dot icon12/12/2020
Appointment of Mr Doug Cowie as a director on 2020-10-01
dot icon12/12/2020
Appointment of Mr Eric Hetherington as a director on 2020-10-01
dot icon12/12/2020
Cessation of Allister Charles Fowler as a person with significant control on 2020-10-01
dot icon12/12/2020
Notification of Carl Fowler as a person with significant control on 2020-10-01
dot icon12/12/2020
Notification of Lloyd Fowler as a person with significant control on 2020-10-01
dot icon12/12/2020
Notification of Greg Cowie as a person with significant control on 2020-10-01
dot icon12/12/2020
Notification of Doug Cowie as a person with significant control on 2020-10-01
dot icon20/07/2020
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£2,317.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
19/07/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
3
9.19K
-
0.00
2.32K
-
2022
3
9.19K
-
0.00
2.32K
-

Employees

2022

Employees

3 Ascended- *

Net Assets(GBP)

9.19K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.32K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Garth Oliver Woodcock
Director
01/10/2020 - 30/11/2021
30
Woodcock, Mark
Director
01/10/2020 - 30/11/2021
13
Fowler, Lloyd
Director
20/07/2020 - 11/09/2024
12
Cowie, Greg
Director
01/10/2020 - 30/11/2021
8
Fowler, Carl
Director
20/07/2020 - 11/09/2024
12

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About VOLA GLOBAL LTD

VOLA GLOBAL LTD is an(a) Dissolved company incorporated on 20/07/2020 with the registered office located at Unit 1 Ruthvenfield Avenue, Inveralmond Industrial Estate, Perth PH1 3WB. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of VOLA GLOBAL LTD?

toggle

VOLA GLOBAL LTD is currently Dissolved. It was registered on 20/07/2020 and dissolved on 01/04/2025.

Where is VOLA GLOBAL LTD located?

toggle

VOLA GLOBAL LTD is registered at Unit 1 Ruthvenfield Avenue, Inveralmond Industrial Estate, Perth PH1 3WB.

What does VOLA GLOBAL LTD do?

toggle

VOLA GLOBAL LTD operates in the Manufacture of household and sanitary goods and of toilet requisites (17.22 - SIC 2007) sector.

How many employees does VOLA GLOBAL LTD have?

toggle

VOLA GLOBAL LTD had 3 employees in 2022.

What is the latest filing for VOLA GLOBAL LTD?

toggle

The latest filing was on 01/04/2025: Final Gazette dissolved via compulsory strike-off.