Glasgow
G2 1QX
Scotland
Director Name | Mr Andrew Graham Wright |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2021(12 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | Suite 110, 111 West George Street Glasgow G2 1QX Scotland |
Director Name | Ms Jaspal Kaur Chahal |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2021(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | General Counsel |
Country of Residence | England |
Correspondence Address | Suite 110, 111 West George Street Glasgow G2 1QX Scotland |
Director Name | Mr David Anthony Kennedy |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 24 April 2008(2 days after company formation) |
Appointment Duration | 11 years, 11 months (resigned 06 April 2020) |
Role | Patent Agent |
Country of Residence | United Kingdom |
Correspondence Address | 25 Lethington Road Giffnock Glasgow G46 6TB Scotland |
Director Name | Mr Hugh Pettigrew Nash |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 21 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Cleveden Drive Glasgow G12 0NU Scotland |
Secretary Name | Mrs Deborah Kennedy |
---|---|
Status | Resigned |
Appointed | 01 November 2011(3 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 06 April 2020) |
Role | Company Director |
Correspondence Address | Delta House Third Floor 50 West Nile Street Glasgow G1 2NP Scotland |
Director Name | Mr James Gordon Samson |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2020(11 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 16 February 2021) |
Role | Divisional Ceo - Services |
Country of Residence | Jersey |
Correspondence Address | Suite 110, 111 West George Street Glasgow G2 1QX Scotland |
Director Name | Mr Simon Linley Webster |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2020(11 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 16 February 2021) |
Role | Group Ceo |
Country of Residence | Jersey |
Correspondence Address | Suite 110, 111 West George Street Glasgow G2 1QX Scotland |
Director Name | Mr Stephen Hartman |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2021(12 years, 9 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 August 2021) |
Role | General Counsel |
Country of Residence | England |
Correspondence Address | Suite 110, 111 West George Street Glasgow G2 1QX Scotland |
Director Name | Burness (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2008(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Burness Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2008(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Website | envoyrenewals.com |
---|---|
Telephone | 0141 6386494 |
Telephone region | Glasgow |
Registered Address | Suite 110, 111 West George Street Glasgow G2 1QX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Envoy LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,042,154 |
Cash | £996,033 |
Current Liabilities | £2,609,062 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 30 December |
Latest Return | 22 April 2023 (1 year ago) |
---|---|
Next Return Due | 6 May 2024 (3 days from now) |
25 September 2018 | Delivered on: 2 October 2018 Persons entitled: Lucid Trustee Services Limited as Security Agent for the Secured Parties Classification: A registered charge Outstanding |
---|---|
27 May 2009 | Delivered on: 2 June 2009 Satisfied on: 16 April 2015 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
10 March 2021 | Termination of appointment of Simon Linley Webster as a director on 16 February 2021 (1 page) |
---|---|
10 March 2021 | Appointment of Mr Andrew Graham Wright as a director on 4 February 2021 (2 pages) |
10 March 2021 | Appointment of Mr Stephen Hartman as a director on 4 February 2021 (2 pages) |
10 March 2021 | Cessation of Cpa Global Management Services Limited as a person with significant control on 16 May 2019 (1 page) |
10 March 2021 | Termination of appointment of James Gordon Samson as a director on 16 February 2021 (1 page) |
26 January 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (20 pages) |
7 January 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (2 pages) |
7 January 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (4 pages) |
7 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (76 pages) |
2 October 2020 | Registered office address changed from Suite 110 West George Street Glasgow G2 1QX Scotland to Suite 110, 111 West George Street Glasgow G2 1QX on 2 October 2020 (1 page) |
18 August 2020 | Registered office address changed from Delta House Third Floor 50 West Nile Street Glasgow G1 2NP to Suite 110 West George Street Glasgow G2 1QX on 18 August 2020 (1 page) |
22 April 2020 | Appointment of James Gordon Samson as a director on 6 April 2020 (2 pages) |
22 April 2020 | Termination of appointment of David Anthony Kennedy as a director on 6 April 2020 (1 page) |
22 April 2020 | Appointment of Dawn Heaney Kirkbride Logan Keeffe as a secretary on 6 April 2020 (2 pages) |
22 April 2020 | Termination of appointment of Deborah Kennedy as a secretary on 6 April 2020 (1 page) |
22 April 2020 | Confirmation statement made on 22 April 2020 with updates (4 pages) |
22 April 2020 | Appointment of Mr Simon Linley Webster as a director on 6 April 2020 (2 pages) |
2 April 2020 | Notification of Envoy Limited as a person with significant control on 16 May 2019 (2 pages) |
1 April 2020 | Notification of Cpa Global Management Services Limited as a person with significant control on 16 May 2019 (2 pages) |
1 April 2020 | Cessation of Michael Robert Phillips as a person with significant control on 16 May 2019 (1 page) |
24 October 2019 | Satisfaction of charge SC3417610002 in full (1 page) |
18 July 2019 | Full accounts made up to 31 December 2018 (21 pages) |
22 April 2019 | Confirmation statement made on 22 April 2019 with updates (4 pages) |
7 March 2019 | Director's details changed for Mr David Anthony Kennedy on 1 January 2017 (2 pages) |
3 October 2018 | Resolutions
|
2 October 2018 | Registration of charge SC3417610002, created on 25 September 2018 (23 pages) |
20 September 2018 | Notification of Michael Robert Phillips as a person with significant control on 29 June 2018 (2 pages) |
18 September 2018 | Cessation of Jacques Gevers as a person with significant control on 29 June 2018 (3 pages) |
12 June 2018 | Accounts for a small company made up to 31 December 2017 (12 pages) |
25 April 2018 | Confirmation statement made on 22 April 2018 with updates (4 pages) |
16 May 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
16 May 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
24 April 2017 | Confirmation statement made on 22 April 2017 with updates (7 pages) |
24 April 2017 | Confirmation statement made on 22 April 2017 with updates (7 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
12 August 2016 | Previous accounting period shortened from 31 August 2016 to 31 December 2015 (1 page) |
12 August 2016 | Previous accounting period shortened from 31 August 2016 to 31 December 2015 (1 page) |
23 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
23 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
29 April 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
1 June 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
21 April 2015 | Secretary's details changed for Mrs Deborah Kennedy on 6 March 2015 (1 page) |
21 April 2015 | Secretary's details changed for Mrs Deborah Kennedy on 6 March 2015 (1 page) |
21 April 2015 | Secretary's details changed for Mrs Deborah Kennedy on 6 March 2015 (1 page) |
16 April 2015 | Satisfaction of charge 1 in full (1 page) |
16 April 2015 | Satisfaction of charge 1 in full (1 page) |
10 March 2015 | Registered office address changed from Queens House 29 St. Vincent Place Glasgow Lanarkshire G1 2DT to Delta House Third Floor 50 West Nile Street Glasgow G1 2NP on 10 March 2015 (1 page) |
10 March 2015 | Registered office address changed from Queens House 29 St. Vincent Place Glasgow Lanarkshire G1 2DT to Delta House Third Floor 50 West Nile Street Glasgow G1 2NP on 10 March 2015 (1 page) |
12 January 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
12 January 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
1 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
22 April 2014 | Total exemption small company accounts made up to 31 August 2013 (9 pages) |
22 April 2014 | Total exemption small company accounts made up to 31 August 2013 (9 pages) |
21 November 2013 | Termination of appointment of Hugh Nash as a director (1 page) |
21 November 2013 | Termination of appointment of Hugh Nash as a director (1 page) |
12 September 2013 | Previous accounting period extended from 30 April 2013 to 31 August 2013 (3 pages) |
12 September 2013 | Previous accounting period extended from 30 April 2013 to 31 August 2013 (3 pages) |
3 June 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (5 pages) |
3 June 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (5 pages) |
10 December 2012 | Total exemption small company accounts made up to 30 April 2012 (9 pages) |
10 December 2012 | Total exemption small company accounts made up to 30 April 2012 (9 pages) |
9 May 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (5 pages) |
10 November 2011 | Appointment of Mrs Deborah Kennedy as a secretary (1 page) |
10 November 2011 | Appointment of Mrs Deborah Kennedy as a secretary (1 page) |
9 November 2011 | Total exemption small company accounts made up to 30 April 2011 (9 pages) |
9 November 2011 | Total exemption small company accounts made up to 30 April 2011 (9 pages) |
31 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 30 April 2010 (9 pages) |
23 December 2010 | Total exemption small company accounts made up to 30 April 2010 (9 pages) |
5 August 2010 | Termination of appointment of Burness Llp as a secretary (2 pages) |
5 August 2010 | Termination of appointment of Burness Llp as a secretary (2 pages) |
21 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (6 pages) |
21 May 2010 | Secretary's details changed for Burness Llp on 22 April 2010 (1 page) |
21 May 2010 | Secretary's details changed for Burness Llp on 22 April 2010 (1 page) |
21 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (6 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
12 November 2009 | Appointment of Hugh Pettigrew Nash as a director (3 pages) |
12 November 2009 | Appointment of Hugh Pettigrew Nash as a director (3 pages) |
2 June 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
2 June 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
20 May 2009 | Registered office changed on 20/05/2009 from 6 egidia avenue giffnock glasgow G46 7NH scotland (1 page) |
20 May 2009 | Return made up to 22/04/09; full list of members (3 pages) |
20 May 2009 | Return made up to 22/04/09; full list of members (3 pages) |
20 May 2009 | Registered office changed on 20/05/2009 from queens house 29 st. Vincent place glasgow lanarkshire G1 2DT united kingdom (1 page) |
20 May 2009 | Registered office changed on 20/05/2009 from 6 egidia avenue giffnock glasgow G46 7NH scotland (1 page) |
20 May 2009 | Registered office changed on 20/05/2009 from queens house 29 st. Vincent place glasgow lanarkshire G1 2DT united kingdom (1 page) |
29 January 2009 | Nc inc already adjusted 14/07/08 (2 pages) |
29 January 2009 | Nc inc already adjusted 14/07/08 (2 pages) |
16 July 2008 | Ad 09/06/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
16 July 2008 | Resolutions
|
16 July 2008 | Resolutions
|
16 July 2008 | Ad 09/06/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
9 May 2008 | Director appointed david anthony kennedy (3 pages) |
9 May 2008 | Director appointed david anthony kennedy (3 pages) |
29 April 2008 | Appointment terminated director burness (directors) LIMITED (1 page) |
29 April 2008 | Appointment terminated director burness (directors) LIMITED (1 page) |
22 April 2008 | Incorporation (17 pages) |
22 April 2008 | Incorporation (17 pages) |