Edinburgh
EH12 7PX
Scotland
Secretary Name | Mr Graham James Sim |
---|---|
Status | Current |
Appointed | 10 August 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Broomhall Terrace Edinburgh EH12 7PX Scotland |
Director Name | Mr William Robertson |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2018(8 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Project Manager |
Country of Residence | Scotland |
Correspondence Address | 3a Queen Anne Drive, Newbridge Queen Anne Drive Newbridge EH28 8LH Scotland |
Website | www.specializedsigns.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0131 3371237 |
Telephone region | Edinburgh |
Registered Address | 3a Queen Anne Drive, Newbridge Queen Anne Drive Newbridge EH28 8LH Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Almond |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £78,087 |
Cash | £103,241 |
Current Liabilities | £184,648 |
Latest Accounts | 31 August 2023 (8 months, 1 week ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
Latest Return | 6 January 2024 (4 months ago) |
---|---|
Next Return Due | 20 January 2025 (8 months, 2 weeks from now) |
6 December 2023 | Registration of charge SC3833890001, created on 30 November 2023 (4 pages) |
---|---|
20 November 2023 | Unaudited abridged accounts made up to 31 August 2023 (11 pages) |
6 January 2023 | Confirmation statement made on 6 January 2023 with no updates (3 pages) |
5 December 2022 | Unaudited abridged accounts made up to 31 August 2022 (12 pages) |
24 January 2022 | Confirmation statement made on 23 January 2022 with no updates (3 pages) |
21 October 2021 | Unaudited abridged accounts made up to 31 August 2021 (11 pages) |
25 January 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
23 November 2020 | Unaudited abridged accounts made up to 31 August 2020 (11 pages) |
23 January 2020 | Confirmation statement made on 23 January 2020 with updates (3 pages) |
23 December 2019 | Amended total exemption full accounts made up to 31 August 2019 (7 pages) |
12 December 2019 | Unaudited abridged accounts made up to 31 August 2019 (8 pages) |
12 August 2019 | Confirmation statement made on 10 August 2019 with no updates (3 pages) |
27 November 2018 | Appointment of Mr William Robertson as a director on 27 November 2018 (2 pages) |
22 November 2018 | Unaudited abridged accounts made up to 31 August 2018 (10 pages) |
13 August 2018 | Confirmation statement made on 10 August 2018 with no updates (3 pages) |
15 November 2017 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
15 November 2017 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
11 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
11 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
18 August 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
18 August 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
18 August 2016 | Register inspection address has been changed from C/O Ashley Accounting Services 22 Ashley Terrace Edinburgh EH11 1RE United Kingdom to 60 st. Johns Road Edinburgh EH12 8AT (1 page) |
18 August 2016 | Register inspection address has been changed from C/O Ashley Accounting Services 22 Ashley Terrace Edinburgh EH11 1RE United Kingdom to 60 st. Johns Road Edinburgh EH12 8AT (1 page) |
6 May 2016 | Second filing of AR01 previously delivered to Companies House made up to 10 August 2015 (21 pages) |
6 May 2016 | Second filing of AR01 previously delivered to Companies House made up to 10 August 2015 (21 pages) |
30 March 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
30 March 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
19 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
9 February 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
9 February 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
11 September 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
21 March 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
21 March 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
19 August 2013 | Registered office address changed from , 125 Corstorphine Road, Edinburgh, Midlothian, EH12 5PZ on 19 August 2013 (1 page) |
19 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Registered office address changed from 125 Corstorphine Road Edinburgh Midlothian EH12 5PZ on 19 August 2013 (1 page) |
19 August 2013 | Registered office address changed from , 125 Corstorphine Road, Edinburgh, Midlothian, EH12 5PZ on 19 August 2013 (1 page) |
20 March 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
20 March 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
16 October 2012 | Secretary's details changed for Graham James Sim on 1 September 2011 (2 pages) |
16 October 2012 | Director's details changed for Mr Graham James Sim on 1 September 2011 (2 pages) |
16 October 2012 | Secretary's details changed for Graham James Sim on 1 September 2011 (2 pages) |
16 October 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (5 pages) |
16 October 2012 | Director's details changed for Mr Graham James Sim on 1 September 2011 (2 pages) |
16 October 2012 | Director's details changed for Mr Graham James Sim on 1 September 2011 (2 pages) |
16 October 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (5 pages) |
16 October 2012 | Register(s) moved to registered office address (1 page) |
16 October 2012 | Secretary's details changed for Graham James Sim on 1 September 2011 (2 pages) |
16 October 2012 | Register(s) moved to registered office address (1 page) |
2 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
21 October 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (5 pages) |
21 October 2011 | Register(s) moved to registered inspection location (1 page) |
21 October 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (5 pages) |
21 October 2011 | Register inspection address has been changed (1 page) |
21 October 2011 | Register inspection address has been changed (1 page) |
21 October 2011 | Register(s) moved to registered inspection location (1 page) |
23 June 2011 | Registered office address changed from , 22 Ashley Terrace, Edinburgh, Midlothian, EH11 1RE, Scotland on 23 June 2011 (2 pages) |
23 June 2011 | Registered office address changed from 22 Ashley Terrace Edinburgh Midlothian EH11 1RE Scotland on 23 June 2011 (2 pages) |
23 June 2011 | Registered office address changed from , 22 Ashley Terrace, Edinburgh, Midlothian, EH11 1RE, Scotland on 23 June 2011 (2 pages) |
10 August 2010 | Incorporation (22 pages) |
10 August 2010 | Incorporation (22 pages) |