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.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LOGAN KEEFFE, Dawn Heaney Kirkbride | 06 April 2020 | - | 1 |
KENNEDY, Deborah | 01 November 2011 | 06 April 2020 | 1 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 25 September 2018 | Fully Satisfied |
N/A |
Floating charge | 27 May 2009 | Fully Satisfied |
N/A |