Company NameSignmaster E.D. Limited
DirectorsStuart Horsburgh and Darren Peter McMurray
Company StatusLiquidation
Company NumberSC205375
CategoryPrivate Limited Company
Incorporation Date23 March 2000(24 years ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Stuart Horsburgh
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2008(8 years after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Wallaceneuk
Kelso
Roxburghshire
TD5 8BF
Scotland
Director NameMr Darren Peter McMurray
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2020(20 years, 7 months after company formation)
Appointment Duration3 years, 5 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressCarnagh Woodville Road
Bowdon
Altrincham
Cheshire
WA14 2AL
Director NameMr Mervyn Lindsay Turnbull
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(1 week after company formation)
Appointment Duration20 years, 7 months (resigned 24 October 2020)
RoleEngineer
Country of ResidenceScotland
Correspondence Address3 Woodside Drive
Kelso
Roxburghshire
TD5 7SP
Scotland
Director NameSusan Jane Turnbull
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(1 week after company formation)
Appointment Duration20 years, 7 months (resigned 24 October 2020)
RoleSchool Auxillary
Country of ResidenceUnited Kingdom
Correspondence Address3 Woodside Drive
Kelso
Roxburghshire
TD5 7SP
Scotland
Secretary NameMr Mervyn Lindsay Turnbull
NationalityBritish
StatusResigned
Appointed31 March 2000(1 week after company formation)
Appointment Duration20 years, 7 months (resigned 24 October 2020)
RoleEngineer
Country of ResidenceScotland
Correspondence Address3 Woodside Drive
Kelso
Roxburghshire
TD5 7SP
Scotland
Director NameMr Murdoch Kerse
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2008(8 years after company formation)
Appointment Duration2 years, 6 months (resigned 15 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Ferneyhill
Kelso
Roxburghshire
TD5 7SU
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed23 March 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed23 March 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.sign-master.co.uk
Email address[email protected]
Telephone01573 223227
Telephone regionKelso

Location

Registered AddressLevel 2 The Beacon
176 St Vincent Street
Glasgow
G2 5SG
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2013
Net Worth£70,478
Cash£69
Current Liabilities£271,100

Accounts

Latest Accounts30 December 2021 (2 years, 3 months ago)
Next Accounts Due30 December 2023 (overdue)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 December

Returns

Latest Return7 February 2023 (1 year, 1 month ago)
Next Return Due21 February 2024 (overdue)

Charges

21 December 2000Delivered on: 29 December 2000
Persons entitled: National Westminster Bank 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.
Outstanding

Filing History

30 November 2023Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment) (4 pages)
29 November 2023Registered office address changed from Pinnaclehill Industrial Estate Kelso Roxburghshire TD5 8DW to Pinnaclehill Industrial Estate Kelso Roxburghshire TD5 8DW on 29 November 2023 (2 pages)
29 November 2023Registered office address changed from Pinnaclehill Industrial Estate Kelso Roxburghshire TD5 8DW to Level 2 the Beacon 176 st Vincent Street Glasgow G2 5SG on 29 November 2023 (2 pages)
19 June 2023Termination of appointment of Stuart Horsburgh as a director on 16 June 2023 (1 page)
4 May 2023Audit exemption statement of guarantee by parent company for period ending 30/12/21 (3 pages)
4 May 2023Consolidated accounts of parent company for subsidiary company period ending 30/12/21 (39 pages)
4 May 2023Audit exemption subsidiary accounts made up to 30 December 2021 (9 pages)
4 May 2023Notice of agreement to exemption from audit of accounts for period ending 30/12/21 (1 page)
14 February 2023Cessation of Rymack Sign Solutions Ltd as a person with significant control on 6 February 2023 (1 page)
13 February 2023Notification of Pfi Signs 2 Limited as a person with significant control on 6 February 2023 (2 pages)
13 February 2023Confirmation statement made on 7 February 2023 with updates (5 pages)
28 December 2022Previous accounting period shortened from 31 December 2021 to 30 December 2021 (1 page)
21 March 2022Confirmation statement made on 19 January 2022 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
30 September 2021Previous accounting period shortened from 31 March 2021 to 31 December 2020 (1 page)
22 March 2021Total exemption full accounts made up to 31 March 2020 (13 pages)
19 January 2021Termination of appointment of Mervyn Lindsay Turnbull as a director on 24 October 2020 (1 page)
19 January 2021Confirmation statement made on 19 January 2021 with updates (4 pages)
19 January 2021Termination of appointment of Mervyn Lindsay Turnbull as a secretary on 24 October 2020 (1 page)
19 January 2021Notification of Rymark Sign Solutions Ltd as a person with significant control on 24 October 2020 (2 pages)
19 January 2021Change of details for Rymark Sign Solutions Ltd as a person with significant control on 24 October 2020 (2 pages)
19 January 2021Termination of appointment of Susan Jane Turnbull as a director on 24 October 2020 (1 page)
19 January 2021Cessation of Mervyn Lindsay Turnbull as a person with significant control on 24 October 2020 (1 page)
19 January 2021Appointment of Mr Darren Peter Mcmurray as a director on 25 October 2020 (2 pages)
2 December 2019Total exemption full accounts made up to 31 March 2019 (14 pages)
21 October 2019Confirmation statement made on 21 October 2019 with no updates (3 pages)
25 February 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
1 March 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
6 October 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
6 October 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
27 April 2017Confirmation statement made on 23 February 2017 with updates (6 pages)
27 April 2017Confirmation statement made on 23 February 2017 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
29 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 130
(8 pages)
29 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 130
(8 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
2 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 130
(8 pages)
2 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 130
(8 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
21 May 2014Second filing of AR01 previously delivered to Companies House made up to 23 February 2014 (17 pages)
21 May 2014Second filing of AR01 previously delivered to Companies House made up to 23 February 2014 (17 pages)
24 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 130
  • ANNOTATION A second filed AR01 was registered on 21/05/2014.
(7 pages)
24 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 130
  • ANNOTATION A second filed AR01 was registered on 21/05/2014.
(7 pages)
9 October 2013Total exemption small company accounts made up to 31 March 2013 (17 pages)
9 October 2013Total exemption small company accounts made up to 31 March 2013 (17 pages)
25 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (6 pages)
25 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (6 pages)
5 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
5 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
23 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (6 pages)
23 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (6 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
23 February 2011Annual return made up to 23 February 2011 with a full list of shareholders (6 pages)
23 February 2011Annual return made up to 23 February 2011 with a full list of shareholders (6 pages)
16 February 2011Termination of appointment of Murdoch Kerse as a director (1 page)
16 February 2011Termination of appointment of Murdoch Kerse as a director (1 page)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
17 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (6 pages)
17 March 2010Director's details changed for Mr Murdoch Kerse on 17 March 2010 (2 pages)
17 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (6 pages)
17 March 2010Director's details changed for Mr Murdoch Kerse on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Mr Stuart Horsburgh on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Mr Stuart Horsburgh on 17 March 2010 (2 pages)
2 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
2 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
3 November 2009Compulsory strike-off action has been discontinued (1 page)
3 November 2009Compulsory strike-off action has been discontinued (1 page)
2 November 2009Annual return made up to 23 March 2009 with a full list of shareholders (5 pages)
2 November 2009Annual return made up to 23 March 2009 with a full list of shareholders (5 pages)
30 October 2009First Gazette notice for compulsory strike-off (1 page)
30 October 2009First Gazette notice for compulsory strike-off (1 page)
29 October 2009Appointment of Mr Murdoch Kerse as a director (1 page)
29 October 2009Appointment of Mr Stuart Horsburgh as a director (1 page)
29 October 2009Appointment of Mr Stuart Horsburgh as a director (1 page)
29 October 2009Appointment of Mr Murdoch Kerse as a director (1 page)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
22 April 2008Return made up to 23/03/08; full list of members (4 pages)
22 April 2008Return made up to 23/03/08; full list of members (4 pages)
21 April 2008Return made up to 23/03/07; full list of members (4 pages)
21 April 2008Return made up to 23/03/07; full list of members (4 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
23 March 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
23 March 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
5 April 2006Return made up to 23/03/06; full list of members (7 pages)
5 April 2006Return made up to 23/03/06; full list of members (7 pages)
20 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
20 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
20 July 2005Return made up to 23/03/05; full list of members (2 pages)
20 July 2005Return made up to 23/03/05; full list of members (2 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
26 March 2004Return made up to 23/03/04; full list of members (7 pages)
26 March 2004Return made up to 23/03/04; full list of members (7 pages)
24 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
24 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
12 April 2003Return made up to 23/03/03; full list of members (7 pages)
12 April 2003Return made up to 23/03/03; full list of members (7 pages)
2 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
2 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
30 April 2002Return made up to 23/03/02; full list of members (6 pages)
30 April 2002Return made up to 23/03/02; full list of members (6 pages)
22 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
22 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
24 April 2001Ad 22/03/01--------- £ si 99@1 (2 pages)
24 April 2001Ad 22/03/01--------- £ si 99@1 (2 pages)
19 April 2001Return made up to 23/03/01; full list of members
  • 363(287) ‐ Registered office changed on 19/04/01
  • 363(C) ‐
(6 pages)
19 April 2001Return made up to 23/03/01; full list of members
  • 363(287) ‐ Registered office changed on 19/04/01
  • 363(C) ‐
(6 pages)
29 December 2000Partic of mort/charge * (6 pages)
29 December 2000Partic of mort/charge * (6 pages)
19 April 2000Memorandum and Articles of Association (9 pages)
19 April 2000Memorandum and Articles of Association (9 pages)
18 April 2000Registered office changed on 18/04/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
18 April 2000Registered office changed on 18/04/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
17 April 2000Secretary resigned (1 page)
17 April 2000New director appointed (2 pages)
17 April 2000New director appointed (2 pages)
17 April 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 31/03/00
(1 page)
17 April 2000Director resigned (1 page)
17 April 2000Secretary resigned (1 page)
17 April 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 31/03/00
(1 page)
17 April 2000New secretary appointed;new director appointed (2 pages)
17 April 2000Director resigned (1 page)
17 April 2000New secretary appointed;new director appointed (2 pages)
3 April 2000Company name changed scotwired LIMITED\certificate issued on 03/04/00 (2 pages)
3 April 2000Company name changed scotwired LIMITED\certificate issued on 03/04/00 (2 pages)
23 March 2000Incorporation (13 pages)
23 March 2000Incorporation (13 pages)