Glasgow
G2 2SZ
Scotland
Director Name | Mr Inderjit Singh |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Javid House 115 Bath Street Glasgow G2 2SZ Scotland |
Website | www.signatureltd.com/ |
---|
Registered Address | Second Floor, Excel House 30 Semple Street Edinburgh EH3 8BL Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
19 May 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 February 2019 | Notice of final meeting of creditors (11 pages) |
23 November 2017 | Registered 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 2017 | Court order notice of winding up (1 page) |
23 November 2017 | Notice of winding up order (1 page) |
23 November 2017 | Court order notice of winding up (1 page) |
23 November 2017 | Registered 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 2017 | Notice of winding up order (1 page) |
1 July 2016 | Compulsory strike-off action has been suspended (1 page) |
1 July 2016 | Compulsory strike-off action has been suspended (1 page) |
28 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
18 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
23 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 December 2014 | Director's details changed for Mr Inderjit Singh on 23 December 2014 (2 pages) |
23 December 2014 | Director's details changed for Mr Inderjit Singh on 23 December 2014 (2 pages) |
20 March 2014 | Incorporation Statement of capital on 2014-03-20
|
20 March 2014 | Incorporation Statement of capital on 2014-03-20
|