Company NameSignsafe Traffic Ltd
DirectorsGeorge Miller and Martin Scrimgeour
Company StatusActive
Company NumberSC601254
CategoryPrivate Limited Company
Incorporation Date28 June 2018(5 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4523Construction roads, airfields etc.
SIC 42110Construction of roads and motorways

Directors

Director NameMr George Miller
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2018(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
Director NameMr Martin Scrimgeour
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2018(2 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland

Location

Registered Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 500 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return27 June 2023 (10 months ago)
Next Return Due11 July 2024 (2 months, 2 weeks from now)

Charges

26 May 2021Delivered on: 10 June 2021
Persons entitled: Close Invoice Finance Limited

Classification: A registered charge
Outstanding
30 August 2018Delivered on: 31 August 2018
Persons entitled: Ultimate Finance LTD

Classification: A registered charge
Particulars: Not applicable.
Outstanding

Filing History

14 December 2020Total exemption full accounts made up to 31 July 2020 (10 pages)
29 June 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
26 November 2019Total exemption full accounts made up to 31 July 2019 (10 pages)
14 July 2019Confirmation statement made on 27 June 2019 with updates (4 pages)
14 July 2019Change of details for Mr George Miller as a person with significant control on 27 August 2018 (2 pages)
29 May 2019Current accounting period extended from 30 June 2019 to 31 July 2019 (1 page)
31 August 2018Registration of charge SC6012540001, created on 30 August 2018 (26 pages)
29 August 2018Appointment of Mr Martin Scrimgeour as a director on 27 August 2018 (2 pages)
30 July 2018Registered office address changed from 45 Gilbertfield Street Glasgow G33 3TY United Kingdom to 29 Brandon Street Hamilton South Lanarkshire ML3 6DA on 30 July 2018 (1 page)
28 June 2018Incorporation
Statement of capital on 2018-06-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)