Advanced company searchLink opens in new window

SIGNMASTER E.D. LIMITED

Company number SC205375

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)
21 Jan 2025 WU15(Scot) Final account prior to dissolution in a winding-up by the court
04 Jan 2024 WU01(Scot) Court order in a winding-up (& Court Order attachment)
30 Nov 2023 WU02(Scot) Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment)
29 Nov 2023 AD01 Registered office address changed from Pinnaclehill Industrial Estate Kelso Roxburghshire TD5 8DW to Level 2 the Beacon 176 st Vincent Street Glasgow G2 5SG on 29 November 2023
29 Nov 2023 AD01 Registered office address changed from Pinnaclehill Industrial Estate Kelso Roxburghshire TD5 8DW to Pinnaclehill Industrial Estate Kelso Roxburghshire TD5 8DW on 29 November 2023
19 Jun 2023 TM01 Termination of appointment of Stuart Horsburgh as a director on 16 June 2023
04 May 2023 AA Audit exemption subsidiary accounts made up to 30 December 2021
04 May 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/12/21
04 May 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/12/21
04 May 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/12/21
14 Feb 2023 PSC07 Cessation of Rymack Sign Solutions Ltd as a person with significant control on 6 February 2023
13 Feb 2023 PSC02 Notification of Pfi Signs 2 Limited as a person with significant control on 6 February 2023
13 Feb 2023 CS01 Confirmation statement made on 7 February 2023 with updates
28 Dec 2022 AA01 Previous accounting period shortened from 31 December 2021 to 30 December 2021
21 Mar 2022 CS01 Confirmation statement made on 19 January 2022 with no updates
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
30 Sep 2021 AA01 Previous accounting period shortened from 31 March 2021 to 31 December 2020
22 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
19 Jan 2021 PSC05 Change of details for Rymark Sign Solutions Ltd as a person with significant control on 24 October 2020
19 Jan 2021 CS01 Confirmation statement made on 19 January 2021 with updates
19 Jan 2021 PSC02 Notification of Rymark Sign Solutions Ltd as a person with significant control on 24 October 2020
19 Jan 2021 PSC07 Cessation of Mervyn Lindsay Turnbull as a person with significant control on 24 October 2020
19 Jan 2021 TM01 Termination of appointment of Susan Jane Turnbull as a director on 24 October 2020
19 Jan 2021 TM01 Termination of appointment of Mervyn Lindsay Turnbull as a director on 24 October 2020
19 Jan 2021 TM02 Termination of appointment of Mervyn Lindsay Turnbull as a secretary on 24 October 2020