Company NameHouse Of Votes Limited
DirectorsZara A Gold and Zachary Gold
Company StatusActive
Company NumberSC510002
CategoryPrivate Limited Company
Incorporation Date3 July 2015(8 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMs Zara A Gold
Date of BirthAugust 1957 (Born 66 years ago)
NationalityAmerican
StatusCurrent
Appointed03 July 2015(same day as company formation)
RoleFounder, Ceo
Country of ResidenceScotland
Correspondence Address25/6 Allanfield
Edinburgh
EH7 5YQ
Scotland
Director NameMr Zachary Gold
Date of BirthOctober 1990 (Born 33 years ago)
NationalityAmerican
StatusCurrent
Appointed25 February 2021(5 years, 7 months after company formation)
Appointment Duration3 years, 2 months
RoleData Engineer / Director
Country of ResidenceScotland
Correspondence Address25/6 Allanfield
Edinburgh
EH7 5YQ
Scotland

Location

Registered Address25/6 Allanfield
Edinburgh
EH7 5YQ
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return19 July 2023 (9 months, 1 week ago)
Next Return Due2 August 2024 (3 months, 1 week from now)

Filing History

24 July 2023Confirmation statement made on 19 July 2023 with no updates (3 pages)
26 April 2023Micro company accounts made up to 31 July 2022 (2 pages)
27 July 2022Confirmation statement made on 19 July 2022 with no updates (3 pages)
28 April 2022Micro company accounts made up to 31 July 2021 (2 pages)
23 August 2021Confirmation statement made on 19 July 2021 with no updates (3 pages)
30 April 2021Micro company accounts made up to 31 July 2020 (2 pages)
26 February 2021Appointment of Mr Zachary Gold as a director on 25 February 2021 (2 pages)
22 February 2021Registered office address changed from 64a Cumberland Street Edinburgh EH3 6RE United Kingdom to 25/6 Allanfield Edinburgh EH7 5YQ on 22 February 2021 (1 page)
20 August 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
31 July 2020Micro company accounts made up to 31 July 2019 (2 pages)
9 October 2019Compulsory strike-off action has been discontinued (1 page)
8 October 2019First Gazette notice for compulsory strike-off (1 page)
3 October 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
3 November 2018Compulsory strike-off action has been discontinued (1 page)
1 November 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
9 October 2018First Gazette notice for compulsory strike-off (1 page)
8 June 2018Registered office address changed from 233 Guardwell Crescent Guardwell Crescent Edinburgh EH17 7SL Scotland to 64a Cumberland Street Edinburgh EH3 6RE on 8 June 2018 (1 page)
31 May 2018Micro company accounts made up to 31 July 2017 (2 pages)
2 August 2017Confirmation statement made on 19 July 2017 with updates (4 pages)
2 August 2017Confirmation statement made on 19 July 2017 with updates (4 pages)
2 August 2017Notification of Zachary Gold as a person with significant control on 2 August 2017 (2 pages)
2 August 2017Notification of Zachary Gold as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Micro company accounts made up to 31 July 2016 (2 pages)
3 July 2017Micro company accounts made up to 31 July 2016 (2 pages)
1 July 2017Compulsory strike-off action has been discontinued (1 page)
1 July 2017Compulsory strike-off action has been discontinued (1 page)
30 June 2017Compulsory strike-off action has been suspended (1 page)
30 June 2017Compulsory strike-off action has been suspended (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
19 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
19 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
3 July 2015Incorporation
Statement of capital on 2015-07-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 July 2015Incorporation
Statement of capital on 2015-07-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)