Voice Design And Print Ltd.


Founded in 2001, Voice Design And Print, classified under reg no. SC224332 is an active company. Currently registered at 74 Portland Place ML3 7LA, the company has been in the business for twenty three years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022. Since 4th April 2003 Voice Design And Print Ltd. is no longer carrying the name Voluntary Organisations Information Centre.

The firm has 6 directors, namely Marilyn J., Lesley M. and Malcolm C. and others. Of them, Allan F. has been with the company the longest, being appointed on 22 June 2009 and Marilyn J. has been with the company for the least time - from 5 November 2018. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Voice Design And Print Ltd. Address / Contact

Office Address 74 Portland Place
Office Address2 Hamilton
Town
Post code ML3 7LA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC224332
Date of Incorporation Wed, 17th Oct 2001
Industry Other publishing activities
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 31st Oct 2024 (2024-10-31)
Last confirmation statement dated Tue, 17th Oct 2023

Company staff

Marilyn J.

Position: Director

Appointed: 05 November 2018

Lesley M.

Position: Director

Appointed: 15 May 2017

Malcolm C.

Position: Director

Appointed: 10 April 2017

Gavin R.

Position: Director

Appointed: 10 April 2017

James D.

Position: Director

Appointed: 18 September 2016

Allan F.

Position: Director

Appointed: 22 June 2009

Ray C.

Position: Director

Appointed: 15 April 2017

Resigned: 10 November 2022

Eileen C.

Position: Director

Appointed: 23 May 2016

Resigned: 10 November 2022

Thomas P.

Position: Director

Appointed: 22 June 2015

Resigned: 24 February 2017

Thomas K.

Position: Director

Appointed: 20 May 2013

Resigned: 10 September 2013

Helen W.

Position: Director

Appointed: 02 June 2008

Resigned: 23 May 2016

John B.

Position: Director

Appointed: 02 June 2008

Resigned: 31 March 2017

Thomas P.

Position: Director

Appointed: 12 September 2005

Resigned: 10 April 2008

Madalena B.

Position: Director

Appointed: 24 May 2004

Resigned: 24 February 2017

Keith W.

Position: Director

Appointed: 16 June 2003

Resigned: 31 March 2017

Mary M.

Position: Director

Appointed: 16 June 2003

Resigned: 06 June 2005

Jean C.

Position: Secretary

Appointed: 21 October 2002

Resigned: 23 June 2014

Margaret N.

Position: Director

Appointed: 17 October 2001

Resigned: 28 March 2002

Ian B.

Position: Director

Appointed: 17 October 2001

Resigned: 14 June 2018

John J.

Position: Director

Appointed: 17 October 2001

Resigned: 31 March 2017

Doreen W.

Position: Director

Appointed: 17 October 2001

Resigned: 20 February 2017

Margaret N.

Position: Secretary

Appointed: 17 October 2001

Resigned: 28 March 2002

First Scottish International Services Limited

Position: Nominee Director

Appointed: 17 October 2001

Resigned: 17 October 2001

William C.

Position: Director

Appointed: 17 October 2001

Resigned: 16 June 2014

George R.

Position: Director

Appointed: 17 October 2001

Resigned: 24 May 2004

Audrey W.

Position: Director

Appointed: 17 October 2001

Resigned: 02 June 2008

Company previous names

Voluntary Organisations Information Centre April 4, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand11 34111 46710 11311 1538 3218 3217 280
Current Assets12 68213 76813 02511 3718 6068 6067 490
Debtors7042 0042 496    
Net Assets Liabilities11 20612 99411 8829 1495 4375 4373 331
Other Debtors 648     
Property Plant Equipment68549530511688 
Total Inventories637297416218285285210
Other
Charity Funds11 20612 99411 8829 1495 4375 4373 331
Costs Raising Funds29 29327 34827 09926 97221 79620 28620 584
Donations Legacies14 02413 52413 93013 93013 93013 93013 930
Expenditure Material Fund 27 34827 099 21 796 20 584
Fundraising Support Costs   26 97221 68820 28620 584
Further Item Income From Other Trading Activities Component Total Income From Other Trading Activities16 54615 61212 05710 3094 1545 2935 611
Income Endowments30 57029 13625 98724 23918 08419 22319 541
Income From Other Trading Activities16 54615 61212 05710 3094 1545 2935 611
Income Material Fund 29 13625 987 18 084 19 541
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses1 2771 7881 1122 7333 7121 0631 043
Other General Grants14 02413 52413 93013 93013 93013 93013 930
Accrued Liabilities Deferred Income8206609121 1126846841 475
Accumulated Depreciation Impairment Property Plant Equipment32 08832 27832 46832 65732 76532 91933 073
Average Number Employees During Period   1111
Creditors2 1611 2691 4482 3383 1773 1774 629
Depreciation Expense Property Plant Equipment190190190189108154154
Increase From Depreciation Charge For Year Property Plant Equipment 190190 108 154
Merchandise637297416218285285210
Net Current Assets Liabilities10 52112 49911 5779 0335 4295 4292 861
Other Taxation Social Security Payable1524273961 0772 4082 4083 051
Prepayments  631    
Property Plant Equipment Gross Cost32 77332 773 32 77332 77333 543 
Total Assets Less Current Liabilities11 20612 99411 8829 1495 4375 4373 331
Trade Creditors Trade Payables1 1891821401498585103
Trade Debtors Trade Receivables7041 3561 865    
Wages Salaries17 17518 58817 11115 60015 60015 60015 600

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 31st March 2023
filed on: 22nd, December 2023
Free Download (15 pages)

Company search

Advertisements