About

Registered Number: SC205375
Date of Incorporation: 23/03/2000 (24 years ago)
Company Status: Active
Registered Address: Pinnaclehill Industrial Estate, Kelso, Roxburghshire, TD5 8DW

 

Having been setup in 2000, Signmaster E.D. Ltd has its registered office in Roxburghshire, it's status at Companies House is "Active". There are 4 directors listed as Horsburgh, Stuart, Turnbull, Mervyn Lindsay, Turnbull, Susan Jane, Kerse, Murdoch for the organisation in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HORSBURGH, Stuart 24 March 2008 - 1
TURNBULL, Mervyn Lindsay 31 March 2000 - 1
TURNBULL, Susan Jane 31 March 2000 - 1
KERSE, Murdoch 24 March 2008 15 October 2010 1

Filing History

Document Type Date
AA - Annual Accounts 02 December 2019
CS01 - N/A 21 October 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 01 March 2018
AA - Annual Accounts 06 October 2017
CS01 - N/A 27 April 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 22 December 2014
RP04 - N/A 21 May 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 09 October 2013
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 05 September 2012
AR01 - Annual Return 23 February 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 23 February 2011
TM01 - Termination of appointment of director 16 February 2011
AA - Annual Accounts 20 December 2010
AR01 - Annual Return 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
AA - Annual Accounts 02 December 2009
DISS40 - Notice of striking-off action discontinued 03 November 2009
AR01 - Annual Return 02 November 2009
GAZ1 - First notification of strike-off action in London Gazette 30 October 2009
AP01 - Appointment of director 29 October 2009
AP01 - Appointment of director 29 October 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 22 April 2008
363a - Annual Return 21 April 2008
AA - Annual Accounts 29 January 2008
AA - Annual Accounts 23 March 2007
363s - Annual Return 05 April 2006
AA - Annual Accounts 20 December 2005
363s - Annual Return 20 July 2005
AA - Annual Accounts 29 January 2005
363s - Annual Return 26 March 2004
AA - Annual Accounts 24 February 2004
363s - Annual Return 12 April 2003
AA - Annual Accounts 02 December 2002
363s - Annual Return 30 April 2002
AA - Annual Accounts 22 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 April 2001
363s - Annual Return 19 April 2001
410(Scot) - N/A 29 December 2000
MEM/ARTS - N/A 19 April 2000
287 - Change in situation or address of Registered Office 18 April 2000
RESOLUTIONS - N/A 17 April 2000
RESOLUTIONS - N/A 17 April 2000
RESOLUTIONS - N/A 17 April 2000
288b - Notice of resignation of directors or secretaries 17 April 2000
288b - Notice of resignation of directors or secretaries 17 April 2000
288a - Notice of appointment of directors or secretaries 17 April 2000
288a - Notice of appointment of directors or secretaries 17 April 2000
CERTNM - Change of name certificate 03 April 2000
NEWINC - New incorporation documents 23 March 2000

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 21 December 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.