- Company Overview for SIGNMASTER E.D. LIMITED (SC205375)
- Filing history for SIGNMASTER E.D. LIMITED (SC205375)
- People for SIGNMASTER E.D. LIMITED (SC205375)
- Charges for SIGNMASTER E.D. LIMITED (SC205375)
- Insolvency for SIGNMASTER E.D. LIMITED (SC205375)
- More for SIGNMASTER E.D. LIMITED (SC205375)
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 |