YOUR VOICE (SCOTLAND) LIMITED

Register to unlock more data on OkredoRegister

YOUR VOICE (SCOTLAND) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC345888

Incorporation date

17/07/2008

Size

-

Contacts

Registered address

Registered address

70 The Old House, 70 North Road, Bellshill ML4 1ENCopy
copy info iconCopy
See on map
Latest events (Record since 17/07/2008)
dot icon14/08/2018
Final Gazette dissolved via voluntary strike-off
dot icon12/05/2018
Voluntary strike-off action has been suspended
dot icon17/04/2018
First Gazette notice for voluntary strike-off
dot icon05/04/2018
Application to strike the company off the register
dot icon26/02/2018
Total exemption full accounts made up to 2017-09-30
dot icon19/09/2017
Current accounting period extended from 2017-03-31 to 2017-09-30
dot icon24/07/2017
Confirmation statement made on 2017-07-17 with no updates
dot icon30/01/2017
Appointment of Ms Eleanor Carrick as a director on 2017-01-23
dot icon15/12/2016
Termination of appointment of Elaine Veronica Watts as a director on 2016-12-05
dot icon05/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon10/11/2016
Appointment of Miss Mairead Anne Macleod as a director on 2016-11-10
dot icon20/09/2016
Registered office address changed from 87 Calder Street Office 1, Kelvin House 87 Calder Street Coatbridge Lanarkshire ML5 4EY to 70 the Old House 70 North Road Bellshill ML4 1EN on 2016-09-20
dot icon08/09/2016
Termination of appointment of Margaret Rose Mcmahon as a director on 2016-08-25
dot icon28/07/2016
Confirmation statement made on 2016-07-17 with updates
dot icon01/04/2016
Appointment of Mrs Margaret Rose Mcmahon as a director on 2016-04-01
dot icon22/03/2016
Termination of appointment of Alexander Hendry Murdoch Clark as a director on 2016-01-21
dot icon18/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon18/11/2015
Termination of appointment of Margaret Rose Mcmahon as a director on 2015-10-27
dot icon30/07/2015
Annual return made up to 2015-07-17 no member list
dot icon20/03/2015
Registered office address changed from Unit 15 Coatbridge Business Centre 204 Main Street Coatbridge Lanarkshire ML5 3RB to 87 Calder Street Office 1, Kelvin House 87 Calder Street Coatbridge Lanarkshire ML5 4EY on 2015-03-20
dot icon11/12/2014
Appointment of Mrs Margaret Rose Mcmahon as a director on 2014-12-03
dot icon10/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon06/10/2014
Termination of appointment of Alyson Banford as a director on 2014-10-05
dot icon02/10/2014
Termination of appointment of Julia Chim as a director on 2014-10-01
dot icon17/07/2014
Annual return made up to 2014-07-17 no member list
dot icon17/07/2014
Director's details changed for Ms Alyson Banford on 2013-08-01
dot icon03/03/2014
Appointment of Mr Gavin Stuart Lee as a director
dot icon19/09/2013
Total exemption full accounts made up to 2013-03-31
dot icon22/07/2013
Annual return made up to 2013-07-17 no member list
dot icon18/06/2013
Resolutions
dot icon11/04/2013
Appointment of Ms Julia Chim as a director
dot icon11/04/2013
Appointment of Mrs Elaine Watts as a director
dot icon09/04/2013
Termination of appointment of Rona Mcalister as a director
dot icon08/10/2012
Termination of appointment of John Berry as a director
dot icon07/09/2012
Total exemption full accounts made up to 2012-03-31
dot icon18/07/2012
Annual return made up to 2012-07-17 no member list
dot icon21/06/2012
Appointment of Mr Simon Webster as a secretary
dot icon21/06/2012
Termination of appointment of Moira Nicholson as a director
dot icon21/06/2012
Termination of appointment of Alexander Clark as a secretary
dot icon21/06/2012
Termination of appointment of Alexander Clark as a secretary
dot icon21/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon19/10/2011
Appointment of Ms Alyson Banford as a director
dot icon25/07/2011
Annual return made up to 2011-07-17 no member list
dot icon25/07/2011
Termination of appointment of Alexander Carmichael as a director
dot icon12/05/2011
Registered office address changed from Unit 23 Coatbridge Business Centre 204 Main Street Coatbridge ML5 3RB on 2011-05-12
dot icon05/05/2011
Appointment of Mrs Margaret Morrison Macleod as a director
dot icon05/05/2011
Appointment of Mr Alexander Henry Murdoch Clark as a secretary
dot icon05/05/2011
Termination of appointment of Alexander Carmichael as a secretary
dot icon05/05/2011
Appointment of Mr Alexander Henry Murdoch Clark as a secretary
dot icon05/05/2011
Termination of appointment of Alexander Carmichael as a secretary
dot icon07/02/2011
Certificate of change of name
dot icon07/02/2011
Resolutions
dot icon17/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon22/10/2010
Appointment of Mr John Berry as a director
dot icon26/08/2010
Appointment of Miss Sarah Jane Allan as a director
dot icon25/08/2010
Appointment of Miss Angelique Weist as a director
dot icon26/07/2010
Annual return made up to 2010-07-17 no member list
dot icon26/07/2010
Director's details changed for Rona Mcalister on 2010-07-17
dot icon26/07/2010
Director's details changed for Ms Moira Anne Nicholson on 2010-07-17
dot icon26/07/2010
Director's details changed for Mr Alexander Hendry Murdoch Clark on 2010-07-17
dot icon26/07/2010
Director's details changed for Mr Alexander Carmichael on 2010-07-17
dot icon18/12/2009
Termination of appointment of Jeanette Hodge as a director
dot icon10/11/2009
Total exemption full accounts made up to 2009-03-31
dot icon05/08/2009
Annual return made up to 17/07/09
dot icon25/06/2009
Director appointed rona mcalister
dot icon25/06/2009
Director appointed moira nicholson
dot icon09/04/2009
Appointment terminated director janis watson
dot icon17/02/2009
Director appointed janis elizabeth watson
dot icon08/09/2008
Appointment terminated director oswalds of edinburgh LIMITED
dot icon08/09/2008
Appointment terminated director jordans (scotland)
dot icon08/09/2008
Appointment terminated secretary oswalds of edinburgh LIMITED
dot icon08/09/2008
Appointment terminated director jordan nominees (scotland) LIMITED
dot icon08/09/2008
Director appointed mr alex clark
dot icon08/09/2008
Director appointed mr alexander carmichael
dot icon08/09/2008
Director appointed mrs jeanette hodge
dot icon08/09/2008
Secretary appointed mr alexander carmichael
dot icon05/09/2008
Accounting reference date shortened from 31/07/2009 to 31/03/2009
dot icon17/07/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2017
dot iconLast change occurred
30/09/2017

Accounts

dot iconLast made up date
30/09/2017
dot iconNext account date
30/09/2018
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OSWALDS OF EDINBURGH LIMITED
Nominee Director
17/07/2008 - 17/07/2008
8525
Mcmahon, Margaret Rose
Director
03/12/2014 - 27/10/2015
-
Watson, Janis Elizabeth
Director
06/01/2009 - 02/04/2009
-
Mcalister, Rona
Director
16/06/2009 - 03/04/2013
-
Chim, Julia
Director
03/04/2013 - 01/10/2014
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About YOUR VOICE (SCOTLAND) LIMITED

YOUR VOICE (SCOTLAND) LIMITED is an(a) Dissolved company incorporated on 17/07/2008 with the registered office located at 70 The Old House, 70 North Road, Bellshill ML4 1EN. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of YOUR VOICE (SCOTLAND) LIMITED?

toggle

YOUR VOICE (SCOTLAND) LIMITED is currently Dissolved. It was registered on 17/07/2008 and dissolved on 14/08/2018.

Where is YOUR VOICE (SCOTLAND) LIMITED located?

toggle

YOUR VOICE (SCOTLAND) LIMITED is registered at 70 The Old House, 70 North Road, Bellshill ML4 1EN.

What does YOUR VOICE (SCOTLAND) LIMITED do?

toggle

YOUR VOICE (SCOTLAND) LIMITED operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for YOUR VOICE (SCOTLAND) LIMITED?

toggle

The latest filing was on 14/08/2018: Final Gazette dissolved via voluntary strike-off.