Company NameInspire Signs & Graphics Limited
DirectorsGary Robertson and Gavin Grant England
Company StatusActive
Company NumberSC468391
CategoryPrivate Limited Company
Incorporation Date27 January 2014(10 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Gary Robertson
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2014(2 weeks, 3 days after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Colthill Road
Milltimber
Aberdeenshire
AB13 0EF
Scotland
Director NameMr Gavin Grant England
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2014(1 month, 3 weeks after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 The Grange
Glithno, Ury
Stonehaven
AB39 3AD
Scotland
Director NameMr James Michie Taylor
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland
Director NameMr Gavin England
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2014(1 week, 3 days after company formation)
Appointment Duration1 month, 2 weeks (resigned 25 March 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Marine View
Muchalls
Stonehaven
Kincardineshire
AB39 3TG
Scotland

Location

Registered Address5 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Gary Robertson
50.00%
Ordinary
50 at £1Gavin Grant England
50.00%
Ordinary

Financials

Year2014
Net Worth£43,817
Cash£63,782
Current Liabilities£69,790

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return27 January 2024 (2 months, 4 weeks ago)
Next Return Due10 February 2025 (9 months, 2 weeks from now)

Filing History

9 October 2023Registration of charge SC4683910002, created on 21 September 2023 (4 pages)
4 September 2023Registration of charge SC4683910001, created on 1 September 2023 (16 pages)
7 February 2023Confirmation statement made on 27 January 2023 with no updates (3 pages)
24 November 2022Micro company accounts made up to 28 February 2022 (5 pages)
28 January 2022Confirmation statement made on 27 January 2022 with no updates (3 pages)
5 November 2021Micro company accounts made up to 28 February 2021 (5 pages)
28 January 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
16 November 2020Micro company accounts made up to 29 February 2020 (5 pages)
28 January 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
29 November 2019Micro company accounts made up to 28 February 2019 (5 pages)
29 January 2019Confirmation statement made on 27 January 2019 with updates (4 pages)
29 January 2019Director's details changed for Mr Gavin Grant England on 1 September 2018 (2 pages)
30 November 2018Micro company accounts made up to 28 February 2018 (5 pages)
4 September 2018Change of details for G & P England Holdings Ltd as a person with significant control on 30 August 2018 (2 pages)
4 September 2018Change of details for Mr Gary Robertson as a person with significant control on 30 August 2018 (2 pages)
9 February 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
17 October 2017Second filing of the annual return made up to 27 January 2016 (22 pages)
17 October 2017Second filing of the annual return made up to 27 January 2016 (22 pages)
17 October 2017Second filing of the annual return made up to 27 January 2015 (22 pages)
17 October 2017Second filing of the annual return made up to 27 January 2015 (22 pages)
10 October 2017Second filing of Confirmation Statement dated 27/01/2017 (13 pages)
10 October 2017Second filing of Confirmation Statement dated 27/01/2017 (13 pages)
20 September 2017Notification of G & P England Holdings Ltd as a person with significant control on 30 June 2016 (1 page)
20 September 2017Cessation of Gavin Grant England as a person with significant control on 30 June 2016 (1 page)
20 September 2017Notification of G & P England Holdings Ltd as a person with significant control on 30 June 2016 (1 page)
20 September 2017Cessation of Gavin Grant England as a person with significant control on 30 June 2016 (1 page)
15 September 2017Micro company accounts made up to 28 February 2017 (5 pages)
15 September 2017Micro company accounts made up to 28 February 2017 (5 pages)
30 January 2017Confirmation statement made on 27 January 2017 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 10/10/2017
(6 pages)
30 January 2017Confirmation statement made on 27 January 2017 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 10/10/2017
(6 pages)
1 December 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
1 December 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
1 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 17/10/2017
(4 pages)
1 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 17/10/2017
(4 pages)
1 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(4 pages)
4 June 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
4 June 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
8 May 2015Previous accounting period extended from 31 January 2015 to 28 February 2015 (1 page)
8 May 2015Previous accounting period extended from 31 January 2015 to 28 February 2015 (1 page)
23 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 17/10/2017
(4 pages)
23 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 17/10/2017
(4 pages)
23 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(4 pages)
14 April 2014Memorandum and Articles of Association (24 pages)
14 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
14 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
14 April 2014Memorandum and Articles of Association (24 pages)
25 March 2014Appointment of Mr Gavin Grant England as a director (2 pages)
25 March 2014Appointment of Mr Gavin Grant England as a director (2 pages)
25 March 2014Termination of appointment of Gavin England as a director (1 page)
25 March 2014Termination of appointment of Gavin England as a director (1 page)
13 February 2014Appointment of Mr Gary Robertson as a director (2 pages)
13 February 2014Appointment of Mr Gary Robertson as a director (2 pages)
6 February 2014Appointment of Mr Gavin England as a director (2 pages)
6 February 2014Termination of appointment of James Taylor as a director (1 page)
6 February 2014Termination of appointment of James Taylor as a director (1 page)
6 February 2014Appointment of Mr Gavin England as a director (2 pages)
27 January 2014Incorporation
Statement of capital on 2014-01-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 January 2014Incorporation
Statement of capital on 2014-01-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)