Company NameUniversal Signs (Scotland) Limited
Company StatusDissolved
Company NumberSC368693
CategoryPrivate Limited Company
Incorporation Date17 November 2009(14 years, 5 months ago)
Dissolution Date26 April 2016 (8 years ago)

Business Activity

Section CManufacturing
SIC 2123Manufacture of paper stationery
SIC 17230Manufacture of paper stationery
Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Director

Director NameMr Eamon Hugh McGinty
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2009(same day as company formation)
RoleSign Maker
Country of ResidenceScotland
Correspondence Address13 Henderland Road Bearsden
Glasgow
G61 1JQ
Scotland

Contact

Websiteuniversalsigns.co.uk

Location

Registered AddressUnit 19 739 South Street
Barclay Curle
Glasgow
G14 0BX
Scotland
ConstituencyGlasgow North West
WardPartick West

Shareholders

100 at £1Eamon Mcginty
100.00%
Ordinary

Financials

Year2014
Net Worth£877
Cash£22
Current Liabilities£11,924

Accounts

Latest Accounts29 November 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

26 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
27 November 2015Previous accounting period extended from 28 November 2014 to 30 April 2015 (1 page)
27 November 2015Previous accounting period extended from 28 November 2014 to 30 April 2015 (1 page)
27 August 2015Previous accounting period shortened from 29 November 2014 to 28 November 2014 (1 page)
27 August 2015Previous accounting period shortened from 29 November 2014 to 28 November 2014 (1 page)
2 May 2015Compulsory strike-off action has been discontinued (1 page)
2 May 2015Compulsory strike-off action has been discontinued (1 page)
30 April 2015Total exemption small company accounts made up to 29 November 2013 (4 pages)
30 April 2015Total exemption small company accounts made up to 29 November 2013 (4 pages)
20 March 2015First Gazette notice for compulsory strike-off (1 page)
20 March 2015First Gazette notice for compulsory strike-off (1 page)
20 November 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(3 pages)
20 November 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(3 pages)
22 March 2014Compulsory strike-off action has been discontinued (1 page)
22 March 2014Compulsory strike-off action has been discontinued (1 page)
21 March 2014First Gazette notice for compulsory strike-off (1 page)
21 March 2014First Gazette notice for compulsory strike-off (1 page)
19 March 2014Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(3 pages)
19 March 2014Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(3 pages)
19 December 2013Total exemption small company accounts made up to 29 November 2012 (4 pages)
19 December 2013Total exemption small company accounts made up to 29 November 2012 (4 pages)
19 August 2013Previous accounting period shortened from 30 November 2012 to 29 November 2012 (1 page)
19 August 2013Previous accounting period shortened from 30 November 2012 to 29 November 2012 (1 page)
7 March 2013Annual return made up to 17 November 2012 with a full list of shareholders (3 pages)
7 March 2013Annual return made up to 17 November 2012 with a full list of shareholders (3 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
17 November 2011Annual return made up to 17 November 2011 with a full list of shareholders (3 pages)
17 November 2011Annual return made up to 17 November 2011 with a full list of shareholders (3 pages)
17 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
17 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
26 March 2011Compulsory strike-off action has been discontinued (1 page)
26 March 2011Compulsory strike-off action has been discontinued (1 page)
23 March 2011Annual return made up to 17 November 2010 with a full list of shareholders (3 pages)
23 March 2011Annual return made up to 17 November 2010 with a full list of shareholders (3 pages)
18 March 2011First Gazette notice for compulsory strike-off (1 page)
18 March 2011First Gazette notice for compulsory strike-off (1 page)
17 August 2010Registered office address changed from 13 Henderland Road Bearsden Glasgow East Dunbartonshire G61 1JQ on 17 August 2010 (1 page)
17 August 2010Registered office address changed from 13 Henderland Road Bearsden Glasgow East Dunbartonshire G61 1JQ on 17 August 2010 (1 page)
8 July 2010Registered office address changed from Unit 1 636 South Street Whiteinch Lanarkshire Glasgow G14 0TR Scotland on 8 July 2010 (2 pages)
8 July 2010Registered office address changed from Unit 1 636 South Street Whiteinch Lanarkshire Glasgow G14 0TR Scotland on 8 July 2010 (2 pages)
8 July 2010Registered office address changed from Unit 1 636 South Street Whiteinch Lanarkshire Glasgow G14 0TR Scotland on 8 July 2010 (2 pages)