Voices For Scotland Limited EDINBURGH


Voices For Scotland Limited is a pri/ltd by guar/nsc (private, limited by guarantee, no share capital) located at 5 Atholl Crescent, Edinburgh EH3 8EJ. Its total net worth is valued to be roughly 0 pounds, and the fixed assets that belong to the company come to 0 pounds. Incorporated on 2019-01-15, this 5-year-old company is run by 2 directors.
Director Ann B., appointed on 09 April 2021. Director Iain B., appointed on 15 August 2019.
The company is officially categorised as "activities of political organizations" (SIC code: 94920). According to Companies House database there was a name change on 2019-04-29 and their previous name was Scottish Independence Convention Limited.
The latest confirmation statement was sent on 2023-01-14 and the due date for the next filing is 2024-01-28. Moreover, the statutory accounts were filed on 31 January 2023 and the next filing should be sent on 31 October 2024.

Voices For Scotland Limited Address / Contact

Office Address 5 Atholl Crescent
Town Edinburgh
Post code EH3 8EJ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC618245
Date of Incorporation Tue, 15th Jan 2019
Industry Activities of political organizations
End of financial Year 31st January
Company age 5 years old
Account next due date Thu, 31st Oct 2024 (191 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sun, 28th Jan 2024 (2024-01-28)
Last confirmation statement dated Sat, 14th Jan 2023

Company staff

Ann B.

Position: Director

Appointed: 09 April 2021

Iain B.

Position: Director

Appointed: 15 August 2019

Antony M.

Position: Director

Appointed: 12 April 2019

Resigned: 07 February 2020

Adam R.

Position: Director

Appointed: 12 April 2019

Resigned: 03 April 2021

Audrey B.

Position: Director

Appointed: 12 April 2019

Resigned: 31 December 2020

Linda S.

Position: Director

Appointed: 12 April 2019

Resigned: 03 April 2021

Elaine S.

Position: Director

Appointed: 15 January 2019

Resigned: 15 August 2019

Gillespie Macandrew Secretaries Limited

Position: Corporate Secretary

Appointed: 15 January 2019

Resigned: 08 April 2021

Margaret C.

Position: Director

Appointed: 15 January 2019

Resigned: 04 April 2022

Mohammed A.

Position: Director

Appointed: 15 January 2019

Resigned: 10 March 2020

David T.

Position: Director

Appointed: 15 January 2019

Resigned: 15 August 2019

Rosemary F.

Position: Director

Appointed: 15 January 2019

Resigned: 02 October 2019

People with significant control

The list of PSCs that own or control the company is made up of 5 names. As BizStats found, there is Iain B. This PSC has significiant influence or control over this company, has 75,01-100% voting rights. Another one in the PSC register is Margaret C. This PSC has significiant influence or control over the company, and has 75,01-100% voting rights. Then there is Rosemary H., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC has significiant influence or control over the company, and has 75,01-100% voting rights.

Iain B.

Notified on 15 August 2019
Ceased on 14 January 2024
Nature of control: right to appoint and remove directors
significiant influence or control
75,01-100% voting rights

Margaret C.

Notified on 15 August 2019
Ceased on 10 May 2021
Nature of control: right to appoint and remove directors
significiant influence or control
75,01-100% voting rights

Rosemary H.

Notified on 15 January 2019
Ceased on 2 October 2019
Nature of control: right to appoint and remove directors
significiant influence or control
75,01-100% voting rights

Elaine S.

Notified on 15 January 2019
Ceased on 15 August 2019
Nature of control: right to appoint and remove directors
significiant influence or control
75,01-100% voting rights

David T.

Notified on 15 January 2019
Ceased on 15 August 2019
Nature of control: right to appoint and remove directors
significiant influence or control
75,01-100% voting rights

Company previous names

Scottish Independence Convention April 29, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Current Assets20 92910 0701 5572 596
Net Assets Liabilities20 92910 0701 5572 596
Other
Average Number Employees During Period22  
Net Current Assets Liabilities20 92910 0701 5572 596
Total Assets Less Current Liabilities20 92910 0701 5572 596

Company filings

Filing category
Accounts Address Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates Sun, 14th Jan 2024
filed on: 14th, January 2024
Free Download (3 pages)

Company search