Company NameLanarkshire Office Sign & Print Ltd
Company StatusDissolved
Company NumberSC448466
CategoryPrivate Limited Company
Incorporation Date25 April 2013(11 years ago)
Dissolution Date20 October 2020 (3 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Michael John Wiggett
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBlock 4 Unit 3
Fullwood Industrial Estate Burnbank Road
Hamilton
Lanarkshire
ML3 9AZ
Scotland
Secretary NameMs Janice Dunn
StatusClosed
Appointed25 April 2013(same day as company formation)
RoleCompany Director
Correspondence AddressBlock 4 Unit 3
Fullwood Industrial Estate Burnbank Road
Hamilton
Lanarkshire
ML3 9AZ
Scotland
Director NameMrs Janice Dunn
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2013(1 day after company formation)
Appointment Duration7 years, 5 months (closed 20 October 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBlock 4 Unit 3
Fullwood Industrial Estate Burnbank Road
Hamilton
Lanarkshire
ML3 9AZ
Scotland

Location

Registered AddressBlock 4 Unit 3
Fullwood Industrial Estate Burnbank Road
Hamilton
Lanarkshire
ML3 9AZ
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East

Shareholders

1 at £1Janice Dunn
50.00%
Ordinary
1 at £1Michael Wiggett
50.00%
Ordinary

Financials

Year2014
Net Worth£195
Current Liabilities£63,255

Accounts

Latest Accounts30 April 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End30 April

Charges

28 May 2013Delivered on: 30 May 2013
Persons entitled: Airdrie Savings Bank

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

7 June 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
2 November 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
1 June 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2
(4 pages)
7 March 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
6 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
(4 pages)
3 November 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
13 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(4 pages)
15 July 2013Appointment of Janice Dunn as a director (3 pages)
30 May 2013Registration of charge 4484660001 (19 pages)
25 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)