SIGNATURE SPACES LIMITED

44 Keith Court Partick, Glasgow, G11 6QW, United Kingdom
StatusACTIVE
Company No.SC498024
CategoryPrivate Limited Company
Incorporated17 Feb 2015
Age9 years, 3 months, 26 days
JurisdictionScotland

SUMMARY

SIGNATURE SPACES LIMITED is an active private limited company with number SC498024. It was incorporated 9 years, 3 months, 26 days ago, on 17 February 2015. The company address is 44 Keith Court Partick, Glasgow, G11 6QW, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 19 Feb 2024

Action Date: 17 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jul 2023

Action Date: 28 Jul 2023

Category: Address

Type: AD01

New address: 44 Keith Court Partick Glasgow G11 6QW

Old address: 3rd Floor 105 West George Street Glasgow G2 1PB Scotland

Change date: 2023-07-28

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2023

Action Date: 17 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-17

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Jan 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC4980240002

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Jan 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC4980240003

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 18 Feb 2022

Action Date: 17 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Feb 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 17 Feb 2021

Action Date: 17 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-17

Documents

View document PDF

Confirmation statement with updates

Date: 17 Feb 2020

Action Date: 17 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Aug 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 18 Feb 2019

Action Date: 17 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-17

Documents

View document PDF

Notification of a person with significant control

Date: 03 Dec 2018

Action Date: 10 Nov 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gilles Jean Baudet

Notification date: 2016-11-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jun 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Apr 2018

Action Date: 05 Apr 2018

Category: Address

Type: AD01

Old address: 3rd Floor 105 West George Street Glasgow G2 1QL Scotland

Change date: 2018-04-05

New address: 3rd Floor 105 West George Street Glasgow G2 1PB

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Mar 2018

Action Date: 13 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-13

Old address: 44 Victoria Park Drive South Glasgow G14 9QP Scotland

New address: 3rd Floor 105 West George Street Glasgow G2 1QL

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2018

Action Date: 17 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Dec 2017

Action Date: 18 Dec 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-12-18

Charge number: SC4980240002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Dec 2017

Action Date: 18 Dec 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC4980240003

Charge creation date: 2017-12-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Dec 2017

Action Date: 06 Dec 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC4980240001

Charge creation date: 2017-12-06

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2017

Action Date: 17 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-17

Documents

View document PDF

Second filing capital allotment shares

Date: 22 Dec 2016

Action Date: 10 Nov 2016

Category: Capital

Type: RP04SH01

Date: 2016-11-10

Capital : 1,000 GBP

Documents

View document PDF

Capital allotment shares

Date: 10 Nov 2016

Action Date: 10 Nov 2016

Category: Capital

Type: SH01

Capital : 10 GBP

Date: 2016-11-10

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-01

Officer name: Catriona Pope

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2016

Action Date: 17 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-17

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2015

Action Date: 24 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-24

Officer name: Catriona Pope

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Feb 2015

Action Date: 25 Feb 2015

Category: Address

Type: AD01

New address: 44 Victoria Park Drive South Glasgow G14 9QP

Change date: 2015-02-25

Old address: Flat 1/2 7 Stewartville Street Glasgow G11 5PE Scotland

Documents

View document PDF

Incorporation company

Date: 17 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

27 RUSSELL SQUARE BRIGHTON LIMITED

GENEVA HOUSE,HOVE,BN3 5FE

Number:03315167
Status:ACTIVE
Category:Private Limited Company

8/10 THROGMORTON AVENUE LIMITED

YORK HOUSE,LONDON,W1H 7LX

Number:03669490
Status:ACTIVE
Category:Private Limited Company
Number:11530148
Status:ACTIVE
Category:Private Limited Company

PENRHYN QUARRIES LIMITED

YARD 1 COED Y PARC INDUSTRIAL ESTATE,BANGOR,LL57 4YY

Number:07376063
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

TEWIN PROPERTY DEVELOPMENT LIMITED

GROVE HOUSE,BEDFORD,MK40 3JJ

Number:06875754
Status:ACTIVE
Category:Private Limited Company

THE PLAZA STORE LTD

91 OLD SHOREHAM ROAD,EAST SUSSEX,BN3 7AQ

Number:05101582
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