Advanced company searchLink opens in new window

SIGNITURE LIMITED

Company number SC473020

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)
19 May 2019 GAZ2 Final Gazette dissolved following liquidation
19 Feb 2019 4.17(Scot) Notice of final meeting of creditors
23 Nov 2017 AD01 Registered office address changed from Javid House 115 Bath Street Glasgow G2 2SZ to Second Floor, Excel House 30 Semple Street Edinburgh EH3 8BL on 23 November 2017
23 Nov 2017 CO4.2(Scot) Court order notice of winding up
23 Nov 2017 4.2(Scot) Notice of winding up order
01 Jul 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
18 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
23 Mar 2015 AR01 Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
23 Dec 2014 CH01 Director's details changed for Mr Inderjit Singh on 23 December 2014
20 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-20
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted