Company NameSignopticom Limited
DirectorsGraham David Blackstock and Sophie Frances Blackstock
Company StatusActive
Company NumberSC216106
CategoryPrivate Limited Company
Incorporation Date23 February 2001(23 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameGraham David Blackstock
NationalityBritish
StatusCurrent
Appointed23 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Kiln, 91 Box End Road
Box End
Bedfordshire
MK43 8RS
Director NameGraham David Blackstock
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2001(5 months, 4 weeks after company formation)
Appointment Duration22 years, 8 months
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Kiln, 91 Box End Road
Box End
Bedfordshire
MK43 8RS
Director NameSophie Frances Blackstock
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2005(4 years, 3 months after company formation)
Appointment Duration18 years, 11 months
RoleStage Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Kiln, 91 Box End Road
Kempston
Bedfordshire
MK43 8RS
Director NameElizabeth Mary Kinsella
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2001(2 months, 2 weeks after company formation)
Appointment Duration4 years (resigned 01 June 2005)
RoleBeauty Therapist
Correspondence AddressThe Kiln, 91 Box End Road
Box End
Bedfordshire
MK43 8RS
Director NameNina Dorothy Kirk
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2001(2 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 24 June 2002)
RoleStaff Nurse
Correspondence AddressEvergreen
Whirlie Road, Crosslee
Houston
Renfrewshire
PA6 7AL
Scotland
Secretary NameElizabeth Mary Kinsella
NationalityBritish
StatusResigned
Appointed11 May 2001(2 months, 2 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 21 October 2001)
RoleBeauty Therapist
Correspondence AddressThe Lodge
Church Lane
Molesworth
Cambridgeshire
Director NameDalglen Directors Limited (Corporation)
StatusResigned
Appointed23 February 2001(same day as company formation)
Correspondence AddressDalmore House
310 St Vincent Street
Glasgow
Strathclyde
G2 5QR
Scotland
Secretary NameDalglen Secretaries Limited (Corporation)
StatusResigned
Appointed23 February 2001(same day as company formation)
Correspondence AddressDalmore House
310 St Vincent Street
Glasgow
Strathclyde
G2 5QR
Scotland

Contact

Websitewww.signocom.co.uk
Email address[email protected]
Telephone01234 843509
Telephone regionBedford

Location

Registered AddressC/O Dwf Llp, Sentinel
103 Waterloo Street
Glasgow
G2 7BW
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£2,352
Cash£6,754
Current Liabilities£310,544

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return28 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Charges

13 October 2015Delivered on: 30 October 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
6 February 2002Delivered on: 21 February 2002
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

Filing History

24 March 2023Unaudited abridged accounts made up to 30 June 2022 (10 pages)
28 February 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
28 March 2022Unaudited abridged accounts made up to 30 June 2021 (14 pages)
1 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
27 July 2021Registered office address changed from C/O Dwf Llp 110 Queen Street Glasgow G1 3HD Scotland to C/O Dwf Llp, Sentinel 103 Waterloo Street Glasgow G2 7BW on 27 July 2021 (1 page)
15 June 2021Unaudited abridged accounts made up to 30 June 2020 (14 pages)
10 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
19 May 2020Total exemption full accounts made up to 30 June 2019 (17 pages)
2 April 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
15 April 2019Satisfaction of charge 1 in full (1 page)
31 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
12 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
31 March 2018Total exemption full accounts made up to 30 June 2017 (14 pages)
22 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
28 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
28 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
3 June 2016Registered office address changed from Dalmore House 310 Saint Vincent Street Glasgow Lanarkshire G2 5QR to 110 Queen Street Glasgow G1 3HD on 3 June 2016 (1 page)
3 June 2016Registered office address changed from Dalmore House 310 Saint Vincent Street Glasgow Lanarkshire G2 5QR to 110 Queen Street Glasgow G1 3HD on 3 June 2016 (1 page)
3 June 2016Registered office address changed from 110 Queen Street Glasgow G1 3HD Scotland to C/O Dwf Llp 110 Queen Street Glasgow G1 3HD on 3 June 2016 (1 page)
3 June 2016Registered office address changed from 110 Queen Street Glasgow G1 3HD Scotland to C/O Dwf Llp 110 Queen Street Glasgow G1 3HD on 3 June 2016 (1 page)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
29 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 101
(6 pages)
29 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 101
(6 pages)
30 October 2015Registration of charge SC2161060002, created on 13 October 2015 (9 pages)
30 October 2015Registration of charge SC2161060002, created on 13 October 2015 (9 pages)
1 April 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(5 pages)
1 April 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
24 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(5 pages)
24 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(5 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
26 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (5 pages)
26 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (5 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
20 March 2012Director's details changed for Sophie Frances Haysom on 20 March 2012 (2 pages)
20 March 2012Director's details changed for Sophie Frances Haysom on 20 March 2012 (2 pages)
20 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (5 pages)
20 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (5 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
3 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (5 pages)
3 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (5 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
15 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for Sophie Frances Haysom on 23 February 2010 (2 pages)
15 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for Sophie Frances Haysom on 23 February 2010 (2 pages)
15 March 2010Director's details changed for Graham David Blackstock on 23 February 2010 (2 pages)
15 March 2010Director's details changed for Graham David Blackstock on 23 February 2010 (2 pages)
23 March 2009Return made up to 23/02/09; full list of members (3 pages)
23 March 2009Return made up to 23/02/09; full list of members (3 pages)
20 November 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
20 November 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
13 November 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
13 November 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
4 March 2008Return made up to 23/02/08; full list of members (3 pages)
4 March 2008Return made up to 23/02/08; full list of members (3 pages)
1 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
1 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
13 April 2007Return made up to 23/02/07; full list of members (7 pages)
13 April 2007Return made up to 23/02/07; full list of members (7 pages)
25 April 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
25 April 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
21 March 2006Return made up to 23/02/06; full list of members (2 pages)
21 March 2006Return made up to 23/02/06; full list of members (2 pages)
27 September 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
27 September 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
9 August 2005New director appointed (2 pages)
9 August 2005New director appointed (2 pages)
19 July 2005Director resigned (1 page)
19 July 2005Director resigned (1 page)
3 March 2005Return made up to 23/02/05; full list of members (7 pages)
3 March 2005Return made up to 23/02/05; full list of members (7 pages)
29 April 2004Total exemption small company accounts made up to 30 June 2003 (8 pages)
29 April 2004Total exemption small company accounts made up to 30 June 2003 (8 pages)
25 March 2004Return made up to 23/02/04; full list of members (7 pages)
25 March 2004Return made up to 23/02/04; full list of members (7 pages)
14 April 2003Return made up to 23/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 April 2003Return made up to 23/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 March 2003Ad 20/02/03--------- £ si 1@1=1 £ ic 99/100 (2 pages)
27 March 2003Ad 20/02/03--------- £ si 1@1=1 £ ic 99/100 (2 pages)
30 December 2002Total exemption small company accounts made up to 30 June 2002 (7 pages)
30 December 2002Total exemption small company accounts made up to 30 June 2002 (7 pages)
8 July 2002Director resigned (1 page)
8 July 2002Director resigned (1 page)
24 May 2002Nc inc already adjusted 31/03/02 (1 page)
24 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 May 2002Nc inc already adjusted 31/03/02 (1 page)
24 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 May 2002Ad 31/03/02--------- £ si 97@1=97 £ ic 2/99 (2 pages)
24 May 2002Ad 31/03/02--------- £ si 97@1=97 £ ic 2/99 (2 pages)
19 March 2002Return made up to 23/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 March 2002Return made up to 23/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 February 2002Partic of mort/charge * (6 pages)
21 February 2002Partic of mort/charge * (6 pages)
8 November 2001Secretary resigned (1 page)
8 November 2001Secretary resigned (1 page)
8 November 2001New secretary appointed (2 pages)
8 November 2001New secretary appointed (2 pages)
28 August 2001New director appointed (2 pages)
28 August 2001New director appointed (2 pages)
29 June 2001Accounting reference date extended from 28/02/02 to 30/06/02 (1 page)
29 June 2001Accounting reference date extended from 28/02/02 to 30/06/02 (1 page)
16 May 2001Secretary resigned (1 page)
16 May 2001Director resigned (1 page)
16 May 2001Director resigned (1 page)
16 May 2001New secretary appointed;new director appointed (2 pages)
16 May 2001Secretary resigned (1 page)
16 May 2001New director appointed (2 pages)
16 May 2001New director appointed (2 pages)
16 May 2001New secretary appointed;new director appointed (2 pages)
15 May 2001Company name changed dalglen (no 768) LIMITED\certificate issued on 15/05/01 (2 pages)
15 May 2001Company name changed dalglen (no 768) LIMITED\certificate issued on 15/05/01 (2 pages)
23 February 2001Incorporation (18 pages)
23 February 2001Incorporation (18 pages)