About

Registered Number: SC265575
Date of Incorporation: 29/03/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: Unit 2, Empress Court, St Andrew Street, Greenock, PA15 4RW

 

Based in St Andrew Street, Greenock, Swordfish Signs Ltd was setup in 2004, it's status at Companies House is "Active". The current directors of this company are listed as Woods, John, Fowler, David Cameron.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOODS, John 29 March 2004 - 1
Secretary Name Appointed Resigned Total Appointments
FOWLER, David Cameron 29 March 2004 29 March 2012 1

Filing History

Document Type Date
CS01 - N/A 05 May 2020
AA - Annual Accounts 09 January 2020
CS01 - N/A 20 March 2019
AA - Annual Accounts 09 December 2018
CS01 - N/A 29 May 2018
AA - Annual Accounts 03 September 2017
CS01 - N/A 04 April 2017
AA - Annual Accounts 29 December 2016
AR01 - Annual Return 02 June 2016
AA - Annual Accounts 20 September 2015
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 27 September 2014
AR01 - Annual Return 14 May 2014
AA - Annual Accounts 06 November 2013
AR01 - Annual Return 12 April 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 03 April 2012
TM02 - Termination of appointment of secretary 03 April 2012
AA - Annual Accounts 27 January 2012
AR01 - Annual Return 08 April 2011
AA - Annual Accounts 03 December 2010
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
AA - Annual Accounts 03 February 2010
AA01 - Change of accounting reference date 27 January 2010
AA - Annual Accounts 30 July 2009
363a - Annual Return 12 May 2009
363a - Annual Return 27 May 2008
AA - Annual Accounts 18 January 2008
363s - Annual Return 30 May 2007
AA - Annual Accounts 18 August 2006
363s - Annual Return 06 April 2006
AA - Annual Accounts 24 November 2005
363s - Annual Return 02 April 2005
225 - Change of Accounting Reference Date 07 May 2004
288a - Notice of appointment of directors or secretaries 14 April 2004
288a - Notice of appointment of directors or secretaries 14 April 2004
288b - Notice of resignation of directors or secretaries 09 April 2004
288b - Notice of resignation of directors or secretaries 09 April 2004
288b - Notice of resignation of directors or secretaries 09 April 2004
NEWINC - New incorporation documents 29 March 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.