Scottish Voice Technologies Limited RENFREWSHIRE


Founded in 1997, Scottish Voice Technologies, classified under reg no. SC176442 is an active company. Currently registered at 10 Shuttle Street PA1 1YD, Renfrewshire the company has been in the business for twenty seven years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

The company has 7 directors, namely Ian G., Marc M. and Martyn R. and others. Of them, James M. has been with the company the longest, being appointed on 17 May 2013 and Ian G. has been with the company for the least time - from 25 March 2022. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Peter W. who worked with the the company until 17 May 2013.

Scottish Voice Technologies Limited Address / Contact

Office Address 10 Shuttle Street
Office Address2 Paisley
Town Renfrewshire
Post code PA1 1YD
Country of origin United Kingdom

Company Information / Profile

Registration Number SC176442
Date of Incorporation Tue, 17th Jun 1997
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 31st Oct 2024 (2024-10-31)
Last confirmation statement dated Tue, 17th Oct 2023

Company staff

Ian G.

Position: Director

Appointed: 25 March 2022

Marc M.

Position: Director

Appointed: 01 January 2020

Martyn R.

Position: Director

Appointed: 01 January 2020

Colin W.

Position: Director

Appointed: 01 January 2020

Daryl B.

Position: Director

Appointed: 06 August 2019

John M.

Position: Director

Appointed: 11 December 2017

James M.

Position: Director

Appointed: 17 May 2013

Richard B.

Position: Director

Appointed: 01 December 2015

Resigned: 06 August 2019

Andrew S.

Position: Director

Appointed: 01 December 2015

Resigned: 25 March 2022

Allan J.

Position: Director

Appointed: 20 February 2015

Resigned: 14 August 2015

David M.

Position: Director

Appointed: 17 May 2013

Resigned: 05 February 2015

Brian D.

Position: Director

Appointed: 17 May 2013

Resigned: 14 August 2015

Alistair G.

Position: Director

Appointed: 17 May 2013

Resigned: 31 December 2014

Alan M.

Position: Director

Appointed: 17 May 2013

Resigned: 11 December 2017

Heather W.

Position: Director

Appointed: 17 June 1997

Resigned: 31 July 2023

Peter W.

Position: Secretary

Appointed: 17 June 1997

Resigned: 17 May 2013

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As we discovered, there is Voice Technologies Trustees Limited from Paisley, Scotland. This PSC is categorised as "a company limited by guarantee", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Voice Technologies Trustees Limited

10 Shuttle Street, Paisley, PA1 1YD, Scotland

Legal authority Companies Act 2006
Legal form Company Limited By Guarantee
Country registered Scotland
Place registered Companies House
Registration number Sc633431
Notified on 17 May 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand280282294306319331448508
Current Assets66 52866 53066 54266 554319   
Debtors66 24866 24866 24866 248    
Net Assets Liabilities510 583623 775736 948850 131    
Other Debtors66 24866 24866 24866 248    
Other
Accrued Liabilities406391406406406  513
Amounts Owed To Group Undertakings213 923214 316214 708215 105215 495215 962216 034216 831
Creditors288 048174 48060 912276 423215 901215 962216 042217 344
Further Item Bank Borrowings Overdrafts Component Total Bank Borrowings Overdrafts401 616288 048174 48060 912    
Investments Fixed Assets1 060 0001 060 0001 060 0001 060 0001 060 0001 060 0001 060 0001 060 000
Investments In Group Undertakings1 060 0001 060 0001 060 0001 060 0001 060 0001 060 0001 060 0001 060 000
Loans From Group Undertakings113 568113 56860 912     
Loans From Parent Entities 60 912 60 912    
Loans From Subsidiaries60 91260 912      
Net Current Assets Liabilities-261 369-261 745-262 140-209 869-215 582-215 631-215 594-216 836
Nominal Value Allotted Share Capital 10 00010 00010 000  10 00010 000
Number Shares Issued Fully Paid  10 00010 00010 00010 00011
Par Value Share  111111
Total Assets Less Current Liabilities798 631798 255797 860850 131844 418844 369844 406843 164
Corporation Tax Payable      8 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 5th, April 2023
Free Download (8 pages)

Company search

Advertisements