About

Registered Number: SC242614
Date of Incorporation: 20/01/2003 (22 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 22/10/2019 (5 years and 6 months ago)
Registered Address: 4 Doocot Way, Buckie, Banffshire, AB56 1FY

 

Ed's Custom Signs Ltd was founded on 20 January 2003 and are based in Banffshire. The organisation has 3 directors. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAMONT, Edward William 20 January 2003 - 1
LAMONT, Linda Ann 11 March 2016 - 1
Secretary Name Appointed Resigned Total Appointments
LAMONT, Linda Ann 20 January 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 October 2019
GAZ1(A) - First notification of strike-off in London Gazette) 06 August 2019
DS01 - Striking off application by a company 26 July 2019
AA - Annual Accounts 21 May 2019
CS01 - N/A 21 January 2019
AA01 - Change of accounting reference date 06 September 2018
AA - Annual Accounts 09 August 2018
CS01 - N/A 22 January 2018
AA - Annual Accounts 27 July 2017
CS01 - N/A 20 January 2017
AP01 - Appointment of director 19 October 2016
AA - Annual Accounts 18 July 2016
RESOLUTIONS - N/A 01 April 2016
SH01 - Return of Allotment of shares 01 April 2016
AR01 - Annual Return 20 January 2016
AA - Annual Accounts 17 August 2015
AR01 - Annual Return 27 January 2015
AA - Annual Accounts 05 August 2014
AR01 - Annual Return 21 January 2014
AA - Annual Accounts 15 July 2013
AR01 - Annual Return 25 January 2013
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 24 January 2012
AA - Annual Accounts 12 August 2011
AR01 - Annual Return 10 February 2011
AA - Annual Accounts 23 November 2010
AR01 - Annual Return 24 January 2010
CH01 - Change of particulars for director 24 January 2010
AA - Annual Accounts 26 November 2009
363a - Annual Return 22 January 2009
AA - Annual Accounts 27 November 2008
363a - Annual Return 24 January 2008
AA - Annual Accounts 09 October 2007
363a - Annual Return 16 February 2007
353 - Register of members 16 February 2007
AA - Annual Accounts 29 September 2006
363a - Annual Return 01 March 2006
AA - Annual Accounts 19 December 2005
363s - Annual Return 14 February 2005
AA - Annual Accounts 17 November 2004
RESOLUTIONS - N/A 20 July 2004
RESOLUTIONS - N/A 20 July 2004
363s - Annual Return 26 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 2003
225 - Change of Accounting Reference Date 02 March 2003
288b - Notice of resignation of directors or secretaries 22 January 2003
288b - Notice of resignation of directors or secretaries 22 January 2003
288a - Notice of appointment of directors or secretaries 22 January 2003
288a - Notice of appointment of directors or secretaries 22 January 2003
NEWINC - New incorporation documents 20 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.