Voice Technologies Limited


Founded in 1978, Voice Technologies, classified under reg no. SC066712 is an active company. Currently registered at 10 Shuttle Street PA1 1YD, the company has been in the business for fourty six years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 15th November 1996 Voice Technologies Limited is no longer carrying the name Peter Wylie Computer Systems.

The firm has 7 directors, namely Ian G., Marc M. and Colin W. and others. Of them, James M. has been with the company the longest, being appointed on 23 May 2012 and Ian G. has been with the company for the least time - from 25 March 2022. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Peter W. who worked with the the firm until 17 May 2013.

Voice Technologies Limited Address / Contact

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

Company Information / Profile

Registration Number SC066712
Date of Incorporation Wed, 27th Dec 1978
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 46 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 26th Oct 2024 (2024-10-26)
Last confirmation statement dated Thu, 12th Oct 2023

Company staff

Ian G.

Position: Director

Appointed: 25 March 2022

Marc M.

Position: Director

Appointed: 01 January 2020

Colin W.

Position: Director

Appointed: 01 January 2020

Martyn R.

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: 23 May 2012

Heather W.

Position: Director

Resigned: 31 July 2023

Andrew S.

Position: Director

Appointed: 01 December 2015

Resigned: 25 March 2022

Richard B.

Position: Director

Appointed: 01 December 2015

Resigned: 06 August 2019

Allan J.

Position: Director

Appointed: 20 February 2015

Resigned: 14 August 2015

Paul F.

Position: Director

Appointed: 27 October 2014

Resigned: 15 March 2017

David M.

Position: Director

Appointed: 17 May 2013

Resigned: 05 February 2015

Brian D.

Position: Director

Appointed: 17 May 2013

Resigned: 26 May 2015

Alistair G.

Position: Director

Appointed: 28 October 2010

Resigned: 31 December 2014

Alan M.

Position: Director

Appointed: 28 October 2010

Resigned: 11 December 2017

Peter W.

Position: Director

Appointed: 01 February 2008

Resigned: 17 May 2013

Peter W.

Position: Secretary

Appointed: 01 February 2008

Resigned: 17 May 2013

Archibald W.

Position: Director

Appointed: 31 December 1988

Resigned: 01 January 1991

Peter W.

Position: Director

Appointed: 31 December 1988

Resigned: 15 November 2005

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As BizStats researched, there is Scottish Voice Technologies Ltd from Paisley, Scotland. This PSC is classified as "a limited company", 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.

Scottish Voice Technologies Ltd

10 Shuttle Street, Paisley, PA1 1YD, Scotland

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Peter Wylie Computer Systems November 15, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand364 083391 621461 502544 850762 769919 034966 129
Current Assets969 073990 1051 043 9991 416 7801 567 1341 534 4271 594 354
Debtors562 677554 763555 115796 431755 059590 325576 819
Net Assets Liabilities356 250422 907477 269574 780657 516758 868782 016
Other Debtors94 762126 862130 732113 202128 191129 554144 070
Property Plant Equipment22 16015 84715 13215 37914 85216 38517 617
Total Inventories42 31343 72127 38275 49949 30625 06851 406
Other
Amount Specific Advance Or Credit Directors803      
Amount Specific Advance Or Credit Made In Period Directors803      
Amount Specific Advance Or Credit Repaid In Period Directors1 180803     
Accumulated Amortisation Impairment Intangible Assets443 709476 522476 522476 522476 522476 522 
Accumulated Depreciation Impairment Property Plant Equipment179 558188 939199 435204 801211 266219 262218 719
Amounts Owed By Associates214 495214 708215 105215 495215 962216 034216 831
Average Number Employees During Period26272726293130
Creditors666 210582 372581 862857 330924 138790 98757 821
Deferred Tax Liabilities 673  957 1 485
Dividends Paid 113 568113 56866 248   
Fixed Assets54 97315 84715 13215 37914 85216 38517 617
Increase From Amortisation Charge For Year Intangible Assets 32 813     
Increase From Depreciation Charge For Year Property Plant Equipment 9 38110 4965 3666 4657 9967 755
Intangible Assets32 813      
Intangible Assets Gross Cost476 522476 522476 522476 522476 522476 522 
Net Current Assets Liabilities302 863407 733462 137559 450642 996743 440823 705
Nominal Value Allotted Share Capital 10 00010 000  10 00010 000
Number Shares Issued Fully Paid 10 00010 00010 00010 00010 00010 000
Other Creditors467 491414 305415 318582 631631 941580 15757 821
Other Taxation Social Security Payable95 469102 614136 605158 029167 867119 80094 645
Par Value Share 111111
Percentage Class Share Held In Subsidiary 100100100100100100
Profit Loss 180 225167 930163 75982 736101 35223 148
Property Plant Equipment Gross Cost201 718204 786214 567220 180226 118235 647236 336
Provisions1 586673 493329571 485
Provisions For Liabilities Balance Sheet Subtotal1 586673 493329571 485
Tax Increase Decrease From Effect Capital Allowances Depreciation  673    
Total Additions Including From Business Combinations Property Plant Equipment 3 0689 7815 6135 9389 5298 987
Total Assets Less Current Liabilities357 836423 580477 269574 829657 848759 825841 322
Trade Creditors Trade Payables103 25065 45329 939116 670124 33091 03039 442
Trade Debtors Trade Receivables253 420213 193209 278467 734410 906244 737215 918
Disposals Decrease In Depreciation Impairment Property Plant Equipment      8 298
Disposals Property Plant Equipment      8 298
Future Minimum Lease Payments Under Non-cancellable Operating Leases  34 44231 30016 2398 29210 740
Increase Decrease In Deferred Tax Liability From Amount Recognised In Profit Or Loss      528

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 5th, April 2023
Free Download (11 pages)

Company search

Advertisements