This company is commonly known as Signum Scotland Ltd.. The company was founded 22 years ago and was given the registration number SC226708. The firm's registered office is in HADDINGTON. You can find them at Signum House, Long Cram, Haddington, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | SIGNUM SCOTLAND LTD. |
---|---|---|
Company Number | : | SC226708 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 January 2002 |
End of financial year | : | 31 January 2021 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Signum House, Long Cram, Haddington, Scotland, EH41 4NS |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
319, St Vincent Street, Glasgow, G2 5AS | Director | 09 February 2004 | Active |
224 Nithsdale Road, Pollokshields, Glasgow, G41 5PZ | Secretary | 07 January 2002 | Active |
224 Nithsdale Road, Glasgow, G41 5PZ | Secretary | 08 January 2006 | Active |
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH | Corporate Nominee Secretary | 07 January 2002 | Active |
224 Nithsdale Road, Glasgow, G41 5PZ | Director | 07 January 2002 | Active |
14 Mitchell Lane, Glasgow, G1 3NU | Corporate Nominee Director | 07 January 2002 | Active |
Mr David Keir Scott | ||
Notified on | : | 01 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1955 |
Nationality | : | British |
Address | : | 319, St Vincent Street, Glasgow, G2 5AS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-03-14 | Gazette | Gazette dissolved liquidation. | Download |
2021-12-14 | Insolvency | Liquidation voluntary members return of final meeting scotland. | Download |
2021-03-19 | Address | Change registered office address company with date old address new address. | Download |
2021-03-16 | Resolution | Resolution. | Download |
2021-03-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-13 | Address | Change registered office address company with date old address new address. | Download |
2017-06-12 | Accounts | Accounts with accounts type micro entity. | Download |
2017-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-03 | Accounts | Accounts with accounts type micro entity. | Download |
2016-02-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-08 | Officers | Change person director company with change date. | Download |
2015-10-21 | Accounts | Accounts with accounts type micro entity. | Download |
2015-01-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-30 | Accounts | Accounts with accounts type micro entity. | Download |
2014-01-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-10-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-01-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-10-29 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.