Company NameSigniture Limited
Company StatusDissolved
Company NumberSC473020
CategoryPrivate Limited Company
Incorporation Date20 March 2014(10 years, 1 month ago)
Dissolution Date19 May 2019 (4 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Sukdev Singh Gill
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressJavid House 115 Bath Street
Glasgow
G2 2SZ
Scotland
Director NameMr Inderjit Singh
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressJavid House 115 Bath Street
Glasgow
G2 2SZ
Scotland

Contact

Websitewww.signatureltd.com/

Location

Registered AddressSecond Floor, Excel House
30 Semple Street
Edinburgh
EH3 8BL
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

19 May 2019Final Gazette dissolved following liquidation (1 page)
19 February 2019Notice of final meeting of creditors (11 pages)
23 November 2017Registered office address changed from Javid House 115 Bath Street Glasgow G2 2SZ to Second Floor, Excel House 30 Semple Street Edinburgh EH3 8BL on 23 November 2017 (2 pages)
23 November 2017Court order notice of winding up (1 page)
23 November 2017Notice of winding up order (1 page)
23 November 2017Court order notice of winding up (1 page)
23 November 2017Registered office address changed from Javid House 115 Bath Street Glasgow G2 2SZ to Second Floor, Excel House 30 Semple Street Edinburgh EH3 8BL on 23 November 2017 (2 pages)
23 November 2017Notice of winding up order (1 page)
1 July 2016Compulsory strike-off action has been suspended (1 page)
1 July 2016Compulsory strike-off action has been suspended (1 page)
28 June 2016First Gazette notice for compulsory strike-off (1 page)
28 June 2016First Gazette notice for compulsory strike-off (1 page)
18 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
18 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
23 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(4 pages)
23 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(4 pages)
23 December 2014Director's details changed for Mr Inderjit Singh on 23 December 2014 (2 pages)
23 December 2014Director's details changed for Mr Inderjit Singh on 23 December 2014 (2 pages)
20 March 2014Incorporation
Statement of capital on 2014-03-20
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
20 March 2014Incorporation
Statement of capital on 2014-03-20
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)