SIGN LANGUAGE INTERPRETING SERVICE LTD.

Hellopages » Glasgow City » Glasgow City » G3 7NY

Company number SC263519
Status Active - Proposal to Strike off
Incorporation Date 16 February 2004
Company Type Private Limited Company
Address 16 ROYAL TERRACE, GLASGOW, G3 7NY
Home Country United Kingdom
Nature of Business 74300 - Translation and interpretation activities
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Voluntary strike-off action has been suspended; First Gazette notice for voluntary strike-off; Application to strike the company off the register. The most likely internet sites of SIGN LANGUAGE INTERPRETING SERVICE LTD. are www.signlanguageinterpretingservice.co.uk, and www.sign-language-interpreting-service.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. The distance to to Bellgrove Rail Station is 2.3 miles; to Cathcart Rail Station is 3.5 miles; to Clydebank Rail Station is 5.3 miles; to Busby Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sign Language Interpreting Service Ltd is a Private Limited Company. The company registration number is SC263519. Sign Language Interpreting Service Ltd has been working since 16 February 2004. The present status of the company is Active - Proposal to Strike off. The registered address of Sign Language Interpreting Service Ltd is 16 Royal Terrace Glasgow G3 7ny. . DUNIPACE, Helen Elizabeth is a Director of the company. Secretary MURDOCH, Janice Miranda has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director MURDOCH, Janice Miranda has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Translation and interpretation activities".


Current Directors

Director
DUNIPACE, Helen Elizabeth
Appointed Date: 16 February 2004
56 years old

Resigned Directors

Secretary
MURDOCH, Janice Miranda
Resigned: 21 May 2013
Appointed Date: 16 February 2004

Nominee Secretary
BRIAN REID LTD.
Resigned: 16 February 2004
Appointed Date: 16 February 2004

Director
MURDOCH, Janice Miranda
Resigned: 21 May 2013
Appointed Date: 16 February 2004
61 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 16 February 2004
Appointed Date: 16 February 2004

SIGN LANGUAGE INTERPRETING SERVICE LTD. Events

15 Dec 2015
Voluntary strike-off action has been suspended
27 Oct 2015
First Gazette notice for voluntary strike-off
16 Oct 2015
Application to strike the company off the register
28 May 2015
Total exemption small company accounts made up to 31 August 2014
23 Feb 2015
Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100

...
... and 28 more events
18 Mar 2004
New secretary appointed;new director appointed
18 Mar 2004
Ad 16/02/04-16/02/04 £ si 98@1=98 £ ic 2/100
18 Feb 2004
Director resigned
18 Feb 2004
Secretary resigned
16 Feb 2004
Incorporation