INSPIRE SIGNS & GRAPHICS LIMITED

5 Rubislaw Terrace, Aberdeen, AB10 1XE
StatusACTIVE
Company No.SC468391
CategoryPrivate Limited Company
Incorporated27 Jan 2014
Age10 years, 5 months, 16 days
JurisdictionScotland

SUMMARY

INSPIRE SIGNS & GRAPHICS LIMITED is an active private limited company with number SC468391. It was incorporated 10 years, 5 months, 16 days ago, on 27 January 2014. The company address is 5 Rubislaw Terrace, Aberdeen, AB10 1XE.



Company Fillings

Confirmation statement with no updates

Date: 09 Feb 2024

Action Date: 27 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Oct 2023

Action Date: 21 Sep 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC4683910002

Charge creation date: 2023-09-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Sep 2023

Action Date: 01 Sep 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC4683910001

Charge creation date: 2023-09-01

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2023

Action Date: 27 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2022

Action Date: 27 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2021

Action Date: 27 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Nov 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2020

Action Date: 27 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jan 2019

Action Date: 27 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-27

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2019

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-01

Officer name: Mr Gavin Grant England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Change to a person with significant control

Date: 04 Sep 2018

Action Date: 30 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-08-30

Psc name: G & P England Holdings Ltd

Documents

View document PDF

Change to a person with significant control

Date: 04 Sep 2018

Action Date: 30 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-08-30

Psc name: Mr Gary Robertson

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2018

Action Date: 27 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-27

Documents

View document PDF

Second filing of annual return with made up date

Date: 17 Oct 2017

Action Date: 27 Jan 2016

Category: Document-replacement

Sub Category: Annual-return

Type: RP04AR01

Made up date: 2016-01-27

Documents

View document PDF

Second filing of annual return with made up date

Date: 17 Oct 2017

Action Date: 27 Jan 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04AR01

Made up date: 2015-01-27

Documents

View document PDF

Legacy

Date: 10 Oct 2017

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 27/01/2017

Documents

View document PDF

Notification of a person with significant control

Date: 20 Sep 2017

Action Date: 30 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: G & P England Holdings Ltd

Notification date: 2016-06-30

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Sep 2017

Action Date: 30 Jun 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gavin Grant England

Cessation date: 2016-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Sep 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2017

Action Date: 27 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2016

Action Date: 27 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jun 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Change account reference date company previous extended

Date: 08 May 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA01

Made up date: 2015-01-31

New date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2015

Action Date: 27 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-27

Documents

View document PDF

Memorandum articles

Date: 14 Apr 2014

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 14 Apr 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 25 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gavin Grant England

Documents

View document PDF

Termination director company with name

Date: 25 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gavin England

Documents

View document PDF

Appoint person director company with name

Date: 13 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Robertson

Documents

View document PDF

Termination director company with name

Date: 06 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Taylor

Documents

View document PDF

Appoint person director company with name

Date: 06 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gavin England

Documents

View document PDF

Incorporation company

Date: 27 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGASS & SONS LIMITED

UNIT L, RADFORD BUSINESS CENTRE,BILLERICAY,CM12 0BZ

Number:09739073
Status:ACTIVE
Category:Private Limited Company

EUROSTAYBOOK LIMITED

1 HARLEY STREET,LONDON,W1G 9QD

Number:11170242
Status:ACTIVE
Category:Private Limited Company

GLANMOR CONSULTING LIMITED

23 MYRTLE GROVE,SWANSEA,SA2 0SJ

Number:08355036
Status:ACTIVE
Category:Private Limited Company

HAPPYLEAVES LIMITED

MERIDIAN HOUSE,STOCKTON,TS21 1NA

Number:05942599
Status:ACTIVE
Category:Private Limited Company

LATE PANDA LIMITED

5 17 HILLHEAD STREET,GLASGOW,G12 8PX

Number:SC451965
Status:ACTIVE
Category:Private Limited Company

PA RESOURCES OVERSEAS

MILTON GATE,LONDON,EC1Y 4AG

Number:03313969
Status:ACTIVE
Category:Private Unlimited 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