Stirling
FK7 7RP
Scotland
Director Name | Mrs Emily Fiona Greenhill Hawthorn-Wood |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2018(21 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 46 Stirling Enterprise Park Stirling FK7 7RP Scotland |
Secretary Name | Mrs Emily Fiona Greenhill Hawthorn-Wood |
---|---|
Status | Current |
Appointed | 01 September 2018(21 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Correspondence Address | Unit 46 Stirling Enterprise Park Stirling FK7 7RP Scotland |
Director Name | Mhairi MacDonald |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(same day as company formation) |
Role | Administration Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage Clathy Gask Perthshire PH7 3PH Scotland |
Director Name | Mr Ronald James MacDonald |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(same day as company formation) |
Role | Printing Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage Clathy Gask Perthshire PH7 3PH Scotland |
Secretary Name | Mhairi MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(same day as company formation) |
Role | Administration Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage Clathy Gask Perthshire PH7 3PH Scotland |
Director Name | Mr Robin Gilmour |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2013(16 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 September 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 46 Stirling Enterprise Park Stirling FK7 7RP Scotland |
Secretary Name | Mr Robin Gilmour |
---|---|
Status | Resigned |
Appointed | 31 December 2013(16 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 September 2018) |
Role | Company Director |
Correspondence Address | Unit 46 Springkerse Industrial Estate Stirling FK7 7RP Scotland |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1997(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1997(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Website | sprintdesign.co.uk |
---|---|
Telephone | 01786 447707 |
Telephone region | Stirling |
Registered Address | Unit 46 Stirling Enterprise Park Stirling FK7 7RP Scotland |
---|---|
Constituency | Stirling |
Ward | Stirling East |
95 at £1 | Robin Gilmour 95.00% Ordinary |
---|---|
5 at £1 | Alexander Wood 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,717 |
Cash | £13,178 |
Current Liabilities | £62,797 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 26 March 2025 (11 months from now) |
25 June 1997 | Delivered on: 30 June 1997 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. Outstanding |
---|
5 July 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
---|---|
14 March 2023 | Confirmation statement made on 12 March 2023 with no updates (3 pages) |
7 March 2023 | Director's details changed for Mr Alexander Wood on 7 March 2023 (2 pages) |
29 June 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
14 March 2022 | Confirmation statement made on 12 March 2022 with no updates (3 pages) |
10 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
25 March 2021 | Director's details changed for Mrs Emily Fiona Greenhill Hawthorn-Wood on 25 March 2021 (2 pages) |
25 March 2021 | Secretary's details changed for Mrs Emily Fiona Greenhill Hawthorn-Wood on 25 March 2021 (1 page) |
25 March 2021 | Confirmation statement made on 12 March 2021 with no updates (3 pages) |
25 March 2021 | Change of details for Mrs Emily Fiona Greenhill Hawthorn-Wood as a person with significant control on 25 March 2021 (2 pages) |
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
25 March 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
25 March 2019 | Confirmation statement made on 12 March 2019 with updates (5 pages) |
3 September 2018 | Appointment of Mrs Emily Fiona Greenhill Hawthorn-Wood as a secretary on 1 September 2018 (2 pages) |
3 September 2018 | Cessation of Robin Gilmour as a person with significant control on 1 September 2018 (1 page) |
3 September 2018 | Termination of appointment of Robin Gilmour as a secretary on 1 September 2018 (1 page) |
3 September 2018 | Notification of Alexander Wood as a person with significant control on 1 September 2018 (2 pages) |
3 September 2018 | Termination of appointment of Robin Gilmour as a director on 1 September 2018 (1 page) |
3 September 2018 | Appointment of Mrs Emily Fiona Greenhill Hawthorn-Wood as a director on 1 September 2018 (2 pages) |
3 September 2018 | Notification of Emily Fiona Greenhill Hawthorn-Wood as a person with significant control on 1 September 2018 (2 pages) |
21 June 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
16 March 2018 | Change of details for Mr Robin Gilmour as a person with significant control on 15 February 2018 (2 pages) |
16 March 2018 | Director's details changed for Mr Alexander Wood on 15 March 2018 (2 pages) |
16 March 2018 | Confirmation statement made on 12 March 2018 with updates (4 pages) |
16 March 2018 | Secretary's details changed for Mr Robin Gilmour on 27 February 2017 (1 page) |
16 March 2018 | Change of details for Mr Robin Gilmour as a person with significant control on 15 February 2018 (2 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
15 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
31 October 2016 | Satisfaction of charge 1 in full (1 page) |
31 October 2016 | Satisfaction of charge 1 in full (1 page) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
24 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
5 February 2016 | Appointment of Mr Alexander Wood as a director on 1 January 2016 (2 pages) |
5 February 2016 | Appointment of Mr Alexander Wood as a director on 1 January 2016 (2 pages) |
14 July 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
14 July 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
13 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
1 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
1 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
28 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
14 January 2014 | Appointment of Mr Robin Gilmour as a secretary (2 pages) |
14 January 2014 | Termination of appointment of Ronald Macdonald as a director (1 page) |
14 January 2014 | Termination of appointment of Ronald Macdonald as a director (1 page) |
14 January 2014 | Termination of appointment of Mhairi Macdonald as a secretary (1 page) |
14 January 2014 | Termination of appointment of Mhairi Macdonald as a secretary (1 page) |
14 January 2014 | Termination of appointment of Mhairi Macdonald as a director (1 page) |
14 January 2014 | Appointment of Mr Robin Gilmour as a secretary (2 pages) |
14 January 2014 | Termination of appointment of Mhairi Macdonald as a director (1 page) |
3 December 2013 | Appointment of Mr Robin Gilmour as a director (2 pages) |
3 December 2013 | Appointment of Mr Robin Gilmour as a director (2 pages) |
30 May 2013 | Total exemption full accounts made up to 31 December 2012 (14 pages) |
30 May 2013 | Total exemption full accounts made up to 31 December 2012 (14 pages) |
28 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (5 pages) |
28 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (5 pages) |
29 May 2012 | Total exemption full accounts made up to 31 December 2011 (13 pages) |
29 May 2012 | Total exemption full accounts made up to 31 December 2011 (13 pages) |
18 April 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (5 pages) |
18 April 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (5 pages) |
16 April 2012 | Director's details changed for Mhairi Macdonald on 27 March 1997 (2 pages) |
16 April 2012 | Director's details changed for Mhairi Macdonald on 27 March 1997 (2 pages) |
7 September 2011 | Total exemption full accounts made up to 31 December 2010 (12 pages) |
7 September 2011 | Total exemption full accounts made up to 31 December 2010 (12 pages) |
4 May 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Statement of capital following an allotment of shares on 15 August 2010
|
4 May 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Statement of capital following an allotment of shares on 15 August 2010
|
13 May 2010 | Total exemption full accounts made up to 31 December 2009 (15 pages) |
13 May 2010 | Total exemption full accounts made up to 31 December 2009 (15 pages) |
16 March 2010 | Director's details changed for Mhairi Macdonald on 12 March 2010 (2 pages) |
16 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Director's details changed for Ronald James Macdonald on 12 March 2010 (2 pages) |
16 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Director's details changed for Mhairi Macdonald on 12 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Ronald James Macdonald on 12 March 2010 (2 pages) |
27 April 2009 | Return made up to 12/03/09; full list of members (4 pages) |
27 April 2009 | Return made up to 12/03/09; full list of members (4 pages) |
20 April 2009 | Total exemption full accounts made up to 31 December 2008 (14 pages) |
20 April 2009 | Total exemption full accounts made up to 31 December 2008 (14 pages) |
1 May 2008 | Return made up to 12/03/08; full list of members (4 pages) |
1 May 2008 | Return made up to 12/03/08; full list of members (4 pages) |
29 April 2008 | Total exemption full accounts made up to 31 December 2007 (14 pages) |
29 April 2008 | Total exemption full accounts made up to 31 December 2007 (14 pages) |
27 April 2007 | Return made up to 12/03/07; full list of members (2 pages) |
27 April 2007 | Return made up to 12/03/07; full list of members (2 pages) |
22 March 2007 | Total exemption full accounts made up to 31 December 2006 (16 pages) |
22 March 2007 | Total exemption full accounts made up to 31 December 2006 (16 pages) |
4 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
4 May 2006 | Return made up to 12/03/06; full list of members (3 pages) |
4 May 2006 | Director's particulars changed (1 page) |
4 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
4 May 2006 | Return made up to 12/03/06; full list of members (3 pages) |
4 May 2006 | Director's particulars changed (1 page) |
27 March 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
27 March 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
13 March 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
13 March 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
7 March 2005 | Return made up to 12/03/05; full list of members (7 pages) |
7 March 2005 | Return made up to 12/03/05; full list of members (7 pages) |
26 April 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
26 April 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
17 March 2004 | Return made up to 12/03/04; full list of members (7 pages) |
17 March 2004 | Return made up to 12/03/04; full list of members (7 pages) |
10 June 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
10 June 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
22 April 2003 | Return made up to 12/03/03; full list of members (7 pages) |
22 April 2003 | Return made up to 12/03/03; full list of members (7 pages) |
3 May 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
3 May 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
14 March 2002 | Return made up to 12/03/02; full list of members (6 pages) |
14 March 2002 | Return made up to 12/03/02; full list of members (6 pages) |
13 March 2002 | Company name changed signline LIMITED\certificate issued on 13/03/02 (2 pages) |
13 March 2002 | Company name changed signline LIMITED\certificate issued on 13/03/02 (2 pages) |
2 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
2 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
28 June 2001 | Return made up to 27/03/01; full list of members (6 pages) |
28 June 2001 | Return made up to 27/03/01; full list of members (6 pages) |
22 August 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
22 August 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
22 March 2000 | Return made up to 27/03/00; full list of members (6 pages) |
22 March 2000 | Return made up to 27/03/00; full list of members (6 pages) |
27 September 1999 | Full accounts made up to 31 December 1998 (10 pages) |
27 September 1999 | Full accounts made up to 31 December 1998 (10 pages) |
10 June 1999 | Return made up to 27/03/99; no change of members (4 pages) |
10 June 1999 | Return made up to 27/03/99; no change of members (4 pages) |
31 October 1998 | Accounts for a small company made up to 31 December 1997 (11 pages) |
31 October 1998 | Accounts for a small company made up to 31 December 1997 (11 pages) |
6 October 1998 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
6 October 1998 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
21 May 1998 | Return made up to 27/03/98; full list of members (5 pages) |
21 May 1998 | Return made up to 27/03/98; full list of members (5 pages) |
13 May 1998 | New secretary appointed;new director appointed (2 pages) |
13 May 1998 | New director appointed (2 pages) |
13 May 1998 | New director appointed (2 pages) |
13 May 1998 | New secretary appointed;new director appointed (2 pages) |
30 June 1997 | Partic of mort/charge * (6 pages) |
30 June 1997 | Partic of mort/charge * (6 pages) |
30 April 1997 | Registered office changed on 30/04/97 from: 19 glasgow road paisley PA1 3QX (1 page) |
30 April 1997 | Secretary resigned (1 page) |
30 April 1997 | Director resigned (1 page) |
30 April 1997 | Secretary resigned (1 page) |
30 April 1997 | Director resigned (1 page) |
30 April 1997 | Registered office changed on 30/04/97 from: 19 glasgow road paisley PA1 3QX (1 page) |
27 March 1997 | Incorporation (16 pages) |
27 March 1997 | Incorporation (16 pages) |