Company NameVersatile Signs Limited
Company StatusDissolved
Company NumberSC492277
CategoryPrivate Limited Company
Incorporation Date28 November 2014(9 years, 4 months ago)
Dissolution Date27 February 2018 (6 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Derek Arthur
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2015(1 year after company formation)
Appointment Duration2 years, 3 months (closed 27 February 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Sandhead Terrace
Blantyre
Glasgow
G72 0JH
Scotland
Director NameMrs Margaret Alana Arthur
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Sandhead Terrace
Blantyre
Glasgow
G72 0JH
Scotland

Contact

Websitewww.versatilesigns.co.uk

Location

Registered Address140 Baltic Chambers
50 Wellington Street
Glasgow
G2 6HJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Margaret Alana Arthur
100.00%
Ordinary

Accounts

Latest Accounts30 November 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

27 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2017Registered office address changed from C/O the Houston Partnership 3 Somerset Place Glasgow G3 7JT to 140 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ on 28 November 2017 (1 page)
10 October 2017Voluntary strike-off action has been suspended (1 page)
10 October 2017Voluntary strike-off action has been suspended (1 page)
19 September 2017First Gazette notice for voluntary strike-off (1 page)
19 September 2017First Gazette notice for voluntary strike-off (1 page)
11 September 2017Application to strike the company off the register (2 pages)
11 September 2017Application to strike the company off the register (2 pages)
24 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
26 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
26 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
13 May 2016Appointment of Mr Derek Arthur as a director on 28 November 2015 (2 pages)
13 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1
(3 pages)
13 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1
(3 pages)
13 May 2016Appointment of Mr Derek Arthur as a director on 28 November 2015 (2 pages)
13 May 2016Termination of appointment of Margaret Alana Arthur as a director on 28 November 2015 (1 page)
13 May 2016Termination of appointment of Margaret Alana Arthur as a director on 28 November 2015 (1 page)
9 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1
(3 pages)
9 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1
(3 pages)
28 November 2014Incorporation
Statement of capital on 2014-11-28
  • GBP 1
(36 pages)
28 November 2014Incorporation
Statement of capital on 2014-11-28
  • GBP 1
(36 pages)