SIGN PRINT HEBRIDES LTD
Status | DISSOLVED |
Company No. | SC451459 |
Category | Private Limited Company |
Incorporated | 03 Jun 2013 |
Age | 11 years, 15 days |
Jurisdiction | Scotland |
Dissolution | 07 Sep 2021 |
Years | 2 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
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
Dissolution application strike off company
Date: 11 Jun 2021
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 22 Nov 2014
Category: Gazette
Type: DISS40
Documents
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
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
Termination director company with name
Date: 20 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roderick Mackenzie
Documents
Appoint person director company with name
Date: 20 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Roderick Cunningham
Documents
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
Some Companies
399 ROMFORD ROAD,LONDON,E7 8AB
Number: | 10134062 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 ST LEONARDS ROAD,BEXHILL-ON-SEA,TN40 1HH
Number: | 10847872 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE STABLES STANSTED PARK,HAVANT,PO9 6DX
Number: | 05087189 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
5 SHORESWOOD WAY,NEWCASTLE UPON TYNE,NE13 9AE
Number: | 09440466 |
Status: | ACTIVE |
Category: | Private Limited Company |