Background WavePink WaveYellow Wave

VOICE DESIGN AND PRINT LTD. (SC224332)

VOICE DESIGN AND PRINT LTD. (SC224332) is an active UK company. incorporated on 17 October 2001. with registered office in 74 Portland Place. The company operates in the Information and Communication sector, engaged in other publishing activities. VOICE DESIGN AND PRINT LTD. has been registered for 24 years. Current directors include CUNNINGHAM, Malcolm Fraser, DICKSON, James, ROBERTSON, Gavin.

Company Number
SC224332
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 October 2001
Age
24 years
Address
74 Portland Place, ML3 7LA
Industry Sector
Information and Communication
Business Activity
Other publishing activities
Directors
CUNNINGHAM, Malcolm Fraser, DICKSON, James, ROBERTSON, Gavin
SIC Codes
58190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VOICE DESIGN AND PRINT LTD.

VOICE DESIGN AND PRINT LTD. is an active company incorporated on 17 October 2001 with the registered office located in 74 Portland Place. The company operates in the Information and Communication sector, specifically engaged in other publishing activities. VOICE DESIGN AND PRINT LTD. was registered 24 years ago.(SIC: 58190)

Status

active

Active since 24 years ago

Company No

SC224332

PRIVATE-LIMITED-GUARANT-NSC Company

Age

24 Years

Incorporated 17 October 2001

Size

N/A

Accounts

ARD: 31/3

Overdue

1 year overdue

Last Filed

Made up to 31 March 2023 (3 years ago)
Submitted on 22 December 2023 (2 years ago)
Period: 1 April 2022 - 31 March 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2024
Period: 1 April 2023 - 31 March 2024

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 17 October 2023 (2 years ago)
Submitted on 30 October 2023 (2 years ago)

Next Due

Due by 31 October 2024
For period ending 17 October 2024

Previous Company Names

VOLUNTARY ORGANISATIONS INFORMATION CENTRE LTD.
From: 17 October 2001To: 4 April 2003
Contact
Address

74 Portland Place Hamilton , ML3 7LA,

Timeline

25 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Oct 01
Director Joined
Jun 13
Director Left
Sept 13
Director Left
Jun 14
Director Joined
Jun 15
Director Joined
May 16
Director Left
May 16
Director Joined
Oct 16
Director Left
Feb 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Joined
May 17
Director Joined
May 17
Director Joined
Jul 20
Director Left
Jul 20
Director Joined
Jul 20
Director Left
Oct 23
Director Left
Oct 23
Director Left
Aug 25
Director Left
Aug 25
Director Left
Aug 25
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

CUNNINGHAM, Malcolm Fraser

Active
74 Portland PlaceML3 7LA
Born October 1934
Director
Appointed 10 Apr 2017

DICKSON, James

Active
74 Portland PlaceML3 7LA
Born September 1934
Director
Appointed 18 Sept 2016

ROBERTSON, Gavin

Active
74 Portland PlaceML3 7LA
Born January 1935
Director
Appointed 10 Apr 2017

CAMPBELL, Jean Paterson

Resigned
74 Portland PlaceML3 7LA
Secretary
Appointed 21 Oct 2002
Resigned 23 Jun 2014

NEILL, Margaret Paterson

Resigned
38 Gilmour Drive, HamiltonML3 9UQ
Secretary
Appointed 17 Oct 2001
Resigned 28 Mar 2002

BARCROFT, Ian David, Rev

Resigned
74 Portland PlaceML3 7LA
Born September 1960
Director
Appointed 17 Oct 2001
Resigned 14 Jun 2018

BRAIN, John Thomas, Dr

Resigned
74 Portland PlaceML3 7LA
Born January 1941
Director
Appointed 02 Jun 2008
Resigned 31 Mar 2017

BROWN, Madalena

Resigned
74 Portland PlaceML3 7LA
Born January 1935
Director
Appointed 24 May 2004
Resigned 24 Feb 2017

CALDER, Eileen, Mrs.

Resigned
74 Portland PlaceML3 7LA
Born January 1958
Director
Appointed 23 May 2016
Resigned 10 Nov 2022

CALDER, Ray William

Resigned
74 Portland PlaceML3 7LA
Born April 1961
Director
Appointed 15 Apr 2017
Resigned 10 Nov 2022

CRAW, William Mackie

Resigned
74 Portland PlaceML3 7LA
Born April 1934
Director
Appointed 17 Oct 2001
Resigned 16 Jun 2014

FALCONER, Allan, Councillor

Resigned
74 Portland PlaceML3 7LA
Born June 1953
Director
Appointed 22 Jun 2009
Resigned 11 Aug 2025

JACK, Marilyn Barbara

Resigned
74 Portland PlaceML3 7LA
Born February 1953
Director
Appointed 05 Nov 2018
Resigned 11 Aug 2025

JAMIESON, John

Resigned
74 Portland PlaceML3 7LA
Born December 1946
Director
Appointed 17 Oct 2001
Resigned 31 Mar 2017

KENNEDY, Thomas Little

Resigned
74 Portland PlaceML3 7LA
Born September 1949
Director
Appointed 20 May 2013
Resigned 10 Sept 2013

MACLEOD, Mary

Resigned
17 Silvertonhill Avenue, HamiltonML3 7ND
Born March 1928
Director
Appointed 16 Jun 2003
Resigned 06 Jun 2005

MCDONALD, Lesley Ann, Mrs.

Resigned
74 Portland PlaceML3 7LA
Born October 1956
Director
Appointed 15 May 2017
Resigned 11 Aug 2025

NEILL, Margaret Paterson

Resigned
38 Gilmour Drive, HamiltonML3 9UQ
Born March 1942
Director
Appointed 17 Oct 2001
Resigned 28 Mar 2002

PROVAN, Thomas Forbes

Resigned
74 Portland PlaceML3 7LA
Born January 1934
Director
Appointed 22 Jun 2015
Resigned 24 Feb 2017

PROVAN, Thomas Forbes

Resigned
5 Langoreth Avenue, HamiltonML3 8QG
Born January 1934
Director
Appointed 12 Sept 2005
Resigned 10 Apr 2008

RALTON, George

Resigned
17 Chestnut Crescent, HamiltonML3 7HD
Born March 1928
Director
Appointed 17 Oct 2001
Resigned 24 May 2004

WALKER, Doreen

Resigned
74 Portland PlaceML3 7LA
Born August 1931
Director
Appointed 17 Oct 2001
Resigned 20 Feb 2017

WALKER, Helen Scott

Resigned
74 Portland PlaceML3 7LA
Born June 1932
Director
Appointed 02 Jun 2008
Resigned 23 May 2016

WALLACE, Audrey

Resigned
49 Laburnum Lea, HamiltonML3 7LY
Born September 1926
Director
Appointed 17 Oct 2001
Resigned 02 Jun 2008

WATSON, Keith Brierley

Resigned
74 Portland PlaceML3 7LA
Born November 1933
Director
Appointed 16 Jun 2003
Resigned 31 Mar 2017

FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED

Resigned
St Davids House, Dalgety BayKY11 9NB
Corporate nominee director
Appointed 17 Oct 2001
Resigned 17 Oct 2001
Fundings
Financials
Latest Activities

Filing History

103

Termination Director Company With Name Termination Date
11 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2025
TM01Termination of Director
Dissolved Compulsory Strike Off Suspended
11 February 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
7 January 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
18 April 2019
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
24 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
23 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2017
TM01Termination of Director
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 October 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
31 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
28 October 2014
AR01AR01
Termination Secretary Company With Name Termination Date
22 August 2014
TM02Termination of Secretary
Termination Director Company With Name
18 June 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 October 2013
AR01AR01
Termination Director Company With Name
10 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
27 June 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 October 2012
AR01AR01
Change Person Director Company With Change Date
22 October 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 November 2010
AR01AR01
Change Person Secretary Company With Change Date
1 November 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
15 June 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
25 October 2009
AR01AR01
Change Person Director Company With Change Date
25 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2009
CH01Change of Director Details
Legacy
6 July 2009
288aAppointment of Director or Secretary
Legacy
29 October 2008
363aAnnual Return
Legacy
7 July 2008
288aAppointment of Director or Secretary
Legacy
7 July 2008
288aAppointment of Director or Secretary
Legacy
2 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
10 June 2008
AAAnnual Accounts
Legacy
21 May 2008
288bResignation of Director or Secretary
Legacy
29 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
13 June 2007
AAAnnual Accounts
Legacy
7 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 May 2006
AAAnnual Accounts
Legacy
8 November 2005
363aAnnual Return
Legacy
4 November 2005
288aAppointment of Director or Secretary
Legacy
13 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 June 2005
AAAnnual Accounts
Legacy
2 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 August 2004
AAAnnual Accounts
Legacy
1 June 2004
288bResignation of Director or Secretary
Legacy
1 June 2004
288aAppointment of Director or Secretary
Legacy
22 April 2004
288cChange of Particulars
Legacy
30 October 2003
363sAnnual Return (shuttle)
Legacy
7 July 2003
288aAppointment of Director or Secretary
Legacy
25 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 June 2003
AAAnnual Accounts
Legacy
23 May 2003
288cChange of Particulars
Certificate Change Of Name Company
4 April 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 November 2002
288bResignation of Director or Secretary
Legacy
6 November 2002
363sAnnual Return (shuttle)
Legacy
1 November 2002
288bResignation of Director or Secretary
Legacy
1 November 2002
288aAppointment of Director or Secretary
Legacy
19 November 2001
225Change of Accounting Reference Date
Legacy
30 October 2001
288bResignation of Director or Secretary
Incorporation Company
17 October 2001
NEWINCIncorporation