SIGN PRINT HEBRIDES LTD

26 Lewis Street, Stornoway, HS1 2JF, Isle Of Lewis
StatusDISSOLVED
Company No.SC451459
CategoryPrivate Limited Company
Incorporated03 Jun 2013
Age11 years, 15 days
JurisdictionScotland
Dissolution07 Sep 2021
Years2 years, 9 months, 11 days

SUMMARY

SIGN PRINT HEBRIDES LTD is an dissolved private limited company with number SC451459. It was incorporated 11 years, 15 days ago, on 03 June 2013 and it was dissolved 2 years, 9 months, 11 days ago, on 07 September 2021. The company address is 26 Lewis Street, Stornoway, HS1 2JF, Isle Of Lewis.



Company Fillings

Gazette dissolved voluntary

Date: 07 Sep 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Jun 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jun 2021

Action Date: 03 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-03

Documents

View document PDF

Dissolution application strike off company

Date: 11 Jun 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2020

Action Date: 03 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-03

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2019

Action Date: 03 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Mar 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change account reference date company previous extended

Date: 31 Oct 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA01

New date: 2018-09-30

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2018

Action Date: 03 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2017

Action Date: 03 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2016

Action Date: 03 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Mar 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 15 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-06-30

New date: 2015-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2015

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-30

Officer name: Roderick Cunningham

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2015

Action Date: 03 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2014

Action Date: 01 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-01

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Nov 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Appoint person director company with name date

Date: 21 Nov 2014

Action Date: 20 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-20

Officer name: Mr John Cunningham

Documents

View document PDF

Certificate change of name company

Date: 20 Nov 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ceger energy LTD\certificate issued on 20/11/14

Documents

View document PDF

Gazette notice compulsary

Date: 03 Oct 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name

Date: 20 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roderick Mackenzie

Documents

View document PDF

Appoint person director company with name

Date: 20 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roderick Cunningham

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Jun 2013

Action Date: 11 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-11

Old address: Brookfield Forveran Aberdeenshire AB41 6AP Scotland

Documents

View document PDF

Incorporation company

Date: 03 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASN ELECTRICS LTD

399 ROMFORD ROAD,LONDON,E7 8AB

Number:10134062
Status:ACTIVE
Category:Private Limited Company

BORICUACATS LTD

23 ST LEONARDS ROAD,BEXHILL-ON-SEA,TN40 1HH

Number:10847872
Status:ACTIVE
Category:Private Limited Company

C.K.B. PROPERTY LIMITED

THE STABLES STANSTED PARK,HAVANT,PO9 6DX

Number:05087189
Status:ACTIVE
Category:Private Limited Company

EMPIRICAL IN-CAR LIMITED

UNIT 212 25 CLYDESMILL ROAD,GLASGOW,G32 8RE

Number:SC346569
Status:ACTIVE
Category:Private Limited Company

ISLES & STORER ACCOUNTANTS LLP

BANK HOUSE,NEEDHAM MARKET,IP6 8DH

Number:OC350219
Status:ACTIVE
Category:Limited Liability Partnership

R CHANDROTH LIMITED

5 SHORESWOOD WAY,NEWCASTLE UPON TYNE,NE13 9AE

Number:09440466
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