Company NameINFO Sign Systems Limited
Company StatusDissolved
Company NumberSC072950
CategoryPrivate Limited Company
Incorporation Date24 October 1980(43 years, 6 months ago)
Dissolution Date7 June 2018 (5 years, 10 months ago)
Previous NameEdward Leitch Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameAnne Leitch Boobis
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed14 January 1989(8 years, 2 months after company formation)
Appointment Duration29 years, 5 months (closed 07 June 2018)
RoleTeacher
Country of ResidenceScotland
Correspondence Address14 Orchard Drive
Edinburgh
Eh4
Director NameMr Gerald Edward Boobis
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed14 January 1989(8 years, 2 months after company formation)
Appointment Duration29 years, 5 months (closed 07 June 2018)
RoleSales Consultant
Country of ResidenceScotland
Correspondence Address14 Orchard Drive
Edinburgh
Midlothian
EH4 2DY
Scotland
Director NameBryan Christopher
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1989(8 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 13 September 1993)
RoleContracts Manager
Correspondence Address25 Corstorphine Bank Drive
Edinburgh
EH12 8RU
Scotland
Secretary NameMr Gerald Edward Boobis
NationalityBritish
StatusResigned
Appointed14 January 1989(8 years, 2 months after company formation)
Appointment Duration18 years, 8 months (resigned 01 October 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Orchard Drive
Edinburgh
Midlothian
EH4 2DY
Scotland
Director NameMr Alan John Murphy
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2004(23 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 29 July 2004)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address32 Court Road
Cranfield
Bedfordshire
MK43 0DX
Director NameGordon MacDonald
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2007(26 years, 10 months after company formation)
Appointment Duration1 year (resigned 12 September 2008)
RoleCo Director
Country of ResidenceScotland
Correspondence AddressGlenburn House 6 Marine Parade
North Berwick
East Lothian
EH39 4LD
Scotland
Secretary NameGordon MacDonald
NationalityBritish
StatusResigned
Appointed03 September 2007(26 years, 10 months after company formation)
Appointment Duration1 year (resigned 12 September 2008)
RoleCo Director
Country of ResidenceScotland
Correspondence AddressGlenburn House 6 Marine Parade
North Berwick
East Lothian
EH39 4LD
Scotland

Location

Registered Address2nd Floor
18 Bothwell Street
Glasgow
G2 6QY
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2012
Net Worth-£6,382
Cash£44,513
Current Liabilities£204,458

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 January 2015Registered 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 (2 pages)
13 November 2013Registered office address changed from Haines Watts Business Recovery (Scotland) Ltd 231/233 St. Vincent Street Glasgow Strathclyde G2 5QY on 13 November 2013 (2 pages)
5 June 2013Registered office address changed from 231-233 St. Vincent Street Glasgow G2 5QY on 5 June 2013 (2 pages)
5 June 2013Court order notice of winding up (1 page)
5 June 2013Registered office address changed from 231-233 St. Vincent Street Glasgow G2 5QY on 5 June 2013 (2 pages)
5 June 2013Notice of winding up order (1 page)
8 May 2013Registered office address changed from 1 Fleming Road Kirkton Campus Livingston West Lothian EH54 7BN on 8 May 2013 (2 pages)
8 May 2013Registered office address changed from 1 Fleming Road Kirkton Campus Livingston West Lothian EH54 7BN on 8 May 2013 (2 pages)
8 May 2013Appointment of a provisional liquidator (2 pages)
25 March 2013Annual return made up to 14 January 2013 with a full list of shareholders
Statement of capital on 2013-03-25
  • GBP 10,000
(5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 June 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
9 June 2010Director's details changed for Anne Leitch Boobis on 1 January 2010 (2 pages)
9 June 2010Director's details changed for Anne Leitch Boobis on 1 January 2010 (2 pages)
5 May 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 February 2009Return made up to 14/01/09; full list of members (3 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 October 2008Appointment terminated director and secretary gordon macdonald (1 page)
11 June 2008Ad 28/05/08\gbp si 9000@1=9000\gbp ic 1000/10000\ (2 pages)
11 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(16 pages)
11 June 2008Resolutions
  • RES13 ‐ Declare dividend 28/05/2008
(2 pages)
11 June 2008Nc inc already adjusted 28/05/08 (2 pages)
28 May 2008Return made up to 14/01/08; full list of members (4 pages)
28 May 2008Appointment terminated secretary gerald boobis (1 page)
2 April 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 September 2007New director appointed (1 page)
25 September 2007Secretary's particulars changed;director's particulars changed (1 page)
25 September 2007New secretary appointed (1 page)
27 February 2007Director's particulars changed (1 page)
27 February 2007Return made up to 14/01/07; full list of members (2 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 February 2006Return made up to 14/01/06; full list of members (2 pages)
24 January 2006Accounts for a small company made up to 31 March 2005 (4 pages)
11 January 2006Registered office changed on 11/01/06 from: 17 east cromwell street edinburgh EH6 6HD (1 page)
24 February 2005Return made up to 14/01/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
18 January 2005Accounts for a small company made up to 31 March 2004 (4 pages)
18 March 2004New director appointed (2 pages)
11 March 2004Return made up to 14/01/04; full list of members (7 pages)
15 December 2003Accounts for a small company made up to 31 March 2003 (6 pages)
20 January 2003Return made up to 14/01/03; full list of members (7 pages)
30 July 2002Accounts for a small company made up to 31 March 2002 (6 pages)
2 April 2002Return made up to 14/01/02; full list of members (6 pages)
14 November 2001Accounts for a small company made up to 31 March 2001 (6 pages)
18 April 2001Return made up to 14/01/01; full list of members (6 pages)
21 March 2001Accounts for a small company made up to 31 March 2000 (6 pages)
4 August 2000Company name changed edward leitch LIMITED\certificate issued on 07/08/00 (2 pages)
23 February 2000Return made up to 14/01/00; no change of members (6 pages)
13 January 2000Accounts for a small company made up to 31 March 1999 (8 pages)
8 January 1999Return made up to 14/01/99; full list of members (6 pages)
20 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
13 January 1998Return made up to 14/01/98; no change of members (4 pages)
24 November 1997Accounts for a small company made up to 31 March 1997 (8 pages)
3 February 1997Return made up to 14/01/97; no change of members (4 pages)
1 February 1997Accounts for a small company made up to 31 March 1996 (9 pages)
29 April 1996Accounts for a small company made up to 31 March 1995 (9 pages)
20 March 1996Return made up to 14/01/96; full list of members (6 pages)
24 October 1980Incorporation (15 pages)