Background WavePink WaveYellow Wave

THE VOIGT PARTNERSHIP LIMITED (SC380679)

THE VOIGT PARTNERSHIP LIMITED (SC380679) is an active UK company. incorporated on 21 June 2010. with registered office in Arbroath. The company operates in the Professional, Scientific and Technical Activities sector, engaged in architectural activities. THE VOIGT PARTNERSHIP LIMITED has been registered for 15 years. Current directors include SINCLAIR, Alexander William.

Company Number
SC380679
Status
active
Type
ltd
Incorporated
21 June 2010
Age
15 years
Address
85 High Street, Arbroath, DD11 1AN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Architectural activities
Directors
SINCLAIR, Alexander William
SIC Codes
71111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE VOIGT PARTNERSHIP LIMITED

THE VOIGT PARTNERSHIP LIMITED is an active company incorporated on 21 June 2010 with the registered office located in Arbroath. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in architectural activities. THE VOIGT PARTNERSHIP LIMITED was registered 15 years ago.(SIC: 71111)

Status

active

Active since 15 years ago

Company No

SC380679

LTD Company

Age

15 Years

Incorporated 21 June 2010

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 14 October 2025 (6 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 21 June 2025 (10 months ago)
Submitted on 12 August 2025 (8 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026

Previous Company Names

VOIGT (ARBROATH) LIMITED
From: 21 June 2010To: 3 August 2010
Contact
Address

85 High Street Arbroath, DD11 1AN,

Previous Addresses

Studio 1 Erskine House Business & Design Centre Commerce Street Arbroath Angus DD11 1WB
From: 5 July 2012To: 19 September 2024
, 66 High Street, Arbroath, DD11 1AW, United Kingdom
From: 21 June 2010To: 5 July 2012
Timeline

11 key events • 2010 - 2021

Funding Officers Ownership
Company Founded
Jun 10
Director Joined
Jan 11
Director Left
May 18
Director Joined
May 18
Director Left
May 18
Director Left
May 18
Owner Exit
May 18
New Owner
May 18
Owner Exit
May 18
Loan Cleared
Jan 21
Loan Cleared
Feb 21
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

SINCLAIR, Alexander William

Active
Burnside Of Carnie, WesthillAB32 6SL
Born November 1949
Director
Appointed 30 Apr 2018

CULLEN, John Gairns

Resigned
Hayswell Road, ArbroathDD11 1TU
Born May 1958
Director
Appointed 21 Jun 2010
Resigned 30 Apr 2018

KING, Maureen

Resigned
Newmill Of Ethie, ArbroathDD11 5SW
Born January 1952
Director
Appointed 01 Aug 2010
Resigned 30 Apr 2018

VOIGT, Heinz Werner

Resigned
Denfield Steading, ArbroathDD11 2QQ
Born June 1953
Director
Appointed 21 Jun 2010
Resigned 30 Dec 2017

Persons with significant control

2

1 Active
1 Ceased

Mrs Patricia Ruth Voigt

Active
ArbroathDD11 2AU
Born June 1955

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Dec 2017

Mr Heinz Werner Voigt

Ceased
ArbroathDD11 2QQ
Born June 1953

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Ceased 30 Dec 2017
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Dormant
14 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
12 August 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
Confirmation Statement With Updates
24 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 September 2024
AD01Change of Registered Office Address
Dissolution Voluntary Strike Off Suspended
16 May 2023
SOAS(A)SOAS(A)
Gazette Notice Voluntary
28 March 2023
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
16 March 2023
DS01DS01
Accounts With Accounts Type Dormant
23 January 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2022
CS01Confirmation Statement
Dissolution Withdrawal Application Strike Off Company
22 July 2022
DS02DS02
Dissolution Voluntary Strike Off Suspended
12 July 2022
SOAS(A)SOAS(A)
Gazette Notice Voluntary
14 June 2022
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
6 June 2022
DS01DS01
Confirmation Statement With Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 January 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
27 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
30 October 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
29 October 2019
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
27 September 2019
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
10 September 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
1 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 May 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
10 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 May 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Change Person Director Company With Change Date
4 June 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
5 July 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 March 2012
AAAnnual Accounts
Legacy
15 July 2011
MG01sMG01s
Annual Return Company With Made Up Date Full List Shareholders
28 June 2011
AR01AR01
Appoint Person Director Company With Name
28 January 2011
AP01Appointment of Director
Legacy
11 December 2010
MG01sMG01s
Change Account Reference Date Company Current Extended
9 September 2010
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
3 August 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
3 August 2010
RESOLUTIONSResolutions
Incorporation Company
21 June 2010
NEWINCIncorporation