Company NameVolpa Limited
DirectorPatricia Carol Fox
Company StatusActive
Company NumberSC254058
CategoryPrivate Limited Company
Incorporation Date11 August 2003(20 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameMs Patricia Carol Fox
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2003(same day as company formation)
RoleChartered Marketer
Country of ResidenceScotland
Correspondence Address21 Grange Terrace
Perth
Perthshire
PH1 2JR
Scotland
Director NameMr Ian James Christie
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2003(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address21 Grange Terrace
Perth
PH1 2JR
Scotland
Director NameMs Patricia Carol Fox
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2003(same day as company formation)
RoleChartered Marketer
Country of ResidenceScotland
Correspondence Address21 Grange Terrace
Perth
Perthshire
PH1 2JR
Scotland
Secretary NameMs Patricia Carol Fox
NationalityBritish
StatusResigned
Appointed11 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Grange Terrace
Perth
Perthshire
PH1 2JR
Scotland
Secretary NameHenderson Loggie
StatusResigned
Appointed24 December 2014(11 years, 4 months after company formation)
Appointment Duration6 years (resigned 20 January 2021)
RoleCompany Director
Correspondence AddressThe Vision Building 20 Greenmarket
Dundee
DD1 4QB
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed11 August 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameHenderson Loggie (Corporation)
StatusResigned
Appointed16 June 2008(4 years, 10 months after company formation)
Appointment Duration12 years, 7 months (resigned 20 January 2021)
Correspondence AddressRoyal Exchange Panmure Street
Dundee
Angus
DD1 1DZ
Scotland

Contact

Websitevolpa.co.uk
Telephone01738 658187
Telephone regionPerth

Location

Registered AddressRhum Suite, King James Vi Business Centre
Friarton Road
Perth
PH2 8DY
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre

Shareholders

5.3k at £1Patricia Carol Fox
88.88%
Ordinary
667 at £1Ian James Christie
11.12%
Ordinary

Financials

Year2014
Net Worth£21,310
Cash£5,894
Current Liabilities£79,518

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Charges

1 February 2005Delivered on: 11 February 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

20 January 2021Termination of appointment of Henderson Loggie as a secretary on 20 January 2021 (1 page)
20 January 2021Termination of appointment of Henderson Loggie as a secretary on 20 January 2021 (1 page)
9 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
14 May 2020Total exemption full accounts made up to 31 August 2019 (17 pages)
8 July 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
30 May 2019Total exemption full accounts made up to 31 August 2018 (16 pages)
23 July 2018Appointment of Henderson Loggie as a secretary on 24 December 2014 (2 pages)
31 May 2018Director's details changed for Ms Patrica Carol Fox on 31 May 2018 (2 pages)
31 May 2018Confirmation statement made on 31 May 2018 with updates (3 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (18 pages)
16 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
18 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
18 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
22 November 2016Registered office address changed from King James Vi Business Centre Riverview Business Park Friarton Road Perth Perthshire PH2 8DY to Rhum Suite, King James Vi Business Centre Friarton Road Perth PH2 8DY on 22 November 2016 (1 page)
22 November 2016Registered office address changed from King James Vi Business Centre Riverview Business Park Friarton Road Perth Perthshire PH2 8DY to Rhum Suite, King James Vi Business Centre Friarton Road Perth PH2 8DY on 22 November 2016 (1 page)
19 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
19 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
24 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
24 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
25 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 6,000
(4 pages)
25 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 6,000
(4 pages)
14 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
14 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
19 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 6,000
(4 pages)
19 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 6,000
(4 pages)
2 June 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
2 June 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
13 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 6,000
(4 pages)
13 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 6,000
(4 pages)
3 June 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
3 June 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
19 September 2012Annual return made up to 11 August 2012 with a full list of shareholders (4 pages)
19 September 2012Annual return made up to 11 August 2012 with a full list of shareholders (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
16 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (4 pages)
16 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (4 pages)
1 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
1 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
23 September 2010Director's details changed for Ms Patrica Carol Fox on 1 August 2010 (2 pages)
23 September 2010Director's details changed for Ms Patrica Carol Fox on 1 August 2010 (2 pages)
23 September 2010Annual return made up to 11 August 2010 with a full list of shareholders (4 pages)
23 September 2010Annual return made up to 11 August 2010 with a full list of shareholders (4 pages)
23 September 2010Director's details changed for Ms Patrica Carol Fox on 1 August 2010 (2 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
29 April 2010Registered office address changed from the Stables, Trinity Gask House Trinity Gask Auchterarder Perthshire PH3 1LG on 29 April 2010 (2 pages)
29 April 2010Registered office address changed from the Stables, Trinity Gask House Trinity Gask Auchterarder Perthshire PH3 1LG on 29 April 2010 (2 pages)
15 March 2010Termination of appointment of Ian Christie as a director (2 pages)
15 March 2010Termination of appointment of Ian Christie as a director (2 pages)
3 September 2009Appointment terminated secretary patricia fox (1 page)
3 September 2009Director appointed ms patrica carol fox (1 page)
3 September 2009Return made up to 11/08/09; full list of members (4 pages)
3 September 2009Return made up to 11/08/09; full list of members (4 pages)
3 September 2009Appointment terminated secretary patricia fox (1 page)
3 September 2009Director appointed ms patrica carol fox (1 page)
23 February 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
23 February 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
9 February 2009Nc inc already adjusted 29/08/08 (1 page)
9 February 2009Ad 29/08/08\gbp si 5982@1=5982\gbp ic 18/6000\ (2 pages)
9 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 February 2009Nc inc already adjusted 29/08/08 (1 page)
9 February 2009Ad 29/08/08\gbp si 5982@1=5982\gbp ic 18/6000\ (2 pages)
9 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 September 2008Return made up to 11/08/08; full list of members (3 pages)
4 September 2008Return made up to 11/08/08; full list of members (3 pages)
25 June 2008Secretary appointed henderson loggie (2 pages)
25 June 2008Secretary appointed henderson loggie (2 pages)
25 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
25 June 2008Appointment terminated director patricia fox (1 page)
25 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
25 June 2008Appointment terminated director patricia fox (1 page)
28 January 2008Registered office changed on 28/01/08 from: 21 grange terrace perth perthshire PH1 2JR (1 page)
28 January 2008Registered office changed on 28/01/08 from: 21 grange terrace perth perthshire PH1 2JR (1 page)
31 August 2007Return made up to 11/08/07; full list of members (2 pages)
31 August 2007Return made up to 11/08/07; full list of members (2 pages)
31 August 2007Director's particulars changed (1 page)
31 August 2007Director's particulars changed (1 page)
1 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
1 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
17 August 2006Return made up to 11/08/06; full list of members (2 pages)
17 August 2006Return made up to 11/08/06; full list of members (2 pages)
14 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
14 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
20 September 2005Return made up to 11/08/05; full list of members (2 pages)
20 September 2005Location of register of members (1 page)
20 September 2005Return made up to 11/08/05; full list of members (2 pages)
20 September 2005Location of register of members (1 page)
20 September 2005Location of debenture register (1 page)
20 September 2005Registered office changed on 20/09/05 from: suite 4D, kinnoull house riverview business park friarton road perth perthshire PH2 8DG (1 page)
20 September 2005Location of debenture register (1 page)
20 September 2005Registered office changed on 20/09/05 from: suite 4D, kinnoull house riverview business park friarton road perth perthshire PH2 8DG (1 page)
9 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
9 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
20 March 2005Ad 01/03/05--------- £ si 8@1=8 £ ic 10/18 (2 pages)
20 March 2005Ad 01/03/05--------- £ si 8@1=8 £ ic 10/18 (2 pages)
11 February 2005Partic of mort/charge * (4 pages)
11 February 2005Partic of mort/charge * (4 pages)
7 December 2004Registered office changed on 07/12/04 from: 21 grange terrace perth PH1 2JR (1 page)
7 December 2004Registered office changed on 07/12/04 from: 21 grange terrace perth PH1 2JR (1 page)
27 August 2004Return made up to 11/08/04; full list of members (7 pages)
27 August 2004Return made up to 11/08/04; full list of members (7 pages)
18 August 2003Ad 12/08/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
18 August 2003Ad 12/08/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
13 August 2003Registered office changed on 13/08/03 from: 2 grange terrace perth PH1 2JR (1 page)
13 August 2003Registered office changed on 13/08/03 from: 2 grange terrace perth PH1 2JR (1 page)
11 August 2003Incorporation (17 pages)
11 August 2003Secretary resigned (1 page)
11 August 2003Incorporation (17 pages)
11 August 2003Secretary resigned (1 page)