YOUR VOICE (SCOTLAND) LIMITED: Filings
Overview
Company Name | YOUR VOICE (SCOTLAND) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited by guarantee without share capital |
Company Number | SC345888 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
What are the latest filings for YOUR VOICE (SCOTLAND) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Total exemption full accounts made up to Sep 30, 2017 | 23 pages | AA | ||
Current accounting period extended from Mar 31, 2017 to Sep 30, 2017 | 1 pages | AA01 | ||
Confirmation statement made on Jul 17, 2017 with no updates | 3 pages | CS01 | ||
Appointment of Ms Eleanor Carrick as a director on Jan 23, 2017 | 2 pages | AP01 | ||
Termination of appointment of Elaine Veronica Watts as a director on Dec 05, 2016 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2016 | 15 pages | AA | ||
Appointment of Miss Mairead Anne Macleod as a director on Nov 10, 2016 | 2 pages | AP01 | ||
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 Sep 20, 2016 | 1 pages | AD01 | ||
Termination of appointment of Margaret Rose Mcmahon as a director on Aug 25, 2016 | 1 pages | TM01 | ||
Confirmation statement made on Jul 17, 2016 with updates | 4 pages | CS01 | ||
Appointment of Mrs Margaret Rose Mcmahon as a director on Apr 01, 2016 | 2 pages | AP01 | ||
Termination of appointment of Alexander Hendry Murdoch Clark as a director on Jan 21, 2016 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2015 | 13 pages | AA | ||
Termination of appointment of Margaret Rose Mcmahon as a director on Oct 27, 2015 | 1 pages | TM01 | ||
Annual return made up to Jul 17, 2015 no member list | 6 pages | AR01 | ||
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 Mar 20, 2015 | 1 pages | AD01 | ||
Appointment of Mrs Margaret Rose Mcmahon as a director on Dec 03, 2014 | 2 pages | AP01 | ||
Total exemption full accounts made up to Mar 31, 2014 | 13 pages | AA | ||
Termination of appointment of Alyson Banford as a director on Oct 05, 2014 | 1 pages | TM01 | ||
Termination of appointment of Julia Chim as a director on Oct 01, 2014 | 1 pages | TM01 | ||
Annual return made up to Jul 17, 2014 no member list | 7 pages | AR01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0