Company NameNoble Signs Limited
DirectorsJulie Ann Noble and Kenneth Thomas Noble
Company StatusLiquidation
Company NumberSC458911
CategoryPrivate Limited Company
Incorporation Date11 September 2013(10 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMrs Julie Ann Noble
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2013(1 day after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUpper Walden Horsewood Road
Bridge Of Weir
Renfrewshire
PA11 3AT
Scotland
Director NameMr Kenneth Thomas Noble
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2014(1 year, 1 month after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4-6 Barrie Road
Hillington Park
Glasgow
G52 4PX
Scotland
Director NameMr Robert William Maclean
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUpper Walden Horsewood Road
Bridge Of Weir
Renfrewshire
PA11 3AT
Scotland
Director NameMr Kenneth Thomas Noble
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2013(1 day after company formation)
Appointment Duration1 week, 5 days (resigned 24 September 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUpper Walden Horsewood Road
Bridge Of Weir
Renfrewshire
PA11 3AT
Scotland

Contact

Websitewww.fnoble.co.uk

Location

Registered AddressC/O The Prg Partnership Solicitors
12a Ridgewater Place
Erskine
PA8 7AA
Scotland
ConstituencyPaisley and Renfrewshire North
WardErskine & Inchinnan

Shareholders

75 at £1Kenneth Thomas Noble
75.00%
Ordinary
25 at £1Julie Ann Noble
25.00%
Ordinary

Financials

Year2014
Net Worth£10,464
Cash£20,136
Current Liabilities£60,467

Accounts

Latest Accounts30 September 2019 (4 years, 6 months ago)
Next Accounts Due29 June 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End29 September

Returns

Latest Return11 September 2020 (3 years, 7 months ago)
Next Return Due25 September 2021 (overdue)

Filing History

8 January 2021Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-12-31
(1 page)
8 January 2021Registered office address changed from Upper Walden Horsewood Road Bridge of Weir Renfrewshire PA11 3AT to C/O the Prg Partnership Solicitors 12a Ridgewater Place Erskine PA8 7AA on 8 January 2021 (2 pages)
16 September 2020Confirmation statement made on 11 September 2020 with no updates (3 pages)
29 June 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
10 October 2019Confirmation statement made on 11 September 2019 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
28 June 2019Previous accounting period shortened from 30 September 2018 to 29 September 2018 (1 page)
25 September 2018Confirmation statement made on 11 September 2018 with no updates (3 pages)
28 June 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
13 December 2017Compulsory strike-off action has been discontinued (1 page)
13 December 2017Compulsory strike-off action has been discontinued (1 page)
7 December 2017Confirmation statement made on 11 September 2017 with updates (5 pages)
7 December 2017Confirmation statement made on 11 September 2017 with updates (5 pages)
23 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
23 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
16 September 2016Confirmation statement made on 11 September 2016 with updates (6 pages)
16 September 2016Confirmation statement made on 11 September 2016 with updates (6 pages)
7 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
7 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
19 November 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
(4 pages)
19 November 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
(4 pages)
10 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
10 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
25 November 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
(3 pages)
25 November 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
(3 pages)
12 November 2014Appointment of Mr Kenneth Thomas Noble as a director on 1 November 2014 (3 pages)
12 November 2014Appointment of Mr Kenneth Thomas Noble as a director on 1 November 2014 (3 pages)
12 November 2014Appointment of Mr Kenneth Thomas Noble as a director on 1 November 2014 (3 pages)
24 September 2013Second filing of SH01 previously delivered to Companies House (6 pages)
24 September 2013Termination of appointment of Kenneth Noble as a director (1 page)
24 September 2013Termination of appointment of Kenneth Noble as a director (1 page)
24 September 2013Second filing of SH01 previously delivered to Companies House (6 pages)
16 September 2013Termination of appointment of Robert Maclean as a director (1 page)
16 September 2013Appointment of Mrs Julie Ann Noble as a director (2 pages)
16 September 2013Appointment of Mr Kenneth Thomas Noble as a director (2 pages)
16 September 2013Appointment of Mrs Julie Ann Noble as a director (2 pages)
16 September 2013Termination of appointment of Robert Maclean as a director (1 page)
16 September 2013Appointment of Mr Kenneth Thomas Noble as a director (2 pages)
12 September 2013Registered office address changed from Unit 7 Halbeath Interchange Business Park Kingseat Road Halbeath Dunfermline KY11 8RY United Kingdom on 12 September 2013 (1 page)
12 September 2013Registered office address changed from Unit 7 Halbeath Interchange Business Park Kingseat Road Halbeath Dunfermline KY11 8RY United Kingdom on 12 September 2013 (1 page)
12 September 2013Statement of capital following an allotment of shares on 12 September 2013
  • GBP 99
  • ANNOTATION A second filed SH01 was registered on 24/09/2013.
(4 pages)
12 September 2013Statement of capital following an allotment of shares on 12 September 2013
  • GBP 99
  • ANNOTATION A second filed SH01 was registered on 24/09/2013.
(4 pages)
11 September 2013Incorporation (22 pages)
11 September 2013Incorporation (22 pages)