Company NameSignvision Ltd.
Company StatusDissolved
Company NumberSC355533
CategoryPrivate Limited Company
Incorporation Date24 February 2009(15 years, 2 months ago)
Dissolution Date3 October 2017 (6 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Stephen Martin Burrows
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12a Bridgewater Place
Bridgewater Shopping Centre
Erskine
PA8 7AA
Scotland
Director NameMr Steve Michael Graham
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRadleigh House 1, Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed24 February 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address12a Bridgewater Place
Bridgewater Shopping Centre
Erskine
PA8 7AA
Scotland
ConstituencyPaisley and Renfrewshire North
WardErskine & Inchinnan
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2011
Net Worth-£6,013
Cash£147
Current Liabilities£58,700

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 October 2017Final Gazette dissolved following liquidation (1 page)
3 October 2017Final Gazette dissolved following liquidation (1 page)
3 July 2017Notice of final meeting of creditors (3 pages)
3 July 2017Notice of final meeting of creditors (3 pages)
3 July 2017Insolvency:form 4.26(scot) Return of final meeting (3 pages)
3 July 2017Insolvency:form 4.26(scot) Return of final meeting (3 pages)
1 July 2016Registered office address changed from Radleigh House 1, Golf Road Clarkston Glasgow G76 7HU to C/O the Prg Partnership Solicitors 12a Bridgewater Place Bridgewater Shopping Centre Erskine PA8 7AA on 1 July 2016 (1 page)
1 July 2016Registered office address changed from Radleigh House 1, Golf Road Clarkston Glasgow G76 7HU to C/O the Prg Partnership Solicitors 12a Bridgewater Place Bridgewater Shopping Centre Erskine PA8 7AA on 1 July 2016 (1 page)
4 July 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 July 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 May 2012Termination of appointment of Steve Graham as a director (2 pages)
29 May 2012Termination of appointment of Steve Graham as a director (2 pages)
9 March 2012Annual return made up to 24 February 2012 with a full list of shareholders
Statement of capital on 2012-03-09
  • GBP 2
(3 pages)
9 March 2012Annual return made up to 24 February 2012 with a full list of shareholders
Statement of capital on 2012-03-09
  • GBP 2
(3 pages)
13 December 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
13 December 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
1 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (3 pages)
10 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (3 pages)
24 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 March 2010Director's details changed for Steve Michael Graham on 24 February 2010 (2 pages)
11 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
11 March 2010Director's details changed for Steve Michael Graham on 24 February 2010 (2 pages)
11 March 2010Director's details changed for Stephen Burrows on 24 February 2010 (2 pages)
11 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
11 March 2010Director's details changed for Stephen Burrows on 24 February 2010 (2 pages)
13 July 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
13 July 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
21 May 2009Director appointed steve graham (2 pages)
21 May 2009Ad 24/02/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
21 May 2009Director appointed stephen burrows (2 pages)
21 May 2009Director appointed steve graham (2 pages)
21 May 2009Director appointed stephen burrows (2 pages)
21 May 2009Ad 24/02/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
4 March 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
4 March 2009Appointment terminated secretary brian reid LTD. (1 page)
4 March 2009Appointment terminated secretary brian reid LTD. (1 page)
4 March 2009Appointment terminated director stephen george mabbott (1 page)
4 March 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
4 March 2009Appointment terminated director stephen george mabbott (1 page)
24 February 2009Incorporation (18 pages)
24 February 2009Incorporation (18 pages)