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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Frp Advisory Trading, Level 2, The Beacon, 176 St Vincent Street, Glasgow, G2 5SG | Director | 11 April 2017 | Active |
Bristol House, 15 Ridge Way, Hillend Industrial Estate, Dalgety Bay, KY11 9JH | Secretary | 16 June 2009 | Active |
Bristol House, 15 Ridge Way, Hillend Industrial Estate, Dalgety Bay, KY11 9JH | Director | 16 February 2014 | Active |
Milden Cottage, Great North Road, Kelty, KY4 0HH | Director | 16 June 2009 | Active |
Bristol House, 15 Ridge Way, Hillend Industrial Estate, Dalgety Bay, KY11 9JH | Director | 16 June 2009 | Active |
Bristol House, 15 Ridge Way, Hillend Industrial Estate, Dalgety Bay, KY11 9JH | Director | 16 June 2009 | Active |
Bristol House, 15 Ridge Way, Hillend Industrial Estate, Dalgety Bay, KY11 9JH | Director | 16 June 2009 | Active |
Bristol House, 15 Ridge Way, Hillend Industrial Estate, Dalgety Bay, KY11 9JH | Director | 16 June 2009 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-23 | Insolvency | Liquidation in administration notice deemed approval of proposals scotland. | Download |
2024-01-12 | Insolvency | Liquidation in administration statement of affairs with form attached scotland. | Download |
2023-12-27 | Insolvency | Liquidation in administration notice administrators proposals scotland. | Download |
2023-11-14 | Address | Change registered office address company with date old address new address. | Download |
2023-11-09 | Insolvency | Liquidation in administration appointment of administrator scotland. | Download |
2023-05-03 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-05-03 | Accounts | Legacy. | Download |
2023-05-03 | Other | Legacy. | Download |
2023-05-03 | Other | Legacy. | Download |
2023-03-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-03-22 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-22 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-14 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-28 | Accounts | Change account reference date company previous shortened. | Download |
2022-08-23 | Officers | Termination director company with name termination date. | Download |
2022-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-05 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-06-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-18 | Accounts | Change account reference date company previous extended. | Download |
2020-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.