Company NameMcBride Signs & Engraving Services Limited
DirectorGrant John Young McBride
Company StatusActive
Company NumberSC085328
CategoryPrivate Limited Company
Incorporation Date1 November 1983(40 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Grant John Young McBride
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2000(16 years, 5 months after company formation)
Appointment Duration24 years
RoleSignmaker
Country of ResidenceScotland
Correspondence Address12 Towerhill Avenue
Inverness
Highland
IV2 5FB
Scotland
Director NameMrs Agnes Bryson McBride
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1988(5 years, 2 months after company formation)
Appointment Duration17 years, 10 months (resigned 31 October 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address180 Culduthel Road
Inverness
IV2 4BH
Scotland
Director NameMr William McBride
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1988(5 years, 2 months after company formation)
Appointment Duration23 years, 1 month (resigned 29 January 2012)
RoleEngraver
Country of ResidenceScotland
Correspondence Address180 Culduthel Road
Inverness
IV2 4BH
Scotland
Secretary NameMrs Agnes Bryson McBride
NationalityBritish
StatusResigned
Appointed29 December 1988(5 years, 2 months after company formation)
Appointment Duration18 years, 1 month (resigned 07 February 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address180 Culduthel Road
Inverness
IV2 4BH
Scotland
Secretary NameMr William McBride
NationalityBritish
StatusResigned
Appointed07 February 2007(23 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 29 January 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address180 Culduthel Road
Inverness
IV2 4BH
Scotland

Contact

Websitemcbridesigns.co.uk
Telephone01463 273303
Telephone regionInverness

Location

Registered Address2 Henderson Drive
Inverness
IV1 1TR
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Millburn
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Grant J.y Mcbride
100.00%
Ordinary

Financials

Year2014
Net Worth£43,795
Cash£16,340
Current Liabilities£22,739

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 January 2024 (2 months, 2 weeks ago)
Next Return Due12 February 2025 (10 months from now)

Charges

19 May 1999Delivered on: 25 May 1999
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
19 March 1984Delivered on: 3 April 1984
Satisfied on: 13 July 1990
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
6 April 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
9 March 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 2
(3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
30 January 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 2
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
19 March 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
(3 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
12 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (3 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
15 March 2012Termination of appointment of William Mcbride as a director (1 page)
15 March 2012Termination of appointment of William Mcbride as a secretary (1 page)
15 March 2012Annual return made up to 29 January 2012 with a full list of shareholders (3 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 March 2011Annual return made up to 29 January 2011 with a full list of shareholders (5 pages)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 March 2010Director's details changed for Grant John Young Mcbride on 1 March 2010 (2 pages)
26 March 2010Director's details changed for Grant John Young Mcbride on 1 March 2010 (2 pages)
26 March 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
3 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 April 2009Return made up to 29/01/09; full list of members (4 pages)
15 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 February 2008Return made up to 29/01/08; full list of members (2 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 February 2007New secretary appointed (1 page)
12 February 2007Return made up to 29/01/07; full list of members (3 pages)
7 February 2007New secretary appointed (1 page)
7 February 2007Secretary resigned (1 page)
6 November 2006Director resigned (1 page)
5 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 April 2006Amended accounts made up to 31 March 2005 (3 pages)
20 April 2006Return made up to 29/01/06; full list of members (3 pages)
28 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
16 February 2005Return made up to 29/01/05; full list of members (7 pages)
19 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
20 February 2004Return made up to 29/01/04; full list of members (7 pages)
8 September 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
29 January 2003Return made up to 29/01/03; full list of members (7 pages)
16 October 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
5 February 2002Return made up to 29/01/02; full list of members (7 pages)
2 October 2001Total exemption full accounts made up to 31 March 2001 (12 pages)
10 April 2001Return made up to 29/01/01; full list of members (7 pages)
8 September 2000Full accounts made up to 31 March 2000 (12 pages)
27 July 2000New director appointed (2 pages)
11 February 2000Return made up to 29/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
25 May 1999Partic of mort/charge * (6 pages)
23 March 1999Return made up to 29/01/99; no change of members (4 pages)
12 November 1998Accounts for a small company made up to 31 March 1998 (9 pages)
17 February 1998Return made up to 29/01/98; full list of members (5 pages)
15 January 1998Accounts for a small company made up to 31 March 1997 (9 pages)
17 April 1997Return made up to 29/01/97; no change of members (4 pages)
20 January 1997Full accounts made up to 31 March 1996 (4 pages)
7 February 1996Registered office changed on 07/02/96 from: 92 academy street inverness IV1 1LU (1 page)
7 February 1996Return made up to 29/01/96; no change of members (4 pages)
11 January 1996Full accounts made up to 31 March 1995 (4 pages)