Company NameAlpha-Beta Signs Ltd
Company StatusLiquidation
Company NumberSC238406
CategoryPrivate Limited Company
Incorporation Date21 October 2002(21 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Leonard Murray Packer
Date of BirthJune 1944 (Born 79 years ago)
NationalityScottish
StatusCurrent
Appointed01 November 2002(1 week, 4 days after company formation)
Appointment Duration21 years, 5 months
RoleSignmaker
Country of ResidenceUnited Kingdom
Correspondence Address33 Gargrave Avenue
Baillieston
Glasgow
Lanarkshire
G69 7LP
Scotland
Director NameAlexandra Packer
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2004(1 year, 5 months after company formation)
Appointment Duration20 years, 1 month
RoleManager
Correspondence Address33 Gargrave Avenue
Glasgow
G69 7LP
Scotland
Director NameIain Gordon Packer
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 2004(2 years, 2 months after company formation)
Appointment Duration19 years, 3 months
RoleManager
Correspondence Address8 Durward
Calderwood Road
East Kilbride
Lanarkshire
G74 3PB
Scotland
Secretary NameKen Tait & Co (Corporation)
StatusCurrent
Appointed11 May 2006(3 years, 6 months after company formation)
Appointment Duration17 years, 11 months
Correspondence Address18 Avon Street
Hamilton
ML3 7JW
Scotland
Secretary NameAlexandra Packer
NationalityBritish
StatusResigned
Appointed01 November 2002(1 week, 4 days after company formation)
Appointment Duration1 year, 4 months (resigned 19 March 2004)
RoleCompany Director
Correspondence Address33 Gargrave Avenue
Glasgow
G69 7LP
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed21 October 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed21 October 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS
Secretary NameJ.M.Simpson & Co (Corporation)
StatusResigned
Appointed19 March 2004(1 year, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 May 2006)
Correspondence Address1206 Tollcross Road
Glasgow
Strathclyde
G32 8HH
Scotland

Location

Registered Address104 Quarry Street
Hamilton
Lanarkshire
ML3 7AX
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East

Financials

Year2006
Net Worth£20,215
Cash£9,803
Current Liabilities£7,935

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Next Accounts Due31 October 2008 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Returns

Next Return Due4 November 2016 (overdue)

Filing History

5 October 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 July 2008Registered office changed on 18/07/2008 from 18 avon street hamilton ML3 7JW (1 page)
14 February 2008Return made up to 21/10/07; no change of members (7 pages)
8 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
29 November 2006Return made up to 21/10/06; full list of members (7 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
16 May 2006New secretary appointed (1 page)
16 May 2006Registered office changed on 16/05/06 from: 33 gargrave ave garrowhill glasgow G69 7LP (1 page)
16 May 2006Secretary resigned (1 page)
28 October 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
28 October 2005Return made up to 21/10/05; full list of members (7 pages)
25 January 2005New director appointed (2 pages)
26 October 2004Return made up to 21/10/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
14 October 2004Secretary resigned (1 page)
20 August 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
6 April 2004New director appointed (2 pages)
6 April 2004New secretary appointed (2 pages)
29 October 2003Return made up to 21/10/03; full list of members (6 pages)
7 November 2002Ad 01/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 November 2002New secretary appointed (2 pages)
7 November 2002Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
7 November 2002New director appointed (2 pages)
24 October 2002Secretary resigned (1 page)
24 October 2002Director resigned (1 page)
21 October 2002Incorporation (9 pages)