About

Registered Number: SC199732
Date of Incorporation: 09/09/1999 (24 years and 9 months ago)
Company Status: Active
Registered Address: Unit 3, 100 Borron Street Borron Street, Port Dundas Business Park, Glasgow, G4 9XG,

 

Having been setup in 1999, Daw Signs (Manchester) Ltd has its registered office in Glasgow, it's status at Companies House is "Active". We don't know the number of employees at this company. Daw, Gary, Daw, Kelly are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAW, Gary 09 September 1999 - 1
DAW, Kelly 09 September 1999 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
AD01 - Change of registered office address 27 March 2020
CS01 - N/A 17 September 2019
CS01 - N/A 11 October 2018
AA - Annual Accounts 11 October 2018
AA - Annual Accounts 21 March 2018
CS01 - N/A 23 September 2017
AA - Annual Accounts 30 March 2017
CS01 - N/A 03 November 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 07 October 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 22 October 2014
AA - Annual Accounts 23 January 2014
AR01 - Annual Return 11 September 2013
AA - Annual Accounts 30 March 2013
AR01 - Annual Return 22 October 2012
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 30 September 2011
CH03 - Change of particulars for secretary 27 June 2011
CH01 - Change of particulars for director 25 June 2011
CH01 - Change of particulars for director 25 June 2011
CH03 - Change of particulars for secretary 25 June 2011
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 14 October 2010
CH01 - Change of particulars for director 14 October 2010
CH01 - Change of particulars for director 14 October 2010
CH03 - Change of particulars for secretary 14 October 2010
AA - Annual Accounts 15 March 2010
AR01 - Annual Return 27 October 2009
AA - Annual Accounts 04 April 2009
363a - Annual Return 28 October 2008
AA - Annual Accounts 04 April 2008
363s - Annual Return 16 October 2007
AA - Annual Accounts 25 October 2006
363s - Annual Return 25 September 2006
AA - Annual Accounts 25 April 2006
363s - Annual Return 11 October 2005
AA - Annual Accounts 29 April 2005
363s - Annual Return 08 September 2004
363s - Annual Return 30 October 2003
AA - Annual Accounts 29 October 2003
AA - Annual Accounts 20 November 2002
363s - Annual Return 15 October 2002
AA - Annual Accounts 23 November 2001
363s - Annual Return 17 October 2001
AA - Annual Accounts 26 October 2000
363s - Annual Return 22 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 September 2000
287 - Change in situation or address of Registered Office 27 September 1999
225 - Change of Accounting Reference Date 27 September 1999
288a - Notice of appointment of directors or secretaries 27 September 1999
288a - Notice of appointment of directors or secretaries 27 September 1999
288b - Notice of resignation of directors or secretaries 13 September 1999
288b - Notice of resignation of directors or secretaries 13 September 1999
NEWINC - New incorporation documents 09 September 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.