Company NameMacsigns Limited
DirectorJamie Stuart Goodwin
Company StatusActive
Company NumberSC202499
CategoryPrivate Limited Company
Incorporation Date20 December 1999(24 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameJamie Stuart Goodwin
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2008(8 years, 8 months after company formation)
Appointment Duration15 years, 7 months
RoleSignmaker
Country of ResidenceScotland
Correspondence AddressUnits 1-2 42 Harbour Road
Inverness
IV1 1UF
Scotland
Secretary NameFiona Maclennan
NationalityBritish
StatusCurrent
Appointed03 September 2008(8 years, 8 months after company formation)
Appointment Duration15 years, 7 months
RoleChartered Accountant
Correspondence AddressUnits 1-2 42 Harbour Road
Inverness
IV1 1UF
Scotland
Director NameScot Thomson
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2000(1 month, 1 week after company formation)
Appointment Duration8 years, 6 months (resigned 03 August 2008)
RoleSignmakers
Correspondence AddressMuirtown Cottage
Clachnaharry Road
Inverness
IV3 8LS
Scotland
Secretary NameClaire May Thomson
NationalityBritish
StatusResigned
Appointed27 January 2000(1 month, 1 week after company formation)
Appointment Duration6 years, 11 months (resigned 15 January 2007)
RoleCompany Director
Correspondence Address19 Miers Avenue
Inverness
Inverness Shire
IV2 3SB
Scotland
Secretary NameFiona Donna Marie Thomson
NationalityBritish
StatusResigned
Appointed15 January 2007(7 years after company formation)
Appointment Duration1 year, 7 months (resigned 03 September 2008)
RoleCompany Director
Correspondence AddressMuirtown Cottage
Clachnaharry Road
Inverness
Inverness Shire
IV3 8LS
Scotland
Director NameFrank Bernardi
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2008(8 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 13 May 2011)
RoleSales Director
Country of ResidenceScotland
Correspondence AddressUnit 1
42 Harbour Road
Inverness
Inverness Shire
IV1 1UF
Scotland
Director NameMr David Jonathan Scott
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityScottish
StatusResigned
Appointed18 June 2010(10 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 22 February 2016)
RoleCompany Director
Country of ResidenceScottish
Correspondence AddressUnit 3 42 Harbour Road
Inverness
IV1 1UF
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed20 December 1999(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed20 December 1999(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitemacsigns.co.uk

Location

Registered AddressUnits 1-2
42 Harbour Road
Inverness
IV1 1UF
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Millburn
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Acorn Signs (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£69,469
Cash£290
Current Liabilities£69,177

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return17 December 2023 (4 months, 1 week ago)
Next Return Due31 December 2024 (8 months, 1 week from now)

Charges

3 September 2008Delivered on: 6 September 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
24 March 2000Delivered on: 31 March 2000
Satisfied on: 5 September 2008
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.
Fully Satisfied

Filing History

18 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
23 March 2017Registered office address changed from Unit 3 42 Harbour Road Inverness IV1 1UF Scotland to Units 1-2 42 Harbour Road Inverness IV1 1UF on 23 March 2017 (1 page)
17 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
22 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
17 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
3 March 2016Termination of appointment of David Jonathan Scott as a director on 22 February 2016 (2 pages)
27 January 2016Registered office address changed from Unit 1 42 Harbour Road Inverness Inverness Shire IV1 1UF to Unit 3 42 Harbour Road Inverness IV1 1UF on 27 January 2016 (1 page)
21 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1
(4 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
19 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1
(4 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
4 March 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
(4 pages)
27 February 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
14 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
12 March 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
9 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (3 pages)
3 June 2011Termination of appointment of Frank Bernardi as a director (2 pages)
4 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
21 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (4 pages)
7 July 2010Appointment of David Jonathan Scott as a director (3 pages)
23 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
5 February 2010Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
5 February 2010Director's details changed for Frank Bernardi on 20 December 2009 (2 pages)
5 February 2010Secretary's details changed for Fiona Maclennan on 20 December 2009 (1 page)
5 February 2010Director's details changed for Jamie Stuart Goodwin on 20 December 2009 (2 pages)
7 September 2009Accounting reference date extended from 28/02/2009 to 30/06/2009 (1 page)
5 January 2009Return made up to 20/12/08; full list of members (4 pages)
17 September 2008Director appointed frank bernard (2 pages)
17 September 2008Appointment terminated secretary fiona thomson (1 page)
17 September 2008Secretary appointed fiona maclennan (1 page)
17 September 2008Appointment terminated director scot thomson (1 page)
17 September 2008Director appointed jamie goodwin (2 pages)
8 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
6 September 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
29 August 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
26 August 2008Return made up to 20/12/07; full list of members (3 pages)
31 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
16 January 2007New secretary appointed (1 page)
16 January 2007Return made up to 20/12/06; full list of members (6 pages)
16 January 2007Secretary resigned (1 page)
12 December 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
6 April 2006Return made up to 20/12/05; full list of members (6 pages)
21 December 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
1 March 2005Total exemption small company accounts made up to 28 February 2004 (7 pages)
10 January 2005Return made up to 20/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 January 2004Return made up to 20/12/03; full list of members (6 pages)
19 December 2003Total exemption small company accounts made up to 28 February 2003 (8 pages)
17 January 2003Return made up to 20/12/02; full list of members (6 pages)
16 December 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
18 February 2002Return made up to 20/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 September 2001Total exemption small company accounts made up to 28 February 2001 (7 pages)
12 January 2001Return made up to 20/12/00; full list of members (6 pages)
27 October 2000Accounting reference date extended from 31/12/00 to 28/02/01 (1 page)
31 March 2000Partic of mort/charge * (5 pages)
13 March 2000Company name changed knitmerge LIMITED\certificate issued on 14/03/00 (2 pages)
14 February 2000Registered office changed on 14/02/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
14 February 2000New secretary appointed (2 pages)
14 February 2000New director appointed (2 pages)
14 February 2000Secretary resigned (1 page)
14 February 2000Director resigned (1 page)
20 December 1999Incorporation (13 pages)