Company NameVoices For Scotland Limited
DirectorsIain Russell Black and Ann Love Ballinger
Company StatusActive
Company NumberSC618245
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 January 2019(5 years, 3 months ago)
Previous NameScottish Independence Convention Limited

Business Activity

Section SOther service activities
SIC 9132Political organisations
SIC 94920Activities of political organisations

Directors

Director NameDr Iain Russell Black
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityScottish
StatusCurrent
Appointed15 August 2019(7 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Atholl Crescent
Edinburgh
EH3 8EJ
Scotland
Director NameMrs Ann Love Ballinger
Date of BirthMay 1951 (Born 73 years ago)
NationalityScottish
StatusCurrent
Appointed09 April 2021(2 years, 2 months after company formation)
Appointment Duration3 years
RoleTeacher
Country of ResidenceScotland
Correspondence Address63 Glen Sannox Drive
Cumbernauld
Glasgow
G68 0GB
Scotland
Director NameMs Rosemary Catherine Balfour Hunter
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2019(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Atholl Crescent
Edinburgh
EH3 8EJ
Scotland
Director NameElaine Constance Smith
Date of BirthAugust 1958 (Born 65 years ago)
NationalityScottish
StatusResigned
Appointed15 January 2019(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Atholl Crescent
Edinburgh
EH3 8EJ
Scotland
Director NameDavid George Thompson
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityScottish
StatusResigned
Appointed15 January 2019(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Atholl Crescent
Edinburgh
EH3 8EJ
Scotland
Director NameMohammed Aamer Anwar
Date of BirthDecember 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed15 January 2019(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Atholl Crescent
Edinburgh
EH3 8EJ
Scotland
Director NameMs Margaret Frances Mary Chapman
Date of BirthJune 1979 (Born 44 years ago)
NationalitySouth African
StatusResigned
Appointed15 January 2019(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Atholl Crescent
Edinburgh
EH3 8EJ
Scotland
Director NameMs Audrey Love Birt
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2019(2 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Atholl Crescent
Edinburgh
EH3 8EJ
Scotland
Director NameMr Antony William Alexander McCandless
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityScottish
StatusResigned
Appointed12 April 2019(2 months, 3 weeks after company formation)
Appointment Duration10 months (resigned 07 February 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Atholl Crescent
Edinburgh
EH3 8EJ
Scotland
Director NameMr Adam Alexander Ramsay
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2019(2 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 03 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Atholl Crescent
Edinburgh
EH3 8EJ
Scotland
Director NameLinda Somerville
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2019(2 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 03 April 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Atholl Crescent
Edinburgh
EH3 8EJ
Scotland
Secretary NameGillespie Macandrew Secretaries Limited (Corporation)
StatusResigned
Appointed15 January 2019(same day as company formation)
Correspondence Address5 Atholl Crescent
Edinburgh
EH3 8EJ
Scotland

Location

Registered Address5 South Charlotte Street
South Charlotte Street
Edinburgh
EH2 4AN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 3,000 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return14 January 2024 (3 months, 1 week ago)
Next Return Due28 January 2025 (9 months from now)