INSPIRE SIGNS & GRAPHICS LIMITED
Status | ACTIVE |
Company No. | SC468391 |
Category | Private Limited Company |
Incorporated | 27 Jan 2014 |
Age | 10 years, 5 months, 16 days |
Jurisdiction | Scotland |
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 10 Oct 2017
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 27/01/2017
Documents
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
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
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
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
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
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
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
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
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
Resolution
Date: 14 Apr 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name
Date: 25 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gavin Grant England
Documents
Termination director company with name
Date: 25 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gavin England
Documents
Appoint person director company with name
Date: 13 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gary Robertson
Documents
Termination director company with name
Date: 06 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Taylor
Documents
Appoint person director company with name
Date: 06 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gavin England
Documents
Some Companies
UNIT L, RADFORD BUSINESS CENTRE,BILLERICAY,CM12 0BZ
Number: | 09739073 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 HARLEY STREET,LONDON,W1G 9QD
Number: | 11170242 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 MYRTLE GROVE,SWANSEA,SA2 0SJ
Number: | 08355036 |
Status: | ACTIVE |
Category: | Private Limited Company |
MERIDIAN HOUSE,STOCKTON,TS21 1NA
Number: | 05942599 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 17 HILLHEAD STREET,GLASGOW,G12 8PX
Number: | SC451965 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILTON GATE,LONDON,EC1Y 4AG
Number: | 03313969 |
Status: | ACTIVE |
Category: | Private Unlimited Company |