UKBizDB.co.uk

SIGN PLUS LIMITED

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

This company is commonly known as Sign Plus Limited. The company was founded 14 years ago and was given the registration number SC361308. The firm's registered office is in DALGETY BAY. You can find them at Bristol House 15 Ridge Way, Hillend Industrial Estate, Dalgety Bay, Fife. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:SIGN PLUS LIMITED
Company Number:SC361308
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 June 2009
End of financial year:30 December 2021
Jurisdiction:Scotland
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Bristol House 15 Ridge Way, Hillend Industrial Estate, Dalgety Bay, Fife, KY11 9JH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Frp Advisory Trading, Level 2, The Beacon, 176 St Vincent Street, Glasgow, G2 5SG

Director11 April 2017Active
Bristol House, 15 Ridge Way, Hillend Industrial Estate, Dalgety Bay, KY11 9JH

Secretary16 June 2009Active
Bristol House, 15 Ridge Way, Hillend Industrial Estate, Dalgety Bay, KY11 9JH

Director16 February 2014Active
Milden Cottage, Great North Road, Kelty, KY4 0HH

Director16 June 2009Active
Bristol House, 15 Ridge Way, Hillend Industrial Estate, Dalgety Bay, KY11 9JH

Director16 June 2009Active
Bristol House, 15 Ridge Way, Hillend Industrial Estate, Dalgety Bay, KY11 9JH

Director16 June 2009Active
Bristol House, 15 Ridge Way, Hillend Industrial Estate, Dalgety Bay, KY11 9JH

Director16 June 2009Active
Bristol House, 15 Ridge Way, Hillend Industrial Estate, Dalgety Bay, KY11 9JH

Director16 June 2009Active

People with Significant Control

Pfi Signs 2 Limited
Notified on:06 February 2023
Status:Active
Country of residence:England
Address:Unit 5, Orion Trading Estate, Trafford Park, England, M17 1JT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Rymack Sign Solutions
Notified on:11 April 2017
Status:Active
Country of residence:England
Address:Orion Trading Estate, Tenax Road, Manchester, England, M17 1JT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 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
2024-01-23Insolvency

Liquidation in administration notice deemed approval of proposals scotland.

Download
2024-01-12Insolvency

Liquidation in administration statement of affairs with form attached scotland.

Download
2023-12-27Insolvency

Liquidation in administration notice administrators proposals scotland.

Download
2023-11-14Address

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

Download
2023-11-09Insolvency

Liquidation in administration appointment of administrator scotland.

Download
2023-05-03Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-05-03Accounts

Legacy.

Download
2023-05-03Other

Legacy.

Download
2023-05-03Other

Legacy.

Download
2023-03-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-22Mortgage

Mortgage satisfy charge full.

Download
2023-03-22Mortgage

Mortgage satisfy charge full.

Download
2023-02-14Persons with significant control

Cessation of a person with significant control.

Download
2023-02-14Persons with significant control

Notification of a person with significant control.

Download
2023-02-13Confirmation statement

Confirmation statement with updates.

Download
2022-12-28Accounts

Change account reference date company previous shortened.

Download
2022-08-23Officers

Termination director company with name termination date.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-07-12Confirmation statement

Confirmation statement with no updates.

Download
2021-07-05Mortgage

Mortgage satisfy charge full.

Download
2021-06-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-18Accounts

Change account reference date company previous extended.

Download
2020-07-10Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.