About

Registered Number: SC439951
Date of Incorporation: 09/01/2013 (11 years and 5 months ago)
Company Status: Active
Registered Address: Suite 110 West George Street, Glasgow, G2 1QX,

 

Envoy Ltd was setup in 2013, it's status in the Companies House registry is set to "Active". This company has 3 directors listed. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAMSON, James Gordon 06 April 2020 - 1
Secretary Name Appointed Resigned Total Appointments
LOGAN KEEFFE, Dawn Heaney Kirkbride 06 April 2020 - 1
KENNEDY, Deborah 09 January 2013 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
PSC02 - N/A 02 April 2020
PSC07 - N/A 01 April 2020
CS01 - N/A 10 January 2020
MR04 - N/A 24 October 2019
MR04 - N/A 24 October 2019
AA - Annual Accounts 18 July 2019
CS01 - N/A 21 January 2019
RESOLUTIONS - N/A 03 October 2018
MR01 - N/A 02 October 2018
MR01 - N/A 02 October 2018
PSC01 - N/A 18 September 2018
PSC07 - N/A 18 September 2018
PSC07 - N/A 18 September 2018
AA - Annual Accounts 12 June 2018
CS01 - N/A 09 January 2018
AA - Annual Accounts 16 May 2017
CS01 - N/A 09 January 2017
CH01 - Change of particulars for director 09 January 2017
CH01 - Change of particulars for director 09 January 2017
AA - Annual Accounts 31 October 2016
AA01 - Change of accounting reference date 18 August 2016
AA - Annual Accounts 23 May 2016
CH03 - Change of particulars for secretary 05 May 2016
AR01 - Annual Return 28 January 2016
AD01 - Change of registered office address 10 March 2015
AR01 - Annual Return 12 January 2015
AA - Annual Accounts 12 January 2015
AA - Annual Accounts 22 April 2014
AA01 - Change of accounting reference date 13 February 2014
AR01 - Annual Return 09 January 2014
SH01 - Return of Allotment of shares 12 June 2013
NEWINC - New incorporation documents 09 January 2013

Mortgages & Charges

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

N/A

A registered charge 25 September 2018 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.