Company NameThe Sign Company (Scotland) Ltd
Company StatusActive
Company NumberSC283455
CategoryPrivate Limited Company
Incorporation Date19 April 2005(19 years ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Adrian Thomas Campbell Hewson
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2005(same day as company formation)
RoleCompany Manager
Country of ResidenceScotland
Correspondence Address152 Kinghorn Road
Burntisland
Fife
KY3 9JU
Scotland
Director NameMrs Michelle Marguerite Hewson
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2005(same day as company formation)
RoleCompany Manger
Country of ResidenceScotland
Correspondence Address152 Kinghorn Road
Burntisland
Fife
KY3 9JU
Scotland
Secretary NameAdrian Hewson
NationalityBritish
StatusCurrent
Appointed19 April 2005(same day as company formation)
RoleCompany Director
Correspondence AddressThe White House
152 Kinghorn Road
Burntisland
Fife
KY3 9JU
Scotland
Director NameMr John Cunningham
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2009(4 years, 7 months after company formation)
Appointment Duration14 years, 5 months
RoleCompany Manager
Country of ResidenceScotland
Correspondence AddressUnit 7 Hayfield Place
Hayfield Industrial Estate
Kirkcaldy
Fife
KY2 5DH
Scotland
Director NameMiss Victoria Louise Hewson
Date of BirthJune 1995 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2014(9 years, 6 months after company formation)
Appointment Duration8 years, 2 months (resigned 27 December 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 7 Hayfield Place
Hayfield Industrial Estate
Kirkcaldy
Fife
KY2 5DH
Scotland
Director NameMr Gordon Stefan Hayward
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2017(11 years, 12 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 November 2019)
RoleCompany Manager
Country of ResidenceScotland
Correspondence AddressUnit 7 Hayfield Place
Hayfield Industrial Estate
Kirkcaldy
Fife
KY2 5DH
Scotland

Contact

Websitethesigncompany.info
Email address[email protected]
Telephone01592 646454
Telephone regionKirkcaldy

Location

Registered AddressUnit 7 Hayfield Place
Hayfield Industrial Estate
Kirkcaldy
Fife
KY2 5DH
Scotland
ConstituencyKirkcaldy and Cowdenbeath
WardKirkcaldy North

Shareholders

366 at £1Victoria Hewson
33.27%
Ordinary B
365 at £1Adrian Hewson
33.18%
Ordinary B
365 at £1Michelle Hewson
33.18%
Ordinary B
1 at £1Adrian Hewson
0.09%
Ordinary A
1 at £1Adrian Hewson
0.09%
Ordinary C
1 at £1Michelle Hewson
0.09%
Ordinary A
1 at £1Michelle Hewson
0.09%
Ordinary C

Financials

Year2014
Net Worth£16,754
Cash£40
Current Liabilities£112,633

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return27 December 2023 (3 months, 4 weeks ago)
Next Return Due10 January 2025 (8 months, 3 weeks from now)

Filing History

12 May 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
27 December 2022Confirmation statement made on 27 December 2022 with updates (4 pages)
27 December 2022Termination of appointment of Victoria Louise Hewson as a director on 27 December 2022 (1 page)
24 August 2022Cessation of Michelle Marguerite Hewson as a person with significant control on 24 August 2022 (1 page)
24 August 2022Confirmation statement made on 24 August 2022 with updates (4 pages)
24 August 2022Cessation of Victoria Louise Hewson as a person with significant control on 24 August 2022 (1 page)
1 June 2022Confirmation statement made on 1 June 2022 with updates (5 pages)
1 June 2022Notification of Victoria Louise Hewson as a person with significant control on 1 June 2022 (2 pages)
28 March 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
4 February 2022Confirmation statement made on 4 January 2022 with no updates (3 pages)
10 December 2021Notification of Michelle Marguerite Hewson as a person with significant control on 31 December 2016 (2 pages)
27 May 2021Micro company accounts made up to 31 December 2020 (4 pages)
20 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
20 July 2020Micro company accounts made up to 31 December 2019 (4 pages)
5 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
14 November 2019Termination of appointment of Gordon Stefan Hayward as a director on 1 November 2019 (1 page)
27 August 2019Micro company accounts made up to 31 December 2018 (4 pages)
4 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
24 May 2018Micro company accounts made up to 31 December 2017 (4 pages)
4 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
4 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
18 May 2017Micro company accounts made up to 31 December 2016 (4 pages)
18 May 2017Micro company accounts made up to 31 December 2016 (4 pages)
13 April 2017Appointment of Mr Gordon Sefan Hayward as a director on 13 April 2017 (2 pages)
13 April 2017Appointment of Mr Gordon Sefan Hayward as a director on 13 April 2017 (2 pages)
13 April 2017Director's details changed for Mr Gordon Sefan Hayward on 13 April 2017 (2 pages)
13 April 2017Director's details changed for Mr Gordon Sefan Hayward on 13 April 2017 (2 pages)
7 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
7 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
19 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
19 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
12 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1,100
(8 pages)
12 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1,100
(8 pages)
27 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
27 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
8 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1,100
(7 pages)
8 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1,100
(7 pages)
8 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1,100
(7 pages)
7 January 2015Appointment of Miss Victoria Louise Hewson as a director on 30 October 2014 (2 pages)
7 January 2015Appointment of Miss Victoria Louise Hewson as a director on 30 October 2014 (2 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
11 September 2014Termination of appointment of Victoria Louise Hewson as a director on 10 September 2014 (1 page)
11 September 2014Termination of appointment of Victoria Louise Hewson as a director on 10 September 2014 (1 page)
8 April 2014Appointment of Miss Victoria Louise Hewson as a director (2 pages)
8 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1,100
(6 pages)
8 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1,100
(6 pages)
8 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1,100
(6 pages)
8 April 2014Appointment of Miss Victoria Louise Hewson as a director (2 pages)
24 February 2014Annual return made up to 31 December 2013 with a full list of shareholders (5 pages)
24 February 2014Annual return made up to 31 December 2013 with a full list of shareholders (5 pages)
24 February 2014Registered office address changed from Prism Buildings, 9 Nicol Street Kirkcaldy Fife KY1 1NY on 24 February 2014 (1 page)
24 February 2014Registered office address changed from Prism Buildings, 9 Nicol Street Kirkcaldy Fife KY1 1NY on 24 February 2014 (1 page)
11 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
11 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
11 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
3 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
3 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
22 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
22 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
11 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
11 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
11 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
5 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
5 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
5 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
17 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
17 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
8 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
8 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
8 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
12 March 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
12 March 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
16 November 2009Appointment of Mr John Cunningham as a director (2 pages)
16 November 2009Appointment of Mr John Cunningham as a director (2 pages)
6 April 2009Return made up to 06/04/09; full list of members (4 pages)
6 April 2009Return made up to 06/04/09; full list of members (4 pages)
28 February 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
28 February 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
14 April 2008Return made up to 10/04/08; full list of members (4 pages)
14 April 2008Return made up to 10/04/08; full list of members (4 pages)
7 April 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
7 April 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
19 July 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
19 July 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
13 April 2007Return made up to 10/04/07; full list of members (2 pages)
13 April 2007Return made up to 10/04/07; full list of members (2 pages)
10 May 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
10 May 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
10 April 2006Return made up to 10/04/06; full list of members (2 pages)
10 April 2006Return made up to 10/04/06; full list of members (2 pages)
6 January 2006Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
6 January 2006Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
12 October 2005New director appointed (1 page)
12 October 2005New director appointed (1 page)
19 April 2005Incorporation (14 pages)
19 April 2005Incorporation (14 pages)