Burntisland
Fife
KY3 9JU
Scotland
Director Name | Mrs Michelle Marguerite Hewson |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2005(same day as company formation) |
Role | Company Manger |
Country of Residence | Scotland |
Correspondence Address | 152 Kinghorn Road Burntisland Fife KY3 9JU Scotland |
Secretary Name | Adrian Hewson |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | The White House 152 Kinghorn Road Burntisland Fife KY3 9JU Scotland |
Director Name | Mr John Cunningham |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2009(4 years, 7 months after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Company Manager |
Country of Residence | Scotland |
Correspondence Address | Unit 7 Hayfield Place Hayfield Industrial Estate Kirkcaldy Fife KY2 5DH Scotland |
Director Name | Miss Victoria Louise Hewson |
---|---|
Date of Birth | June 1995 (Born 28 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2014(9 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 27 December 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 7 Hayfield Place Hayfield Industrial Estate Kirkcaldy Fife KY2 5DH Scotland |
Director Name | Mr Gordon Stefan Hayward |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2017(11 years, 12 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 November 2019) |
Role | Company Manager |
Country of Residence | Scotland |
Correspondence Address | Unit 7 Hayfield Place Hayfield Industrial Estate Kirkcaldy Fife KY2 5DH Scotland |
Website | thesigncompany.info |
---|---|
Email address | [email protected] |
Telephone | 01592 646454 |
Telephone region | Kirkcaldy |
Registered Address | Unit 7 Hayfield Place Hayfield Industrial Estate Kirkcaldy Fife KY2 5DH Scotland |
---|---|
Constituency | Kirkcaldy and Cowdenbeath |
Ward | Kirkcaldy North |
366 at £1 | Victoria Hewson 33.27% Ordinary B |
---|---|
365 at £1 | Adrian Hewson 33.18% Ordinary B |
365 at £1 | Michelle Hewson 33.18% Ordinary B |
1 at £1 | Adrian Hewson 0.09% Ordinary A |
1 at £1 | Adrian Hewson 0.09% Ordinary C |
1 at £1 | Michelle Hewson 0.09% Ordinary A |
1 at £1 | Michelle Hewson 0.09% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £16,754 |
Cash | £40 |
Current Liabilities | £112,633 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 27 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 10 January 2025 (8 months, 3 weeks from now) |
12 May 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
27 December 2022 | Confirmation statement made on 27 December 2022 with updates (4 pages) |
27 December 2022 | Termination of appointment of Victoria Louise Hewson as a director on 27 December 2022 (1 page) |
24 August 2022 | Cessation of Michelle Marguerite Hewson as a person with significant control on 24 August 2022 (1 page) |
24 August 2022 | Confirmation statement made on 24 August 2022 with updates (4 pages) |
24 August 2022 | Cessation of Victoria Louise Hewson as a person with significant control on 24 August 2022 (1 page) |
1 June 2022 | Confirmation statement made on 1 June 2022 with updates (5 pages) |
1 June 2022 | Notification of Victoria Louise Hewson as a person with significant control on 1 June 2022 (2 pages) |
28 March 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
4 February 2022 | Confirmation statement made on 4 January 2022 with no updates (3 pages) |
10 December 2021 | Notification of Michelle Marguerite Hewson as a person with significant control on 31 December 2016 (2 pages) |
27 May 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
20 January 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
20 July 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
5 January 2020 | Confirmation statement made on 4 January 2020 with no updates (3 pages) |
14 November 2019 | Termination of appointment of Gordon Stefan Hayward as a director on 1 November 2019 (1 page) |
27 August 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
4 January 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
24 May 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
4 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
4 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
18 May 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
18 May 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
13 April 2017 | Appointment of Mr Gordon Sefan Hayward as a director on 13 April 2017 (2 pages) |
13 April 2017 | Appointment of Mr Gordon Sefan Hayward as a director on 13 April 2017 (2 pages) |
13 April 2017 | Director's details changed for Mr Gordon Sefan Hayward on 13 April 2017 (2 pages) |
13 April 2017 | Director's details changed for Mr Gordon Sefan Hayward on 13 April 2017 (2 pages) |
7 January 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
7 January 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
19 April 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
19 April 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
12 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
27 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
27 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
8 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
7 January 2015 | Appointment of Miss Victoria Louise Hewson as a director on 30 October 2014 (2 pages) |
7 January 2015 | Appointment of Miss Victoria Louise Hewson as a director on 30 October 2014 (2 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
11 September 2014 | Termination of appointment of Victoria Louise Hewson as a director on 10 September 2014 (1 page) |
11 September 2014 | Termination of appointment of Victoria Louise Hewson as a director on 10 September 2014 (1 page) |
8 April 2014 | Appointment of Miss Victoria Louise Hewson as a director (2 pages) |
8 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Appointment of Miss Victoria Louise Hewson as a director (2 pages) |
24 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders (5 pages) |
24 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders (5 pages) |
24 February 2014 | Registered office address changed from Prism Buildings, 9 Nicol Street Kirkcaldy Fife KY1 1NY on 24 February 2014 (1 page) |
24 February 2014 | Registered office address changed from Prism Buildings, 9 Nicol Street Kirkcaldy Fife KY1 1NY on 24 February 2014 (1 page) |
11 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (5 pages) |
11 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (5 pages) |
11 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
3 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
11 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (5 pages) |
5 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (5 pages) |
17 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
17 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
8 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
12 March 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
16 November 2009 | Appointment of Mr John Cunningham as a director (2 pages) |
16 November 2009 | Appointment of Mr John Cunningham as a director (2 pages) |
6 April 2009 | Return made up to 06/04/09; full list of members (4 pages) |
6 April 2009 | Return made up to 06/04/09; full list of members (4 pages) |
28 February 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
28 February 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
14 April 2008 | Return made up to 10/04/08; full list of members (4 pages) |
14 April 2008 | Return made up to 10/04/08; full list of members (4 pages) |
7 April 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
7 April 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
19 July 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
19 July 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
13 April 2007 | Return made up to 10/04/07; full list of members (2 pages) |
13 April 2007 | Return made up to 10/04/07; full list of members (2 pages) |
10 May 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
10 May 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
10 April 2006 | Return made up to 10/04/06; full list of members (2 pages) |
10 April 2006 | Return made up to 10/04/06; full list of members (2 pages) |
6 January 2006 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
6 January 2006 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
12 October 2005 | New director appointed (1 page) |
12 October 2005 | New director appointed (1 page) |
19 April 2005 | Incorporation (14 pages) |
19 April 2005 | Incorporation (14 pages) |