Company NameED's Custom Signs Limited
Company StatusDissolved
Company NumberSC242614
CategoryPrivate Limited Company
Incorporation Date20 January 2003(21 years, 3 months ago)
Dissolution Date22 October 2019 (4 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Edward William Lamont
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2003(same day as company formation)
RoleSign Writer
Country of ResidenceScotland
Correspondence Address4 Doocot Way
Buckie
Banffshire
AB56 1FY
Scotland
Secretary NameLinda Ann Lamont
NationalityBritish
StatusClosed
Appointed20 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address4 Doocot Way
Buckie
Banffshire
AB56 1FY
Scotland
Director NameMrs Linda Ann Lamont
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2016(13 years, 1 month after company formation)
Appointment Duration3 years, 7 months (closed 22 October 2019)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address4 Doocot Way
Buckie
Banffshire
AB56 1FY
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed20 January 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed20 January 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone01542 834229
Telephone regionKeith

Location

Registered Address4 Doocot Way
Buckie
Banffshire
AB56 1FY
Scotland
ConstituencyMoray
WardBuckie

Shareholders

10 at £1Edward William Lamont
100.00%
Ordinary

Financials

Year2014
Net Worth£2,184
Cash£6,581
Current Liabilities£15,150

Accounts

Latest Accounts31 August 2018 (5 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

22 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2019First Gazette notice for voluntary strike-off (1 page)
26 July 2019Application to strike the company off the register (3 pages)
21 May 2019Micro company accounts made up to 31 August 2018 (5 pages)
21 January 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
6 September 2018Previous accounting period shortened from 28 February 2019 to 31 August 2018 (1 page)
9 August 2018Micro company accounts made up to 28 February 2018 (5 pages)
22 January 2018Confirmation statement made on 20 January 2018 with updates (4 pages)
27 July 2017Micro company accounts made up to 28 February 2017 (5 pages)
27 July 2017Micro company accounts made up to 28 February 2017 (5 pages)
20 January 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
20 January 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
19 October 2016Appointment of Mrs Linda Ann Lamont as a director on 11 March 2016 (2 pages)
19 October 2016Appointment of Mrs Linda Ann Lamont as a director on 11 March 2016 (2 pages)
18 July 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
18 July 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
1 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
1 April 2016Statement of capital following an allotment of shares on 11 March 2016
  • GBP 11
(4 pages)
1 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
1 April 2016Statement of capital following an allotment of shares on 11 March 2016
  • GBP 11
(4 pages)
20 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 10
(4 pages)
20 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 10
(4 pages)
17 August 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
17 August 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
27 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 10
(4 pages)
27 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 10
(4 pages)
5 August 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
5 August 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
21 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 10
(4 pages)
21 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 10
(4 pages)
15 July 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
15 July 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
25 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
25 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
7 June 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
7 June 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
24 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (4 pages)
24 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (4 pages)
12 August 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
12 August 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
10 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (4 pages)
10 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (4 pages)
23 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
23 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
24 January 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
24 January 2010Director's details changed for Edward William Lamont on 1 October 2009 (2 pages)
24 January 2010Director's details changed for Edward William Lamont on 1 October 2009 (2 pages)
24 January 2010Director's details changed for Edward William Lamont on 1 October 2009 (2 pages)
24 January 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
26 November 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
26 November 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
22 January 2009Return made up to 20/01/09; full list of members (3 pages)
22 January 2009Return made up to 20/01/09; full list of members (3 pages)
27 November 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
27 November 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
24 January 2008Return made up to 20/01/08; full list of members (2 pages)
24 January 2008Return made up to 20/01/08; full list of members (2 pages)
9 October 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
9 October 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
16 February 2007Return made up to 20/01/07; full list of members (2 pages)
16 February 2007Location of register of members (1 page)
16 February 2007Location of register of members (1 page)
16 February 2007Return made up to 20/01/07; full list of members (2 pages)
29 September 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
29 September 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
1 March 2006Return made up to 20/01/06; full list of members (2 pages)
1 March 2006Return made up to 20/01/06; full list of members (2 pages)
19 December 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
19 December 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
14 February 2005Return made up to 20/01/05; full list of members (6 pages)
14 February 2005Return made up to 20/01/05; full list of members (6 pages)
17 November 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
17 November 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
20 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 January 2004Return made up to 20/01/04; full list of members (6 pages)
26 January 2004Return made up to 20/01/04; full list of members (6 pages)
13 March 2003Ad 10/03/03--------- £ si 8@1=8 £ ic 2/10 (2 pages)
13 March 2003Ad 10/03/03--------- £ si 8@1=8 £ ic 2/10 (2 pages)
2 March 2003Accounting reference date extended from 31/01/04 to 29/02/04 (1 page)
2 March 2003Accounting reference date extended from 31/01/04 to 29/02/04 (1 page)
22 January 2003Director resigned (1 page)
22 January 2003Director resigned (1 page)
22 January 2003New director appointed (2 pages)
22 January 2003New secretary appointed (2 pages)
22 January 2003New secretary appointed (2 pages)
22 January 2003Secretary resigned (1 page)
22 January 2003New director appointed (2 pages)
22 January 2003Secretary resigned (1 page)
20 January 2003Incorporation (16 pages)
20 January 2003Incorporation (16 pages)