Active
Company Information for AUTOGRAPH SIGNS LIMITED
CO/ LEONARD CURTIS, 4TH FLOOR, 58 Waterloo Street, Glasgow, G2 7DA,
|
Company Registration Number
SC239257
Private Limited Company
Active |
Company Name | |
---|---|
AUTOGRAPH SIGNS LIMITED | |
Legal Registered Office | |
CO/ LEONARD CURTIS, 4TH FLOOR 58 Waterloo Street Glasgow G2 7DA Other companies in G52 | |
Company Number | SC239257 | |
---|---|---|
Company ID Number | SC239257 | |
Date formed | 2002-11-06 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2022-11-30 | |
Account next due | 2024-08-31 | |
Latest return | 2023-11-06 | |
Return next due | 2024-11-20 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB554553139 |
Last Datalog update: | 2024-04-10 15:53:38 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
AUTOGRAPH SIGNS PTY LTD | VIC 3806 | Active | Company formed on the 1997-02-21 | |
AUTOGRAPH SIGNS INC | Georgia | Unknown | ||
AUTOGRAPH SIGNS INC | Georgia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
FIONA MARGARET HOUSTON |
||
ANDREW BOYLE |
||
FIONA MARGARET HOUSTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FIRSTSCOTTISH SECRETARIES LIMITED |
Company Secretary | ||
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FIFE REGATTA LIMITED | Director | 2003-01-30 | CURRENT | 2003-01-30 | Active |
Date | Document Type | Document Description |
---|---|---|
Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul> | ||
REGISTERED OFFICE CHANGED ON 10/04/24 FROM Unit3, Centrepoint 61a Montrose Avenue Hillington Park Glasgow G52 4LA Scotland | ||
SECRETARY'S DETAILS CHNAGED FOR FIONA MARGARET HOUSTON on 2023-12-08 | ||
Director's details changed for Mr Andrew Boyle on 2023-12-08 | ||
Director's details changed for Fiona Margaret Houston on 2023-12-01 | ||
CONFIRMATION STATEMENT MADE ON 06/11/23, WITH NO UPDATES | ||
30/11/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
30/11/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/11/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/11/21, WITH NO UPDATES | |
AA | 30/11/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/11/20, WITH UPDATES | |
CH01 | Director's details changed for Mr Andrew Boyle on 2020-11-06 | |
PSC04 | Change of details for Mr Andrew Boyle as a person with significant control on 2020-11-06 | |
AA | 30/11/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/11/19, WITH UPDATES | |
AA | 30/11/18 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/11/18, WITH UPDATES | |
AA | 30/11/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 10/11/17 STATEMENT OF CAPITAL;GBP 16000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/11/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 31/05/17 FROM Unit 11 Northpoint 21 Gordon Avenue Hillington Park Glasgow G52 4TG | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/11/16 STATEMENT OF CAPITAL;GBP 16000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/11/15 STATEMENT OF CAPITAL;GBP 16000 | |
AR01 | 06/11/15 ANNUAL RETURN FULL LIST | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/11/14 STATEMENT OF CAPITAL;GBP 16000 | |
AR01 | 06/11/14 ANNUAL RETURN FULL LIST | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/11/13 STATEMENT OF CAPITAL;GBP 16000 | |
AR01 | 06/11/13 ANNUAL RETURN FULL LIST | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/11/12 ANNUAL RETURN FULL LIST | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/11/11 ANNUAL RETURN FULL LIST | |
MG01s | Particulars of a mortgage or charge / charge no: 2 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/06/11 FROM Unit 11 Northpoint 21 Gordon Avenue Hillington Park Glasgow G52 6TG Scotland | |
AA | 30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/11/10 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 04/10/10 FROM Block 2 Willowyard Industrial Estate Beith Ayrshire KA15 1LN | |
AA | 30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/11/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FIONA MARGARET HOUSTON / 18/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BOYLE / 18/12/2009 | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/07 | |
363s | RETURN MADE UP TO 06/11/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
363s | RETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 | |
363s | RETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(287) | REGISTERED OFFICE CHANGED ON 28/10/03 | |
363s | RETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS | |
123 | £ NC 1000/50000 20/03/03 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | NC INC ALREADY ADJUSTED 20/03/03 | |
88(2)R | AD 20/03/03--------- £ SI 15900@1=15900 £ IC 100/16000 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
88(2)R | AD 06/11/02--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2024-04-10 |
Resolutions for Winding-up | 2024-04-10 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
BOND & FLOATING CHARGE | Outstanding | WEST OF SCOTLAND LOAN FUND | |
FLOATING CHARGE | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY |
Creditors Due After One Year | 2013-11-30 | £ 10,833 |
---|---|---|
Creditors Due After One Year | 2012-12-01 | £ 15,833 |
Creditors Due Within One Year | 2013-11-30 | £ 50,184 |
Creditors Due Within One Year | 2012-12-01 | £ 61,452 |
Provisions For Liabilities Charges | 2013-11-30 | £ 2,567 |
Provisions For Liabilities Charges | 2012-12-01 | £ 2,835 |
Creditors and other liabilities
|
|
|
|
|
|
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 AUTOGRAPH SIGNS LIMITED
Called Up Share Capital | 2013-11-30 | £ 16,000 |
---|---|---|
Called Up Share Capital | 2012-12-01 | £ 16,000 |
Current Assets | 2013-11-30 | £ 63,343 |
Current Assets | 2012-12-01 | £ 76,750 |
Debtors | 2013-11-30 | £ 55,461 |
Debtors | 2012-12-01 | £ 67,330 |
Stocks Inventory | 2013-11-30 | £ 7,882 |
Stocks Inventory | 2012-12-01 | £ 9,420 |
Tangible Fixed Assets | 2013-11-30 | £ 16,561 |
Tangible Fixed Assets | 2012-12-01 | £ 19,730 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as AUTOGRAPH SIGNS LIMITED are:
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. |