Company NameSignals Research Limited
Company StatusDissolved
Company NumberSC105359
CategoryPrivate Limited Company
Incorporation Date22 June 1987(36 years, 10 months ago)
Dissolution Date11 April 2017 (7 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameDr James Henry Dripps
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed14 December 1988(1 year, 5 months after company formation)
Appointment Duration28 years, 4 months (closed 11 April 2017)
RoleRetired
Country of ResidenceScotland
Correspondence Address3 Roderick Place
West Linton
Peeblesshire
EH46 7ES
Scotland
Director NameJohn Mackinnon
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed14 December 1988(1 year, 5 months after company formation)
Appointment Duration28 years, 4 months (closed 11 April 2017)
RoleSystems Engineer
Country of ResidenceScotland
Correspondence Address6 Warriston Grove
Edinburgh
EH3 5NH
Scotland
Director NameGeorge Keith Manning
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed14 December 1988(1 year, 5 months after company formation)
Appointment Duration28 years, 4 months (closed 11 April 2017)
RoleDevelopment Engineer
Country of ResidenceScotland
Correspondence Address82 Avontoun Park
Linlithgow
West Lothian
EH49 6QQ
Scotland
Secretary NameDr James Henry Dripps
NationalityBritish
StatusClosed
Appointed14 December 1988(1 year, 5 months after company formation)
Appointment Duration28 years, 4 months (closed 11 April 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Roderick Place
West Linton
Peeblesshire
EH46 7ES
Scotland

Contact

Telephone01968 660605
Telephone regionPenicuik

Location

Registered Address3 Roderick Place
West Linton
Peeblesshire
EH46 7ES
Scotland
ConstituencyDumfriesshire, Clydesdale and Tweeddale
WardTweeddale West

Shareholders

334 at £0.01James Henry Dripps
9.54%
Ordinary
333 at £0.01George Keith Manning
9.51%
Ordinary
333 at £0.01John Mackinnon
9.51%
Ordinary
2.5k at £0.01Merlin Assets LTD
71.43%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

11 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2017First Gazette notice for voluntary strike-off (1 page)
24 January 2017First Gazette notice for voluntary strike-off (1 page)
13 January 2017Application to strike the company off the register (3 pages)
13 January 2017Application to strike the company off the register (3 pages)
31 December 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
31 December 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
11 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 35
(6 pages)
11 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 35
(6 pages)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
8 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 35
(6 pages)
8 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 35
(6 pages)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
10 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 3,500
(6 pages)
10 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 3,500
(6 pages)
29 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
29 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (6 pages)
12 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (6 pages)
29 December 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
29 December 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
31 December 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
31 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (6 pages)
31 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (6 pages)
31 December 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
21 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (6 pages)
21 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (6 pages)
5 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
5 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
12 January 2010Director's details changed for John Mackinnon on 11 January 2010 (2 pages)
12 January 2010Director's details changed for George Keith Manning on 11 January 2010 (2 pages)
12 January 2010Director's details changed for John Mackinnon on 11 January 2010 (2 pages)
12 January 2010Director's details changed for James Henry Dripps on 11 January 2010 (2 pages)
12 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for George Keith Manning on 11 January 2010 (2 pages)
12 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for James Henry Dripps on 11 January 2010 (2 pages)
9 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
9 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
19 February 2009Return made up to 14/12/08; full list of members (4 pages)
19 February 2009Return made up to 14/12/08; full list of members (4 pages)
25 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
25 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
14 January 2008Return made up to 14/12/07; full list of members (3 pages)
14 January 2008Return made up to 14/12/07; full list of members (3 pages)
31 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
31 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
11 January 2007Return made up to 14/12/06; full list of members (3 pages)
11 January 2007Return made up to 14/12/06; full list of members (3 pages)
6 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
6 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
13 January 2006Return made up to 14/12/05; full list of members (3 pages)
13 January 2006Return made up to 14/12/05; full list of members (3 pages)
12 January 2006Location of register of members (1 page)
12 January 2006Location of register of members (1 page)
25 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
25 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
12 January 2005Return made up to 14/12/04; full list of members (8 pages)
12 January 2005Return made up to 14/12/04; full list of members (8 pages)
18 February 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
18 February 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
12 January 2004Return made up to 14/12/03; full list of members (8 pages)
12 January 2004Return made up to 14/12/03; full list of members (8 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
13 January 2003Return made up to 14/12/02; full list of members (8 pages)
13 January 2003Return made up to 14/12/02; full list of members (8 pages)
1 February 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
1 February 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
10 January 2002Return made up to 14/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 January 2002Return made up to 14/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 February 2001Full accounts made up to 31 March 2000 (8 pages)
2 February 2001Full accounts made up to 31 March 2000 (8 pages)
12 January 2001Return made up to 14/12/00; full list of members (8 pages)
12 January 2001Return made up to 14/12/00; full list of members (8 pages)
1 February 2000Full accounts made up to 31 March 1999 (8 pages)
1 February 2000Full accounts made up to 31 March 1999 (8 pages)
12 January 2000Return made up to 14/12/99; full list of members (8 pages)
12 January 2000Return made up to 14/12/99; full list of members (8 pages)
2 February 1999Full accounts made up to 31 March 1998 (8 pages)
2 February 1999Full accounts made up to 31 March 1998 (8 pages)
13 January 1999Return made up to 14/12/98; no change of members (4 pages)
13 January 1999Return made up to 14/12/98; no change of members (4 pages)
2 February 1998Full accounts made up to 31 March 1997 (8 pages)
2 February 1998Full accounts made up to 31 March 1997 (8 pages)
29 December 1997Return made up to 14/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 December 1997Return made up to 14/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 February 1997Full accounts made up to 31 March 1996 (9 pages)
2 February 1997Full accounts made up to 31 March 1996 (9 pages)
14 January 1997Return made up to 14/12/96; full list of members (6 pages)
14 January 1997Return made up to 14/12/96; full list of members (6 pages)
1 February 1996Full accounts made up to 31 March 1995 (9 pages)
1 February 1996Full accounts made up to 31 March 1995 (9 pages)
11 January 1996Return made up to 14/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 January 1996Return made up to 14/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 April 1995Accounts for a small company made up to 31 March 1994 (9 pages)
21 April 1995Accounts for a small company made up to 31 March 1994 (9 pages)