VOICE TECHNOLOGIES LIMITED

Hellopages » Renfrewshire » Renfrewshire » PA1 1YD

Company number SC066712
Status Active
Incorporation Date 27 December 1978
Company Type Private Limited Company
Address 10 SHUTTLE STREET, PAISLEY, PA1 1YD
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Termination of appointment of Paul Forrest as a director on 15 March 2017; Total exemption full accounts made up to 31 December 2016; Appointment of Mr Richard Botting as a director on 1 December 2015. The most likely internet sites of VOICE TECHNOLOGIES LIMITED are www.voicetechnologies.co.uk, and www.voice-technologies.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and nine months. Voice Technologies Limited is a Private Limited Company. The company registration number is SC066712. Voice Technologies Limited has been working since 27 December 1978. The present status of the company is Active. The registered address of Voice Technologies Limited is 10 Shuttle Street Paisley Pa1 1yd. . BOTTING, Richard is a Director of the company. MACDONALD, Alan Mitchell is a Director of the company. MCPHERSON, James Lindsay is a Director of the company. SHACKLETON, Andrew is a Director of the company. WYLIE, Heather is a Director of the company. Secretary WYLIE, Peter Andrew has been resigned. Director DAVIES, Brian has been resigned. Director FORREST, Paul has been resigned. Director GRAHAM, Alistair James has been resigned. Director JONES, Allan has been resigned. Director MCDERMOTT, David has been resigned. Director WYLIE, Archibald Galbraith has been resigned. Director WYLIE, Peter Andrew has been resigned. Director WYLIE, Peter Andrew has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Director
BOTTING, Richard
Appointed Date: 01 December 2015
65 years old

Director
MACDONALD, Alan Mitchell
Appointed Date: 28 October 2010
67 years old

Director
MCPHERSON, James Lindsay
Appointed Date: 23 May 2012
44 years old

Director
SHACKLETON, Andrew
Appointed Date: 01 December 2015
43 years old

Director
WYLIE, Heather

66 years old

Resigned Directors

Secretary
WYLIE, Peter Andrew
Resigned: 17 May 2013

Director
DAVIES, Brian
Resigned: 26 May 2015
Appointed Date: 17 May 2013
48 years old

Director
FORREST, Paul
Resigned: 15 March 2017
Appointed Date: 27 October 2014
67 years old

Director
GRAHAM, Alistair James
Resigned: 31 December 2014
Appointed Date: 28 October 2010
54 years old

Director
JONES, Allan
Resigned: 14 August 2015
Appointed Date: 20 February 2015
35 years old

Director
MCDERMOTT, David
Resigned: 05 February 2015
Appointed Date: 17 May 2013
42 years old

Director
WYLIE, Archibald Galbraith
Resigned: 01 January 1991
109 years old

Director
WYLIE, Peter Andrew
Resigned: 17 May 2013
Appointed Date: 01 February 2008
79 years old

Director
WYLIE, Peter Andrew
Resigned: 15 November 2005
79 years old

Persons With Significant Control

Scottish Voice Technologies Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

VOICE TECHNOLOGIES LIMITED Events

17 Mar 2017
Termination of appointment of Paul Forrest as a director on 15 March 2017
10 Mar 2017
Total exemption full accounts made up to 31 December 2016
21 Feb 2017
Appointment of Mr Richard Botting as a director on 1 December 2015
21 Feb 2017
Appointment of Mr Andrew Shackleton as a director on 1 December 2015
09 Dec 2016
Director's details changed for Heather Wylie on 2 December 2016
...
... and 91 more events
20 Nov 1987
Accounts for a small company made up to 31 December 1986

23 Dec 1986
Return made up to 29/11/86; full list of members

22 Dec 1986
Accounts for a small company made up to 31 December 1985

08 Dec 1986
Return made up to 14/12/85; full list of members

27 Dec 1978
Incorporation

VOICE TECHNOLOGIES LIMITED Charges

17 May 2013
Charge code SC06 6712 0002
Delivered: 5 June 2013
Status: Outstanding
Persons entitled: Heather Wylie
Description: Notification of addition to or amendment of charge…
10 February 2004
Bond & floating charge
Delivered: 16 February 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…