Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > MASTERVOICE (UK) LIMITED
Company Information for

MASTERVOICE (UK) LIMITED

HADDINGTON, EAST LOTHIAN, EH41 3SU,
Company Registration Number
SC147588
Private Limited Company
Dissolved

Dissolved 2015-11-24

Company Overview

About Mastervoice (uk) Ltd
MASTERVOICE (UK) LIMITED was founded on 1993-11-18 and had its registered office in Haddington. The company was dissolved on the 2015-11-24 and is no longer trading or active.

Key Data
Company Name
MASTERVOICE (UK) LIMITED
 
Legal Registered Office
HADDINGTON
EAST LOTHIAN
EH41 3SU
Other companies in EH41
 
Filing Information
Company Number SC147588
Date formed 1993-11-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-11-30
Date Dissolved 2015-11-24
Type of accounts DORMANT
Last Datalog update: 2016-02-03 15:01:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MASTERVOICE (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MASTERVOICE (UK) LIMITED

Current Directors
Officer Role Date Appointed
CHARLES MURDOCH DAVIDSON
Company Secretary 1995-01-01
CHARLES MURDOCH DAVIDSON
Director 1995-01-01
JOHN OLIVER MCLAUGHLIN
Director 1995-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
COSEC LIMITED
Nominated Secretary 1993-11-18 1993-11-18
CODIR LIMITED
Nominated Director 1993-11-18 1993-11-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES MURDOCH DAVIDSON AGE REVERSAL EUROPE LTD. Company Secretary 2007-01-01 CURRENT 1994-06-10 Active
CHARLES MURDOCH DAVIDSON INTELLIPOWER GROUP PLC Company Secretary 2007-01-01 CURRENT 2005-10-07 Active
CHARLES MURDOCH DAVIDSON INTELLIPOWER LIMITED Company Secretary 2006-11-02 CURRENT 2006-11-02 Active - Proposal to Strike off
CHARLES MURDOCH DAVIDSON MPW INTERNATIONAL LTD Company Secretary 1997-09-03 CURRENT 1996-08-06 Active
CHARLES MURDOCH DAVIDSON INTELLIWATCH LIMITED Company Secretary 1996-02-13 CURRENT 1996-02-13 Active
CHARLES MURDOCH DAVIDSON RADIO GLASGOW LIMITED Company Secretary 1996-02-12 CURRENT 1996-02-12 Active - Proposal to Strike off
CHARLES MURDOCH DAVIDSON THE PINK CHANNEL LIMITED Company Secretary 1996-01-31 CURRENT 1996-01-31 Active - Proposal to Strike off
CHARLES MURDOCH DAVIDSON INTELLIPOWER UK LIMITED Company Secretary 1996-01-30 CURRENT 1996-01-30 Active - Proposal to Strike off
CHARLES MURDOCH DAVIDSON HOME INTELLIGENCE LIMITED Company Secretary 1995-11-06 CURRENT 1995-11-06 Dissolved 2015-11-24
CHARLES MURDOCH DAVIDSON INTELLIVISION LIMITED Company Secretary 1995-11-06 CURRENT 1995-11-06 Active - Proposal to Strike off
CHARLES MURDOCH DAVIDSON SMART SHOPPING NETWORK LIMITED Company Secretary 1995-06-28 CURRENT 1994-06-28 Dissolved 2016-02-02
CHARLES MURDOCH DAVIDSON INTELLIHOME PLC Company Secretary 1995-02-16 CURRENT 1994-02-16 Active - Proposal to Strike off
CHARLES MURDOCH DAVIDSON THE GREEN OFFICE COMPANY LIMITED Company Secretary 1995-01-01 CURRENT 1993-11-16 Active - Proposal to Strike off
CHARLES MURDOCH DAVIDSON THE INTELLIGENT HOME LIMITED Company Secretary 1995-01-01 CURRENT 1994-03-02 Active - Proposal to Strike off
CHARLES MURDOCH DAVIDSON SMARTHOME.TV LTD Company Secretary 1995-01-01 CURRENT 1994-02-24 Active - Proposal to Strike off
CHARLES MURDOCH DAVIDSON INTELLIPHONE LIMITED Company Secretary 1995-01-01 CURRENT 1994-08-25 Active - Proposal to Strike off
CHARLES MURDOCH DAVIDSON TONERS DIRECT LIMITED Company Secretary 1994-12-03 CURRENT 1993-12-03 Active - Proposal to Strike off
CHARLES MURDOCH DAVIDSON M POWER WORLD LIMITED Director 2011-01-12 CURRENT 2009-09-15 Dissolved 2016-11-15
CHARLES MURDOCH DAVIDSON FGS DIAGNOSTICS LIMITED Director 2007-10-19 CURRENT 2007-10-19 Dissolved 2015-11-24
CHARLES MURDOCH DAVIDSON INTELLIPOWER LIMITED Director 2006-11-02 CURRENT 2006-11-02 Active - Proposal to Strike off
CHARLES MURDOCH DAVIDSON INTELLIPOWER GROUP PLC Director 2005-10-07 CURRENT 2005-10-07 Active
CHARLES MURDOCH DAVIDSON MPW INTERNATIONAL LTD Director 1997-09-03 CURRENT 1996-08-06 Active
CHARLES MURDOCH DAVIDSON INTELLIWATCH LIMITED Director 1996-02-13 CURRENT 1996-02-13 Active
CHARLES MURDOCH DAVIDSON RADIO GLASGOW LIMITED Director 1996-02-12 CURRENT 1996-02-12 Active - Proposal to Strike off
CHARLES MURDOCH DAVIDSON THE PINK CHANNEL LIMITED Director 1996-01-31 CURRENT 1996-01-31 Active - Proposal to Strike off
CHARLES MURDOCH DAVIDSON INTELLIPOWER UK LIMITED Director 1996-01-30 CURRENT 1996-01-30 Active - Proposal to Strike off
CHARLES MURDOCH DAVIDSON HOME INTELLIGENCE LIMITED Director 1995-11-06 CURRENT 1995-11-06 Dissolved 2015-11-24
CHARLES MURDOCH DAVIDSON INTELLIVISION LIMITED Director 1995-11-06 CURRENT 1995-11-06 Active - Proposal to Strike off
CHARLES MURDOCH DAVIDSON SMART SHOPPING NETWORK LIMITED Director 1995-06-28 CURRENT 1994-06-28 Dissolved 2016-02-02
CHARLES MURDOCH DAVIDSON INTELLIHOME PLC Director 1995-02-16 CURRENT 1994-02-16 Active - Proposal to Strike off
CHARLES MURDOCH DAVIDSON THE GREEN OFFICE COMPANY LIMITED Director 1995-01-01 CURRENT 1993-11-16 Active - Proposal to Strike off
CHARLES MURDOCH DAVIDSON THE INTELLIGENT HOME LIMITED Director 1995-01-01 CURRENT 1994-03-02 Active - Proposal to Strike off
CHARLES MURDOCH DAVIDSON SMARTHOME.TV LTD Director 1995-01-01 CURRENT 1994-02-24 Active - Proposal to Strike off
CHARLES MURDOCH DAVIDSON INTELLIPHONE LIMITED Director 1995-01-01 CURRENT 1994-08-25 Active - Proposal to Strike off
JOHN OLIVER MCLAUGHLIN INTELLIWATCH LIMITED Director 1996-02-13 CURRENT 1996-02-13 Active
JOHN OLIVER MCLAUGHLIN RADIO GLASGOW LIMITED Director 1996-02-12 CURRENT 1996-02-12 Active - Proposal to Strike off
JOHN OLIVER MCLAUGHLIN THE PINK CHANNEL LIMITED Director 1996-01-31 CURRENT 1996-01-31 Active - Proposal to Strike off
JOHN OLIVER MCLAUGHLIN HOME INTELLIGENCE LIMITED Director 1995-11-06 CURRENT 1995-11-06 Dissolved 2015-11-24
JOHN OLIVER MCLAUGHLIN INTELLIVISION LIMITED Director 1995-11-06 CURRENT 1995-11-06 Active - Proposal to Strike off
JOHN OLIVER MCLAUGHLIN SMART SHOPPING NETWORK LIMITED Director 1995-06-28 CURRENT 1994-06-28 Dissolved 2016-02-02
JOHN OLIVER MCLAUGHLIN THE GREEN OFFICE COMPANY LIMITED Director 1995-01-01 CURRENT 1993-11-16 Active - Proposal to Strike off
JOHN OLIVER MCLAUGHLIN THE INTELLIGENT HOME LIMITED Director 1995-01-01 CURRENT 1994-03-02 Active - Proposal to Strike off
JOHN OLIVER MCLAUGHLIN SMARTHOME.TV LTD Director 1995-01-01 CURRENT 1994-02-24 Active - Proposal to Strike off
JOHN OLIVER MCLAUGHLIN INTELLIHOME PLC Director 1995-01-01 CURRENT 1994-02-16 Active - Proposal to Strike off
JOHN OLIVER MCLAUGHLIN INTELLIPHONE LIMITED Director 1995-01-01 CURRENT 1994-08-25 Active - Proposal to Strike off
JOHN OLIVER MCLAUGHLIN TONERS DIRECT LIMITED Director 1994-12-03 CURRENT 1993-12-03 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-11-24GAZ2STRUCK OFF AND DISSOLVED
2015-08-07GAZ1FIRST GAZETTE
2015-02-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14
2014-05-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-08AR0118/11/13 FULL LIST
2013-08-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12
2012-12-04AR0118/11/12 FULL LIST
2012-08-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11
2012-01-05AR0118/11/11 FULL LIST
2012-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES MURDOCH DAVIDSON / 01/01/2011
2012-01-05CH03SECRETARY'S CHANGE OF PARTICULARS / MR CHARLES MURDOCH DAVIDSON / 01/01/2011
2011-05-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10
2011-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/2011 FROM 4 SPITTALRIG HADDINGTON EAST LOTHIAN EH41 3SU SCOTLAND
2011-01-07AR0118/11/10 FULL LIST
2011-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/2011 FROM NUMBER 30 PENNAN WAY ELLON ABERDEENSHIRE AB41 8AQ
2010-08-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09
2010-02-23AR0118/11/09 FULL LIST
2009-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08
2009-08-05363aRETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS
2008-09-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07
2008-04-14363aRETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS
2007-09-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06
2007-03-12363aRETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS
2006-03-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05
2006-02-27363aRETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS
2005-05-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04
2004-12-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-12-22363sRETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS
2004-08-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03
2004-03-31287REGISTERED OFFICE CHANGED ON 31/03/04 FROM: NO 4 WARDFORD COTTAGES METHLICK ABERDEENSHIRE AB41 7DX
2004-01-20363sRETURN MADE UP TO 18/11/03; FULL LIST OF MEMBERS
2003-09-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02
2002-11-20363sRETURN MADE UP TO 18/11/02; FULL LIST OF MEMBERS
2002-08-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01
2001-11-27363sRETURN MADE UP TO 18/11/01; FULL LIST OF MEMBERS
2001-10-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00
2000-12-04363sRETURN MADE UP TO 18/11/00; FULL LIST OF MEMBERS
2000-09-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/99
2000-09-27SRES03EXEMPTION FROM APPOINTING AUDITORS 12/09/00
1999-12-16363sRETURN MADE UP TO 18/11/99; FULL LIST OF MEMBERS
1999-09-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/98
1999-09-14SRES03EXEMPTION FROM APPOINTING AUDITORS 12/09/99
1998-11-23363sRETURN MADE UP TO 18/11/98; NO CHANGE OF MEMBERS
1998-09-28SRES03EXEMPTION FROM APPOINTING AUDITORS 12/09/98
1998-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/97
1997-11-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-11-21363sRETURN MADE UP TO 18/11/97; FULL LIST OF MEMBERS
1997-09-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/96
1997-09-23SRES03EXEMPTION FROM APPOINTING AUDITORS 01/11/96
1997-06-10287REGISTERED OFFICE CHANGED ON 10/06/97 FROM: 6A GLENCAIRN CRESCENT EDINBURGH EH12 5BS
1996-11-28363sRETURN MADE UP TO 18/11/96; NO CHANGE OF MEMBERS
1996-09-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/95
1996-09-16SRES03EXEMPTION FROM APPOINTING AUDITORS 12/09/96
1995-12-12363sRETURN MADE UP TO 18/11/95; NO CHANGE OF MEMBERS
1995-09-13SRES03EXEMPTION FROM APPOINTING AUDITORS 12/09/95
1995-09-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/94
1995-03-28288NEW DIRECTOR APPOINTED
1995-03-28288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1995-03-13363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1995-03-13363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1995-03-13363bRETURN MADE UP TO 18/11/94; FULL LIST OF MEMBERS
1993-11-23288DIRECTOR RESIGNED
1993-11-23288SECRETARY RESIGNED;DIRECTOR RESIGNED
1993-11-23287REGISTERED OFFICE CHANGED ON 23/11/93 FROM: 78 MONTGOMERY STREET EDINBURGH EH7 5JA
1993-11-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development

72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering



Licences & Regulatory approval
We could not find any licences issued to MASTERVOICE (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MASTERVOICE (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MASTERVOICE (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.239
MortgagesNumMortOutstanding0.149
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MASTERVOICE (UK) LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2011-12-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MASTERVOICE (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MASTERVOICE (UK) LIMITED
Trademarks
We have not found any records of MASTERVOICE (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MASTERVOICE (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as MASTERVOICE (UK) LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where MASTERVOICE (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MASTERVOICE (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MASTERVOICE (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.