Background WavePink WaveYellow Wave

VOICE TECHNOLOGIES LIMITED (SC066712)

VOICE TECHNOLOGIES LIMITED (SC066712) is an active UK company. incorporated on 27 December 1978. with registered office in 10 Shuttle Street. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. VOICE TECHNOLOGIES LIMITED has been registered for 47 years. Current directors include BEGGS, Daryl Christopher Mckie Green, GARRATT, Ian Robert, MCCALL, Marc and 4 others.

Company Number
SC066712
Status
active
Type
ltd
Incorporated
27 December 1978
Age
47 years
Address
10 Shuttle Street, PA1 1YD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BEGGS, Daryl Christopher Mckie Green, GARRATT, Ian Robert, MCCALL, Marc, MCDOUGALL, John, MCPHERSON, James Lindsay, ROSS, Martyn, WOOD, Colin
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VOICE TECHNOLOGIES LIMITED

VOICE TECHNOLOGIES LIMITED is an active company incorporated on 27 December 1978 with the registered office located in 10 Shuttle Street. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. VOICE TECHNOLOGIES LIMITED was registered 47 years ago.(SIC: 74909)

Status

active

Active since 47 years ago

Company No

SC066712

LTD Company

Age

47 Years

Incorporated 27 December 1978

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 2 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 12 October 2025 (6 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026

Previous Company Names

PETER WYLIE COMPUTER SYSTEMS LIMITED
From: 27 December 1978To: 15 November 1996
Contact
Address

10 Shuttle Street Paisley , PA1 1YD,

Timeline

30 key events • 1978 - 2023

Funding Officers Ownership
Company Founded
Dec 78
Funding Round
Jan 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Jun 12
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Jun 13
Loan Secured
Jun 13
Director Joined
Dec 14
Director Left
Feb 15
Director Left
Mar 15
Director Joined
Mar 15
Director Left
May 15
Director Left
Apr 16
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Mar 17
Director Joined
Dec 17
Director Left
Dec 17
Loan Cleared
Jul 19
Director Joined
Aug 19
Director Left
Aug 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Jul 23
Loan Cleared
Aug 23
1
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

7 Active
13 Resigned

BEGGS, Daryl Christopher Mckie Green

Active
10 Shuttle StreetPA1 1YD
Born May 1993
Director
Appointed 06 Aug 2019

GARRATT, Ian Robert

Active
10 Shuttle StreetPA1 1YD
Born June 1990
Director
Appointed 25 Mar 2022

MCCALL, Marc

Active
PaisleyPA1 1YD
Born February 1993
Director
Appointed 01 Jan 2020

MCDOUGALL, John

Active
10 Shuttle StreetPA1 1YD
Born February 1949
Director
Appointed 11 Dec 2017

MCPHERSON, James Lindsay

Active
Shuttle Street, PaisleyPA1 1YD
Born February 1981
Director
Appointed 23 May 2012

ROSS, Martyn

Active
PaisleyPA1 1YD
Born April 1995
Director
Appointed 01 Jan 2020

WOOD, Colin

Active
PaisleyPA1 1YD
Born July 1983
Director
Appointed 01 Jan 2020

WYLIE, Peter Andrew

Resigned
Merlindale, KilmacolmPA13 4SG
Secretary
Appointed N/A
Resigned 17 May 2013

BOTTING, Richard

Resigned
10 Shuttle StreetPA1 1YD
Born August 1960
Director
Appointed 01 Dec 2015
Resigned 06 Aug 2019

DAVIES, Brian

Resigned
Shuttle Street, PaisleyPA1 1YD
Born October 1976
Director
Appointed 17 May 2013
Resigned 26 May 2015

FORREST, Paul

Resigned
Shuttle Street, PaisleyPA1 1YD
Born May 1958
Director
Appointed 27 Oct 2014
Resigned 15 Mar 2017

GRAHAM, Alistair James

Resigned
Shuttle Street, PaisleyPA1 1YD
Born September 1971
Director
Appointed 28 Oct 2010
Resigned 31 Dec 2014

JONES, Allan

Resigned
10 Shuttle StreetPA1 1YD
Born April 1990
Director
Appointed 20 Feb 2015
Resigned 14 Aug 2015

MACDONALD, Alan Mitchell

Resigned
Shuttle Street, PaisleyPA1 1YD
Born May 1958
Director
Appointed 28 Oct 2010
Resigned 11 Dec 2017

MCDERMOTT, David

Resigned
Shuttle Street, PaisleyPA1 1YD
Born August 1983
Director
Appointed 17 May 2013
Resigned 05 Feb 2015

SHACKLETON, Andrew

Resigned
10 Shuttle StreetPA1 1YD
Born February 1982
Director
Appointed 01 Dec 2015
Resigned 25 Mar 2022

WYLIE, Archibald Galbraith

Resigned
Fir Grove, StranraerDG9 7
Born April 1916
Director
Appointed N/A
Resigned 01 Jan 1991

WYLIE, Heather

Resigned
10 Shuttle StreetPA1 1YD
Born March 1959
Director
Appointed N/A
Resigned 31 Jul 2023

WYLIE, Peter Andrew

Resigned
Merlindale, KilmacolmPA13 4SG
Born August 1946
Director
Appointed 01 Feb 2008
Resigned 17 May 2013

WYLIE, Peter Andrew

Resigned
Merlindale, KilmacolmPA13 4SG
Born August 1946
Director
Appointed N/A
Resigned 15 Nov 2005

Persons with significant control

1

Scottish Voice Technologies Ltd

Active
Shuttle Street, PaisleyPA1 1YD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

136

Accounts With Accounts Type Total Exemption Full
2 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 August 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
31 July 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Change Person Director Company With Change Date
1 April 2022
CH01Change of Director Details
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
12 March 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
2 April 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
18 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
27 July 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
4 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
13 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
13 October 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 March 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2017
AP01Appointment of Director
Change Person Director Company With Change Date
9 December 2016
CH01Change of Director Details
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2015
AR01AR01
Termination Director Company With Name Termination Date
26 May 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Appoint Person Director Company With Name Date
15 December 2014
AP01Appointment of Director
Accounts Amended With Accounts Type Total Exemption Small
29 August 2014
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
12 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2013
AR01AR01
Change Person Director Company With Change Date
17 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 August 2013
AAAnnual Accounts
Mortgage Alter Floating Charge With Number
7 June 2013
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number
5 June 2013
MR01Registration of a Charge
Mortgage Alter Floating Charge
5 June 2013
466(Scot)466(Scot)
Appoint Person Director Company With Name
4 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 June 2013
AP01Appointment of Director
Termination Director Company With Name
4 June 2013
TM01Termination of Director
Termination Secretary Company With Name
4 June 2013
TM02Termination of Secretary
Resolution
4 June 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
17 October 2012
AR01AR01
Appoint Person Director Company With Name
8 June 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
9 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
2 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 December 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2010
AAAnnual Accounts
Capital Allotment Shares
19 January 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
AR01AR01
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 October 2009
AAAnnual Accounts
Legacy
29 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 July 2008
AAAnnual Accounts
Legacy
11 February 2008
288aAppointment of Director or Secretary
Legacy
9 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 October 2007
AAAnnual Accounts
Legacy
27 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 October 2006
AAAnnual Accounts
Legacy
29 November 2005
288bResignation of Director or Secretary
Legacy
17 November 2005
363aAnnual Return
Legacy
17 November 2005
190190
Legacy
17 November 2005
353353
Accounts With Accounts Type Total Exemption Small
28 October 2005
AAAnnual Accounts
Legacy
28 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 October 2004
AAAnnual Accounts
Legacy
16 March 2004
287Change of Registered Office
Legacy
16 February 2004
410(Scot)410(Scot)
Legacy
28 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 October 2003
AAAnnual Accounts
Legacy
30 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 August 2002
AAAnnual Accounts
Legacy
13 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 September 2001
AAAnnual Accounts
Legacy
23 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 August 2000
AAAnnual Accounts
Legacy
31 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 July 1999
AAAnnual Accounts
Accounts With Accounts Type Small
2 November 1998
AAAnnual Accounts
Legacy
8 October 1998
363sAnnual Return (shuttle)
Legacy
10 March 1998
287Change of Registered Office
Legacy
23 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 1997
AAAnnual Accounts
Legacy
12 December 1996
363sAnnual Return (shuttle)
Certificate Change Of Name Company
14 November 1996
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
6 November 1996
AAAnnual Accounts
Accounts With Accounts Type Small
30 October 1995
AAAnnual Accounts
Legacy
13 October 1995
363sAnnual Return (shuttle)
Legacy
19 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 September 1994
AAAnnual Accounts
Legacy
9 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 July 1993
AAAnnual Accounts
Legacy
9 November 1992
288288
Legacy
9 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 1992
AAAnnual Accounts
Accounts With Accounts Type Small
5 February 1992
AAAnnual Accounts
Legacy
11 November 1991
363363
Legacy
7 March 1991
363aAnnual Return
Accounts With Accounts Type Small
21 September 1990
AAAnnual Accounts
Legacy
21 March 1990
363363
Accounts With Accounts Type Small
1 December 1989
AAAnnual Accounts
Legacy
2 June 1989
363363
Legacy
26 April 1989
363363
Accounts With Accounts Type Small
11 April 1989
AAAnnual Accounts
Accounts With Accounts Type Small
20 November 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
23 December 1986
363363
Accounts With Accounts Type Small
22 December 1986
AAAnnual Accounts
Legacy
8 December 1986
363363
Incorporation Company
27 December 1978
NEWINCIncorporation