About

Registered Number: SC163223
Date of Incorporation: 07/02/1996 (28 years and 3 months ago)
Company Status: Active
Registered Address: Unit 3 Waverley Road, Mitchelston Industrial Estate, Kirkcaldy, Fife, KY1 3NH

 

Caledonia Signs Ltd was registered on 07 February 1996, it's status is listed as "Active". Elder, Robert, Ferguson, Lissa Rachel, Limond, Francis Marie are listed as the directors of Caledonia Signs Ltd. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELDER, Robert 27 February 1996 31 May 1996 1
FERGUSON, Lissa Rachel 22 February 2010 25 August 2011 1
LIMOND, Francis Marie 22 February 2010 13 May 2015 1

Filing History

Document Type Date
CS01 - N/A 12 February 2020
CS01 - N/A 12 February 2020
AA - Annual Accounts 04 September 2019
CS01 - N/A 14 February 2019
AA - Annual Accounts 11 September 2018
CS01 - N/A 31 January 2018
AA - Annual Accounts 20 July 2017
CS01 - N/A 31 January 2017
AA - Annual Accounts 22 July 2016
AR01 - Annual Return 26 February 2016
TM01 - Termination of appointment of director 28 May 2015
AP01 - Appointment of director 28 May 2015
TM01 - Termination of appointment of director 28 May 2015
AP01 - Appointment of director 28 May 2015
AP01 - Appointment of director 28 May 2015
466(Scot) - N/A 27 May 2015
466(Scot) - N/A 19 May 2015
MR01 - N/A 19 May 2015
MR01 - N/A 15 May 2015
MR04 - N/A 19 March 2015
AA - Annual Accounts 12 February 2015
AR01 - Annual Return 31 January 2015
AP01 - Appointment of director 12 December 2014
AA - Annual Accounts 26 March 2014
AR01 - Annual Return 06 February 2014
AD01 - Change of registered office address 06 February 2014
MR05 - N/A 15 May 2013
AA - Annual Accounts 25 April 2013
AR01 - Annual Return 07 February 2013
AA - Annual Accounts 15 March 2012
CERTNM - Change of name certificate 01 February 2012
RESOLUTIONS - N/A 01 February 2012
AR01 - Annual Return 31 January 2012
TM01 - Termination of appointment of director 29 August 2011
TM01 - Termination of appointment of director 29 August 2011
TM02 - Termination of appointment of secretary 29 August 2011
TM01 - Termination of appointment of director 29 August 2011
TM01 - Termination of appointment of director 29 August 2011
AA - Annual Accounts 12 May 2011
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 27 August 2010
AR01 - Annual Return 24 February 2010
AP01 - Appointment of director 24 February 2010
AP01 - Appointment of director 24 February 2010
AP01 - Appointment of director 24 February 2010
CH03 - Change of particulars for secretary 06 January 2010
CH01 - Change of particulars for director 06 January 2010
CH01 - Change of particulars for director 06 January 2010
CH01 - Change of particulars for director 06 January 2010
AA - Annual Accounts 21 July 2009
363a - Annual Return 03 February 2009
AA - Annual Accounts 21 April 2008
363a - Annual Return 12 February 2008
288c - Notice of change of directors or secretaries or in their particulars 18 October 2007
419a(Scot) - N/A 04 August 2007
410(Scot) - N/A 02 June 2007
363a - Annual Return 14 March 2007
288c - Notice of change of directors or secretaries or in their particulars 14 March 2007
AA - Annual Accounts 08 March 2007
AA - Annual Accounts 20 April 2006
363s - Annual Return 21 March 2006
AA - Annual Accounts 29 March 2005
363s - Annual Return 18 February 2005
AA - Annual Accounts 01 September 2004
363s - Annual Return 18 March 2004
363s - Annual Return 03 February 2003
225 - Change of Accounting Reference Date 02 January 2003
AA - Annual Accounts 21 November 2002
363s - Annual Return 01 March 2002
AA - Annual Accounts 13 November 2001
363s - Annual Return 16 February 2001
AA - Annual Accounts 18 October 2000
363s - Annual Return 29 February 2000
AA - Annual Accounts 26 October 1999
287 - Change in situation or address of Registered Office 16 June 1999
287 - Change in situation or address of Registered Office 09 June 1999
363s - Annual Return 16 February 1999
AA - Annual Accounts 02 October 1998
363s - Annual Return 01 February 1998
AA - Annual Accounts 16 October 1997
RESOLUTIONS - N/A 12 March 1997
363s - Annual Return 12 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 March 1997
123 - Notice of increase in nominal capital 12 March 1997
225 - Change of Accounting Reference Date 27 February 1997
287 - Change in situation or address of Registered Office 17 July 1996
225 - Change of Accounting Reference Date 09 July 1996
410(Scot) - N/A 04 July 1996
CERTNM - Change of name certificate 10 June 1996
288 - N/A 04 June 1996
288 - N/A 04 June 1996
288 - N/A 04 June 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 June 1996
288 - N/A 04 June 1996
288 - N/A 04 March 1996
288 - N/A 04 March 1996
288 - N/A 02 March 1996
288 - N/A 02 March 1996
287 - Change in situation or address of Registered Office 02 March 1996
NEWINC - New incorporation documents 07 February 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 May 2015 Outstanding

N/A

A registered charge 13 May 2015 Outstanding

N/A

Bond & floating charge 17 May 2007 Fully Satisfied

N/A

Bond & floating charge 01 July 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.