Box End
Bedfordshire
MK43 8RS
Director Name | Graham David Blackstock |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 August 2001(5 months, 4 weeks after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Electrical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | The Kiln, 91 Box End Road Box End Bedfordshire MK43 8RS |
Director Name | Sophie Frances Blackstock |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2005(4 years, 3 months after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Stage Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Kiln, 91 Box End Road Kempston Bedfordshire MK43 8RS |
Director Name | Elizabeth Mary Kinsella |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years (resigned 01 June 2005) |
Role | Beauty Therapist |
Correspondence Address | The Kiln, 91 Box End Road Box End Bedfordshire MK43 8RS |
Director Name | Nina Dorothy Kirk |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 June 2002) |
Role | Staff Nurse |
Correspondence Address | Evergreen Whirlie Road, Crosslee Houston Renfrewshire PA6 7AL Scotland |
Secretary Name | Elizabeth Mary Kinsella |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 1 week (resigned 21 October 2001) |
Role | Beauty Therapist |
Correspondence Address | The Lodge Church Lane Molesworth Cambridgeshire |
Director Name | Dalglen Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2001(same day as company formation) |
Correspondence Address | Dalmore House 310 St Vincent Street Glasgow Strathclyde G2 5QR Scotland |
Secretary Name | Dalglen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2001(same day as company formation) |
Correspondence Address | Dalmore House 310 St Vincent Street Glasgow Strathclyde G2 5QR Scotland |
Website | www.signocom.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01234 843509 |
Telephone region | Bedford |
Registered Address | C/O Dwf Llp, Sentinel 103 Waterloo Street Glasgow G2 7BW Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £2,352 |
Cash | £6,754 |
Current Liabilities | £310,544 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 28 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 3 weeks from now) |
13 October 2015 | Delivered on: 30 October 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
6 February 2002 | Delivered 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 |
24 March 2023 | Unaudited abridged accounts made up to 30 June 2022 (10 pages) |
---|---|
28 February 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
28 March 2022 | Unaudited abridged accounts made up to 30 June 2021 (14 pages) |
1 March 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
27 July 2021 | Registered 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 2021 | Unaudited abridged accounts made up to 30 June 2020 (14 pages) |
10 March 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
19 May 2020 | Total exemption full accounts made up to 30 June 2019 (17 pages) |
2 April 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
15 April 2019 | Satisfaction of charge 1 in full (1 page) |
31 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
12 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
31 March 2018 | Total exemption full accounts made up to 30 June 2017 (14 pages) |
22 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
28 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
28 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
3 June 2016 | Registered 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 2016 | Registered 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 2016 | Registered 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 2016 | Registered 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 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
29 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
30 October 2015 | Registration of charge SC2161060002, created on 13 October 2015 (9 pages) |
30 October 2015 | Registration of charge SC2161060002, created on 13 October 2015 (9 pages) |
1 April 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
24 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
31 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
31 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
26 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (5 pages) |
26 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (5 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
20 March 2012 | Director's details changed for Sophie Frances Haysom on 20 March 2012 (2 pages) |
20 March 2012 | Director's details changed for Sophie Frances Haysom on 20 March 2012 (2 pages) |
20 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (5 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
3 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (5 pages) |
3 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (5 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
15 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Director's details changed for Sophie Frances Haysom on 23 February 2010 (2 pages) |
15 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Director's details changed for Sophie Frances Haysom on 23 February 2010 (2 pages) |
15 March 2010 | Director's details changed for Graham David Blackstock on 23 February 2010 (2 pages) |
15 March 2010 | Director's details changed for Graham David Blackstock on 23 February 2010 (2 pages) |
23 March 2009 | Return made up to 23/02/09; full list of members (3 pages) |
23 March 2009 | Return made up to 23/02/09; full list of members (3 pages) |
20 November 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
20 November 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
13 November 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
13 November 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
4 March 2008 | Return made up to 23/02/08; full list of members (3 pages) |
4 March 2008 | Return made up to 23/02/08; full list of members (3 pages) |
1 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
1 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
13 April 2007 | Return made up to 23/02/07; full list of members (7 pages) |
13 April 2007 | Return made up to 23/02/07; full list of members (7 pages) |
25 April 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
25 April 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
21 March 2006 | Return made up to 23/02/06; full list of members (2 pages) |
21 March 2006 | Return made up to 23/02/06; full list of members (2 pages) |
27 September 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
27 September 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
9 August 2005 | New director appointed (2 pages) |
9 August 2005 | New director appointed (2 pages) |
19 July 2005 | Director resigned (1 page) |
19 July 2005 | Director resigned (1 page) |
3 March 2005 | Return made up to 23/02/05; full list of members (7 pages) |
3 March 2005 | Return made up to 23/02/05; full list of members (7 pages) |
29 April 2004 | Total exemption small company accounts made up to 30 June 2003 (8 pages) |
29 April 2004 | Total exemption small company accounts made up to 30 June 2003 (8 pages) |
25 March 2004 | Return made up to 23/02/04; full list of members (7 pages) |
25 March 2004 | Return made up to 23/02/04; full list of members (7 pages) |
14 April 2003 | Return made up to 23/02/03; full list of members
|
14 April 2003 | Return made up to 23/02/03; full list of members
|
27 March 2003 | Ad 20/02/03--------- £ si 1@1=1 £ ic 99/100 (2 pages) |
27 March 2003 | Ad 20/02/03--------- £ si 1@1=1 £ ic 99/100 (2 pages) |
30 December 2002 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
30 December 2002 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
8 July 2002 | Director resigned (1 page) |
8 July 2002 | Director resigned (1 page) |
24 May 2002 | Nc inc already adjusted 31/03/02 (1 page) |
24 May 2002 | Resolutions
|
24 May 2002 | Nc inc already adjusted 31/03/02 (1 page) |
24 May 2002 | Resolutions
|
24 May 2002 | Ad 31/03/02--------- £ si 97@1=97 £ ic 2/99 (2 pages) |
24 May 2002 | Ad 31/03/02--------- £ si 97@1=97 £ ic 2/99 (2 pages) |
19 March 2002 | Return made up to 23/02/02; full list of members
|
19 March 2002 | Return made up to 23/02/02; full list of members
|
21 February 2002 | Partic of mort/charge * (6 pages) |
21 February 2002 | Partic of mort/charge * (6 pages) |
8 November 2001 | Secretary resigned (1 page) |
8 November 2001 | Secretary resigned (1 page) |
8 November 2001 | New secretary appointed (2 pages) |
8 November 2001 | New secretary appointed (2 pages) |
28 August 2001 | New director appointed (2 pages) |
28 August 2001 | New director appointed (2 pages) |
29 June 2001 | Accounting reference date extended from 28/02/02 to 30/06/02 (1 page) |
29 June 2001 | Accounting reference date extended from 28/02/02 to 30/06/02 (1 page) |
16 May 2001 | Secretary resigned (1 page) |
16 May 2001 | Director resigned (1 page) |
16 May 2001 | Director resigned (1 page) |
16 May 2001 | New secretary appointed;new director appointed (2 pages) |
16 May 2001 | Secretary resigned (1 page) |
16 May 2001 | New director appointed (2 pages) |
16 May 2001 | New director appointed (2 pages) |
16 May 2001 | New secretary appointed;new director appointed (2 pages) |
15 May 2001 | Company name changed dalglen (no 768) LIMITED\certificate issued on 15/05/01 (2 pages) |
15 May 2001 | Company name changed dalglen (no 768) LIMITED\certificate issued on 15/05/01 (2 pages) |
23 February 2001 | Incorporation (18 pages) |
23 February 2001 | Incorporation (18 pages) |