Advanced company searchLink opens in new window

YOUR VOICE (SCOTLAND) LIMITED

Company number SC345888

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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