Kelso
Roxburghshire
TD5 8BF
Scotland
Director Name | Mr Darren Peter McMurray |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2020(20 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Carnagh Woodville Road Bowdon Altrincham Cheshire WA14 2AL |
Director Name | Mr Mervyn Lindsay Turnbull |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(1 week after company formation) |
Appointment Duration | 20 years, 7 months (resigned 24 October 2020) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 3 Woodside Drive Kelso Roxburghshire TD5 7SP Scotland |
Director Name | Susan Jane Turnbull |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(1 week after company formation) |
Appointment Duration | 20 years, 7 months (resigned 24 October 2020) |
Role | School Auxillary |
Country of Residence | United Kingdom |
Correspondence Address | 3 Woodside Drive Kelso Roxburghshire TD5 7SP Scotland |
Secretary Name | Mr Mervyn Lindsay Turnbull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(1 week after company formation) |
Appointment Duration | 20 years, 7 months (resigned 24 October 2020) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 3 Woodside Drive Kelso Roxburghshire TD5 7SP Scotland |
Director Name | Mr Murdoch Kerse |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2008(8 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Ferneyhill Kelso Roxburghshire TD5 7SU Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.sign-master.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01573 223227 |
Telephone region | Kelso |
Registered Address | Level 2 The Beacon 176 St Vincent Street Glasgow G2 5SG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2013 |
---|---|
Net Worth | £70,478 |
Cash | £69 |
Current Liabilities | £271,100 |
Latest Accounts | 30 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 December 2023 (overdue) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 December |
Latest Return | 7 February 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 21 February 2024 (overdue) |
21 December 2000 | Delivered 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 |
---|
30 November 2023 | Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment) (4 pages) |
---|---|
29 November 2023 | Registered 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 2023 | Registered 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 2023 | Termination of appointment of Stuart Horsburgh as a director on 16 June 2023 (1 page) |
4 May 2023 | Audit exemption statement of guarantee by parent company for period ending 30/12/21 (3 pages) |
4 May 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/12/21 (39 pages) |
4 May 2023 | Audit exemption subsidiary accounts made up to 30 December 2021 (9 pages) |
4 May 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/12/21 (1 page) |
14 February 2023 | Cessation of Rymack Sign Solutions Ltd as a person with significant control on 6 February 2023 (1 page) |
13 February 2023 | Notification of Pfi Signs 2 Limited as a person with significant control on 6 February 2023 (2 pages) |
13 February 2023 | Confirmation statement made on 7 February 2023 with updates (5 pages) |
28 December 2022 | Previous accounting period shortened from 31 December 2021 to 30 December 2021 (1 page) |
21 March 2022 | Confirmation statement made on 19 January 2022 with no updates (3 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
30 September 2021 | Previous accounting period shortened from 31 March 2021 to 31 December 2020 (1 page) |
22 March 2021 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
19 January 2021 | Termination of appointment of Mervyn Lindsay Turnbull as a director on 24 October 2020 (1 page) |
19 January 2021 | Confirmation statement made on 19 January 2021 with updates (4 pages) |
19 January 2021 | Termination of appointment of Mervyn Lindsay Turnbull as a secretary on 24 October 2020 (1 page) |
19 January 2021 | Notification of Rymark Sign Solutions Ltd as a person with significant control on 24 October 2020 (2 pages) |
19 January 2021 | Change of details for Rymark Sign Solutions Ltd as a person with significant control on 24 October 2020 (2 pages) |
19 January 2021 | Termination of appointment of Susan Jane Turnbull as a director on 24 October 2020 (1 page) |
19 January 2021 | Cessation of Mervyn Lindsay Turnbull as a person with significant control on 24 October 2020 (1 page) |
19 January 2021 | Appointment of Mr Darren Peter Mcmurray as a director on 25 October 2020 (2 pages) |
2 December 2019 | Total exemption full accounts made up to 31 March 2019 (14 pages) |
21 October 2019 | Confirmation statement made on 21 October 2019 with no updates (3 pages) |
25 February 2019 | Confirmation statement made on 23 February 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
1 March 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
6 October 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
6 October 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
27 April 2017 | Confirmation statement made on 23 February 2017 with updates (6 pages) |
27 April 2017 | Confirmation statement made on 23 February 2017 with updates (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
29 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
2 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
21 May 2014 | Second filing of AR01 previously delivered to Companies House made up to 23 February 2014 (17 pages) |
21 May 2014 | Second filing of AR01 previously delivered to Companies House made up to 23 February 2014 (17 pages) |
24 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
24 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
9 October 2013 | Total exemption small company accounts made up to 31 March 2013 (17 pages) |
9 October 2013 | Total exemption small company accounts made up to 31 March 2013 (17 pages) |
25 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (6 pages) |
25 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (6 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
23 February 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (6 pages) |
23 February 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (6 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
23 February 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (6 pages) |
23 February 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (6 pages) |
16 February 2011 | Termination of appointment of Murdoch Kerse as a director (1 page) |
16 February 2011 | Termination of appointment of Murdoch Kerse as a director (1 page) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
17 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (6 pages) |
17 March 2010 | Director's details changed for Mr Murdoch Kerse on 17 March 2010 (2 pages) |
17 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (6 pages) |
17 March 2010 | Director's details changed for Mr Murdoch Kerse on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Mr Stuart Horsburgh on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Mr Stuart Horsburgh on 17 March 2010 (2 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
3 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
3 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2009 | Annual return made up to 23 March 2009 with a full list of shareholders (5 pages) |
2 November 2009 | Annual return made up to 23 March 2009 with a full list of shareholders (5 pages) |
30 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2009 | Appointment of Mr Murdoch Kerse as a director (1 page) |
29 October 2009 | Appointment of Mr Stuart Horsburgh as a director (1 page) |
29 October 2009 | Appointment of Mr Stuart Horsburgh as a director (1 page) |
29 October 2009 | Appointment of Mr Murdoch Kerse as a director (1 page) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
22 April 2008 | Return made up to 23/03/08; full list of members (4 pages) |
22 April 2008 | Return made up to 23/03/08; full list of members (4 pages) |
21 April 2008 | Return made up to 23/03/07; full list of members (4 pages) |
21 April 2008 | Return made up to 23/03/07; full list of members (4 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
23 March 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
23 March 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
5 April 2006 | Return made up to 23/03/06; full list of members (7 pages) |
5 April 2006 | Return made up to 23/03/06; full list of members (7 pages) |
20 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
20 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
20 July 2005 | Return made up to 23/03/05; full list of members (2 pages) |
20 July 2005 | Return made up to 23/03/05; full list of members (2 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
26 March 2004 | Return made up to 23/03/04; full list of members (7 pages) |
26 March 2004 | Return made up to 23/03/04; full list of members (7 pages) |
24 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
24 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
12 April 2003 | Return made up to 23/03/03; full list of members (7 pages) |
12 April 2003 | Return made up to 23/03/03; full list of members (7 pages) |
2 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
2 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
30 April 2002 | Return made up to 23/03/02; full list of members (6 pages) |
30 April 2002 | Return made up to 23/03/02; full list of members (6 pages) |
22 December 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
22 December 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
24 April 2001 | Ad 22/03/01--------- £ si 99@1 (2 pages) |
24 April 2001 | Ad 22/03/01--------- £ si 99@1 (2 pages) |
19 April 2001 | Return made up to 23/03/01; full list of members
|
19 April 2001 | Return made up to 23/03/01; full list of members
|
29 December 2000 | Partic of mort/charge * (6 pages) |
29 December 2000 | Partic of mort/charge * (6 pages) |
19 April 2000 | Memorandum and Articles of Association (9 pages) |
19 April 2000 | Memorandum and Articles of Association (9 pages) |
18 April 2000 | Registered office changed on 18/04/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
18 April 2000 | Registered office changed on 18/04/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
17 April 2000 | Secretary resigned (1 page) |
17 April 2000 | New director appointed (2 pages) |
17 April 2000 | New director appointed (2 pages) |
17 April 2000 | Resolutions
|
17 April 2000 | Director resigned (1 page) |
17 April 2000 | Secretary resigned (1 page) |
17 April 2000 | Resolutions
|
17 April 2000 | New secretary appointed;new director appointed (2 pages) |
17 April 2000 | Director resigned (1 page) |
17 April 2000 | New secretary appointed;new director appointed (2 pages) |
3 April 2000 | Company name changed scotwired LIMITED\certificate issued on 03/04/00 (2 pages) |
3 April 2000 | Company name changed scotwired LIMITED\certificate issued on 03/04/00 (2 pages) |
23 March 2000 | Incorporation (13 pages) |
23 March 2000 | Incorporation (13 pages) |