Company NameCentral Signs Ltd.
Company StatusDissolved
Company NumberSC305599
CategoryPrivate Limited Company
Incorporation Date18 July 2006(17 years, 9 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Angus Haughie
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2006(same day as company formation)
RoleSign Erector
Country of ResidenceScotland
Correspondence Address219 Grahamsdyke Street
Laurieston
Falkirk
Stirlingshire
FK2 9LT
Scotland
Director NameKenneth Myles
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2006(same day as company formation)
RoleSign Makers
Correspondence Address4 Glentye Gardens
Lochgreen
Falkirk
Stirlingshire
FK1 5NT
Scotland
Secretary NameMr Angus Haughie
NationalityBritish
StatusClosed
Appointed18 July 2006(same day as company formation)
RoleSign Makers
Country of ResidenceScotland
Correspondence Address219 Grahamsdyke Street
Laurieston
Falkirk
Stirlingshire
FK2 9LT
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed18 July 2006(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed18 July 2006(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed18 July 2006(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websitewww.centralsigns.co.uk

Location

Registered Address20 Winchester Avenue
Winchester Industrial Estate
Denny
Central
FK6 6QE
Scotland
ConstituencyFalkirk
WardDenny and Banknock

Shareholders

1 at £1Angus Haughie
50.00%
Ordinary
1 at £1Kenneth Myles
50.00%
Ordinary

Financials

Year2014
Net Worth£5,859
Cash£9,320
Current Liabilities£29,473

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

8 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2018First Gazette notice for voluntary strike-off (1 page)
8 October 2018Application to strike the company off the register (3 pages)
23 July 2018Confirmation statement made on 18 July 2018 with updates (4 pages)
28 June 2018Accounts for a dormant company made up to 30 September 2017 (3 pages)
18 July 2017Confirmation statement made on 18 July 2017 with updates (4 pages)
18 July 2017Confirmation statement made on 18 July 2017 with updates (4 pages)
7 December 2016Total exemption small company accounts made up to 30 September 2016 (9 pages)
7 December 2016Total exemption small company accounts made up to 30 September 2016 (9 pages)
7 December 2016Previous accounting period extended from 31 August 2016 to 30 September 2016 (1 page)
7 December 2016Previous accounting period extended from 31 August 2016 to 30 September 2016 (1 page)
25 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
2 December 2015Total exemption small company accounts made up to 31 August 2015 (8 pages)
2 December 2015Total exemption small company accounts made up to 31 August 2015 (8 pages)
20 July 2015Annual return made up to 18 July 2015
Statement of capital on 2015-07-20
  • GBP 2
(5 pages)
20 July 2015Annual return made up to 18 July 2015
Statement of capital on 2015-07-20
  • GBP 2
(5 pages)
11 November 2014Total exemption small company accounts made up to 31 August 2014 (9 pages)
11 November 2014Total exemption small company accounts made up to 31 August 2014 (9 pages)
18 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 2
(5 pages)
18 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 2
(5 pages)
17 February 2014Total exemption small company accounts made up to 31 August 2013 (9 pages)
17 February 2014Total exemption small company accounts made up to 31 August 2013 (9 pages)
29 July 2013Registered office address changed from Central Office Broad Street Denny Central FK6 6DY United Kingdom on 29 July 2013 (1 page)
29 July 2013Registered office address changed from Central Office Broad Street Denny Central FK6 6DY United Kingdom on 29 July 2013 (1 page)
29 July 2013Director's details changed for Angus Haughie on 17 July 2013 (2 pages)
29 July 2013Director's details changed for Angus Haughie on 17 July 2013 (2 pages)
18 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(5 pages)
18 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(5 pages)
16 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
16 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
23 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (5 pages)
23 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (5 pages)
12 January 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
12 January 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
17 August 2011Registered office address changed from Unit 2 Kirkslap Denny Central FK6 6EP on 17 August 2011 (1 page)
17 August 2011Registered office address changed from Unit 2 Kirkslap Denny Central FK6 6EP on 17 August 2011 (1 page)
10 August 2011Annual return made up to 18 July 2011 (5 pages)
10 August 2011Annual return made up to 18 July 2011 (5 pages)
29 November 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
29 November 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
27 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
27 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
6 April 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
6 April 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
20 July 2009Return made up to 18/07/09; full list of members (4 pages)
20 July 2009Return made up to 18/07/09; full list of members (4 pages)
9 June 2009Total exemption small company accounts made up to 31 August 2008 (1 page)
9 June 2009Total exemption small company accounts made up to 31 August 2008 (1 page)
13 August 2008Return made up to 18/07/08; full list of members (4 pages)
13 August 2008Return made up to 18/07/08; full list of members (4 pages)
1 May 2008Total exemption small company accounts made up to 31 August 2007 (1 page)
1 May 2008Total exemption small company accounts made up to 31 August 2007 (1 page)
29 November 2007Accounting reference date shortened from 31/10/07 to 31/08/07 (1 page)
29 November 2007Accounting reference date shortened from 31/10/07 to 31/08/07 (1 page)
24 October 2007Registered office changed on 24/10/07 from: 219 grhamsdyke street laurieston falkirk FK2 9LT (1 page)
24 October 2007Registered office changed on 24/10/07 from: 219 grhamsdyke street laurieston falkirk FK2 9LT (1 page)
19 July 2007Return made up to 18/07/07; full list of members (2 pages)
19 July 2007Return made up to 18/07/07; full list of members (2 pages)
14 August 2006Accounting reference date extended from 31/10/06 to 31/10/07 (1 page)
14 August 2006Accounting reference date extended from 31/10/06 to 31/10/07 (1 page)
28 July 2006New secretary appointed;new director appointed (1 page)
28 July 2006New secretary appointed;new director appointed (1 page)
28 July 2006New director appointed (1 page)
28 July 2006New director appointed (1 page)
26 July 2006New secretary appointed;new director appointed (2 pages)
26 July 2006Accounting reference date shortened from 31/07/07 to 31/10/06 (1 page)
26 July 2006Ad 21/07/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 July 2006New secretary appointed;new director appointed (2 pages)
26 July 2006Ad 21/07/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 July 2006New director appointed (2 pages)
26 July 2006New director appointed (2 pages)
26 July 2006Accounting reference date shortened from 31/07/07 to 31/10/06 (1 page)
25 July 2006Director resigned (1 page)
25 July 2006Director resigned (1 page)
25 July 2006Secretary resigned (1 page)
25 July 2006Secretary resigned (1 page)
25 July 2006Director resigned (1 page)
25 July 2006Director resigned (1 page)
18 July 2006Incorporation (15 pages)
18 July 2006Incorporation (15 pages)