UKBizDB.co.uk

SIGN IMAGE GLASGOW LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Sign Image Glasgow Limited. The company was founded 11 years ago and was given the registration number SC427861. The firm's registered office is in GLASGOW. You can find them at 317 - 349 Shettleston Road, , Glasgow, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:SIGN IMAGE GLASGOW LIMITED
Company Number:SC427861
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:09 July 2012
End of financial year:31 July 2017
Jurisdiction:Scotland
Industry Codes:
  • 32990 - Other manufacturing n.e.c.
  • 43390 - Other building completion and finishing
  • 74100 - specialised design activities
  • 80200 - Security systems service activities

Office Address & Contact

Registered Address:317 - 349 Shettleston Road, Glasgow, Scotland, G31 5JL
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
317 - 349, Shettleston Road, Glasgow, Scotland, G31 5JL

Director12 April 2017Active
425, Paisley Road West, Glasgow, G51 1PZ

Director01 April 2014Active
425, Paisley Road West, Glasgow, G51 1PZ

Director09 July 2013Active
425, Paisley Road West, Glasgow, G51 1PZ

Director09 July 2012Active
425, Paisley Road West, Glasgow, G51 1PZ

Director01 August 2015Active
78-80, Copland Road, Glasgow, Scotland, G51 2RT

Corporate Director10 March 2017Active

People with Significant Control

Mr Muhammad Abdul Baseer
Notified on:06 April 2016
Status:Active
Date of birth:December 1980
Nationality:Pakistani
Country of residence:Scotland
Address:317 - 349, Shettleston Road, Glasgow, Scotland, G31 5JL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-02-21Gazette

Gazette dissolved compulsory.

Download
2020-11-07Dissolution

Dissolved compulsory strike off suspended.

Download
2020-11-03Gazette

Gazette notice compulsory.

Download
2020-05-20Gazette

Gazette filings brought up to date.

Download
2020-05-19Confirmation statement

Confirmation statement with no updates.

Download
2019-10-16Dissolution

Dissolved compulsory strike off suspended.

Download
2019-10-01Gazette

Gazette notice compulsory.

Download
2019-04-30Accounts

Change account reference date company previous shortened.

Download
2018-07-31Confirmation statement

Confirmation statement with no updates.

Download
2018-04-12Accounts

Accounts with accounts type micro entity.

Download
2018-03-17Officers

Termination director company with name termination date.

Download
2017-12-08Address

Change registered office address company with date old address new address.

Download
2017-07-20Confirmation statement

Confirmation statement with no updates.

Download
2017-04-26Accounts

Accounts with accounts type micro entity.

Download
2017-04-12Officers

Appoint person director company with name date.

Download
2017-04-12Officers

Termination director company with name termination date.

Download
2017-03-10Officers

Appoint corporate director company with name date.

Download
2016-08-09Confirmation statement

Confirmation statement with updates.

Download
2016-02-06Accounts

Accounts with accounts type total exemption small.

Download
2015-08-18Officers

Termination director company with name termination date.

Download
2015-08-18Officers

Termination director company with name termination date.

Download
2015-08-18Officers

Appoint person director company with name date.

Download
2015-07-31Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-05Accounts

Accounts with accounts type total exemption small.

Download
2014-07-18Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.