Company NameCaledonia Signs Limited
Company StatusActive
Company NumberSC163223
CategoryPrivate Limited Company
Incorporation Date7 February 1996(28 years, 2 months ago)
Previous NameCaledonia Print Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Alan Peter Stewart
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2014(18 years, 3 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Waverley Road
Mitchelston Industrial Estate
Kirkcaldy
Fife
KY1 3NH
Scotland
Director NameMiss Heather McNab
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2015(19 years, 3 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 3 Waverley Road
Mitchelston Industrial Estate
Kirkcaldy
Fife
KY1 3NH
Scotland
Director NameMr Thomas George Traynor
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2015(19 years, 3 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 3 Waverley Road
Mitchelston Industrial Estate
Kirkcaldy
Fife
KY1 3NH
Scotland
Director NameMr Simon Paul Wolstenholme
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2015(19 years, 3 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Waverley Road
Mitchelston Industrial Estate
Kirkcaldy
Fife
KY1 3NH
Scotland
Director NameRobert Elder
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1996(2 weeks, 6 days after company formation)
Appointment Duration3 months (resigned 31 May 1996)
RoleRetired
Correspondence Address54 St Leonard Road
Dundee
DD3 9HL
Scotland
Secretary NameMr Robert Roy Elder Hutcheson
NationalityBritish
StatusResigned
Appointed27 February 1996(2 weeks, 6 days after company formation)
Appointment Duration15 years, 6 months (resigned 25 August 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 5
Waverley Road, Mitchelston
Industrial Estate, Kirkcaldy
Fife
KY1 3NH
Scotland
Director NameMr Mark Stephen Ferguson
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1996(3 months, 3 weeks after company formation)
Appointment Duration15 years, 2 months (resigned 25 August 2011)
RoleMaterials & Production Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5
Waverley Road, Mitchelston
Industrial Estate, Kirkcaldy
Fife
KY1 3NH
Scotland
Director NameMr Robert Roy Elder Hutcheson
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1996(3 months, 3 weeks after company formation)
Appointment Duration15 years, 2 months (resigned 25 August 2011)
RoleChartered Certified Accountant
Country of ResidenceScotland
Correspondence AddressUnit 5
Waverley Road, Mitchelston
Industrial Estate, Kirkcaldy
Fife
KY1 3NH
Scotland
Director NameMr Charles McLelland Limond
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1996(3 months, 3 weeks after company formation)
Appointment Duration18 years, 11 months (resigned 13 May 2015)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressUnit 3 Waverley Road
Mitchelston Industrial Estate
Kirkcaldy
Fife
KY1 3NH
Scotland
Director NameMrs Lissa Rachel Ferguson
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2010(14 years after company formation)
Appointment Duration1 year, 6 months (resigned 25 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5
Waverley Road, Mitchelston
Industrial Estate, Kirkcaldy
Fife
KY1 3NH
Scotland
Director NameMrs June Hutcheson
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2010(14 years after company formation)
Appointment Duration1 year, 6 months (resigned 25 August 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 5
Waverley Road, Mitchelston
Industrial Estate, Kirkcaldy
Fife
KY1 3NH
Scotland
Director NameMrs Francis Marie Limond
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2010(14 years after company formation)
Appointment Duration5 years, 2 months (resigned 13 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Waverley Road
Mitchelston Industrial Estate
Kirkcaldy
Fife
KY1 3NH
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed07 February 1996(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed07 February 1996(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitecaledoniasigns.co.uk
Email address[email protected]
Telephone01592 655646
Telephone regionKirkcaldy

Location

Registered AddressUnit 3 Waverley Road
Mitchelston Industrial Estate
Kirkcaldy
Fife
KY1 3NH
Scotland
ConstituencyKirkcaldy and Cowdenbeath
WardKirkcaldy East
Address Matches3 other UK companies use this postal address

Shareholders

50k at £1Southerton Business Management LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£893,946
Cash£483,561
Current Liabilities£394,615

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return12 February 2024 (2 months, 2 weeks ago)
Next Return Due26 February 2025 (10 months from now)

Charges

13 May 2015Delivered on: 19 May 2015
Persons entitled: Bibby Factors Scotland Limited

Classification: A registered charge
Outstanding
13 May 2015Delivered on: 15 May 2015
Persons entitled: Southerton Business Management Limited

Classification: A registered charge
Outstanding
17 May 2007Delivered on: 2 June 2007
Satisfied on: 19 March 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied
1 July 1996Delivered on: 4 July 1996
Satisfied on: 4 August 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

15 September 2023Accounts for a small company made up to 31 December 2022 (13 pages)
17 February 2023Confirmation statement made on 12 February 2023 with no updates (3 pages)
21 September 2022Accounts for a small company made up to 31 December 2021 (13 pages)
18 February 2022Confirmation statement made on 12 February 2022 with no updates (3 pages)
5 October 2021Accounts for a small company made up to 31 December 2020 (12 pages)
27 September 2021Satisfaction of charge SC1632230004 in full (1 page)
26 February 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
26 November 2020Accounts for a small company made up to 31 December 2019 (10 pages)
25 August 2020Satisfaction of charge SC1632230003 in full (4 pages)
12 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
12 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
4 September 2019Accounts for a small company made up to 31 December 2018 (11 pages)
14 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
11 September 2018Accounts for a small company made up to 31 December 2017 (13 pages)
31 January 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
20 July 2017Accounts for a small company made up to 31 December 2016 (14 pages)
20 July 2017Accounts for a small company made up to 31 December 2016 (14 pages)
31 January 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
22 July 2016Full accounts made up to 31 December 2015 (16 pages)
22 July 2016Full accounts made up to 31 December 2015 (16 pages)
26 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 50,000
(4 pages)
26 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 50,000
(4 pages)
28 May 2015Appointment of Mr Simon Paul Wolstenholme as a director on 13 May 2015 (2 pages)
28 May 2015Appointment of Mr Simon Paul Wolstenholme as a director on 13 May 2015 (2 pages)
28 May 2015Termination of appointment of Francis Marie Limond as a director on 13 May 2015 (1 page)
28 May 2015Termination of appointment of Charles Mclelland Limond as a director on 13 May 2015 (1 page)
28 May 2015Appointment of Miss Heather Mcnab as a director on 13 May 2015 (2 pages)
28 May 2015Termination of appointment of Charles Mclelland Limond as a director on 13 May 2015 (1 page)
28 May 2015Appointment of Mr Thomas George Traynor as a director on 13 May 2015 (2 pages)
28 May 2015Appointment of Miss Heather Mcnab as a director on 13 May 2015 (2 pages)
28 May 2015Appointment of Mr Thomas George Traynor as a director on 13 May 2015 (2 pages)
28 May 2015Termination of appointment of Francis Marie Limond as a director on 13 May 2015 (1 page)
27 May 2015Alterations to floating charge SC1632230004 (12 pages)
27 May 2015Alterations to floating charge SC1632230004 (12 pages)
19 May 2015Alterations to floating charge SC1632230003 (15 pages)
19 May 2015Alterations to floating charge SC1632230003 (15 pages)
19 May 2015Registration of charge SC1632230004, created on 13 May 2015 (16 pages)
19 May 2015Registration of charge SC1632230004, created on 13 May 2015 (16 pages)
15 May 2015Registration of charge SC1632230003, created on 13 May 2015 (17 pages)
15 May 2015Registration of charge SC1632230003, created on 13 May 2015 (17 pages)
19 March 2015Satisfaction of charge 2 in full (4 pages)
19 March 2015Satisfaction of charge 2 in full (4 pages)
12 February 2015Accounts for a small company made up to 31 December 2014 (6 pages)
12 February 2015Accounts for a small company made up to 31 December 2014 (6 pages)
31 January 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-01-31
  • GBP 50,000
(4 pages)
31 January 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-01-31
  • GBP 50,000
(4 pages)
12 December 2014Appointment of Mr Alan Peter Stewart as a director on 1 June 2014 (2 pages)
12 December 2014Appointment of Mr Alan Peter Stewart as a director on 1 June 2014 (2 pages)
12 December 2014Appointment of Mr Alan Peter Stewart as a director on 1 June 2014 (2 pages)
26 March 2014Accounts for a small company made up to 31 December 2013 (7 pages)
26 March 2014Accounts for a small company made up to 31 December 2013 (7 pages)
6 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 50,000
(3 pages)
6 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 50,000
(3 pages)
6 February 2014Registered office address changed from Unit 5 Waverley Road, Mitchelston Industrial Estate, Kirkcaldy Fife KY1 3NH on 6 February 2014 (1 page)
6 February 2014Registered office address changed from Unit 5 Waverley Road, Mitchelston Industrial Estate, Kirkcaldy Fife KY1 3NH on 6 February 2014 (1 page)
6 February 2014Registered office address changed from Unit 5 Waverley Road, Mitchelston Industrial Estate, Kirkcaldy Fife KY1 3NH on 6 February 2014 (1 page)
15 May 2013All of the property or undertaking has been released from charge 2 (1 page)
15 May 2013All of the property or undertaking has been released from charge 2 (1 page)
25 April 2013Accounts for a small company made up to 31 December 2012 (7 pages)
25 April 2013Accounts for a small company made up to 31 December 2012 (7 pages)
7 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
7 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
15 March 2012Accounts for a small company made up to 31 December 2011 (7 pages)
15 March 2012Accounts for a small company made up to 31 December 2011 (7 pages)
1 February 2012Company name changed caledonia print LIMITED\certificate issued on 01/02/12
  • CONNOT ‐
(3 pages)
1 February 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-01-23
(1 page)
1 February 2012Company name changed caledonia print LIMITED\certificate issued on 01/02/12
  • CONNOT ‐
(3 pages)
1 February 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-01-23
(1 page)
31 January 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
31 January 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
29 August 2011Termination of appointment of Robert Hutcheson as a secretary (1 page)
29 August 2011Termination of appointment of Lissa Ferguson as a director (1 page)
29 August 2011Termination of appointment of Mark Ferguson as a director (1 page)
29 August 2011Termination of appointment of Robert Hutcheson as a director (1 page)
29 August 2011Termination of appointment of Mark Ferguson as a director (1 page)
29 August 2011Termination of appointment of June Hutcheson as a director (1 page)
29 August 2011Termination of appointment of Robert Hutcheson as a secretary (1 page)
29 August 2011Termination of appointment of Lissa Ferguson as a director (1 page)
29 August 2011Termination of appointment of Robert Hutcheson as a director (1 page)
29 August 2011Termination of appointment of June Hutcheson as a director (1 page)
12 May 2011Accounts for a small company made up to 31 December 2010 (7 pages)
12 May 2011Accounts for a small company made up to 31 December 2010 (7 pages)
28 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
28 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
27 August 2010Accounts for a small company made up to 31 December 2009 (8 pages)
27 August 2010Accounts for a small company made up to 31 December 2009 (8 pages)
24 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
24 February 2010Appointment of Mrs Lissa Rachel Ferguson as a director (2 pages)
24 February 2010Appointment of Mrs June Hutcheson as a director (2 pages)
24 February 2010Appointment of Mrs June Hutcheson as a director (2 pages)
24 February 2010Appointment of Mrs Francis Marie Limond as a director (2 pages)
24 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
24 February 2010Appointment of Mrs Francis Marie Limond as a director (2 pages)
24 February 2010Appointment of Mrs Lissa Rachel Ferguson as a director (2 pages)
6 January 2010Secretary's details changed for Mr Robert Roy Elder Hutcheson on 6 January 2010 (1 page)
6 January 2010Director's details changed for Mr Robert Roy Elder Hutcheson on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Mr Mark Stephen Ferguson on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Mr Charles Mclelland Limond on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Mr Charles Mclelland Limond on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Mr Mark Stephen Ferguson on 6 January 2010 (2 pages)
6 January 2010Secretary's details changed for Mr Robert Roy Elder Hutcheson on 6 January 2010 (1 page)
6 January 2010Director's details changed for Mr Robert Roy Elder Hutcheson on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Mr Charles Mclelland Limond on 6 January 2010 (2 pages)
6 January 2010Secretary's details changed for Mr Robert Roy Elder Hutcheson on 6 January 2010 (1 page)
6 January 2010Director's details changed for Mr Mark Stephen Ferguson on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Mr Robert Roy Elder Hutcheson on 6 January 2010 (2 pages)
21 July 2009Accounts for a small company made up to 31 December 2008 (6 pages)
21 July 2009Accounts for a small company made up to 31 December 2008 (6 pages)
3 February 2009Return made up to 31/01/09; full list of members (4 pages)
3 February 2009Return made up to 31/01/09; full list of members (4 pages)
21 April 2008Accounts for a small company made up to 31 December 2007 (6 pages)
21 April 2008Accounts for a small company made up to 31 December 2007 (6 pages)
12 February 2008Return made up to 31/01/08; full list of members (2 pages)
12 February 2008Return made up to 31/01/08; full list of members (2 pages)
18 October 2007Director's particulars changed (1 page)
18 October 2007Director's particulars changed (1 page)
4 August 2007Dec mort/charge * (2 pages)
4 August 2007Dec mort/charge * (2 pages)
2 June 2007Partic of mort/charge * (4 pages)
2 June 2007Partic of mort/charge * (4 pages)
14 March 2007Director's particulars changed (1 page)
14 March 2007Director's particulars changed (1 page)
14 March 2007Return made up to 31/01/07; full list of members (2 pages)
14 March 2007Return made up to 31/01/07; full list of members (2 pages)
8 March 2007Accounts for a small company made up to 31 December 2006 (6 pages)
8 March 2007Accounts for a small company made up to 31 December 2006 (6 pages)
20 April 2006Accounts for a small company made up to 31 December 2005 (6 pages)
20 April 2006Accounts for a small company made up to 31 December 2005 (6 pages)
21 March 2006Return made up to 31/01/06; full list of members (7 pages)
21 March 2006Return made up to 31/01/06; full list of members (7 pages)
29 March 2005Accounts for a small company made up to 31 December 2004 (6 pages)
29 March 2005Accounts for a small company made up to 31 December 2004 (6 pages)
18 February 2005Return made up to 31/01/05; full list of members (7 pages)
18 February 2005Return made up to 31/01/05; full list of members (7 pages)
1 September 2004Accounts for a small company made up to 31 December 2003 (6 pages)
1 September 2004Accounts for a small company made up to 31 December 2003 (6 pages)
18 March 2004Return made up to 31/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 March 2004Return made up to 31/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 February 2003Return made up to 31/01/03; full list of members (7 pages)
3 February 2003Return made up to 31/01/03; full list of members (7 pages)
2 January 2003Accounting reference date extended from 30/06/03 to 31/12/03 (1 page)
2 January 2003Accounting reference date extended from 30/06/03 to 31/12/03 (1 page)
21 November 2002Accounts for a small company made up to 30 June 2002 (8 pages)
21 November 2002Accounts for a small company made up to 30 June 2002 (8 pages)
1 March 2002Return made up to 31/01/02; full list of members
  • 363(287) ‐ Registered office changed on 01/03/02
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 March 2002Return made up to 31/01/02; full list of members
  • 363(287) ‐ Registered office changed on 01/03/02
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 November 2001Accounts for a small company made up to 30 June 2001 (7 pages)
13 November 2001Accounts for a small company made up to 30 June 2001 (7 pages)
16 February 2001Return made up to 31/01/01; full list of members (7 pages)
16 February 2001Return made up to 31/01/01; full list of members (7 pages)
18 October 2000Accounts for a small company made up to 30 June 2000 (7 pages)
18 October 2000Accounts for a small company made up to 30 June 2000 (7 pages)
29 February 2000Return made up to 31/01/00; full list of members
  • 363(287) ‐ Registered office changed on 29/02/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 February 2000Return made up to 31/01/00; full list of members
  • 363(287) ‐ Registered office changed on 29/02/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 October 1999Accounts for a small company made up to 30 June 1999 (7 pages)
26 October 1999Accounts for a small company made up to 30 June 1999 (7 pages)
16 June 1999Registered office changed on 16/06/99 from: unit 5 waverley road, mitchelston industria, kirkcaldy fife KY1 3NH (1 page)
16 June 1999Registered office changed on 16/06/99 from: unit 5 waverley road, mitchelston industria, kirkcaldy fife KY1 3NH (1 page)
9 June 1999Registered office changed on 09/06/99 from: 10 blackfriars street perth PH1 5NS (1 page)
9 June 1999Registered office changed on 09/06/99 from: 10 blackfriars street perth PH1 5NS (1 page)
16 February 1999Return made up to 31/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 February 1999Return made up to 31/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 October 1998Accounts for a small company made up to 30 June 1998 (5 pages)
2 October 1998Accounts for a small company made up to 30 June 1998 (5 pages)
1 February 1998Return made up to 31/01/98; no change of members (4 pages)
1 February 1998Return made up to 31/01/98; no change of members (4 pages)
16 October 1997Accounts for a small company made up to 30 June 1997 (7 pages)
16 October 1997Accounts for a small company made up to 30 June 1997 (7 pages)
12 March 1997Return made up to 07/02/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 March 1997£ nc 1000/50000 28/10/96 (1 page)
12 March 1997Ad 03/02/97--------- £ si 49998@1 (2 pages)
12 March 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
12 March 1997£ nc 1000/50000 28/10/96 (1 page)
12 March 1997Return made up to 07/02/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 March 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
12 March 1997Ad 03/02/97--------- £ si 49998@1 (2 pages)
27 February 1997Accounting reference date extended from 30/06/96 to 30/06/97 (1 page)
27 February 1997Accounting reference date extended from 30/06/96 to 30/06/97 (1 page)
17 July 1996Registered office changed on 17/07/96 from: 43 huntingtower road perth PH1 2LH (1 page)
17 July 1996Registered office changed on 17/07/96 from: 43 huntingtower road perth PH1 2LH (1 page)
9 July 1996Accounting reference date shortened from 31/12/96 to 30/06/96 (1 page)
9 July 1996Accounting reference date shortened from 31/12/96 to 30/06/96 (1 page)
4 July 1996Partic of mort/charge * (6 pages)
4 July 1996Partic of mort/charge * (6 pages)
10 June 1996Company name changed deepfox LIMITED\certificate issued on 11/06/96 (2 pages)
10 June 1996Company name changed deepfox LIMITED\certificate issued on 11/06/96 (2 pages)
4 June 1996Accounting reference date notified as 31/12 (1 page)
4 June 1996New director appointed (2 pages)
4 June 1996Director resigned (2 pages)
4 June 1996Accounting reference date notified as 31/12 (1 page)
4 June 1996Director resigned (2 pages)
4 June 1996New director appointed (2 pages)
4 June 1996New director appointed (2 pages)
4 June 1996New director appointed (2 pages)
4 June 1996New director appointed (1 page)
4 June 1996New director appointed (1 page)
4 March 1996New director appointed (1 page)
4 March 1996New secretary appointed (1 page)
4 March 1996New secretary appointed (1 page)
4 March 1996New director appointed (1 page)
2 March 1996Registered office changed on 02/03/96 from: 24 great king street edinburgh EH3 6QN (1 page)
2 March 1996Secretary resigned (2 pages)
2 March 1996Director resigned (2 pages)
2 March 1996Director resigned (2 pages)
2 March 1996Registered office changed on 02/03/96 from: 24 great king street edinburgh EH3 6QN (1 page)
2 March 1996Secretary resigned (2 pages)
7 February 1996Incorporation (9 pages)
7 February 1996Incorporation (9 pages)