Advanced company searchLink opens in new window

VOLTAGE FACILITATION LIMITED

Company number SC482697

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Sep 2023 AA Accounts for a dormant company made up to 24 July 2023
14 Sep 2023 PSC04 Change of details for Mr Ross Patrick Mcehinney as a person with significant control on 4 September 2017
18 Aug 2023 CS01 Confirmation statement made on 30 June 2023 with no updates
15 Aug 2022 AA Accounts for a dormant company made up to 31 July 2022
12 Jul 2022 CS01 Confirmation statement made on 30 June 2022 with no updates
07 Sep 2021 AA Accounts for a dormant company made up to 31 July 2021
03 Aug 2021 CS01 Confirmation statement made on 30 June 2021 with no updates
28 Aug 2020 CS01 Confirmation statement made on 30 June 2020 with no updates
26 Aug 2020 AA Accounts for a dormant company made up to 31 July 2020
30 Aug 2019 AA Accounts for a dormant company made up to 31 July 2019
11 Jul 2019 CS01 Confirmation statement made on 30 June 2019 with no updates
01 Apr 2019 AA Unaudited abridged accounts made up to 31 July 2018
12 Jul 2018 AD02 Register inspection address has been changed from 12 Hillpark Loan Edinburgh EH4 7BH Scotland to 45 Silverknowes Drive Edinburgh City of Edinburgh EH4 5LQ
12 Jul 2018 CS01 Confirmation statement made on 30 June 2018 with no updates
30 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
19 Sep 2017 AD01 Registered office address changed from 12 Hillpark Loan Edinburgh EH4 7BH Scotland to 45 Silverknowes Drive Edinburgh EH4 5LQ on 19 September 2017
30 Jun 2017 CS01 Confirmation statement made on 30 June 2017 with no updates
13 Apr 2017 AA Micro company accounts made up to 31 July 2016
30 Jun 2016 CS01 Confirmation statement made on 30 June 2016 with updates
22 Jun 2016 AD01 Registered office address changed from The Clubhouse 106 Biggar Road Edinburgh EH10 7DU to 12 Hillpark Loan Edinburgh EH4 7BH on 22 June 2016
22 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
22 Jul 2015 AR01 Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
22 Jul 2015 AD02 Register inspection address has been changed to 12 Hillpark Loan Edinburgh EH4 7BH
22 Jul 2015 AD01 Registered office address changed from The Old Clubhouse 106 Biggar Road Edinburgh EH10 7DU Scotland to The Clubhouse 106 Biggar Road Edinburgh EH10 7DU on 22 July 2015
30 Apr 2015 AD01 Registered office address changed from 12 Hillpark Loan Edinburgh EH4 7BH Scotland to The Old Clubhouse 106 Biggar Road Edinburgh EH10 7DU on 30 April 2015