About

Registered Number: SC283455
Date of Incorporation: 19/04/2005 (19 years ago)
Company Status: Active
Registered Address: Unit 7 Hayfield Place, Hayfield Industrial Estate, Kirkcaldy, Fife, KY2 5DH

 

The Sign Company (Scotland) Ltd was registered on 19 April 2005 and has its registered office in Fife, it has a status of "Active". 11-20 people work at this organisation. The company has 4 directors listed as Hewson, Adrian, Cunningham, John, Hayward, Gordon Stefan, Hewson, Victoria Louise in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CUNNINGHAM, John 16 November 2009 - 1
HAYWARD, Gordon Stefan 13 April 2017 01 November 2019 1
HEWSON, Victoria Louise 16 June 2013 10 September 2014 1
Secretary Name Appointed Resigned Total Appointments
HEWSON, Adrian 19 April 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 20 July 2020
CS01 - N/A 05 January 2020
TM01 - Termination of appointment of director 14 November 2019
AA - Annual Accounts 27 August 2019
CS01 - N/A 04 January 2019
AA - Annual Accounts 24 May 2018
CS01 - N/A 04 January 2018
AA - Annual Accounts 18 May 2017
CH01 - Change of particulars for director 13 April 2017
AP01 - Appointment of director 13 April 2017
CS01 - N/A 07 January 2017
AA - Annual Accounts 19 April 2016
AR01 - Annual Return 12 January 2016
AA - Annual Accounts 27 May 2015
AR01 - Annual Return 08 January 2015
AP01 - Appointment of director 07 January 2015
AA - Annual Accounts 25 September 2014
TM01 - Termination of appointment of director 11 September 2014
AR01 - Annual Return 08 April 2014
AP01 - Appointment of director 08 April 2014
AR01 - Annual Return 24 February 2014
AD01 - Change of registered office address 24 February 2014
AR01 - Annual Return 11 April 2013
AA - Annual Accounts 03 April 2013
AA - Annual Accounts 22 May 2012
AR01 - Annual Return 11 April 2012
AR01 - Annual Return 05 April 2011
AA - Annual Accounts 17 March 2011
AR01 - Annual Return 08 April 2010
AA - Annual Accounts 12 March 2010
AP01 - Appointment of director 16 November 2009
363a - Annual Return 06 April 2009
AA - Annual Accounts 28 February 2009
363a - Annual Return 14 April 2008
AA - Annual Accounts 07 April 2008
AA - Annual Accounts 19 July 2007
363a - Annual Return 13 April 2007
AA - Annual Accounts 10 May 2006
363a - Annual Return 10 April 2006
225 - Change of Accounting Reference Date 06 January 2006
288a - Notice of appointment of directors or secretaries 12 October 2005
NEWINC - New incorporation documents 19 April 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.