About

Registered Number: SC348444
Date of Incorporation: 11/09/2008 (15 years and 7 months ago)
Company Status: Active
Registered Address: 29 Henderson Drive, Inverness, IV1 1TR

 

Signright (Highland) Ltd was founded on 11 September 2008 with its registered office in Inverness, it's status is listed as "Active". The companies directors are Cruickshank, Philip Roy, Cruickshank, Shane, Cormack, Richard.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRUICKSHANK, Philip Roy 15 September 2008 - 1
CRUICKSHANK, Shane 15 September 2008 - 1
CORMACK, Richard 15 September 2008 29 June 2017 1

Filing History

Document Type Date
AA - Annual Accounts 20 January 2020
CS01 - N/A 24 September 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 20 September 2018
AA - Annual Accounts 04 May 2018
CH03 - Change of particulars for secretary 13 December 2017
CH01 - Change of particulars for director 13 December 2017
CS01 - N/A 22 September 2017
PSC01 - N/A 21 September 2017
TM01 - Termination of appointment of director 13 July 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 31 October 2016
AA - Annual Accounts 12 February 2016
AR01 - Annual Return 23 September 2015
AA - Annual Accounts 12 June 2015
AR01 - Annual Return 16 September 2014
AA - Annual Accounts 11 June 2014
AR01 - Annual Return 17 September 2013
AA - Annual Accounts 03 June 2013
DISS40 - Notice of striking-off action discontinued 19 January 2013
GAZ1 - First notification of strike-off action in London Gazette 18 January 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 20 March 2012
AD01 - Change of registered office address 19 March 2012
DISS40 - Notice of striking-off action discontinued 03 March 2012
GAZ1 - First notification of strike-off action in London Gazette 20 January 2012
AA - Annual Accounts 24 June 2011
AR01 - Annual Return 10 November 2010
CH01 - Change of particulars for director 10 November 2010
CH01 - Change of particulars for director 10 November 2010
CH01 - Change of particulars for director 10 November 2010
AA - Annual Accounts 21 January 2010
AR01 - Annual Return 02 December 2009
288c - Notice of change of directors or secretaries or in their particulars 24 October 2008
288a - Notice of appointment of directors or secretaries 16 September 2008
288a - Notice of appointment of directors or secretaries 16 September 2008
288a - Notice of appointment of directors or secretaries 16 September 2008
288a - Notice of appointment of directors or secretaries 16 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 September 2008
288b - Notice of resignation of directors or secretaries 15 September 2008
NEWINC - New incorporation documents 11 September 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.