Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > SYMBOL SWEATERS LIMITED
Company Information for

SYMBOL SWEATERS LIMITED

BURNAWN FACTORY, CHURCH LANE, GALSTON, AYRSHIRE, KA4 8HF,
Company Registration Number
SC060052
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Symbol Sweaters Ltd
SYMBOL SWEATERS LIMITED was founded on 1976-05-21 and has its registered office in Galston. The organisation's status is listed as "Active - Proposal to Strike off". Symbol Sweaters Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
SYMBOL SWEATERS LIMITED
 
Legal Registered Office
BURNAWN FACTORY
CHURCH LANE
GALSTON
AYRSHIRE
KA4 8HF
Other companies in KA4
 
Filing Information
Company Number SC060052
Company ID Number SC060052
Date formed 1976-05-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 11/01/2016
Return next due 08/02/2017
Type of accounts 
Last Datalog update: 2018-12-04 06:43:24
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SYMBOL SWEATERS LIMITED

Current Directors
Officer Role Date Appointed
IAIN GEMMELL
Company Secretary 1993-01-20
ALLISON ANNE GRAHAM
Director 1989-01-15
KIRSTY HENDERSON
Director 1989-01-15
JAMES MACKIE
Director 1989-01-15
JOHN MUIR MACKIE
Director 1989-01-15
Previous Officers
Officer Role Date Appointed Date Resigned
JANETTE MCMURRAY ROSEWEIR
Director 1989-01-15 2007-01-11
DAVID KERRY TRAYNOR
Director 1990-01-16 2001-01-11
MARGARET COCHRANE YOUNG
Company Secretary 1989-01-15 1993-01-20
KIRSTY MACKIE
Director 1989-01-15 1991-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAIN GEMMELL BALMORAL KNITWEAR (SCOTLAND) LIMITED Company Secretary 1993-01-07 CURRENT 1911-01-30 Liquidation
JAMES MACKIE BALMORAL MILL SHOP LIMITED Director 1991-01-11 CURRENT 1989-02-14 Active
JAMES MACKIE BALMORAL KNITWEAR (SCOTLAND) LIMITED Director 1988-12-01 CURRENT 1911-01-30 Liquidation
JOHN MUIR MACKIE BALMORAL MILL SHOP LIMITED Director 1991-01-11 CURRENT 1989-02-14 Active
JOHN MUIR MACKIE BALMORAL KNITWEAR (SCOTLAND) LIMITED Director 1988-12-01 CURRENT 1911-01-30 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-11-20GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2018-11-14DS01Application to strike the company off the register
2018-11-07AAMDAmended mirco entity accounts made up to 2017-12-31
2018-10-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-01-25CS01CONFIRMATION STATEMENT MADE ON 11/01/18, WITH NO UPDATES
2017-09-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-02-03LATEST SOC03/02/17 STATEMENT OF CAPITAL;GBP 10000
2017-02-03CS01CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES
2016-09-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/15
2016-02-08AR0111/01/16 ANNUAL RETURN FULL LIST
2015-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/14
2015-02-06LATEST SOC06/02/15 STATEMENT OF CAPITAL;GBP 10000
2015-02-06AR0111/01/15 ANNUAL RETURN FULL LIST
2014-09-02AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-07LATEST SOC07/02/14 STATEMENT OF CAPITAL;GBP 10000
2014-02-07AR0111/01/14 ANNUAL RETURN FULL LIST
2013-09-26AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-05AR0111/01/13 ANNUAL RETURN FULL LIST
2012-09-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-02-06AR0111/01/12 ANNUAL RETURN FULL LIST
2011-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2011-02-08AR0111/01/11 ANNUAL RETURN FULL LIST
2010-09-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09
2010-01-20AR0111/01/10 ANNUAL RETURN FULL LIST
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / KIRSTY HENDERSON / 20/01/2010
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ALLISON ANNE GRAHAM / 20/01/2010
2009-10-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/08
2009-02-04363aReturn made up to 11/01/09; full list of members
2008-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-02-07363aRETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS
2007-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-04-19225ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/12/06
2007-02-07363aRETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS
2007-02-07288bDIRECTOR RESIGNED
2006-04-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05
2006-02-08363sRETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS
2005-04-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04
2005-02-03363sRETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS
2004-03-30AAFULL ACCOUNTS MADE UP TO 31/07/03
2004-01-17363sRETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS
2003-03-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02
2003-01-15363sRETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS
2002-03-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01
2002-01-16363sRETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS
2001-03-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00
2001-01-18363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-01-18363sRETURN MADE UP TO 11/01/01; FULL LIST OF MEMBERS
2000-04-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99
2000-02-02363sRETURN MADE UP TO 11/01/00; FULL LIST OF MEMBERS
1999-03-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98
1999-01-24363(287)REGISTERED OFFICE CHANGED ON 24/01/99
1999-01-24363sRETURN MADE UP TO 11/01/99; FULL LIST OF MEMBERS
1998-04-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/97
1998-01-16363(288)DIRECTOR'S PARTICULARS CHANGED
1998-01-16363sRETURN MADE UP TO 11/01/98; NO CHANGE OF MEMBERS
1997-02-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/96
1997-01-21363sRETURN MADE UP TO 11/01/97; FULL LIST OF MEMBERS
1996-03-15AAFULL ACCOUNTS MADE UP TO 31/07/95
1996-03-14SRES03EXEMPTION FROM APPOINTING AUDITORS 19/01/96
1996-01-17363sRETURN MADE UP TO 11/01/96; FULL LIST OF MEMBERS
1995-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94
1995-01-12363sRETURN MADE UP TO 11/01/95; NO CHANGE OF MEMBERS
1994-12-30288DIRECTOR'S PARTICULARS CHANGED
1994-09-02288DIRECTOR'S PARTICULARS CHANGED
1994-03-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93
1994-01-14363sRETURN MADE UP TO 12/01/94; FULL LIST OF MEMBERS
1993-01-28363sRETURN MADE UP TO 15/01/93; NO CHANGE OF MEMBERS
1993-01-28363(288)SECRETARY'S PARTICULARS CHANGED
1993-01-22288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1992-11-11AAFULL ACCOUNTS MADE UP TO 31/07/92
1992-02-13363sRETURN MADE UP TO 15/01/92; NO CHANGE OF MEMBERS
1991-11-25AAFULL ACCOUNTS MADE UP TO 31/07/91
1991-11-07288DIRECTOR RESIGNED
1991-11-01288DIRECTOR'S PARTICULARS CHANGED
1991-02-06363aRETURN MADE UP TO 15/01/91; FULL LIST OF MEMBERS
1991-01-03AAFULL ACCOUNTS MADE UP TO 31/07/90
1990-02-21363RETURN MADE UP TO 16/01/90; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to SYMBOL SWEATERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SYMBOL SWEATERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 1980-01-29 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Creditors
Provisions For Liabilities Charges 2012-01-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SYMBOL SWEATERS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 10,000
Shareholder Funds 2012-01-01 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SYMBOL SWEATERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SYMBOL SWEATERS LIMITED
Trademarks
We have not found any records of SYMBOL SWEATERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SYMBOL SWEATERS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as SYMBOL SWEATERS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where SYMBOL SWEATERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SYMBOL SWEATERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SYMBOL SWEATERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.