Company NameSign Language Interactions Limited
Company StatusActive
Company NumberSC261069
CategoryPrivate Limited Company
Incorporation Date18 December 2003(20 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74300Translation and interpretation activities

Directors

Secretary NameCynthia Williams
StatusCurrent
Appointed23 October 2020(16 years, 10 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence Address39 Durham Street
Unit 4
Glasgow
G41 1BS
Scotland
Director NameMr Jorge Rodriguez
Date of BirthMay 1969 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed31 March 2022(18 years, 3 months after company formation)
Appointment Duration2 years, 1 month
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address39 Durham Street
Unit 4
Glasgow
G41 1BS
Scotland
Director NameMr Victor Vega
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityAmerican
StatusCurrent
Appointed29 April 2022(18 years, 4 months after company formation)
Appointment Duration2 years
RoleChief Finance Officer
Country of ResidenceUnited States
Correspondence Address4192 South Riverboat Road
Salt Lake City
84123
Director NameMr Matthew William King
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2022(18 years, 7 months after company formation)
Appointment Duration1 year, 9 months
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address39 Durham Street
Unit 4
Glasgow
G41 1BS
Scotland
Director NameDebbie June Dewey
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2004(1 month after company formation)
Appointment Duration6 years, 11 months (resigned 31 December 2010)
RoleAdministrator
Country of ResidenceScotland
Correspondence AddressSuite 10 27-29 Crown Street
Ayr
Ayrshire
KA8 8AG
Scotland
Secretary NameAndrew Paul Dewey
NationalityBritish
StatusResigned
Appointed19 January 2004(1 month after company formation)
Appointment Duration6 years, 11 months (resigned 31 December 2010)
RoleInterpreter
Correspondence AddressSuite 10 27-29 Crown Street
Ayr
Ayrshire
KA8 8AG
Scotland
Director NameMr Andrew Paul Dewey
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(7 years after company formation)
Appointment Duration11 years, 6 months (resigned 18 July 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressClaremont Office, 112 Cornwall Street South
Kinning Park
Glasgow
G41 1AA
Scotland
Secretary NameMrs Debbie June Dewey
StatusResigned
Appointed01 January 2011(7 years after company formation)
Appointment Duration9 years, 9 months (resigned 23 October 2020)
RoleCompany Director
Correspondence AddressClaremont Office, 112 Cornwall Street South
Kinning Park
Glasgow
G41 1AA
Scotland
Director NameReed Eugene Steiner
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed23 October 2020(16 years, 10 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 19 July 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressClaremont Office, 112 Cornwall Street South
Kinning Park
Glasgow
G41 1AA
Scotland
Director NameRandy Scott Wood
Date of BirthJuly 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed23 October 2020(16 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressClaremont Office, 112 Cornwall Street South
Kinning Park
Glasgow
G41 1AA
Scotland
Director NameJo-Ann Yuen
Date of BirthAugust 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed19 July 2021(17 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 29 April 2022)
RoleFinance Director
Country of ResidenceUnited States
Correspondence AddressClaremont Office, 112 Cornwall Street South
Kinning Park
Glasgow
G41 1AA
Scotland
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed18 December 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed18 December 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Contact

Websitesignlanguageinteractions.com
Telephone01292 269542
Telephone regionAyr

Location

Registered Address39 Durham Street
Unit 4
Glasgow
G41 1BS
Scotland
ConstituencyGlasgow Central
WardGovan

Shareholders

1 at £1Andrew Paul Dewey
50.00%
Ordinary
1 at £1Debbie June Dewey
50.00%
Ordinary

Financials

Year2014
Net Worth£86,933
Cash£74,228
Current Liabilities£201,439

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return18 December 2023 (4 months, 2 weeks ago)
Next Return Due1 January 2025 (8 months from now)

Charges

10 January 2020Delivered on: 17 January 2020
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

22 September 2023Group of companies' accounts made up to 31 December 2022 (28 pages)
1 May 2023Termination of appointment of Cynthia Williams as a secretary on 18 April 2023 (1 page)
19 December 2022Confirmation statement made on 18 December 2022 with no updates (3 pages)
29 September 2022Registered office address changed from Claremont Office, 112 Cornwall Street South Kinning Park Glasgow G41 1AA Scotland to 39 Durham Street Unit 4 Glasgow G41 1BS on 29 September 2022 (1 page)
26 July 2022Appointment of Mr Matthew William King as a director on 18 July 2022 (2 pages)
26 July 2022Termination of appointment of Andrew Paul Dewey as a director on 18 July 2022 (1 page)
9 June 2022Group of companies' accounts made up to 31 December 2021 (28 pages)
4 May 2022Termination of appointment of Jo-Ann Yuen as a director on 29 April 2022 (1 page)
4 May 2022Appointment of Mr Victor Vega as a director on 29 April 2022 (2 pages)
19 April 2022Notification of a person with significant control statement (2 pages)
14 April 2022Cessation of Stephen Allen Schwarzman as a person with significant control on 25 February 2022 (1 page)
6 April 2022Appointment of Mr Jorge Rodriguez as a director on 31 March 2022 (2 pages)
6 April 2022Termination of appointment of Randy Scott Wood as a director on 31 March 2022 (1 page)
21 January 2022Confirmation statement made on 18 December 2021 with no updates (3 pages)
22 December 2021Accounts for a small company made up to 31 December 2020 (9 pages)
30 July 2021Appointment of Jo-Ann Yuen as a director on 19 July 2021 (2 pages)
30 July 2021Termination of appointment of Reed Eugene Steiner as a director on 19 July 2021 (1 page)
4 February 2021Confirmation statement made on 18 December 2020 with updates (4 pages)
24 December 2020Notification of Stephen Allen Schwarzman as a person with significant control on 1 December 2020 (2 pages)
24 December 2020Cessation of Debbie June Dewey as a person with significant control on 1 December 2020 (1 page)
24 December 2020Cessation of Andrew Paul Dewey as a person with significant control on 1 December 2020 (1 page)
27 October 2020Termination of appointment of Debbie June Dewey as a secretary on 23 October 2020 (1 page)
27 October 2020Appointment of Randy Scott Wood as a director on 23 October 2020 (2 pages)
27 October 2020Appointment of Cynthia Williams as a secretary on 23 October 2020 (2 pages)
27 October 2020Appointment of Reed Eugene Steiner as a director on 23 October 2020 (2 pages)
14 October 2020Satisfaction of charge SC2610690001 in full (1 page)
28 May 2020Unaudited abridged accounts made up to 31 December 2019 (9 pages)
17 January 2020Registration of charge SC2610690001, created on 10 January 2020 (15 pages)
19 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
9 May 2019Unaudited abridged accounts made up to 31 December 2018 (9 pages)
29 January 2019Change of details for Mr Andrew Paul Dewey as a person with significant control on 29 January 2019 (2 pages)
29 January 2019Change of details for Mrs Debbie June Dewey as a person with significant control on 29 January 2019 (2 pages)
27 December 2018Confirmation statement made on 18 December 2018 with no updates (3 pages)
3 May 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
20 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
20 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
23 November 2017Registered office address changed from Carston House Littlemill Road Drongan Ayrshire KA6 6NQ to Claremont Office, 112 Cornwall Street South Kinning Park Glasgow G41 1AA on 23 November 2017 (1 page)
23 November 2017Registered office address changed from Carston House Littlemill Road Drongan Ayrshire KA6 6NQ to Claremont Office, 112 Cornwall Street South Kinning Park Glasgow G41 1AA on 23 November 2017 (1 page)
28 March 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
28 March 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
6 January 2017Confirmation statement made on 18 December 2016 with updates (6 pages)
6 January 2017Confirmation statement made on 18 December 2016 with updates (6 pages)
12 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
12 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
4 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
(3 pages)
4 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
(3 pages)
30 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
6 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(3 pages)
6 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(3 pages)
2 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
2 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
6 January 2014Registered office address changed from Suite 10 27-29 Crown Street Ayr Ayrshire KA8 8AG Scotland on 6 January 2014 (1 page)
6 January 2014Registered office address changed from Suite 10 27-29 Crown Street Ayr Ayrshire KA8 8AG Scotland on 6 January 2014 (1 page)
6 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(3 pages)
6 January 2014Registered office address changed from Suite 10 27-29 Crown Street Ayr Ayrshire KA8 8AG Scotland on 6 January 2014 (1 page)
6 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(3 pages)
6 March 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
6 March 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
31 December 2012Annual return made up to 18 December 2012 with a full list of shareholders (3 pages)
31 December 2012Annual return made up to 18 December 2012 with a full list of shareholders (3 pages)
16 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
16 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
23 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (3 pages)
23 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (3 pages)
16 March 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
16 March 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
14 March 2011Appointment of Mrs Debbie June Dewey as a secretary (1 page)
14 March 2011Termination of appointment of Andrew Dewey as a secretary (1 page)
14 March 2011Termination of appointment of Debbie Dewey as a director (1 page)
14 March 2011Appointment of Mrs Debbie June Dewey as a secretary (1 page)
14 March 2011Appointment of Mr Andrew Paul Dewey as a director (2 pages)
14 March 2011Termination of appointment of Andrew Dewey as a secretary (1 page)
14 March 2011Termination of appointment of Debbie Dewey as a director (1 page)
14 March 2011Appointment of Mr Andrew Paul Dewey as a director (2 pages)
6 January 2011Secretary's details changed for Andrew Paul Dewey on 6 January 2011 (1 page)
6 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (4 pages)
6 January 2011Director's details changed for Debbie June Dewey on 6 January 2011 (2 pages)
6 January 2011Director's details changed for Debbie June Dewey on 6 January 2011 (2 pages)
6 January 2011Secretary's details changed for Andrew Paul Dewey on 6 January 2011 (1 page)
6 January 2011Secretary's details changed for Andrew Paul Dewey on 6 January 2011 (1 page)
6 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (4 pages)
6 January 2011Director's details changed for Debbie June Dewey on 6 January 2011 (2 pages)
16 March 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
16 March 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
8 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (4 pages)
8 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (4 pages)
8 January 2010Director's details changed for Debbie June Dewey on 30 December 2009 (2 pages)
8 January 2010Director's details changed for Debbie June Dewey on 30 December 2009 (2 pages)
14 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
14 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
22 December 2008Registered office changed on 22/12/2008 from 8 lomond view drongan ayrshire KA6 7BS (1 page)
22 December 2008Return made up to 18/12/08; full list of members (3 pages)
22 December 2008Return made up to 18/12/08; full list of members (3 pages)
22 December 2008Registered office changed on 22/12/2008 from 8 lomond view drongan ayrshire KA6 7BS (1 page)
17 June 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
17 June 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
18 December 2007Return made up to 18/12/07; full list of members (2 pages)
18 December 2007Return made up to 18/12/07; full list of members (2 pages)
9 July 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
9 July 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
23 February 2007Return made up to 18/12/06; full list of members (6 pages)
23 February 2007Return made up to 18/12/06; full list of members (6 pages)
7 June 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
7 June 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
11 January 2006Return made up to 18/12/05; full list of members
  • 363(287) ‐ Registered office changed on 11/01/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 January 2006Return made up to 18/12/05; full list of members
  • 363(287) ‐ Registered office changed on 11/01/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 June 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
10 June 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
17 March 2005Return made up to 18/12/04; full list of members (6 pages)
17 March 2005Return made up to 18/12/04; full list of members (6 pages)
20 January 2004New secretary appointed (1 page)
20 January 2004Director resigned (1 page)
20 January 2004Secretary resigned (1 page)
20 January 2004New director appointed (1 page)
20 January 2004Secretary resigned (1 page)
20 January 2004Director resigned (1 page)
20 January 2004New director appointed (1 page)
20 January 2004New secretary appointed (1 page)
18 December 2003Incorporation (13 pages)
18 December 2003Incorporation (13 pages)