Company NameAutograph Signs Limited
DirectorsAndrew Boyle and Fiona Margaret Houston
Company StatusActive
Company NumberSC239257
CategoryPrivate Limited Company
Incorporation Date6 November 2002(20 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Andrew Boyle
Date of BirthJuly 1963 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address28r Douglas Street
Largs
North Ayrshire
KA30 8PS
Scotland
Director NameFiona Margaret Houston
Date of BirthJanuary 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Ferry Row
Fairlie
Ayrshire
KA29 0AJ
Scotland
Secretary NameFiona Margaret Houston
NationalityBritish
StatusCurrent
Appointed06 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Ferry Row
Fairlie
Ayrshire
KA29 0AJ
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed06 November 2002(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirstscottish Secretaries Limited (Corporation)
StatusResigned
Appointed06 November 2002(same day as company formation)
Correspondence AddressBonnington Bond
2 Anderson Place
Edinburgh
Midlothian
EH6 5NP
Scotland

Contact

Websitewww.autographsigns.co.uk/
Email address[email protected]
Telephone0141 8822200
Telephone regionGlasgow

Location

Registered AddressUnit3, Centrepoint 61a Montrose Avenue
Hillington Park
Glasgow
G52 4LA
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill

Shareholders

8k at £1Andrew Boyle
50.00%
Ordinary
8k at £1Fiona Margaret Houston
50.00%
Ordinary

Financials

Year2014
Net Worth£16,124
Current Liabilities£54,559

Accounts

Latest Accounts30 November 2021 (1 year, 6 months ago)
Next Accounts Due31 August 2023 (2 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return6 November 2022 (7 months ago)
Next Return Due20 November 2023 (5 months, 2 weeks from now)

Charges

11 July 2011Delivered on: 23 July 2011
Persons entitled: West of Scotland Loan Fund

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
12 December 2002Delivered on: 20 December 2002
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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

16 November 2021Confirmation statement made on 6 November 2021 with no updates (3 pages)
31 August 2021Total exemption full accounts made up to 30 November 2020 (11 pages)
25 November 2020Confirmation statement made on 6 November 2020 with updates (4 pages)
25 November 2020Director's details changed for Mr Andrew Boyle on 25 November 2020 (2 pages)
25 November 2020Change of details for Mr Andrew Boyle as a person with significant control on 6 November 2020 (2 pages)
25 November 2020Director's details changed for Mr Andrew Boyle on 6 November 2020 (2 pages)
10 March 2020Total exemption full accounts made up to 30 November 2019 (10 pages)
20 November 2019Confirmation statement made on 6 November 2019 with updates (4 pages)
9 August 2019Total exemption full accounts made up to 30 November 2018 (11 pages)
13 March 2019Satisfaction of charge 2 in full (1 page)
13 March 2019Satisfaction of charge 1 in full (1 page)
6 November 2018Confirmation statement made on 6 November 2018 with updates (4 pages)
3 April 2018Total exemption full accounts made up to 30 November 2017 (14 pages)
10 November 2017Confirmation statement made on 6 November 2017 with updates (4 pages)
10 November 2017Confirmation statement made on 6 November 2017 with updates (4 pages)
31 May 2017Registered office address changed from Unit 11 Northpoint 21 Gordon Avenue Hillington Park Glasgow G52 4TG to Unit3, Centrepoint 61a Montrose Avenue Hillington Park Glasgow G52 4LA on 31 May 2017 (1 page)
31 May 2017Registered office address changed from Unit 11 Northpoint 21 Gordon Avenue Hillington Park Glasgow G52 4TG to Unit3, Centrepoint 61a Montrose Avenue Hillington Park Glasgow G52 4LA on 31 May 2017 (1 page)
2 February 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
2 February 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
25 November 2016Confirmation statement made on 6 November 2016 with updates (6 pages)
25 November 2016Confirmation statement made on 6 November 2016 with updates (6 pages)
27 January 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
27 January 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
19 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 16,000
(5 pages)
19 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 16,000
(5 pages)
15 January 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
15 January 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
12 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 16,000
(5 pages)
12 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 16,000
(5 pages)
12 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 16,000
(5 pages)
9 January 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
9 January 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
25 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 16,000
(5 pages)
25 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 16,000
(5 pages)
25 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 16,000
(5 pages)
16 January 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
16 January 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
6 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (5 pages)
6 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (5 pages)
6 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (5 pages)
19 July 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
19 July 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
8 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (5 pages)
8 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (5 pages)
8 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (5 pages)
23 July 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
23 July 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
7 June 2011Registered office address changed from Unit 11 Northpoint 21 Gordon Avenue Hillington Park Glasgow G52 6TG Scotland on 7 June 2011 (1 page)
7 June 2011Registered office address changed from Unit 11 Northpoint 21 Gordon Avenue Hillington Park Glasgow G52 6TG Scotland on 7 June 2011 (1 page)
7 June 2011Registered office address changed from Unit 11 Northpoint 21 Gordon Avenue Hillington Park Glasgow G52 6TG Scotland on 7 June 2011 (1 page)
28 January 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
28 January 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
10 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (5 pages)
10 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (5 pages)
10 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (5 pages)
4 October 2010Registered office address changed from Block 2 Willowyard Industrial Estate Beith Ayrshire KA15 1LN on 4 October 2010 (1 page)
4 October 2010Registered office address changed from Block 2 Willowyard Industrial Estate Beith Ayrshire KA15 1LN on 4 October 2010 (1 page)
4 October 2010Registered office address changed from Block 2 Willowyard Industrial Estate Beith Ayrshire KA15 1LN on 4 October 2010 (1 page)
9 February 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
9 February 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
18 December 2009Annual return made up to 6 November 2009 with a full list of shareholders (5 pages)
18 December 2009Director's details changed for Fiona Margaret Houston on 18 December 2009 (2 pages)
18 December 2009Director's details changed for Andrew Boyle on 18 December 2009 (2 pages)
18 December 2009Annual return made up to 6 November 2009 with a full list of shareholders (5 pages)
18 December 2009Annual return made up to 6 November 2009 with a full list of shareholders (5 pages)
18 December 2009Director's details changed for Fiona Margaret Houston on 18 December 2009 (2 pages)
18 December 2009Director's details changed for Andrew Boyle on 18 December 2009 (2 pages)
27 February 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
27 February 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
10 November 2008Return made up to 06/11/08; full list of members (4 pages)
10 November 2008Return made up to 06/11/08; full list of members (4 pages)
5 February 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
5 February 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
15 November 2007Return made up to 06/11/07; no change of members (7 pages)
15 November 2007Return made up to 06/11/07; no change of members (7 pages)
24 January 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
24 January 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
13 November 2006Return made up to 06/11/06; full list of members (7 pages)
13 November 2006Return made up to 06/11/06; full list of members (7 pages)
18 July 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
18 July 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
5 February 2006Secretary's particulars changed;director's particulars changed (1 page)
5 February 2006Secretary's particulars changed;director's particulars changed (1 page)
9 November 2005Return made up to 06/11/05; full list of members (7 pages)
9 November 2005Return made up to 06/11/05; full list of members (7 pages)
1 July 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
1 July 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
1 November 2004Return made up to 06/11/04; full list of members (7 pages)
1 November 2004Return made up to 06/11/04; full list of members (7 pages)
30 June 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
30 June 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
26 May 2004Director's particulars changed (1 page)
26 May 2004Director's particulars changed (1 page)
28 October 2003Return made up to 06/11/03; full list of members
  • 363(287) ‐ Registered office changed on 28/10/03
(7 pages)
28 October 2003Return made up to 06/11/03; full list of members
  • 363(287) ‐ Registered office changed on 28/10/03
(7 pages)
28 March 2003Ad 20/03/03--------- £ si [email protected]=15900 £ ic 100/16000 (2 pages)
28 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 March 2003£ nc 1000/50000 20/03/03 (1 page)
28 March 2003Ad 20/03/03--------- £ si [email protected]=15900 £ ic 100/16000 (2 pages)
28 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 March 2003£ nc 1000/50000 20/03/03 (1 page)
20 December 2002Partic of mort/charge * (6 pages)
20 December 2002Partic of mort/charge * (6 pages)
18 November 2002Ad 06/11/02--------- £ si [email protected]=99 £ ic 1/100 (2 pages)
18 November 2002Ad 06/11/02--------- £ si [email protected]=99 £ ic 1/100 (2 pages)
12 November 2002New secretary appointed;new director appointed (2 pages)
12 November 2002New director appointed (2 pages)
12 November 2002Secretary resigned (1 page)
12 November 2002Director resigned (1 page)
12 November 2002New secretary appointed;new director appointed (2 pages)
12 November 2002New director appointed (2 pages)
12 November 2002Secretary resigned (1 page)
12 November 2002Director resigned (1 page)
6 November 2002Incorporation (12 pages)
6 November 2002Incorporation (12 pages)