About

Registered Number: SC341761
Date of Incorporation: 22/04/2008 (16 years ago)
Company Status: Active
Registered Address: Suite 110 West George Street, Glasgow, G2 1QX,

 

Based in Glasgow, Envoy International Ltd was setup in 2008, it has a status of "Active". There are 2 directors listed for the organisation in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LOGAN KEEFFE, Dawn Heaney Kirkbride 06 April 2020 - 1
KENNEDY, Deborah 01 November 2011 06 April 2020 1

Filing History

Document Type Date
AD01 - Change of registered office address 18 August 2020
AP01 - Appointment of director 22 April 2020
AP03 - Appointment of secretary 22 April 2020
AP01 - Appointment of director 22 April 2020
TM01 - Termination of appointment of director 22 April 2020
TM02 - Termination of appointment of secretary 22 April 2020
CS01 - N/A 22 April 2020
PSC02 - N/A 02 April 2020
PSC02 - N/A 01 April 2020
PSC07 - N/A 01 April 2020
MR04 - N/A 24 October 2019
AA - Annual Accounts 18 July 2019
CS01 - N/A 22 April 2019
CH01 - Change of particulars for director 07 March 2019
RESOLUTIONS - N/A 03 October 2018
MR01 - N/A 02 October 2018
PSC01 - N/A 20 September 2018
PSC07 - N/A 18 September 2018
AA - Annual Accounts 12 June 2018
CS01 - N/A 25 April 2018
AA - Annual Accounts 16 May 2017
CS01 - N/A 24 April 2017
AA - Annual Accounts 31 October 2016
AA01 - Change of accounting reference date 12 August 2016
AA - Annual Accounts 23 May 2016
AR01 - Annual Return 29 April 2016
AR01 - Annual Return 01 June 2015
CH03 - Change of particulars for secretary 21 April 2015
MR04 - N/A 16 April 2015
AD01 - Change of registered office address 10 March 2015
AA - Annual Accounts 12 January 2015
AR01 - Annual Return 01 May 2014
AA - Annual Accounts 22 April 2014
TM01 - Termination of appointment of director 21 November 2013
AA01 - Change of accounting reference date 12 September 2013
AR01 - Annual Return 03 June 2013
AA - Annual Accounts 10 December 2012
AR01 - Annual Return 09 May 2012
AP03 - Appointment of secretary 10 November 2011
AA - Annual Accounts 09 November 2011
AR01 - Annual Return 31 May 2011
AA - Annual Accounts 23 December 2010
TM02 - Termination of appointment of secretary 05 August 2010
AR01 - Annual Return 21 May 2010
CH04 - Change of particulars for corporate secretary 21 May 2010
AA - Annual Accounts 28 January 2010
AP01 - Appointment of director 12 November 2009
410(Scot) - N/A 02 June 2009
287 - Change in situation or address of Registered Office 20 May 2009
287 - Change in situation or address of Registered Office 20 May 2009
363a - Annual Return 20 May 2009
123 - Notice of increase in nominal capital 29 January 2009
RESOLUTIONS - N/A 16 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 July 2008
288a - Notice of appointment of directors or secretaries 09 May 2008
288b - Notice of resignation of directors or secretaries 29 April 2008
NEWINC - New incorporation documents 22 April 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 September 2018 Fully Satisfied

N/A

Floating charge 27 May 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.