- Company Overview for YOUR VOICE (SCOTLAND) LIMITED (SC345888)
- Filing history for YOUR VOICE (SCOTLAND) LIMITED (SC345888)
- People for YOUR VOICE (SCOTLAND) LIMITED (SC345888)
- More for YOUR VOICE (SCOTLAND) LIMITED (SC345888)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 Aug 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 May 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
17 Apr 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Apr 2018 | DS01 | Application to strike the company off the register | |
26 Feb 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
19 Sep 2017 | AA01 | Current accounting period extended from 31 March 2017 to 30 September 2017 | |
24 Jul 2017 | CS01 | Confirmation statement made on 17 July 2017 with no updates | |
30 Jan 2017 | AP01 | Appointment of Ms Eleanor Carrick as a director on 23 January 2017 | |
15 Dec 2016 | TM01 | Termination of appointment of Elaine Veronica Watts as a director on 5 December 2016 | |
05 Dec 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
10 Nov 2016 | AP01 | Appointment of Miss Mairead Anne Macleod as a director on 10 November 2016 | |
20 Sep 2016 | AD01 | 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 20 September 2016 | |
08 Sep 2016 | TM01 | Termination of appointment of Margaret Rose Mcmahon as a director on 25 August 2016 | |
28 Jul 2016 | CS01 | Confirmation statement made on 17 July 2016 with updates | |
01 Apr 2016 | AP01 | Appointment of Mrs Margaret Rose Mcmahon as a director on 1 April 2016 | |
22 Mar 2016 | TM01 | Termination of appointment of Alexander Hendry Murdoch Clark as a director on 21 January 2016 | |
18 Dec 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
18 Nov 2015 | TM01 | Termination of appointment of Margaret Rose Mcmahon as a director on 27 October 2015 | |
30 Jul 2015 | AR01 | Annual return made up to 17 July 2015 no member list | |
20 Mar 2015 | AD01 | 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 20 March 2015 | |
11 Dec 2014 | AP01 | Appointment of Mrs Margaret Rose Mcmahon as a director on 3 December 2014 | |
10 Dec 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
06 Oct 2014 | TM01 | Termination of appointment of Alyson Banford as a director on 5 October 2014 | |
02 Oct 2014 | TM01 | Termination of appointment of Julia Chim as a director on 1 October 2014 | |
17 Jul 2014 | AR01 | Annual return made up to 17 July 2014 no member list |