Company NameSignative Ltd
Company StatusDissolved
Company NumberSC486933
CategoryPrivate Limited Company
Incorporation Date17 September 2014(9 years, 7 months ago)
Dissolution Date4 October 2022 (1 year, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameLaura Rae
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address32 Candytoft Wynd
Ferniegair
Hamilton
Lanarkshire
ML3 7ZF
Scotland

Location

Registered AddressSuite 4f Ingram House
227
Glasgow
G1 1DA
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Laura Miller
100.00%
Ordinary

Financials

Year2014
Net Worth£1,446
Cash£20,942
Current Liabilities£27,716

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

30 June 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
23 June 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
3 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
27 March 2019Director's details changed for Laura Miller on 27 March 2019 (2 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
18 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
4 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
8 December 2016Registered office address changed from Suite 4F Ingram House West Regent Street Suite 4F Ingram House, 227 Ingram Street Glasgow G1 1DA Scotland to Suite 4F Ingram House 227 Glasgow G1 1DA on 8 December 2016 (1 page)
8 December 2016Registered office address changed from Suite 4F Ingram House West Regent Street Suite 4F Ingram House, 227 Ingram Street Glasgow G1 1DA Scotland to Suite 4F Ingram House 227 Glasgow G1 1DA on 8 December 2016 (1 page)
6 December 2016Registered office address changed from 3rd Floor Regent House 113 West Regent Street Glasgow G2 2RU to Suite 4F Ingram House West Regent Street Suite 4F Ingram House, 227 Ingram Street Glasgow G1 1DA on 6 December 2016 (1 page)
6 December 2016Registered office address changed from 3rd Floor Regent House 113 West Regent Street Glasgow G2 2RU to Suite 4F Ingram House West Regent Street Suite 4F Ingram House, 227 Ingram Street Glasgow G1 1DA on 6 December 2016 (1 page)
5 October 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
30 January 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
30 January 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
15 October 2015Director's details changed for Laura Miller on 15 October 2015 (2 pages)
15 October 2015Director's details changed for Laura Miller on 15 October 2015 (2 pages)
2 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(3 pages)
2 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(3 pages)
2 June 2015Registered office address changed from 121 Moffat Street Glasgow G5 0nd Scotland to 3rd Floor Regent House 113 West Regent Street Glasgow G2 2RU on 2 June 2015 (1 page)
2 June 2015Registered office address changed from 121 Moffat Street Glasgow G5 0nd Scotland to 3rd Floor Regent House 113 West Regent Street Glasgow G2 2RU on 2 June 2015 (1 page)
2 June 2015Registered office address changed from 121 Moffat Street Glasgow G5 0nd Scotland to 3rd Floor Regent House 113 West Regent Street Glasgow G2 2RU on 2 June 2015 (1 page)
17 September 2014Incorporation
Statement of capital on 2014-09-17
  • GBP 100
(36 pages)
17 September 2014Incorporation
Statement of capital on 2014-09-17
  • GBP 100
(36 pages)