Company NameFX Signs Ltd.
Company StatusDissolved
Company NumberSC240854
CategoryPrivate Limited Company
Incorporation Date9 December 2002(21 years, 4 months ago)
Dissolution Date18 April 2018 (6 years ago)
Previous NameMabole Holdings Limited

Business Activity

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

Directors

Director NameMr John Gerard Mulgrew
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2012(9 years, 6 months after company formation)
Appointment Duration5 years, 9 months (closed 18 April 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Caird Drive
Partick
Glasgow
G11 5DZ
Scotland
Director NameMr James Hamilton
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressWraesmill Cottage
Neilston Road, Barrhead
Glasgow
Lanarkshire
G78 1TY
Scotland
Secretary NameAnne Brennan
NationalityBritish
StatusResigned
Appointed09 December 2002(same day as company formation)
RoleCompany Director
Correspondence Address8 Moss Drive
Barrhead
Glasgow
Lanarkshire
G78 1JN
Scotland
Director NameGordon Stephen Craig
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2006(3 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 21 April 2011)
RoleSign Installer
Country of ResidenceScotland
Correspondence Address33 Hillpark Avenue
Paisley
Renfrewshire
PA2 6QJ
Scotland
Director NameJames Hume
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2006(3 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 21 April 2011)
RoleSign Designer
Country of ResidenceScotland
Correspondence Address6 Muir Close
Stewarton
Ayrshire
KA3 3HG
Scotland
Director NameAlexander Phillips Robertson
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2006(3 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 21 April 2011)
RoleManager
Country of ResidenceScotland
Correspondence Address28 Meikle Avenue
Renfrew
Renfrewshire
PA4 0ST
Scotland
Director NameJohn Scott
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2006(3 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 21 April 2011)
RoleSales Manager
Country of ResidenceScotland
Correspondence AddressFlat 2/2 Lawrence Street
Glasgow
Lanarkshire
G11 5HQ
Scotland
Director NameJohn Shaw
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2006(3 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 21 April 2011)
RoleVinyl Production Manager
Country of ResidenceScotland
Correspondence AddressFlat 9, 16 Fleming Avenue
Clydebank
Dunbartonshire
G81 1AJ
Scotland
Secretary NameJames Hume
NationalityBritish
StatusResigned
Appointed10 May 2006(3 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 21 April 2011)
RoleSign Designer
Country of ResidenceScotland
Correspondence Address6 Muir Close
Stewarton
Ayrshire
KA3 3HG
Scotland
Director NameMr Scott Winter
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2011(8 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Gartconnell Drive
Bearsden
Glasgow
G61 3BL
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed09 December 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed09 December 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitefxsigns.co.uk

Location

Registered AddressTitanium 1 King's Inch Place
Renfrew
PA4 8WF
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North

Shareholders

13.5k at £1Fx Signs (Scotland) LTD
90.00%
Ordinary A
1.5k at £1Fx Signs (Scotland) LTD
10.00%
Ordinary B

Financials

Year2014
Net Worth£6,544
Cash£1,583
Current Liabilities£737,599

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

13 November 2015Delivered on: 27 November 2015
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
21 March 2013Delivered 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 2011Delivered 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 2006Delivered 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 2006Delivered 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

Filing History

9 November 2016Registered 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 2016Notice of winding up order (1 page)
4 November 2016Court order notice of winding up (1 page)
6 October 2016Appointment of a provisional liquidator (1 page)
9 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
3 February 2016Alterations to floating charge SC2408540005 (9 pages)
30 January 2016Alterations to floating charge 4 (9 pages)
21 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 15,000
(4 pages)
14 December 2015Alterations to floating charge SC2408540005 (9 pages)
27 November 2015Registration of charge SC2408540005, created on 13 November 2015 (11 pages)
2 October 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
6 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 15,000
(4 pages)
6 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 15,000
(4 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
10 March 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 15,000
(4 pages)
10 March 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 15,000
(4 pages)
5 December 2013Director's details changed (2 pages)
25 November 2013Termination of appointment of Scott Winter as a director (2 pages)
30 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
10 April 2013Annual return made up to 9 December 2012 with a full list of shareholders (5 pages)
10 April 2013Annual return made up to 9 December 2012 with a full list of shareholders (5 pages)
6 April 2013Particulars of a mortgage or charge / charge no: 4 (6 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
8 August 2012Change of share class name or designation (2 pages)
10 July 2012Change of share class name or designation (2 pages)
10 July 2012Statement of company's objects (2 pages)
10 July 2012Appointment of John Mulgrew as a director (3 pages)
10 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(27 pages)
23 May 2012Previous accounting period shortened from 31 May 2012 to 31 December 2011 (1 page)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
3 February 2012Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
3 February 2012Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
1 June 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
4 May 2011Termination of appointment of John Shaw as a director (2 pages)
4 May 2011Termination of appointment of Gordon Craig as a director (2 pages)
4 May 2011Termination of appointment of John Scott as a director (2 pages)
4 May 2011Termination of appointment of James Hume as a director (2 pages)
4 May 2011Registered office address changed from 17 Kelvin Avenue Hillington Park Glasgow G52 4LT on 4 May 2011 (2 pages)
4 May 2011Appointment of Mr Scott Winter as a director (3 pages)
4 May 2011Termination of appointment of James Hume as a secretary (2 pages)
4 May 2011Registered office address changed from 17 Kelvin Avenue Hillington Park Glasgow G52 4LT on 4 May 2011 (2 pages)
4 May 2011Termination of appointment of Alexander Robertson as a director (2 pages)
28 April 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
13 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (9 pages)
13 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (9 pages)
13 December 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
30 March 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
16 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (7 pages)
16 December 2009Director's details changed for John Shaw on 8 December 2009 (2 pages)
16 December 2009Director's details changed for Alexander Phillips Robertson on 8 December 2009 (2 pages)
16 December 2009Director's details changed for John Shaw on 8 December 2009 (2 pages)
16 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (7 pages)
16 December 2009Director's details changed for Gordon Stephen Craig on 8 December 2009 (2 pages)
16 December 2009Director's details changed for Alexander Phillips Robertson on 8 December 2009 (2 pages)
16 December 2009Director's details changed for James Hume on 8 December 2009 (2 pages)
16 December 2009Director's details changed for James Hume on 8 December 2009 (2 pages)
16 December 2009Director's details changed for John Scott on 8 December 2009 (2 pages)
16 December 2009Director's details changed for Gordon Stephen Craig on 8 December 2009 (2 pages)
16 December 2009Director's details changed for John Scott on 8 December 2009 (2 pages)
24 October 2009Total exemption small company accounts made up to 31 May 2009 (11 pages)
11 December 2008Director's change of particulars / john shaw / 08/12/2008 (1 page)
11 December 2008Return made up to 09/12/08; full list of members (5 pages)
11 December 2008Director's change of particulars / gordon craig / 27/06/2008 (1 page)
11 November 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
12 December 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
11 December 2007Return made up to 09/12/07; full list of members (4 pages)
6 June 2007Director's particulars changed (1 page)
28 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
2 February 2007Accounts for a dormant company made up to 31 May 2006 (5 pages)
29 January 2007Return made up to 09/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 29/01/07
(9 pages)
29 December 2006Accounting reference date shortened from 31/12/06 to 31/05/06 (1 page)
14 September 2006Company name changed mabole holdings LIMITED\certificate issued on 14/09/06 (2 pages)
26 August 2006Partic of mort/charge * (4 pages)
12 August 2006Partic of mort/charge * (3 pages)
16 June 2006Ad 09/06/06--------- £ si 14998@1=14998 £ ic 2/15000 (2 pages)
24 May 2006New secretary appointed;new director appointed (2 pages)
24 May 2006New director appointed (2 pages)
24 May 2006New director appointed (2 pages)
24 May 2006New director appointed (2 pages)
24 May 2006Director resigned (1 page)
24 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 May 2006New director appointed (2 pages)
24 May 2006Secretary resigned (1 page)
12 January 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
7 December 2005Return made up to 09/12/05; full list of members (6 pages)
31 January 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
26 November 2004Return made up to 09/12/04; full list of members (6 pages)
26 August 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
17 March 2004Return made up to 09/12/03; full list of members (6 pages)
11 March 2004New director appointed (2 pages)
11 March 2004New secretary appointed (2 pages)
11 December 2002Secretary resigned (1 page)
11 December 2002Director resigned (1 page)
9 December 2002Incorporation (16 pages)