Volo Holdings Limited EDINBURGH


Founded in 2004, Volo Holdings, classified under reg no. SC275991 is an active company. Currently registered at Duthus, 80/3 EH6 6LX, Edinburgh the company has been in the business for 20 years. Its financial year was closed on Saturday 30th November and its latest financial statement was filed on Wed, 30th Nov 2022.

The firm has one director. Declan T., appointed on 6 February 2015. There are currently no secretaries appointed. As of 1 May 2024, there were 13 ex directors - Ian W., Stuart M. and others listed below. There were no ex secretaries.

Volo Holdings Limited Address / Contact

Office Address Duthus, 80/3
Office Address2 Commercial Quay
Town Edinburgh
Post code EH6 6LX
Country of origin United Kingdom

Company Information / Profile

Registration Number SC275991
Date of Incorporation Fri, 12th Nov 2004
Industry Activities of head offices
End of financial Year 30th November
Company age 20 years old
Account next due date Sat, 31st Aug 2024 (122 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sun, 26th Nov 2023 (2023-11-26)
Last confirmation statement dated Sat, 12th Nov 2022

Company staff

Declan T.

Position: Director

Appointed: 06 February 2015

Ian W.

Position: Director

Appointed: 19 March 2012

Resigned: 21 May 2014

Stuart M.

Position: Director

Appointed: 30 November 2011

Resigned: 06 February 2015

Dand Carnegie Accounting Solutions Ltd

Position: Corporate Secretary

Appointed: 09 February 2009

Resigned: 30 November 2011

Marcus N.

Position: Director

Appointed: 05 December 2007

Resigned: 06 February 2015

James C.

Position: Director

Appointed: 05 December 2007

Resigned: 30 November 2011

Yeshpaul S.

Position: Director

Appointed: 17 November 2005

Resigned: 30 October 2015

Douglas N.

Position: Director

Appointed: 14 April 2005

Resigned: 08 November 2016

Gerard C.

Position: Director

Appointed: 23 December 2004

Resigned: 05 December 2007

Vikram L.

Position: Director

Appointed: 23 December 2004

Resigned: 21 May 2014

Alexander M.

Position: Director

Appointed: 23 December 2004

Resigned: 05 December 2007

George E.

Position: Director

Appointed: 23 December 2004

Resigned: 27 February 2007

Colin C.

Position: Director

Appointed: 23 December 2004

Resigned: 19 November 2007

William M.

Position: Director

Appointed: 23 December 2004

Resigned: 05 December 2007

Ian H.

Position: Director

Appointed: 12 November 2004

Resigned: 31 August 2005

Dm Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 12 November 2004

Resigned: 09 February 2009

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As we found, there is Declan T. This PSC has significiant influence or control over the company,.

Declan T.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-11-302019-11-302020-11-302021-11-302022-11-302023-11-30
Balance Sheet
Cash Bank On Hand423     
Current Assets80 54480 12180 12180 12180 12180 121
Debtors80 12180 121    
Net Assets Liabilities25 56625 14325 14325 14325 14325 143
Property Plant Equipment11    
Other
Amounts Owed By Group Undertakings80 12180 121    
Creditors54 97954 97954 97954 97954 97954 979
Fixed Assets180 12180 121111
Net Current Assets Liabilities25 56554 97954 97925 14225 14225 142
Total Assets Less Current Liabilities25 56625 14325 14325 14325 14325 143
Trade Creditors Trade Payables54 97954 979    
Called Up Share Capital Not Paid Not Expressed As Current Asset 111  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Miscellaneous Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Thu, 30th Nov 2023
filed on: 7th, December 2023
Free Download (3 pages)

Company search

Advertisements