Partick
Glasgow
G11 5DZ
Scotland
Director Name | Mr James Hamilton |
---|---|
Date of Birth | March 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2002(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Wraesmill Cottage Neilston Road, Barrhead Glasgow Lanarkshire G78 1TY Scotland |
Secretary Name | Anne Brennan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Moss Drive Barrhead Glasgow Lanarkshire G78 1JN Scotland |
Director Name | Gordon Stephen Craig |
---|---|
Date of Birth | October 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2006(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 21 April 2011) |
Role | Sign Installer |
Country of Residence | Scotland |
Correspondence Address | 33 Hillpark Avenue Paisley Renfrewshire PA2 6QJ Scotland |
Director Name | James Hume |
---|---|
Date of Birth | April 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2006(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 21 April 2011) |
Role | Sign Designer |
Country of Residence | Scotland |
Correspondence Address | 6 Muir Close Stewarton Ayrshire KA3 3HG Scotland |
Director Name | Alexander Phillips Robertson |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2006(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 21 April 2011) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 28 Meikle Avenue Renfrew Renfrewshire PA4 0ST Scotland |
Director Name | John Scott |
---|---|
Date of Birth | October 1977 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2006(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 21 April 2011) |
Role | Sales Manager |
Country of Residence | Scotland |
Correspondence Address | Flat 2/2 Lawrence Street Glasgow Lanarkshire G11 5HQ Scotland |
Director Name | John Shaw |
---|---|
Date of Birth | November 1971 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2006(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 21 April 2011) |
Role | Vinyl Production Manager |
Country of Residence | Scotland |
Correspondence Address | Flat 9, 16 Fleming Avenue Clydebank Dunbartonshire G81 1AJ Scotland |
Secretary Name | James Hume |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2006(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 21 April 2011) |
Role | Sign Designer |
Country of Residence | Scotland |
Correspondence Address | 6 Muir Close Stewarton Ayrshire KA3 3HG Scotland |
Director Name | Mr Scott Winter |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2011(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Gartconnell Drive Bearsden Glasgow G61 3BL Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | fxsigns.co.uk |
---|
Registered Address | Titanium 1 King's Inch Place Renfrew PA4 8WF Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew North |
Address Matches | 3 other UK companies use this postal address |
13.5k at £1 | Fx Signs (Scotland) LTD 90.00% Ordinary A |
---|---|
1.5k at £1 | Fx Signs (Scotland) LTD 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £6,544 |
Cash | £1,583 |
Current Liabilities | £737,599 |
Latest Accounts | 31 December 2015 (7 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
13 November 2015 | Delivered on: 27 November 2015 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
---|---|
21 March 2013 | Delivered on: 6 April 2013 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 |
21 April 2011 | Delivered on: 28 April 2011 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
16 August 2006 | Delivered on: 26 August 2006 Satisfied on: 30 March 2010 Persons entitled: Fx Signs Limited 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. Fully Satisfied |
8 August 2006 | Delivered on: 12 August 2006 Satisfied on: 27 May 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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. Fully Satisfied |
18 April 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 January 2018 | Notice of final meeting of creditors (3 pages) |
9 November 2016 | Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ to Titanium 1 King's Inch Place Renfrew PA4 8WF on 9 November 2016 (2 pages) |
9 November 2016 | Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ to Titanium 1 King's Inch Place Renfrew PA4 8WF on 9 November 2016 (2 pages) |
4 November 2016 | Court order notice of winding up (1 page) |
4 November 2016 | Notice of winding up order (1 page) |
4 November 2016 | Court order notice of winding up (1 page) |
4 November 2016 | Notice of winding up order (1 page) |
6 October 2016 | Appointment of a provisional liquidator (1 page) |
6 October 2016 | Appointment of a provisional liquidator (1 page) |
9 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
3 February 2016 | Alterations to floating charge SC2408540005 (9 pages) |
3 February 2016 | Alterations to floating charge SC2408540005 (9 pages) |
30 January 2016 | Alterations to floating charge 4 (9 pages) |
30 January 2016 | Alterations to floating charge 4 (9 pages) |
21 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
14 December 2015 | Alterations to floating charge SC2408540005 (9 pages) |
14 December 2015 | Alterations to floating charge SC2408540005 (9 pages) |
27 November 2015 | Registration of charge SC2408540005, created on 13 November 2015 (11 pages) |
27 November 2015 | Registration of charge SC2408540005, created on 13 November 2015 (11 pages) |
2 October 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
2 October 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
6 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
10 March 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-03-10
|
5 December 2013 | Director's details changed (2 pages) |
5 December 2013 | Director's details changed (2 pages) |
25 November 2013 | Termination of appointment of Scott Winter as a director (2 pages) |
25 November 2013 | Termination of appointment of Scott Winter as a director (2 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
10 April 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (5 pages) |
10 April 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (5 pages) |
10 April 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (5 pages) |
6 April 2013 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
6 April 2013 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
8 August 2012 | Change of share class name or designation (2 pages) |
8 August 2012 | Change of share class name or designation (2 pages) |
10 July 2012 | Appointment of John Mulgrew as a director (3 pages) |
10 July 2012 | Change of share class name or designation (2 pages) |
10 July 2012 | Statement of company's objects (2 pages) |
10 July 2012 | Resolutions
|
10 July 2012 | Appointment of John Mulgrew as a director (3 pages) |
10 July 2012 | Change of share class name or designation (2 pages) |
10 July 2012 | Statement of company's objects (2 pages) |
10 July 2012 | Resolutions
|
23 May 2012 | Previous accounting period shortened from 31 May 2012 to 31 December 2011 (1 page) |
23 May 2012 | Previous accounting period shortened from 31 May 2012 to 31 December 2011 (1 page) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
3 February 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (4 pages) |
3 February 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (4 pages) |
3 February 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
1 June 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
4 May 2011 | Registered office address changed from 17 Kelvin Avenue Hillington Park Glasgow G52 4LT on 4 May 2011 (2 pages) |
4 May 2011 | Termination of appointment of James Hume as a secretary (2 pages) |
4 May 2011 | Termination of appointment of John Shaw as a director (2 pages) |
4 May 2011 | Termination of appointment of John Scott as a director (2 pages) |
4 May 2011 | Termination of appointment of Alexander Robertson as a director (2 pages) |
4 May 2011 | Termination of appointment of James Hume as a director (2 pages) |
4 May 2011 | Termination of appointment of Gordon Craig as a director (2 pages) |
4 May 2011 | Appointment of Mr Scott Winter as a director (3 pages) |
4 May 2011 | Registered office address changed from 17 Kelvin Avenue Hillington Park Glasgow G52 4LT on 4 May 2011 (2 pages) |
4 May 2011 | Registered office address changed from 17 Kelvin Avenue Hillington Park Glasgow G52 4LT on 4 May 2011 (2 pages) |
4 May 2011 | Termination of appointment of James Hume as a secretary (2 pages) |
4 May 2011 | Termination of appointment of John Shaw as a director (2 pages) |
4 May 2011 | Termination of appointment of John Scott as a director (2 pages) |
4 May 2011 | Termination of appointment of Alexander Robertson as a director (2 pages) |
4 May 2011 | Termination of appointment of James Hume as a director (2 pages) |
4 May 2011 | Termination of appointment of Gordon Craig as a director (2 pages) |
4 May 2011 | Appointment of Mr Scott Winter as a director (3 pages) |
28 April 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
28 April 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
13 December 2010 | Annual return made up to 9 December 2010 with a full list of shareholders (9 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
13 December 2010 | Annual return made up to 9 December 2010 with a full list of shareholders (9 pages) |
13 December 2010 | Annual return made up to 9 December 2010 with a full list of shareholders (9 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
30 March 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
30 March 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
16 December 2009 | Annual return made up to 9 December 2009 with a full list of shareholders (7 pages) |
16 December 2009 | Director's details changed for Alexander Phillips Robertson on 8 December 2009 (2 pages) |
16 December 2009 | Director's details changed for John Shaw on 8 December 2009 (2 pages) |
16 December 2009 | Director's details changed for John Scott on 8 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Gordon Stephen Craig on 8 December 2009 (2 pages) |
16 December 2009 | Director's details changed for James Hume on 8 December 2009 (2 pages) |
16 December 2009 | Annual return made up to 9 December 2009 with a full list of shareholders (7 pages) |
16 December 2009 | Director's details changed for Alexander Phillips Robertson on 8 December 2009 (2 pages) |
16 December 2009 | Director's details changed for John Shaw on 8 December 2009 (2 pages) |
16 December 2009 | Director's details changed for John Scott on 8 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Gordon Stephen Craig on 8 December 2009 (2 pages) |
16 December 2009 | Director's details changed for James Hume on 8 December 2009 (2 pages) |
16 December 2009 | Annual return made up to 9 December 2009 with a full list of shareholders (7 pages) |
16 December 2009 | Director's details changed for Alexander Phillips Robertson on 8 December 2009 (2 pages) |
16 December 2009 | Director's details changed for John Shaw on 8 December 2009 (2 pages) |
16 December 2009 | Director's details changed for John Scott on 8 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Gordon Stephen Craig on 8 December 2009 (2 pages) |
16 December 2009 | Director's details changed for James Hume on 8 December 2009 (2 pages) |
24 October 2009 | Total exemption small company accounts made up to 31 May 2009 (11 pages) |
24 October 2009 | Total exemption small company accounts made up to 31 May 2009 (11 pages) |
11 December 2008 | Return made up to 09/12/08; full list of members (5 pages) |
11 December 2008 | Director's change of particulars / john shaw / 08/12/2008 (1 page) |
11 December 2008 | Director's change of particulars / gordon craig / 27/06/2008 (1 page) |
11 December 2008 | Return made up to 09/12/08; full list of members (5 pages) |
11 December 2008 | Director's change of particulars / john shaw / 08/12/2008 (1 page) |
11 December 2008 | Director's change of particulars / gordon craig / 27/06/2008 (1 page) |
11 November 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
11 November 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
12 December 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
12 December 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
11 December 2007 | Return made up to 09/12/07; full list of members (4 pages) |
11 December 2007 | Return made up to 09/12/07; full list of members (4 pages) |
6 June 2007 | Director's particulars changed (1 page) |
6 June 2007 | Director's particulars changed (1 page) |
28 March 2007 | Resolutions
|
28 March 2007 | Resolutions
|
2 February 2007 | Accounts for a dormant company made up to 31 May 2006 (5 pages) |
2 February 2007 | Accounts for a dormant company made up to 31 May 2006 (5 pages) |
29 January 2007 | Return made up to 09/12/06; full list of members
|
29 January 2007 | Return made up to 09/12/06; full list of members
|
29 December 2006 | Accounting reference date shortened from 31/12/06 to 31/05/06 (1 page) |
29 December 2006 | Accounting reference date shortened from 31/12/06 to 31/05/06 (1 page) |
14 September 2006 | Company name changed mabole holdings LIMITED\certificate issued on 14/09/06 (2 pages) |
14 September 2006 | Company name changed mabole holdings LIMITED\certificate issued on 14/09/06 (2 pages) |
26 August 2006 | Partic of mort/charge * (4 pages) |
26 August 2006 | Partic of mort/charge * (4 pages) |
12 August 2006 | Partic of mort/charge * (3 pages) |
12 August 2006 | Partic of mort/charge * (3 pages) |
16 June 2006 | Ad 09/06/06--------- £ si [email protected]=14998 £ ic 2/15000 (2 pages) |
16 June 2006 | Ad 09/06/06--------- £ si [email protected]=14998 £ ic 2/15000 (2 pages) |
24 May 2006 | Resolutions
|
24 May 2006 | New director appointed (2 pages) |
24 May 2006 | New director appointed (2 pages) |
24 May 2006 | New director appointed (2 pages) |
24 May 2006 | New director appointed (2 pages) |
24 May 2006 | New secretary appointed;new director appointed (2 pages) |
24 May 2006 | Secretary resigned (1 page) |
24 May 2006 | Director resigned (1 page) |
24 May 2006 | Resolutions
|
24 May 2006 | New director appointed (2 pages) |
24 May 2006 | New director appointed (2 pages) |
24 May 2006 | New director appointed (2 pages) |
24 May 2006 | New director appointed (2 pages) |
24 May 2006 | New secretary appointed;new director appointed (2 pages) |
24 May 2006 | Secretary resigned (1 page) |
24 May 2006 | Director resigned (1 page) |
12 January 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
12 January 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
7 December 2005 | Return made up to 09/12/05; full list of members (6 pages) |
7 December 2005 | Return made up to 09/12/05; full list of members (6 pages) |
31 January 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
31 January 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
26 November 2004 | Return made up to 09/12/04; full list of members (6 pages) |
26 November 2004 | Return made up to 09/12/04; full list of members (6 pages) |
26 August 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
26 August 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
17 March 2004 | Return made up to 09/12/03; full list of members (6 pages) |
17 March 2004 | Return made up to 09/12/03; full list of members (6 pages) |
11 March 2004 | New secretary appointed (2 pages) |
11 March 2004 | New director appointed (2 pages) |
11 March 2004 | New secretary appointed (2 pages) |
11 March 2004 | New director appointed (2 pages) |
11 December 2002 | Secretary resigned (1 page) |
11 December 2002 | Director resigned (1 page) |
11 December 2002 | Secretary resigned (1 page) |
11 December 2002 | Director resigned (1 page) |
9 December 2002 | Incorporation (16 pages) |
9 December 2002 | Incorporation (16 pages) |