PRIME SIGNS LTD.
CARNOUSTIE

Hellopages » Angus » Angus » DD7 7NP

Company number SC266359
Status Active
Incorporation Date 13 April 2004
Company Type Private Limited Company
Address UNIT 1 PANDA LANE, PANMURE INDUSTRIAL ESTATE, CARNOUSTIE, TAYSIDE, DD7 7NP
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 13 April 2016 with full list of shareholders Statement of capital on 2016-05-25 GBP 2 ; Director's details changed for John Falconer on 12 April 2016. The most likely internet sites of PRIME SIGNS LTD. are www.primesigns.co.uk, and www.prime-signs.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. Prime Signs Ltd is a Private Limited Company. The company registration number is SC266359. Prime Signs Ltd has been working since 13 April 2004. The present status of the company is Active. The registered address of Prime Signs Ltd is Unit 1 Panda Lane Panmure Industrial Estate Carnoustie Tayside Dd7 7np. . MITCHELL, Jacqueline Ann is a Secretary of the company. FALCONER, John is a Director of the company. MITCHELL, Jacqueline Ann is a Director of the company. Nominee Secretary BRIAN REID LTD. has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
MITCHELL, Jacqueline Ann
Appointed Date: 13 April 2004

Director
FALCONER, John
Appointed Date: 13 April 2004
61 years old

Director
MITCHELL, Jacqueline Ann
Appointed Date: 13 April 2004
73 years old

Resigned Directors

Nominee Secretary
BRIAN REID LTD.
Resigned: 13 April 2004
Appointed Date: 13 April 2004

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 13 April 2004
Appointed Date: 13 April 2004

PRIME SIGNS LTD. Events

28 Jan 2017
Total exemption small company accounts made up to 30 April 2016
25 May 2016
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2

14 Apr 2016
Director's details changed for John Falconer on 12 April 2016
28 Jan 2016
Total exemption small company accounts made up to 30 April 2015
15 Apr 2015
Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2

...
... and 22 more events
29 Apr 2004
New secretary appointed;new director appointed
29 Apr 2004
New director appointed
15 Apr 2004
Secretary resigned
15 Apr 2004
Director resigned
13 Apr 2004
Incorporation

PRIME SIGNS LTD. Charges

16 February 2005
Bond & floating charge
Delivered: 19 February 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…