Glasgow
G2 4JR
Scotland
Director Name | Mr Jarrod Musano |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | American |
Status | Current |
Appointed | 24 November 2020(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 272 Bath Street Glasgow G2 4JR Scotland |
Director Name | Joel Kellhofer |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2021(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 272 Bath Street Glasgow G2 4JR Scotland |
Director Name | Joel Kellhofer |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Lochrin Square 92 Fountainbridge Edinburgh EH3 9QA Scotland |
Website | www.signlive.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 272 Bath Street Glasgow G2 4JR Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 4,000 other UK companies use this postal address |
Latest Accounts | 31 December 2021 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 29 August 2023 (7 months ago) |
---|---|
Next Return Due | 12 September 2024 (5 months, 2 weeks from now) |
29 August 2023 | Confirmation statement made on 29 August 2023 with no updates (3 pages) |
---|---|
14 August 2023 | Termination of appointment of Joel Kellhofer as a director on 1 August 2023 (1 page) |
23 May 2023 | Accounts for a small company made up to 31 December 2021 (11 pages) |
7 December 2022 | Confirmation statement made on 7 December 2022 with no updates (3 pages) |
18 May 2022 | Confirmation statement made on 6 May 2022 with no updates (3 pages) |
7 January 2022 | Previous accounting period shortened from 31 March 2022 to 31 December 2021 (3 pages) |
6 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
8 July 2021 | Director's details changed for Mr Wayne Betts Jr on 8 July 2021 (2 pages) |
8 July 2021 | Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 272 Bath Street Glasgow G2 4JR on 8 July 2021 (1 page) |
8 July 2021 | Director's details changed for Mr Jarrod Musano on 8 July 2021 (2 pages) |
20 May 2021 | Confirmation statement made on 6 May 2021 with updates (4 pages) |
12 April 2021 | Appointment of Joel Kellhofer as a director on 7 April 2021 (2 pages) |
19 February 2021 | Notification of Convo Global Limited as a person with significant control on 24 November 2020 (2 pages) |
15 February 2021 | Appointment of Mr Wayne Betts Jr as a director on 24 November 2020 (2 pages) |
15 February 2021 | Memorandum and Articles of Association (26 pages) |
15 February 2021 | Registered office address changed from One Lochrin Square 92 Fountainbridge Edinburgh EH3 9QA Scotland to 272 Bath Street Glasgow G2 4JR on 15 February 2021 (1 page) |
15 February 2021 | Cessation of Joel Kellhofer as a person with significant control on 24 November 2020 (1 page) |
15 February 2021 | Termination of appointment of Joel Kellhofer as a director on 24 November 2020 (1 page) |
15 February 2021 | Resolutions
|
15 February 2021 | Appointment of Mr Jarrod Musano as a director on 24 November 2020 (2 pages) |
4 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
20 November 2020 | Sub-division of shares on 11 November 2020 (4 pages) |
18 November 2020 | Resolutions
|
11 May 2020 | Confirmation statement made on 6 May 2020 with no updates (3 pages) |
24 September 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
10 May 2019 | Confirmation statement made on 6 May 2019 with no updates (3 pages) |
31 October 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
27 August 2018 | Registered office address changed from Conference House 152 Morrison Street Edinburgh EH3 8EB to One Lochrin Square 92 Fountainbridge Edinburgh EH3 9QA on 27 August 2018 (1 page) |
17 May 2018 | Confirmation statement made on 6 May 2018 with no updates (3 pages) |
30 October 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
30 October 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
18 May 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
1 June 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
29 July 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
11 May 2015 | Registered office address changed from Skypark 3 Level 4 14 Elliot Place Glasgow G3 8EP United Kingdom to Conference House 152 Morrison Street Edinburgh EH3 8EB on 11 May 2015 (2 pages) |
11 May 2015 | Previous accounting period shortened from 31 May 2015 to 31 March 2015 (3 pages) |
11 May 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
11 May 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
11 May 2015 | Previous accounting period shortened from 31 May 2015 to 31 March 2015 (3 pages) |
11 May 2015 | Registered office address changed from Skypark 3 Level 4 14 Elliot Place Glasgow G3 8EP United Kingdom to Conference House 152 Morrison Street Edinburgh EH3 8EB on 11 May 2015 (2 pages) |
6 May 2014 | Incorporation Statement of capital on 2014-05-06
|
6 May 2014 | Incorporation Statement of capital on 2014-05-06
|