Company NameSpecialized Signs Limited
DirectorsGraham James Sim and William Robertson
Company StatusActive
Company NumberSC383389
CategoryPrivate Limited Company
Incorporation Date10 August 2010(13 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Graham James Sim
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2010(same day as company formation)
RoleSign Maker
Country of ResidenceScotland
Correspondence Address27 Broomhall Terrace
Edinburgh
EH12 7PX
Scotland
Secretary NameMr Graham James Sim
StatusCurrent
Appointed10 August 2010(same day as company formation)
RoleCompany Director
Correspondence Address27 Broomhall Terrace
Edinburgh
EH12 7PX
Scotland
Director NameMr William Robertson
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2018(8 years, 3 months after company formation)
Appointment Duration5 years, 5 months
RoleProject Manager
Country of ResidenceScotland
Correspondence Address3a Queen Anne Drive, Newbridge Queen Anne Drive
Newbridge
EH28 8LH
Scotland

Contact

Websitewww.specializedsigns.co.uk
Email address[email protected]
Telephone0131 3371237
Telephone regionEdinburgh

Location

Registered Address3a Queen Anne Drive, Newbridge
Queen Anne Drive
Newbridge
EH28 8LH
Scotland
ConstituencyEdinburgh West
WardAlmond
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£78,087
Cash£103,241
Current Liabilities£184,648

Accounts

Latest Accounts31 August 2023 (8 months, 1 week ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return6 January 2024 (4 months ago)
Next Return Due20 January 2025 (8 months, 2 weeks from now)

Filing History

6 December 2023Registration of charge SC3833890001, created on 30 November 2023 (4 pages)
20 November 2023Unaudited abridged accounts made up to 31 August 2023 (11 pages)
6 January 2023Confirmation statement made on 6 January 2023 with no updates (3 pages)
5 December 2022Unaudited abridged accounts made up to 31 August 2022 (12 pages)
24 January 2022Confirmation statement made on 23 January 2022 with no updates (3 pages)
21 October 2021Unaudited abridged accounts made up to 31 August 2021 (11 pages)
25 January 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
23 November 2020Unaudited abridged accounts made up to 31 August 2020 (11 pages)
23 January 2020Confirmation statement made on 23 January 2020 with updates (3 pages)
23 December 2019Amended total exemption full accounts made up to 31 August 2019 (7 pages)
12 December 2019Unaudited abridged accounts made up to 31 August 2019 (8 pages)
12 August 2019Confirmation statement made on 10 August 2019 with no updates (3 pages)
27 November 2018Appointment of Mr William Robertson as a director on 27 November 2018 (2 pages)
22 November 2018Unaudited abridged accounts made up to 31 August 2018 (10 pages)
13 August 2018Confirmation statement made on 10 August 2018 with no updates (3 pages)
15 November 2017Total exemption full accounts made up to 31 August 2017 (11 pages)
15 November 2017Total exemption full accounts made up to 31 August 2017 (11 pages)
11 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
11 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
17 October 2016Total exemption small company accounts made up to 31 August 2016 (4 pages)
17 October 2016Total exemption small company accounts made up to 31 August 2016 (4 pages)
18 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
18 August 2016Register 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 2016Register 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 2016Second filing of AR01 previously delivered to Companies House made up to 10 August 2015 (21 pages)
6 May 2016Second filing of AR01 previously delivered to Companies House made up to 10 August 2015 (21 pages)
30 March 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
30 March 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
19 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 4
(4 pages)
19 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 4
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 06/05/2016
(4 pages)
19 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 4
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 06/05/2016
(4 pages)
9 February 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
9 February 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
11 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 4
(4 pages)
11 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 4
(4 pages)
21 March 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
21 March 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
19 August 2013Registered office address changed from , 125 Corstorphine Road, Edinburgh, Midlothian, EH12 5PZ on 19 August 2013 (1 page)
19 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 4
(4 pages)
19 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 4
(4 pages)
19 August 2013Registered office address changed from 125 Corstorphine Road Edinburgh Midlothian EH12 5PZ on 19 August 2013 (1 page)
19 August 2013Registered office address changed from , 125 Corstorphine Road, Edinburgh, Midlothian, EH12 5PZ on 19 August 2013 (1 page)
20 March 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
20 March 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
16 October 2012Secretary's details changed for Graham James Sim on 1 September 2011 (2 pages)
16 October 2012Director's details changed for Mr Graham James Sim on 1 September 2011 (2 pages)
16 October 2012Secretary's details changed for Graham James Sim on 1 September 2011 (2 pages)
16 October 2012Annual return made up to 10 August 2012 with a full list of shareholders (5 pages)
16 October 2012Director's details changed for Mr Graham James Sim on 1 September 2011 (2 pages)
16 October 2012Director's details changed for Mr Graham James Sim on 1 September 2011 (2 pages)
16 October 2012Annual return made up to 10 August 2012 with a full list of shareholders (5 pages)
16 October 2012Register(s) moved to registered office address (1 page)
16 October 2012Secretary's details changed for Graham James Sim on 1 September 2011 (2 pages)
16 October 2012Register(s) moved to registered office address (1 page)
2 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
2 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
21 October 2011Annual return made up to 10 August 2011 with a full list of shareholders (5 pages)
21 October 2011Register(s) moved to registered inspection location (1 page)
21 October 2011Annual return made up to 10 August 2011 with a full list of shareholders (5 pages)
21 October 2011Register inspection address has been changed (1 page)
21 October 2011Register inspection address has been changed (1 page)
21 October 2011Register(s) moved to registered inspection location (1 page)
23 June 2011Registered office address changed from , 22 Ashley Terrace, Edinburgh, Midlothian, EH11 1RE, Scotland on 23 June 2011 (2 pages)
23 June 2011Registered office address changed from 22 Ashley Terrace Edinburgh Midlothian EH11 1RE Scotland on 23 June 2011 (2 pages)
23 June 2011Registered office address changed from , 22 Ashley Terrace, Edinburgh, Midlothian, EH11 1RE, Scotland on 23 June 2011 (2 pages)
10 August 2010Incorporation (22 pages)
10 August 2010Incorporation (22 pages)