VOICE DESIGN AND PRINT LTD. -


Company Profile Company Filings

Overview

VOICE DESIGN AND PRINT LTD. is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from and has the status: Active.
VOICE DESIGN AND PRINT LTD. was incorporated 22 years ago on 17/10/2001 and has the registered number: SC224332. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

VOICE DESIGN AND PRINT LTD. -

This company is listed in the following categories:
58190 - Other publishing activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

74 PORTLAND PLACE
ML3 7LA

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
17/10/2023 31/10/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
COUNCILLOR ALLAN FALCONER Jun 1953 British Director 2009-06-22 CURRENT
MISS MARILYN BARBARA JACK Feb 1953 British Director 2018-11-05 CURRENT
MRS LESLEY MCDONALD Oct 1956 British Director 2017-05-15 CURRENT
MR JAMES DICKSON Sep 1934 British Director 2016-09-18 CURRENT
MR MALCOLM FRASER CUNNINGHAM Oct 1934 British Director 2017-04-10 CURRENT
MR GAVIN ROBERTSON Jan 1935 Scottish Director 2017-04-10 CURRENT
GEORGE RALTON Mar 1928 British Director 2001-10-17 UNTIL 2004-05-24 RESIGNED
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED Corporate Nominee Director 2001-10-17 UNTIL 2001-10-17 RESIGNED
JEAN PATERSON CAMPBELL Oct 1944 Secretary 2002-10-21 UNTIL 2014-06-23 RESIGNED
MARGARET PATERSON NEILL Mar 1942 British Secretary 2001-10-17 UNTIL 2002-03-28 RESIGNED
MR THOMAS LITTLE KENNEDY Sep 1949 British Director 2013-05-20 UNTIL 2013-09-10 RESIGNED
KEITH BRIERLEY WATSON Nov 1933 British Director 2003-06-16 UNTIL 2017-03-31 RESIGNED
AUDREY WALLACE Sep 1926 British Director 2001-10-17 UNTIL 2008-06-02 RESIGNED
HELEN SCOTT WALKER Jun 1932 British Director 2008-06-02 UNTIL 2016-05-23 RESIGNED
DOREEN WALKER Aug 1931 British Director 2001-10-17 UNTIL 2017-02-20 RESIGNED
MR THOMAS FORBES PROVAN Jan 1934 Scottish Director 2005-09-12 UNTIL 2008-04-10 RESIGNED
MR THOMAS FORBES PROVAN Jan 1934 Scottish Director 2015-06-22 UNTIL 2017-02-24 RESIGNED
MARGARET PATERSON NEILL Mar 1942 British Director 2001-10-17 UNTIL 2002-03-28 RESIGNED
MARY MACLEOD Mar 1928 British Director 2003-06-16 UNTIL 2005-06-06 RESIGNED
WILLIAM MACKIE CRAW Apr 1934 British Director 2001-10-17 UNTIL 2014-06-16 RESIGNED
JOHN JAMIESON Dec 1946 British Director 2001-10-17 UNTIL 2017-03-31 RESIGNED
MR RAY CALDER Apr 1961 British Director 2017-04-15 UNTIL 2022-11-10 RESIGNED
MRS. EILEEN CALDER Jan 1958 British Director 2016-05-23 UNTIL 2022-11-10 RESIGNED
MADALENA BROWN Jan 1935 British Director 2004-05-24 UNTIL 2017-02-24 RESIGNED
DR JOHN THOMAS BRAIN Jan 1941 Scottish Director 2008-06-02 UNTIL 2017-03-31 RESIGNED
REVEREND IAN DAVID BARCROFT Sep 1960 British Director 2001-10-17 UNTIL 2018-06-14 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SCOTTISH NATIONAL MEMORIAL TO DAVID LIVINGSTONE TRUST GLASGOW SCOTLAND Active SMALL 91020 - Museums activities
GEM WORKSPACES LIMITED GLASGOW Active SMALL 68209 - Other letting and operating of own or leased real estate
REVIVE MS SUPPORT GLASGOW SCOTLAND Active SMALL 74990 - Non-trading company
THE PARK CENTRE (STRATHKELVIN) LIMITED GLASGOW Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
TOWPATH TRUST LIMITED GLASGOW Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
LARKHALL & DISTRICT VOLUNTEER GROUP LARKHALL SCOTLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
HYZONE LIMITED HAMILTON SCOTLAND Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
CLYDESDALE CITIZENS ADVICE BUREAU SOUTH LANARKSHIRE Active MICRO ENTITY 96090 - Other service activities n.e.c.
FAITH IN COMMUNITY (SCOTLAND) GLASGOW SCOTLAND Dissolved... TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
STONEHOUSE DEVELOPMENT TRUST LARKHALL Dissolved... 82990 - Other business support service activities n.e.c.
FAMILY SERVICE UNIT SCOTLAND Active SMALL 88990 - Other social work activities without accommodation n.e.c.
THE HEALTH AND SOCIAL CARE ALLIANCE SCOTLAND GLASGOW Active FULL 86900 - Other human health activities
VOLUNTARY ACTION SOUTH LANARKSHIRE HAMILTON SCOTLAND Active FULL 82990 - Other business support service activities n.e.c.
HAMILTON FURNITURE INITIATIVE ESTATE, HAMILTON Dissolved... TOTAL EXEMPTION SMALL 38320 - Recovery of sorted materials
HAMILTON CITIZENS ADVICE BUREAU HAMILTON Active SMALL 63990 - Other information service activities n.e.c.
FASD SCOTLAND HAMILTON Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Voice Design and Print Ltd. - Charities report - 22.2 2023-12-26 31-03-2023 £7,280 Cash
Voice Design and Print Ltd. - Charities report - 22.2 2022-12-15 31-03-2022 £8,321 Cash
Voice Design and Print Ltd. - Charities report - 21.1 2022-01-11 31-03-2021 £8,321 Cash
Voice Design and Print Limited - Charities report - 19.2 2019-12-24 31-03-2019 £10,113 Cash
Voice Design and Print Limited - Charities report - 18.1 2018-12-25 31-03-2018 £11,467 Cash

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PINPOINT GLOBAL LIMITED HAMILTON SCOTLAND Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
PUREWAL RETAIL LTD HAMILTON SCOTLAND Active MICRO ENTITY 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
NKA RETAIL LTD HAMILTON SCOTLAND Active MICRO ENTITY 96090 - Other service activities n.e.c.
ML3 CONSULTING LTD HAMILTON SCOTLAND Active NO ACCOUNTS FILED 62020 - Information technology consultancy activities