UKBizDB.co.uk

SIGNMASTER E.D. LIMITED

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

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..

Company Information

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:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:Pinnaclehill Industrial Estate, Kelso, Roxburghshire, TD5 8DW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Carnagh, Woodville Road, Bowdon, Altrincham, England, WA14 2AL

Director25 October 2020Active
3 Woodside Drive, Kelso, TD5 7SP

Secretary31 March 2000Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary23 March 2000Active
52, Wallaceneuk, Kelso, TD5 8BF

Director24 March 2008Active
5, Ferneyhill, Kelso, TD5 7SU

Director24 March 2008Active
3 Woodside Drive, Kelso, TD5 7SP

Director31 March 2000Active
3 Woodside Drive, Kelso, TD5 7SP

Director31 March 2000Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director23 March 2000Active

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 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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 50 to 75 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-04Insolvency

Liquidation compulsory notice winding up order court scotland.

Download
2023-11-30Insolvency

Liquidation appointment of provisional liquidator court scotland.

Download
2023-11-29Address

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

Download
2023-11-29Address

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

Download
2023-06-19Officers

Termination director company with name termination date.

Download
2023-05-04Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-05-04Accounts

Legacy.

Download
2023-05-04Other

Legacy.

Download
2023-05-04Other

Legacy.

Download
2023-02-14Persons with significant control

Cessation of a person with significant control.

Download
2023-02-13Persons 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
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-09-30Accounts

Change account reference date company previous shortened.

Download
2021-03-22Accounts

Accounts with accounts type total exemption full.

Download
2021-01-19Persons with significant control

Change to a person with significant control.

Download
2021-01-19Confirmation statement

Confirmation statement with updates.

Download
2021-01-19Persons with significant control

Notification of a person with significant control.

Download
2021-01-19Persons with significant control

Cessation of a person with significant control.

Download
2021-01-19Officers

Termination director company with name termination date.

Download
2021-01-19Officers

Termination director company with name termination date.

Download
2021-01-19Officers

Termination secretary company with name termination date.

Download
2021-01-19Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.