Company NameDiverse Signs Limited
DirectorChristopher Gray
Company StatusActive
Company NumberSC341555
CategoryPrivate Limited Company
Incorporation Date17 April 2008(16 years ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameChristopher Gray
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2008(same day as company formation)
RoleSign Maker
Country of ResidenceUnited Kingdom
Correspondence Address12a Lochlea Road
Kildrum
Cumbernauld
G67 2DR
Scotland
Secretary NameTracy Gray
StatusResigned
Appointed17 April 2008(same day as company formation)
RoleCompany Director
Correspondence Address12a Lochlea Road
Kildrum
Cumbernauld
G67 2DR
Scotland

Location

Registered Address9b Tannoch Drive
Cumbernauld
Glasgow
G67 2XX
Scotland
ConstituencyCumbernauld, Kilsyth and Kirkintilloch East
WardAbronhill, Kildrum and the Village

Shareholders

1 at £1Christopher Gray
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,084
Current Liabilities£10,052

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return17 April 2024 (2 weeks, 4 days ago)
Next Return Due1 May 2025 (12 months from now)

Charges

10 August 2008Delivered on: 20 August 2008
Persons entitled: Rbs Invoice Finance Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

18 February 2021Termination of appointment of Tracy Gray as a secretary on 1 January 2021 (1 page)
30 October 2020Micro company accounts made up to 30 April 2020 (5 pages)
17 April 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
13 March 2020Micro company accounts made up to 30 April 2019 (5 pages)
18 April 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
28 January 2019Micro company accounts made up to 30 April 2018 (5 pages)
16 November 2018Registered office address changed from 98 Tannoch Drive Cumbernauld Glasgow G67 2XX Scotland to 9B Tannoch Drive Cumbernauld Glasgow G67 2XX on 16 November 2018 (1 page)
17 April 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
22 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
19 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
3 April 2017Registered office address changed from 44 Telford Road Lenziemill Industrial Estate Cumbernauld Glasgow G67 2AX to 98 Tannoch Drive Cumbernauld Glasgow G67 2XX on 3 April 2017 (1 page)
3 April 2017Registered office address changed from 44 Telford Road Lenziemill Industrial Estate Cumbernauld Glasgow G67 2AX to 98 Tannoch Drive Cumbernauld Glasgow G67 2XX on 3 April 2017 (1 page)
5 September 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
5 September 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
28 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1
(4 pages)
28 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1
(4 pages)
5 March 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
5 March 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
27 June 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-06-27
  • GBP 1
(4 pages)
27 June 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-06-27
  • GBP 1
(4 pages)
28 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
28 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
13 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(4 pages)
13 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(4 pages)
20 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
20 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
29 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
29 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
23 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (4 pages)
23 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (4 pages)
18 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
18 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
21 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (4 pages)
21 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (4 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
28 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
28 May 2010Director's details changed for Christopher Gray on 17 April 2010 (2 pages)
28 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
28 May 2010Secretary's details changed for Tracy Smith on 17 April 2010 (1 page)
28 May 2010Director's details changed for Christopher Gray on 17 April 2010 (2 pages)
28 May 2010Secretary's details changed for Tracy Smith on 17 April 2010 (1 page)
26 May 2010Compulsory strike-off action has been discontinued (1 page)
26 May 2010Compulsory strike-off action has been discontinued (1 page)
25 May 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
25 May 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
23 April 2010First Gazette notice for compulsory strike-off (1 page)
23 April 2010First Gazette notice for compulsory strike-off (1 page)
27 May 2009Return made up to 17/04/09; full list of members (3 pages)
27 May 2009Return made up to 17/04/09; full list of members (3 pages)
20 August 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
20 August 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
17 April 2008Incorporation (20 pages)
17 April 2008Incorporation (20 pages)