This company is commonly known as Signmaster E.d. Limited. The company was founded 24 years ago and was given the registration number SC205375. The firm's registered office is in ROXBURGHSHIRE. You can find them at Pinnaclehill Industrial Estate, Kelso, Roxburghshire, . This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..
Name | : | SIGNMASTER E.D. LIMITED |
---|---|---|
Company Number | : | SC205375 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 March 2000 |
End of financial year | : | 30 December 2021 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Pinnaclehill Industrial Estate, Kelso, Roxburghshire, TD5 8DW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Carnagh, Woodville Road, Bowdon, Altrincham, England, WA14 2AL | Director | 25 October 2020 | Active |
3 Woodside Drive, Kelso, TD5 7SP | Secretary | 31 March 2000 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Secretary | 23 March 2000 | Active |
52, Wallaceneuk, Kelso, TD5 8BF | Director | 24 March 2008 | Active |
5, Ferneyhill, Kelso, TD5 7SU | Director | 24 March 2008 | Active |
3 Woodside Drive, Kelso, TD5 7SP | Director | 31 March 2000 | Active |
3 Woodside Drive, Kelso, TD5 7SP | Director | 31 March 2000 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Director | 23 March 2000 | 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 Ltd | ||
Notified on | : | 24 October 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Orion Trading Estate,, Tenax Road, Manchester, England, M17 1JT |
Nature of control | : |
|
Mr Mervyn Lindsay Turnbull | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1954 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 3 Woodside Drive, Kelso, Scotland, TD5 7SP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-04 | Insolvency | Liquidation compulsory notice winding up order court scotland. | Download |
2023-11-30 | Insolvency | Liquidation appointment of provisional liquidator court scotland. | Download |
2023-11-29 | Address | Change registered office address company with date old address new address. | Download |
2023-11-29 | Address | Change registered office address company with date old address new address. | Download |
2023-06-19 | Officers | Termination director company with name termination date. | Download |
2023-05-04 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-05-04 | Accounts | Legacy. | Download |
2023-05-04 | Other | Legacy. | Download |
2023-05-04 | Other | Legacy. | Download |
2023-02-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-13 | 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 |
2022-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-30 | Accounts | Change account reference date company previous shortened. | Download |
2021-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-19 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-19 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-19 | Officers | Termination director company with name termination date. | Download |
2021-01-19 | Officers | Termination director company with name termination date. | Download |
2021-01-19 | Officers | Termination secretary company with name termination date. | Download |
2021-01-19 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.