Unit 4
Glasgow
G41 1BS
Scotland
Director Name | Mr Jorge Rodriguez |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | American |
Status | Current |
Appointed | 31 March 2022(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | 39 Durham Street Unit 4 Glasgow G41 1BS Scotland |
Director Name | Mr Victor Vega |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | American |
Status | Current |
Appointed | 29 April 2022(18 years, 4 months after company formation) |
Appointment Duration | 2 years |
Role | Chief Finance Officer |
Country of Residence | United States |
Correspondence Address | 4192 South Riverboat Road Salt Lake City 84123 |
Director Name | Mr Matthew William King |
---|---|
Date of Birth | May 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2022(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | 39 Durham Street Unit 4 Glasgow G41 1BS Scotland |
Director Name | Debbie June Dewey |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2004(1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 December 2010) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | Suite 10 27-29 Crown Street Ayr Ayrshire KA8 8AG Scotland |
Secretary Name | Andrew Paul Dewey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2004(1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 December 2010) |
Role | Interpreter |
Correspondence Address | Suite 10 27-29 Crown Street Ayr Ayrshire KA8 8AG Scotland |
Director Name | Mr Andrew Paul Dewey |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(7 years after company formation) |
Appointment Duration | 11 years, 6 months (resigned 18 July 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Claremont Office, 112 Cornwall Street South Kinning Park Glasgow G41 1AA Scotland |
Secretary Name | Mrs Debbie June Dewey |
---|---|
Status | Resigned |
Appointed | 01 January 2011(7 years after company formation) |
Appointment Duration | 9 years, 9 months (resigned 23 October 2020) |
Role | Company Director |
Correspondence Address | Claremont Office, 112 Cornwall Street South Kinning Park Glasgow G41 1AA Scotland |
Director Name | Reed Eugene Steiner |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 October 2020(16 years, 10 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 19 July 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Claremont Office, 112 Cornwall Street South Kinning Park Glasgow G41 1AA Scotland |
Director Name | Randy Scott Wood |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 October 2020(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Claremont Office, 112 Cornwall Street South Kinning Park Glasgow G41 1AA Scotland |
Director Name | Jo-Ann Yuen |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 July 2021(17 years, 7 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 29 April 2022) |
Role | Finance Director |
Country of Residence | United States |
Correspondence Address | Claremont Office, 112 Cornwall Street South Kinning Park Glasgow G41 1AA Scotland |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Website | signlanguageinteractions.com |
---|---|
Telephone | 01292 269542 |
Telephone region | Ayr |
Registered Address | 39 Durham Street Unit 4 Glasgow G41 1BS Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
1 at £1 | Andrew Paul Dewey 50.00% Ordinary |
---|---|
1 at £1 | Debbie June Dewey 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £86,933 |
Cash | £74,228 |
Current Liabilities | £201,439 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 18 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 1 January 2025 (8 months from now) |
10 January 2020 | Delivered on: 17 January 2020 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: N/A. Outstanding |
---|
22 September 2023 | Group of companies' accounts made up to 31 December 2022 (28 pages) |
---|---|
1 May 2023 | Termination of appointment of Cynthia Williams as a secretary on 18 April 2023 (1 page) |
19 December 2022 | Confirmation statement made on 18 December 2022 with no updates (3 pages) |
29 September 2022 | Registered 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 2022 | Appointment of Mr Matthew William King as a director on 18 July 2022 (2 pages) |
26 July 2022 | Termination of appointment of Andrew Paul Dewey as a director on 18 July 2022 (1 page) |
9 June 2022 | Group of companies' accounts made up to 31 December 2021 (28 pages) |
4 May 2022 | Termination of appointment of Jo-Ann Yuen as a director on 29 April 2022 (1 page) |
4 May 2022 | Appointment of Mr Victor Vega as a director on 29 April 2022 (2 pages) |
19 April 2022 | Notification of a person with significant control statement (2 pages) |
14 April 2022 | Cessation of Stephen Allen Schwarzman as a person with significant control on 25 February 2022 (1 page) |
6 April 2022 | Appointment of Mr Jorge Rodriguez as a director on 31 March 2022 (2 pages) |
6 April 2022 | Termination of appointment of Randy Scott Wood as a director on 31 March 2022 (1 page) |
21 January 2022 | Confirmation statement made on 18 December 2021 with no updates (3 pages) |
22 December 2021 | Accounts for a small company made up to 31 December 2020 (9 pages) |
30 July 2021 | Appointment of Jo-Ann Yuen as a director on 19 July 2021 (2 pages) |
30 July 2021 | Termination of appointment of Reed Eugene Steiner as a director on 19 July 2021 (1 page) |
4 February 2021 | Confirmation statement made on 18 December 2020 with updates (4 pages) |
24 December 2020 | Notification of Stephen Allen Schwarzman as a person with significant control on 1 December 2020 (2 pages) |
24 December 2020 | Cessation of Debbie June Dewey as a person with significant control on 1 December 2020 (1 page) |
24 December 2020 | Cessation of Andrew Paul Dewey as a person with significant control on 1 December 2020 (1 page) |
27 October 2020 | Termination of appointment of Debbie June Dewey as a secretary on 23 October 2020 (1 page) |
27 October 2020 | Appointment of Randy Scott Wood as a director on 23 October 2020 (2 pages) |
27 October 2020 | Appointment of Cynthia Williams as a secretary on 23 October 2020 (2 pages) |
27 October 2020 | Appointment of Reed Eugene Steiner as a director on 23 October 2020 (2 pages) |
14 October 2020 | Satisfaction of charge SC2610690001 in full (1 page) |
28 May 2020 | Unaudited abridged accounts made up to 31 December 2019 (9 pages) |
17 January 2020 | Registration of charge SC2610690001, created on 10 January 2020 (15 pages) |
19 December 2019 | Confirmation statement made on 18 December 2019 with no updates (3 pages) |
9 May 2019 | Unaudited abridged accounts made up to 31 December 2018 (9 pages) |
29 January 2019 | Change of details for Mr Andrew Paul Dewey as a person with significant control on 29 January 2019 (2 pages) |
29 January 2019 | Change of details for Mrs Debbie June Dewey as a person with significant control on 29 January 2019 (2 pages) |
27 December 2018 | Confirmation statement made on 18 December 2018 with no updates (3 pages) |
3 May 2018 | Unaudited abridged accounts made up to 31 December 2017 (8 pages) |
20 December 2017 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
20 December 2017 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
23 November 2017 | Registered 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 2017 | Registered 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 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
28 March 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
6 January 2017 | Confirmation statement made on 18 December 2016 with updates (6 pages) |
6 January 2017 | Confirmation statement made on 18 December 2016 with updates (6 pages) |
12 May 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
12 May 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
4 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
30 May 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 May 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
6 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
2 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
2 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
6 January 2014 | Registered office address changed from Suite 10 27-29 Crown Street Ayr Ayrshire KA8 8AG Scotland on 6 January 2014 (1 page) |
6 January 2014 | Registered office address changed from Suite 10 27-29 Crown Street Ayr Ayrshire KA8 8AG Scotland on 6 January 2014 (1 page) |
6 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Registered office address changed from Suite 10 27-29 Crown Street Ayr Ayrshire KA8 8AG Scotland on 6 January 2014 (1 page) |
6 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 March 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
6 March 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
31 December 2012 | Annual return made up to 18 December 2012 with a full list of shareholders (3 pages) |
31 December 2012 | Annual return made up to 18 December 2012 with a full list of shareholders (3 pages) |
16 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
16 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
23 December 2011 | Annual return made up to 18 December 2011 with a full list of shareholders (3 pages) |
23 December 2011 | Annual return made up to 18 December 2011 with a full list of shareholders (3 pages) |
16 March 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
16 March 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
14 March 2011 | Appointment of Mrs Debbie June Dewey as a secretary (1 page) |
14 March 2011 | Termination of appointment of Andrew Dewey as a secretary (1 page) |
14 March 2011 | Termination of appointment of Debbie Dewey as a director (1 page) |
14 March 2011 | Appointment of Mrs Debbie June Dewey as a secretary (1 page) |
14 March 2011 | Appointment of Mr Andrew Paul Dewey as a director (2 pages) |
14 March 2011 | Termination of appointment of Andrew Dewey as a secretary (1 page) |
14 March 2011 | Termination of appointment of Debbie Dewey as a director (1 page) |
14 March 2011 | Appointment of Mr Andrew Paul Dewey as a director (2 pages) |
6 January 2011 | Secretary's details changed for Andrew Paul Dewey on 6 January 2011 (1 page) |
6 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (4 pages) |
6 January 2011 | Director's details changed for Debbie June Dewey on 6 January 2011 (2 pages) |
6 January 2011 | Director's details changed for Debbie June Dewey on 6 January 2011 (2 pages) |
6 January 2011 | Secretary's details changed for Andrew Paul Dewey on 6 January 2011 (1 page) |
6 January 2011 | Secretary's details changed for Andrew Paul Dewey on 6 January 2011 (1 page) |
6 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (4 pages) |
6 January 2011 | Director's details changed for Debbie June Dewey on 6 January 2011 (2 pages) |
16 March 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
16 March 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
8 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (4 pages) |
8 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (4 pages) |
8 January 2010 | Director's details changed for Debbie June Dewey on 30 December 2009 (2 pages) |
8 January 2010 | Director's details changed for Debbie June Dewey on 30 December 2009 (2 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
22 December 2008 | Registered office changed on 22/12/2008 from 8 lomond view drongan ayrshire KA6 7BS (1 page) |
22 December 2008 | Return made up to 18/12/08; full list of members (3 pages) |
22 December 2008 | Return made up to 18/12/08; full list of members (3 pages) |
22 December 2008 | Registered office changed on 22/12/2008 from 8 lomond view drongan ayrshire KA6 7BS (1 page) |
17 June 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
17 June 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
18 December 2007 | Return made up to 18/12/07; full list of members (2 pages) |
18 December 2007 | Return made up to 18/12/07; full list of members (2 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
23 February 2007 | Return made up to 18/12/06; full list of members (6 pages) |
23 February 2007 | Return made up to 18/12/06; full list of members (6 pages) |
7 June 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
7 June 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
11 January 2006 | Return made up to 18/12/05; full list of members
|
11 January 2006 | Return made up to 18/12/05; full list of members
|
10 June 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
10 June 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
17 March 2005 | Return made up to 18/12/04; full list of members (6 pages) |
17 March 2005 | Return made up to 18/12/04; full list of members (6 pages) |
20 January 2004 | New secretary appointed (1 page) |
20 January 2004 | Director resigned (1 page) |
20 January 2004 | Secretary resigned (1 page) |
20 January 2004 | New director appointed (1 page) |
20 January 2004 | Secretary resigned (1 page) |
20 January 2004 | Director resigned (1 page) |
20 January 2004 | New director appointed (1 page) |
20 January 2004 | New secretary appointed (1 page) |
18 December 2003 | Incorporation (13 pages) |
18 December 2003 | Incorporation (13 pages) |