Company NameDesigned Signs And Graphics Limited
DirectorsMax John Murray and Ronald Alexander Ross
Company StatusActive
Company NumberSC409829
CategoryPrivate Limited Company
Incorporation Date21 October 2011(12 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMax John Murray
Date of BirthSeptember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKilcluan Urquhart
Elgin
Moray
IV30 8LA
Scotland
Director NameRonald Alexander Ross
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Community Way
Lossiemouth
Moray
IV31 6RL
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland

Location

Registered AddressCommerce House
South Street
Elgin
IV30 1JE
Scotland
ConstituencyMoray
WardElgin City South
Address MatchesOver 80 other UK companies use this postal address

Shareholders

60 at £1Max John Murray
60.00%
Ordinary
40 at £1Ronald Alexander Ross
40.00%
Ordinary

Financials

Year2014
Net Worth£32,654
Cash£12,026
Current Liabilities£40,671

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return21 October 2023 (6 months, 1 week ago)
Next Return Due4 November 2024 (6 months, 1 week from now)

Filing History

24 October 2023Confirmation statement made on 21 October 2023 with updates (4 pages)
6 July 2023Total exemption full accounts made up to 31 October 2022 (8 pages)
15 February 2023Second filing of Confirmation Statement dated 21 October 2019 (3 pages)
1 November 2022Change of details for Max John Murray as a person with significant control on 6 April 2016 (2 pages)
1 November 2022Change of details for Ronald Alexander Ross as a person with significant control on 6 April 2016 (2 pages)
1 November 2022Confirmation statement made on 21 October 2022 with updates (4 pages)
29 July 2022Total exemption full accounts made up to 31 October 2021 (10 pages)
4 November 2021Confirmation statement made on 21 October 2021 with updates (4 pages)
22 July 2021Total exemption full accounts made up to 31 October 2020 (11 pages)
7 December 2020Confirmation statement made on 21 October 2020 with updates (4 pages)
13 October 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
8 November 2019Confirmation statement made on 21 October 2019 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 15/02/2023
(4 pages)
8 November 2019Confirmation statement made on 21 October 2019 with updates (4 pages)
10 April 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
23 October 2018Confirmation statement made on 21 October 2018 with no updates (3 pages)
18 April 2018Total exemption full accounts made up to 31 October 2017 (11 pages)
23 October 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
11 May 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
11 May 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
27 October 2016Confirmation statement made on 21 October 2016 with updates (7 pages)
27 October 2016Confirmation statement made on 21 October 2016 with updates (7 pages)
23 March 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
23 March 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
26 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(4 pages)
26 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(4 pages)
15 May 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
15 May 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
23 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(4 pages)
23 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(4 pages)
11 June 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
11 June 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
21 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(4 pages)
21 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(4 pages)
17 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
17 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
22 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (4 pages)
22 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (4 pages)
1 November 2011Appointment of Ronald Alexander Ross as a director (2 pages)
1 November 2011Register(s) moved to registered inspection location (1 page)
1 November 2011Appointment of Max John Murray as a director (2 pages)
1 November 2011Appointment of Max John Murray as a director (2 pages)
1 November 2011Register inspection address has been changed (1 page)
1 November 2011Register(s) moved to registered inspection location (1 page)
1 November 2011Register inspection address has been changed (1 page)
1 November 2011Appointment of Ronald Alexander Ross as a director (2 pages)
27 October 2011Statement of capital following an allotment of shares on 21 October 2011
  • GBP 100
(4 pages)
27 October 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
27 October 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
27 October 2011Statement of capital following an allotment of shares on 21 October 2011
  • GBP 100
(4 pages)
21 October 2011Incorporation (21 pages)
21 October 2011Incorporation (21 pages)