SIGNED & SEALED LIMITED
ABERDEENSHIRE

Hellopages » Aberdeen City » Aberdeen City » AB11 6DS

Company number SC132892
Status Active
Incorporation Date 12 July 1991
Company Type Private Limited Company
Address 46 DEE STREET, ABERDEEN, ABERDEENSHIRE, AB11 6DS
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Micro company accounts made up to 30 April 2016; Confirmation statement made on 12 July 2016 with updates; Micro company accounts made up to 30 April 2015. The most likely internet sites of SIGNED & SEALED LIMITED are www.signedsealed.co.uk, and www.signed-sealed.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and three months. The distance to to Dyce Rail Station is 5.5 miles; to Portlethen Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Signed Sealed Limited is a Private Limited Company. The company registration number is SC132892. Signed Sealed Limited has been working since 12 July 1991. The present status of the company is Active. The registered address of Signed Sealed Limited is 46 Dee Street Aberdeen Aberdeenshire Ab11 6ds. . PORTER, Michael Mclean is a Secretary of the company. PORTER, David Henderson is a Director of the company. PORTER, Michael Mclean is a Director of the company. Secretary BRYAN KEENAN & COMPANY has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
PORTER, Michael Mclean
Appointed Date: 11 July 1992

Director
PORTER, David Henderson
Appointed Date: 12 July 1991
61 years old

Director
PORTER, Michael Mclean
Appointed Date: 12 July 1991
66 years old

Resigned Directors

Secretary
BRYAN KEENAN & COMPANY
Resigned: 11 July 1992
Appointed Date: 12 July 1991

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 12 July 1991
Appointed Date: 12 July 1991

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 12 July 1991
Appointed Date: 12 July 1991

Persons With Significant Control

Mr Michael Mclean Porter
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Henderson Porter
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SIGNED & SEALED LIMITED Events

23 Jan 2017
Micro company accounts made up to 30 April 2016
18 Jul 2016
Confirmation statement made on 12 July 2016 with updates
17 Jan 2016
Micro company accounts made up to 30 April 2015
23 Jul 2015
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 2

02 Feb 2015
Amended total exemption small company accounts made up to 30 April 2014
...
... and 51 more events
23 Jul 1991
New secretary appointed

18 Jul 1991
Secretary resigned;new director appointed

18 Jul 1991
Director resigned;new director appointed

18 Jul 1991
Registered office changed on 18/07/91 from: 24 great king street edinburgh EH3 6QN

12 Jul 1991
Incorporation