Advanced company searchLink opens in new window

INFO SIGN SYSTEMS LIMITED

Company number SC072950

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Jun 2018 GAZ2 Final Gazette dissolved following liquidation
07 Mar 2018 4.17(Scot) Notice of final meeting of creditors
19 Jan 2015 AD01 Registered office address changed from William Duncan (Business Recovery) Ltd 1St Floor, 25 Blythswood Square Glasgow Strathclyde G2 4BL to 2Nd Floor 18 Bothwell Street Glasgow G2 6QY on 19 January 2015
13 Nov 2013 AD01 Registered office address changed from Haines Watts Business Recovery (Scotland) Ltd 231/233 St. Vincent Street Glasgow Strathclyde G2 5QY on 13 November 2013
05 Jun 2013 AD01 Registered office address changed from 231-233 St. Vincent Street Glasgow G2 5QY on 5 June 2013
05 Jun 2013 CO4.2(Scot) Court order notice of winding up
05 Jun 2013 4.2(Scot) Notice of winding up order
08 May 2013 AD01 Registered office address changed from 1 Fleming Road Kirkton Campus Livingston West Lothian EH54 7BN on 8 May 2013
08 May 2013 4.9(Scot) Appointment of a provisional liquidator
25 Mar 2013 AR01 Annual return made up to 14 January 2013 with full list of shareholders
Statement of capital on 2013-03-25
  • GBP 10,000
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
28 Feb 2012 AR01 Annual return made up to 14 January 2012 with full list of shareholders
31 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
23 Feb 2011 AR01 Annual return made up to 14 January 2011 with full list of shareholders
07 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
09 Jun 2010 AR01 Annual return made up to 14 January 2010 with full list of shareholders
09 Jun 2010 CH01 Director's details changed for Anne Leitch Boobis on 1 January 2010
05 May 2010 AA Total exemption small company accounts made up to 31 March 2009
11 Feb 2009 363a Return made up to 14/01/09; full list of members
02 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
02 Oct 2008 288b Appointment terminated director and secretary gordon macdonald
11 Jun 2008 88(2) Ad 28/05/08\gbp si 9000@1=9000\gbp ic 1000/10000\
11 Jun 2008 123 Nc inc already adjusted 28/05/08
11 Jun 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
11 Jun 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital