About

Registered Number: SC239257
Date of Incorporation: 06/11/2002 (21 years and 5 months ago)
Company Status: Active
Registered Address: Unit3, Centrepoint 61a Montrose Avenue, Hillington Park, Glasgow, G52 4LA,

 

Autograph Signs Ltd was founded on 06 November 2002 with its registered office in Glasgow, it's status is listed as "Active". We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOYLE, Andrew 06 November 2002 - 1
HOUSTON, Fiona Margaret 06 November 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 10 March 2020
CS01 - N/A 20 November 2019
AA - Annual Accounts 09 August 2019
MR04 - N/A 13 March 2019
MR04 - N/A 13 March 2019
CS01 - N/A 06 November 2018
AA - Annual Accounts 03 April 2018
CS01 - N/A 10 November 2017
AD01 - Change of registered office address 31 May 2017
AA - Annual Accounts 02 February 2017
CS01 - N/A 25 November 2016
AA - Annual Accounts 27 January 2016
AR01 - Annual Return 19 November 2015
AA - Annual Accounts 15 January 2015
AR01 - Annual Return 12 November 2014
AA - Annual Accounts 09 January 2014
AR01 - Annual Return 25 November 2013
AA - Annual Accounts 16 January 2013
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 19 July 2012
AR01 - Annual Return 08 November 2011
MG01s - Particulars of a charge created by a company registered in Scotland 23 July 2011
AD01 - Change of registered office address 07 June 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 10 November 2010
AD01 - Change of registered office address 04 October 2010
AA - Annual Accounts 09 February 2010
AR01 - Annual Return 18 December 2009
CH01 - Change of particulars for director 18 December 2009
CH01 - Change of particulars for director 18 December 2009
AA - Annual Accounts 27 February 2009
363a - Annual Return 10 November 2008
AA - Annual Accounts 05 February 2008
363s - Annual Return 15 November 2007
AA - Annual Accounts 24 January 2007
363s - Annual Return 13 November 2006
AA - Annual Accounts 18 July 2006
288c - Notice of change of directors or secretaries or in their particulars 05 February 2006
363s - Annual Return 09 November 2005
AA - Annual Accounts 01 July 2005
363s - Annual Return 01 November 2004
AA - Annual Accounts 30 June 2004
288c - Notice of change of directors or secretaries or in their particulars 26 May 2004
363s - Annual Return 28 October 2003
RESOLUTIONS - N/A 28 March 2003
RESOLUTIONS - N/A 28 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 March 2003
123 - Notice of increase in nominal capital 28 March 2003
410(Scot) - N/A 20 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 November 2002
288a - Notice of appointment of directors or secretaries 12 November 2002
288a - Notice of appointment of directors or secretaries 12 November 2002
288b - Notice of resignation of directors or secretaries 12 November 2002
288b - Notice of resignation of directors or secretaries 12 November 2002
NEWINC - New incorporation documents 06 November 2002

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 11 July 2011 Fully Satisfied

N/A

Floating charge 12 December 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.