SCOTTISH VOICE TECHNOLOGIES LIMITED

10 Shuttle Street 10 Shuttle Street, Renfrewshire, PA1 1YD
StatusACTIVE
Company No.SC176442
CategoryPrivate Limited Company
Incorporated17 Jun 1997
Age27 years, 24 days
JurisdictionScotland

SUMMARY

SCOTTISH VOICE TECHNOLOGIES LIMITED is an active private limited company with number SC176442. It was incorporated 27 years, 24 days ago, on 17 June 1997. The company address is 10 Shuttle Street 10 Shuttle Street, Renfrewshire, PA1 1YD.



People

BEGGS, Daryl Christopher Mckie Green

Director

Business Development Manager

ACTIVE

Assigned on 06 Aug 2019

Current time on role 4 years, 11 months, 5 days

GARRATT, Ian Robert

Director

Employee Director

ACTIVE

Assigned on 25 Mar 2022

Current time on role 2 years, 3 months, 17 days

MCCALL, Marc

Director

Director

ACTIVE

Assigned on 01 Jan 2020

Current time on role 4 years, 6 months, 10 days

MCDOUGALL, John

Director

Company Director

ACTIVE

Assigned on 11 Dec 2017

Current time on role 6 years, 7 months

MCPHERSON, James Lindsay

Director

Director

ACTIVE

Assigned on 17 May 2013

Current time on role 11 years, 1 month, 25 days

ROSS, Martyn

Director

Director

ACTIVE

Assigned on 01 Jan 2020

Current time on role 4 years, 6 months, 10 days

WOOD, Colin

Director

Director

ACTIVE

Assigned on 01 Jan 2020

Current time on role 4 years, 6 months, 10 days

WYLIE, Peter Andrew

Secretary

RESIGNED

Assigned on 17 Jun 1997

Resigned on 17 May 2013

Time on role 15 years, 11 months

BOTTING, Richard

Director

Company Director

RESIGNED

Assigned on 01 Dec 2015

Resigned on 06 Aug 2019

Time on role 3 years, 8 months, 5 days

DAVIES, Brian

Director

Technical Support Manager

RESIGNED

Assigned on 17 May 2013

Resigned on 14 Aug 2015

Time on role 2 years, 2 months, 28 days

GRAHAM, Alistair James

Director

Director

RESIGNED

Assigned on 17 May 2013

Resigned on 31 Dec 2014

Time on role 1 year, 7 months, 14 days

JONES, Allan

Director

Company Director

RESIGNED

Assigned on 20 Feb 2015

Resigned on 14 Aug 2015

Time on role 5 months, 22 days

MACDONALD, Alan Mitchell

Director

Director

RESIGNED

Assigned on 17 May 2013

Resigned on 11 Dec 2017

Time on role 4 years, 6 months, 25 days

MCDERMOTT, David

Director

Director

RESIGNED

Assigned on 17 May 2013

Resigned on 05 Feb 2015

Time on role 1 year, 8 months, 19 days

SHACKLETON, Andrew

Director

Company Director

RESIGNED

Assigned on 01 Dec 2015

Resigned on 25 Mar 2022

Time on role 6 years, 3 months, 24 days

WYLIE, Heather

Director

Salesperson

RESIGNED

Assigned on 17 Jun 1997

Resigned on 31 Jul 2023

Time on role 26 years, 1 month, 14 days


Some Companies

ABSOLUTE BODY SOLUTIONS LIMITED

300 ST. MARYS ROAD,LIVERPOOL,L19 0NQ

Number:10722809
Status:ACTIVE
Category:Private Limited Company

BEESPOKE LTD.

FOXLEY WOOD BARN,DEREHAM,NR20 4QR

Number:09240222
Status:ACTIVE
Category:Private Limited Company

DEPENDABLE PARTNERS LIMITED

11 MOORHALL STREET,PRESTON,PR1 7XL

Number:09803789
Status:ACTIVE
Category:Private Limited Company

HI VIS PRESS LTD

6 GOLDFINCH CLOSE,MANSFIELD,NG18 2QT

Number:10590505
Status:ACTIVE
Category:Private Limited Company

N. & M. (CASH & CARRY) LTD.

UNIT3&4 WALMER STREET EAST,MANCHESTER,M14 5SS

Number:02657963
Status:ACTIVE
Category:Private Limited Company

PENDA LIMITED

TEMPSFORD HALL,BEDFORDSHIRE,SG19 2BD

Number:09489409
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source