ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Voyage Developments Ltd

Voyage Developments Ltd is an active company incorporated on 21 August 2023 with the registered office located in Glasgow, City of Glasgow. Voyage Developments Ltd was registered 2 years ago.
Status
Active
Active since incorporation
Company No
SC779866
Private limited company
Scottish Company
Age
2 years
Incorporated 21 August 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 10 April 2025 (5 months ago)
Next confirmation dated 10 April 2026
Due by 24 April 2026 (7 months remaining)
Last change occurred 5 months ago
Accounts
Submitted
For period 21 Aug30 Sep 2024 (1 year 1 month)
Accounts type is Total Exemption Full
Next accounts for period 30 September 2025
Due by 30 June 2026 (9 months remaining)
Contact
Address
1 Cambuslang Court
Glasgow
G32 8FH
Scotland
Address changed on 4 Mar 2025 (6 months ago)
Previous address was 5 West Victoria Dock Road Dundee DD1 3JT Scotland
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
6
Shareholders
3
Controllers (PSC)
1
Director • Property Developer • British • Lives in Scotland • Born in Dec 1979
Director • Scottish • Lives in Scotland • Born in Sep 1979
Director • British • Lives in Scotland • Born in Dec 1972
Director • Administrator • British • Lives in Scotland • Born in Oct 1984
Director • Property Developer • British • Lives in Scotland • Born in Mar 1977
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
LMD Developments Ltd
Mark John Douglas and Lisa Douglas are mutual people.
Active
Bee Lifted Property Solutions Limited
Marcus Steven Lorente and Emma Louise Lorente are mutual people.
Active
M8 Property Developers Ltd
Lynsey Macmillan and Alan Scott McCafferty are mutual people.
Active
Dewlor Developments Limited
Marcus Steven Lorente and Emma Louise Lorente are mutual people.
Active
Dewlor Properties Limited
Marcus Steven Lorente and Emma Louise Lorente are mutual people.
Active
Nettare Limited
Marcus Steven Lorente and Emma Louise Lorente are mutual people.
Active
Nettare Holdings Ltd
Marcus Steven Lorente and Emma Louise Lorente are mutual people.
Active
LMD Property Management Ltd
Mark John Douglas and Lisa Douglas are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
30 Sep 2024
For period 30 Aug30 Sep 2024
Traded for 13 months
Cash in Bank
£23.45K
Turnover
Unreported
Employees
4
Total Assets
£146.79K
Total Liabilities
-£191.4K
Net Assets
-£44.61K
Debt Ratio (%)
130%
Latest Activity
Full Accounts Submitted
2 Months Ago on 20 Jun 2025
Lynsey Macmillan Resigned
3 Months Ago on 28 May 2025
Miss Lynsey Macmillan Appointed
4 Months Ago on 23 Apr 2025
Nettare Holdings Ltd (PSC) Appointed
5 Months Ago on 10 Apr 2025
Marcus Steven Lorente (PSC) Resigned
5 Months Ago on 10 Apr 2025
Confirmation Submitted
5 Months Ago on 10 Apr 2025
Registered Address Changed
6 Months Ago on 4 Mar 2025
Accounting Period Extended
6 Months Ago on 4 Mar 2025
New Charge Registered
6 Months Ago on 19 Feb 2025
New Charge Registered
7 Months Ago on 6 Feb 2025
Get Credit Report
Discover Voyage Developments Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 30 September 2024
Submitted on 20 Jun 2025
Cessation of Marcus Steven Lorente as a person with significant control on 10 April 2025
Submitted on 10 Jun 2025
Notification of Nettare Holdings Ltd as a person with significant control on 10 April 2025
Submitted on 10 Jun 2025
Termination of appointment of Lynsey Macmillan as a director on 28 May 2025
Submitted on 28 May 2025
Appointment of Miss Lynsey Macmillan as a director on 23 April 2025
Submitted on 30 Apr 2025
Confirmation statement made on 10 April 2025 with updates
Submitted on 10 Apr 2025
Previous accounting period extended from 31 August 2024 to 30 September 2024
Submitted on 4 Mar 2025
Registered office address changed from 5 West Victoria Dock Road Dundee DD1 3JT Scotland to 1 Cambuslang Court Glasgow G32 8FH on 4 March 2025
Submitted on 4 Mar 2025
Registration of charge SC7798660005, created on 19 February 2025
Submitted on 24 Feb 2025
Registration of charge SC7798660004, created on 6 February 2025
Submitted on 24 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year