Company NameThe Sign Centre (Scotland) Limited
DirectorsMarshall Hood Fraser and Jason Aaron Dormer
Company StatusActive
Company NumberSC239493
CategoryPrivate Limited Company
Incorporation Date12 November 2002(21 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Marshall Hood Fraser
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2002(same day as company formation)
RoleSign Maker
Country of ResidenceScotland
Correspondence Address33 Harbour Road
Inverness
IV1 1UA
Scotland
Director NameMr Jason Aaron Dormer
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2002(same day as company formation)
RoleSign Maker
Country of ResidenceScotland
Correspondence Address33 Harbour Road
Inverness
IV1 1UA
Scotland
Secretary NameMr Marshall Hood Fraser
NationalityBritish
StatusCurrent
Appointed12 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address33 Harbour Road
Inverness
IV1 1UA
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed12 November 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Telephone01463 716060
Telephone regionInverness

Location

Registered Address33 Harbour Road
Inverness
IV1 1UA
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Millburn
Address Matches2 other UK companies use this postal address

Shareholders

500 at £1Diana Fraser
25.00%
Ordinary
500 at £1Iona Cindy Dormer
25.00%
Ordinary
500 at £1Jason Dormer
25.00%
Ordinary
500 at £1Marshall Hood Fraser
25.00%
Ordinary

Financials

Year2014
Net Worth-£2,953
Cash£18,726
Current Liabilities£139,934

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Returns

Latest Return8 October 2023 (6 months, 2 weeks ago)
Next Return Due22 October 2024 (6 months from now)

Filing History

28 October 2022Unaudited abridged accounts made up to 31 January 2022 (8 pages)
10 October 2022Confirmation statement made on 8 October 2022 with no updates (3 pages)
11 November 2021Unaudited abridged accounts made up to 31 January 2021 (8 pages)
19 October 2021Confirmation statement made on 8 October 2021 with no updates (3 pages)
30 October 2020Unaudited abridged accounts made up to 31 January 2020 (8 pages)
12 October 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
11 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
18 September 2019Unaudited abridged accounts made up to 31 January 2019 (8 pages)
8 October 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
11 September 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
17 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
24 July 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
24 July 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
10 October 2016Confirmation statement made on 5 October 2016 with updates (8 pages)
10 October 2016Confirmation statement made on 5 October 2016 with updates (8 pages)
10 October 2016Confirmation statement made on 10 October 2016 with updates (4 pages)
10 October 2016Confirmation statement made on 10 October 2016 with updates (4 pages)
15 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
15 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
6 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 2,000
(4 pages)
6 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 2,000
(4 pages)
16 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 2,000
(4 pages)
16 October 2014Director's details changed for Marshall Hood Fraser on 1 October 2014 (2 pages)
16 October 2014Secretary's details changed for Marshall Hood Fraser on 1 October 2014 (1 page)
16 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 2,000
(4 pages)
16 October 2014Secretary's details changed for Marshall Hood Fraser on 1 October 2014 (1 page)
16 October 2014Director's details changed for Marshall Hood Fraser on 1 October 2014 (2 pages)
16 October 2014Director's details changed for Jason Aaron Dormer on 1 October 2014 (2 pages)
16 October 2014Secretary's details changed for Marshall Hood Fraser on 1 October 2014 (1 page)
16 October 2014Director's details changed for Jason Aaron Dormer on 1 October 2014 (2 pages)
16 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 2,000
(4 pages)
15 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
15 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
18 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 2,000
(5 pages)
18 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 2,000
(5 pages)
14 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
14 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
16 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
16 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
8 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
8 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
8 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
18 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
18 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
18 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
7 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
7 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
12 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
12 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
12 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
13 May 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
13 May 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
23 December 2009Director's details changed for Marshall Hood Fraser on 1 October 2009 (2 pages)
23 December 2009Director's details changed for Marshall Hood Fraser on 1 October 2009 (2 pages)
23 December 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
23 December 2009Director's details changed for Jason Aaron Dormer on 1 October 2009 (2 pages)
23 December 2009Director's details changed for Jason Aaron Dormer on 1 October 2009 (2 pages)
23 December 2009Director's details changed for Jason Aaron Dormer on 1 October 2009 (2 pages)
23 December 2009Director's details changed for Marshall Hood Fraser on 1 October 2009 (2 pages)
23 December 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
23 December 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
11 August 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
11 August 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
8 January 2009Return made up to 05/10/08; full list of members (4 pages)
8 January 2009Return made up to 05/10/08; full list of members (4 pages)
9 April 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
9 April 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
17 October 2007Return made up to 05/10/07; full list of members (3 pages)
17 October 2007Return made up to 05/10/07; full list of members (3 pages)
15 August 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
15 August 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
9 October 2006Return made up to 05/10/06; full list of members (3 pages)
9 October 2006Return made up to 05/10/06; full list of members (3 pages)
22 June 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
22 June 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
10 October 2005Location of register of members (1 page)
10 October 2005Return made up to 05/10/05; full list of members (3 pages)
10 October 2005Return made up to 05/10/05; full list of members (3 pages)
10 October 2005Location of register of members (1 page)
19 May 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
19 May 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
12 April 2005Registered office changed on 12/04/05 from: alton house 4 ballifeary road inverness IV3 5PJ (1 page)
12 April 2005Registered office changed on 12/04/05 from: alton house 4 ballifeary road inverness IV3 5PJ (1 page)
27 October 2004Ad 01/02/03--------- £ si 1999@1 (2 pages)
27 October 2004Ad 01/02/03--------- £ si 1999@1 (2 pages)
27 October 2004Statement of affairs (6 pages)
27 October 2004Statement of affairs (6 pages)
18 October 2004Return made up to 05/10/04; full list of members (7 pages)
18 October 2004Return made up to 05/10/04; full list of members (7 pages)
4 October 2004Return made up to 22/10/03; full list of members; amend (7 pages)
4 October 2004Return made up to 22/10/03; full list of members; amend (7 pages)
20 July 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
20 July 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
7 November 2003Return made up to 22/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 November 2003Return made up to 22/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 July 2003Accounting reference date extended from 30/11/03 to 31/01/04 (1 page)
16 July 2003Accounting reference date extended from 30/11/03 to 31/01/04 (1 page)
13 January 2003Memorandum and Articles of Association (15 pages)
13 January 2003Memorandum and Articles of Association (15 pages)
7 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
7 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
13 November 2002Secretary resigned (1 page)
13 November 2002Secretary resigned (1 page)
12 November 2002Incorporation (16 pages)
12 November 2002Incorporation (16 pages)