ARMORVOX SOLUTIONS LTD
EDINBURGH HANOVER SOFTWARE LIMITED GREEN OAK SOLUTIONS LIMITED M M & S (3053) LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH3 7BJ

Company number SC262366
Status Active
Incorporation Date 23 January 2004
Company Type Private Limited Company
Address 27A-29A STAFFORD STREET, EDINBURGH, SCOTLAND, EH3 7BJ
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 23 January 2017 with updates; Compulsory strike-off action has been discontinued. The most likely internet sites of ARMORVOX SOLUTIONS LTD are www.armorvoxsolutions.co.uk, and www.armorvox-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. Armorvox Solutions Ltd is a Private Limited Company. The company registration number is SC262366. Armorvox Solutions Ltd has been working since 23 January 2004. The present status of the company is Active. The registered address of Armorvox Solutions Ltd is 27a 29a Stafford Street Edinburgh Scotland Eh3 7bj. . DRYBURGH, Robert James is a Director of the company. MORRISON, Charles is a Director of the company. Secretary MCKECHNIE (JNR), Robert James has been resigned. Secretary MORRISON, Frank has been resigned. Nominee Secretary MACLAY MURRAY & SPENS LLP has been resigned. Director EVANS, Tony has been resigned. Director GIBSON, Alicia has been resigned. Director MCKECHNIE (JNR), Robert James has been resigned. Director MORRISON, Frank has been resigned. Director QUIGLEY, Joseph has been resigned. Director SHAND, Douglas Alexander has been resigned. Nominee Director VINDEX LIMITED has been resigned. Nominee Director VINDEX SERVICES LIMITED has been resigned. The company operates in "Business and domestic software development".


Current Directors

Director
DRYBURGH, Robert James
Appointed Date: 05 August 2009
72 years old

Director
MORRISON, Charles
Appointed Date: 16 August 2004
72 years old

Resigned Directors

Secretary
MCKECHNIE (JNR), Robert James
Resigned: 23 March 2012
Appointed Date: 08 August 2006

Secretary
MORRISON, Frank
Resigned: 08 August 2006
Appointed Date: 16 August 2004

Nominee Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 16 August 2004
Appointed Date: 23 January 2004

Director
EVANS, Tony
Resigned: 05 May 2005
Appointed Date: 16 August 2004
57 years old

Director
GIBSON, Alicia
Resigned: 14 February 2007
Appointed Date: 21 September 2006
55 years old

Director
MCKECHNIE (JNR), Robert James
Resigned: 23 March 2012
Appointed Date: 19 December 2005
58 years old

Director
MORRISON, Frank
Resigned: 31 August 2010
Appointed Date: 16 August 2004
58 years old

Director
QUIGLEY, Joseph
Resigned: 19 December 2005
Appointed Date: 16 August 2004
76 years old

Director
SHAND, Douglas Alexander
Resigned: 30 August 2012
Appointed Date: 28 May 2012
59 years old

Nominee Director
VINDEX LIMITED
Resigned: 16 August 2004
Appointed Date: 23 January 2004

Nominee Director
VINDEX SERVICES LIMITED
Resigned: 16 August 2004
Appointed Date: 23 January 2004

Persons With Significant Control

Mr Robert James Dryburgh
Notified on: 6 April 2016
72 years old
Nature of control: Has significant influence or control

ARMORVOX SOLUTIONS LTD Events

01 Mar 2017
Total exemption small company accounts made up to 30 June 2016
03 Feb 2017
Confirmation statement made on 23 January 2017 with updates
14 Sep 2016
Compulsory strike-off action has been discontinued
13 Sep 2016
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-09-13
  • GBP 246,391.62

13 Sep 2016
Director's details changed for Mr Robert James Dryburgh on 31 March 2016
...
... and 94 more events
19 Aug 2004
New director appointed
19 Aug 2004
New director appointed
19 Aug 2004
New secretary appointed
28 Jul 2004
Company name changed m m & s (3053) LIMITED\certificate issued on 28/07/04
23 Jan 2004
Incorporation

ARMORVOX SOLUTIONS LTD Charges

28 June 2012
Floating charge
Delivered: 10 July 2012
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Undertaking & all property & assets present & future…
11 August 2006
Bond & floating charge
Delivered: 15 August 2006
Status: Satisfied on 14 September 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
24 February 2006
Floating charge
Delivered: 4 March 2006
Status: Satisfied on 26 May 2007
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…