Advanced company searchLink opens in new window

THE SIGN CENTRE (SCOTLAND) LIMITED

Company number SC239493

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Oct 2023 AA Unaudited abridged accounts made up to 31 January 2023
18 Oct 2023 CS01 Confirmation statement made on 8 October 2023 with no updates
28 Oct 2022 AA Unaudited abridged accounts made up to 31 January 2022
10 Oct 2022 CS01 Confirmation statement made on 8 October 2022 with no updates
11 Nov 2021 AA Unaudited abridged accounts made up to 31 January 2021
19 Oct 2021 CS01 Confirmation statement made on 8 October 2021 with no updates
30 Oct 2020 AA Unaudited abridged accounts made up to 31 January 2020
12 Oct 2020 CS01 Confirmation statement made on 8 October 2020 with no updates
11 Oct 2019 CS01 Confirmation statement made on 8 October 2019 with no updates
18 Sep 2019 AA Unaudited abridged accounts made up to 31 January 2019
08 Oct 2018 CS01 Confirmation statement made on 8 October 2018 with no updates
11 Sep 2018 AA Total exemption full accounts made up to 31 January 2018
17 Oct 2017 CS01 Confirmation statement made on 10 October 2017 with no updates
24 Jul 2017 AA Total exemption full accounts made up to 31 January 2017
31 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
10 Oct 2016 CS01 Confirmation statement made on 10 October 2016 with updates
10 Oct 2016 CS01 Confirmation statement made on 5 October 2016 with updates
15 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
06 Oct 2015 AR01 Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 2,000
16 Oct 2014 AR01 Annual return made up to 5 October 2014 with full list of shareholders
Statement of capital on 2014-10-16
  • GBP 2,000
16 Oct 2014 CH01 Director's details changed for Marshall Hood Fraser on 1 October 2014
16 Oct 2014 CH01 Director's details changed for Jason Aaron Dormer on 1 October 2014
16 Oct 2014 CH03 Secretary's details changed for Marshall Hood Fraser on 1 October 2014
15 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
18 Oct 2013 AR01 Annual return made up to 5 October 2013 with full list of shareholders
Statement of capital on 2013-10-18
  • GBP 2,000