SCOTMARK SIGN VINYL CENTRE LTD.

2 Coddington Crescent 2 Coddington Crescent, Motherwell, ML1 4YF, Scotland
StatusDISSOLVED
Company No.SC272367
CategoryPrivate Limited Company
Incorporated24 Aug 2004
Age19 years, 10 months, 12 days
JurisdictionScotland
Dissolution23 Dec 2020
Years3 years, 6 months, 13 days

SUMMARY

SCOTMARK SIGN VINYL CENTRE LTD. is an dissolved private limited company with number SC272367. It was incorporated 19 years, 10 months, 12 days ago, on 24 August 2004 and it was dissolved 3 years, 6 months, 13 days ago, on 23 December 2020. The company address is 2 Coddington Crescent 2 Coddington Crescent, Motherwell, ML1 4YF, Scotland.



Company Fillings

Gazette dissolved liquidation

Date: 23 Dec 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting scotland

Date: 23 Sep 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13(Scot)

Documents

View document PDF

Resolution

Date: 28 Mar 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 12 Feb 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-09-30

New date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2018

Action Date: 24 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Mar 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2017

Action Date: 24 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Mar 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Aug 2016

Action Date: 26 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-26

Old address: C/O C/O Stuart Mcgregor Llp Comac House 2 Coddington Crescent Eurocentral Motherwell Lanarkshire ML1 4YF

New address: C/O Gordon Ferguson 2 Coddington Crescent Holytown Motherwell ML1 4YF

Documents

View document PDF

Confirmation statement with updates

Date: 26 Aug 2016

Action Date: 24 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Change person director company with change date

Date: 19 May 2016

Action Date: 19 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-19

Officer name: Mr Andrew Beverdige

Documents

View document PDF

Change person secretary company with change date

Date: 19 May 2016

Action Date: 19 May 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-05-19

Officer name: Agnes Beveridge

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Aug 2015

Action Date: 24 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2014

Action Date: 24 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2013

Action Date: 24 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2012

Action Date: 24 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2011

Action Date: 24 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-24

Documents

View document PDF

Change registered office address company with date old address

Date: 31 May 2011

Action Date: 31 May 2011

Category: Address

Type: AD01

Change date: 2011-05-31

Old address: C/O Stuart Mcgregor Llp Suite 6 Airdrie Business Centre 1 Chapel Lane Airdrie Lanarkshire ML6 6GX

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jan 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2010

Action Date: 24 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-24

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2010

Action Date: 24 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-24

Officer name: Andrew Beverdige

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 24 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/08/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 04 Apr 2009

Category: Address

Type: 287

Description: Registered office changed on 04/04/2009 from suite 29 airdrie business centre 1 chapel lane airdrie lanarkshire ML6 6GX

Documents

View document PDF

Legacy

Date: 14 Oct 2008

Category: Annual-return

Type: 363s

Description: Return made up to 24/08/08; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 07 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 24/08/07; no change of members

Documents

View document PDF

Legacy

Date: 07 Sep 2007

Category: Address

Type: 287

Description: Registered office changed on 07/09/07 from: suite 35 airdrie business centre airdrie ML6 6GX

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jul 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 16 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 24/08/06; full list of members

Documents

View document PDF

Legacy

Date: 01 Nov 2006

Category: Address

Type: 287

Description: Registered office changed on 01/11/06 from: 33 laird street coatbridge lanarkshire ML5 3LW

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jul 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 06 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 24/08/05; full list of members

Documents

View document PDF

Legacy

Date: 15 Jun 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/05 to 30/09/05

Documents

View document PDF

Legacy

Date: 10 Sep 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Sep 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Aug 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 Aug 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 Aug 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 24 Aug 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ERASLAN LIMITED

84 DEVONSHIRE HILL LANE,LONDON,N17 7NH

Number:11484875
Status:ACTIVE
Category:Private Limited Company

GO GRAFTON HOLDINGS LTD

7 SEYMOUR STREET,LONDON,W1H 7JW

Number:10239966
Status:ACTIVE
Category:Private Limited Company

GRAHAM HILL CONSULTING LTD

19 DAFFORNE ROAD,LONDON,SW17 8TY

Number:10658637
Status:ACTIVE
Category:Private Limited Company

GULED TRANSPORT LTD

81D FLAT 4, FIRST FLOOR,LEICESTER,LE5 1HT

Number:11706114
Status:ACTIVE
Category:Private Limited Company

PICK PACK POST LTD

275 A UNIT 3,ILFORD, ESSEX,IG1 4BN

Number:11530396
Status:ACTIVE
Category:Private Limited Company

THE FOTO GUYS LIMITED

THE STABLES,,BARTHOMLEY, CREWE,CW2 5PG

Number:11257758
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source