Background WavePink WaveYellow Wave

SCOTTISH VOICE TECHNOLOGIES LIMITED (SC176442)

SCOTTISH VOICE TECHNOLOGIES LIMITED (SC176442) is an active UK company. incorporated on 17 June 1997. with registered office in Renfrewshire. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SCOTTISH VOICE TECHNOLOGIES LIMITED has been registered for 28 years. Current directors include BEGGS, Daryl Christopher Mckie Green, GARRATT, Ian Robert, MCCALL, Marc and 4 others.

Company Number
SC176442
Status
active
Type
ltd
Incorporated
17 June 1997
Age
28 years
Address
10 Shuttle Street, Renfrewshire, PA1 1YD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies 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
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCOTTISH VOICE TECHNOLOGIES LIMITED

SCOTTISH VOICE TECHNOLOGIES LIMITED is an active company incorporated on 17 June 1997 with the registered office located in Renfrewshire. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SCOTTISH VOICE TECHNOLOGIES LIMITED was registered 28 years ago.(SIC: 64209)

Status

active

Active since 28 years ago

Company No

SC176442

LTD Company

Age

28 Years

Incorporated 17 June 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m 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 17 October 2025 (6 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026
Contact
Address

10 Shuttle Street Paisley Renfrewshire, PA1 1YD,

Timeline

29 key events • 1997 - 2023

Funding Officers Ownership
Company Founded
Jun 97
Funding Round
Jun 13
Funding Round
Jun 13
Loan Secured
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Mar 15
Director Joined
Mar 15
Director Left
Apr 15
Director Left
Aug 15
Director Left
Aug 15
Director Joined
Dec 17
Director Left
Dec 17
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Aug 19
Director Left
Aug 19
Funding Round
Sept 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
Share Issue
Aug 23
4
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

7 Active
9 Resigned

BEGGS, Daryl Christopher Mckie Green

Active
10 Shuttle Street, RenfrewshirePA1 1YD
Born May 1993
Director
Appointed 06 Aug 2019

GARRATT, Ian Robert

Active
10 Shuttle Street, RenfrewshirePA1 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 Street, RenfrewshirePA1 1YD
Born February 1949
Director
Appointed 11 Dec 2017

MCPHERSON, James Lindsay

Active
10 Shuttle Street, RenfrewshirePA1 1YD
Born February 1981
Director
Appointed 17 May 2013

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 17 Jun 1997
Resigned 17 May 2013

BOTTING, Richard

Resigned
10 Shuttle Street, RenfrewshirePA1 1YD
Born August 1960
Director
Appointed 01 Dec 2015
Resigned 06 Aug 2019

DAVIES, Brian

Resigned
10 Shuttle Street, RenfrewshirePA1 1YD
Born October 1976
Director
Appointed 17 May 2013
Resigned 14 Aug 2015

GRAHAM, Alistair James

Resigned
10 Shuttle Street, RenfrewshirePA1 1YD
Born September 1971
Director
Appointed 17 May 2013
Resigned 31 Dec 2014

JONES, Allan

Resigned
10 Shuttle Street, RenfrewshirePA1 1YD
Born April 1990
Director
Appointed 20 Feb 2015
Resigned 14 Aug 2015

MACDONALD, Alan Mitchell

Resigned
10 Shuttle Street, RenfrewshirePA1 1YD
Born May 1958
Director
Appointed 17 May 2013
Resigned 11 Dec 2017

MCDERMOTT, David

Resigned
10 Shuttle Street, RenfrewshirePA1 1YD
Born August 1983
Director
Appointed 17 May 2013
Resigned 05 Feb 2015

SHACKLETON, Andrew

Resigned
10 Shuttle Street, RenfrewshirePA1 1YD
Born February 1982
Director
Appointed 01 Dec 2015
Resigned 25 Mar 2022

WYLIE, Heather

Resigned
10 Shuttle Street, RenfrewshirePA1 1YD
Born March 1959
Director
Appointed 17 Jun 1997
Resigned 31 Jul 2023

Persons with significant control

1

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 17 May 2016
Fundings
Financials
Latest Activities

Filing History

109

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
21 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2023
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
24 August 2023
SH02Allotment of Shares (prescribed particulars)
Mortgage Satisfy Charge Full
21 August 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
31 July 2023
TM01Termination of Director
Change To A Person With Significant Control
20 June 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
19 June 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
5 April 2023
AAAnnual Accounts
Change To A Person With Significant Control
9 September 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
28 June 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
Change Person Director Company With Change Date
21 June 2021
CH01Change of Director Details
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2021
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
21 November 2020
PSC09Update to PSC Statements
Confirmation Statement With Updates
29 June 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
Capital Allotment Shares
10 September 2019
SH01Allotment of Shares
Resolution
10 September 2019
RESOLUTIONSResolutions
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
Notification Of A Person With Significant Control
24 June 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2019
AP01Appointment of Director
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
21 June 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
22 February 2018
PSC08Cessation of Other Registrable Person PSC
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 Updates
30 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2017
AAAnnual Accounts
Change Person Director Company With Change Date
9 December 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2015
AR01AR01
Termination Director Company With Name Termination Date
14 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 April 2015
TM01Termination of Director
Memorandum Articles
10 April 2015
MAMA
Resolution
10 April 2015
RESOLUTIONSResolutions
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
Accounts With Accounts Type Total Exemption Small
12 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 June 2013
AR01AR01
Appoint Person Director Company With Name
12 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 June 2013
AP01Appointment of Director
Termination Secretary Company With Name
7 June 2013
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number
5 June 2013
MR01Registration of a Charge
Accounts With Accounts Type Dormant
4 June 2013
AAAnnual Accounts
Resolution
4 June 2013
RESOLUTIONSResolutions
Capital Allotment Shares
4 June 2013
SH01Allotment of Shares
Capital Allotment Shares
4 June 2013
SH01Allotment of Shares
Accounts With Accounts Type Dormant
12 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2012
AR01AR01
Accounts With Accounts Type Dormant
26 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2011
AR01AR01
Accounts With Accounts Type Dormant
3 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2010
AR01AR01
Legacy
30 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
16 April 2009
AAAnnual Accounts
Legacy
7 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
15 May 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 September 2007
AAAnnual Accounts
Legacy
17 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 November 2006
AAAnnual Accounts
Legacy
11 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 November 2005
AAAnnual Accounts
Legacy
17 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 October 2004
AAAnnual Accounts
Legacy
29 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 October 2003
AAAnnual Accounts
Legacy
18 July 2003
363sAnnual Return (shuttle)
Legacy
12 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 July 2002
AAAnnual Accounts
Resolution
6 July 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
20 August 2001
AAAnnual Accounts
Legacy
14 June 2001
363sAnnual Return (shuttle)
Legacy
5 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 January 2000
AAAnnual Accounts
Resolution
26 January 2000
RESOLUTIONSResolutions
Legacy
5 January 2000
287Change of Registered Office
Legacy
5 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 December 1999
AAAnnual Accounts
Resolution
20 December 1999
RESOLUTIONSResolutions
Legacy
16 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 September 1998
AAAnnual Accounts
Resolution
9 September 1998
RESOLUTIONSResolutions
Legacy
1 December 1997
225Change of Accounting Reference Date
Incorporation Company
17 June 1997
NEWINCIncorporation