ANSCO SIGNS LIMITED
MUIR OF ORD CTM SIGNS (SCOTLAND) LIMITED HMS (571) LIMITED

Hellopages » Highland » Highland » IV6 7WA

Company number SC275081
Status Active
Incorporation Date 22 October 2004
Company Type Private Limited Company
Address ANSCO SIGNS TOMICH INDUSTRIAL ESTATE, GREAT NORTH ROAD, MUIR OF ORD, ROSS-SHIRE, IV6 7WA
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 22 October 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 22 October 2015 with full list of shareholders Statement of capital on 2015-11-18 GBP 2 . The most likely internet sites of ANSCO SIGNS LIMITED are www.anscosigns.co.uk, and www.ansco-signs.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. Ansco Signs Limited is a Private Limited Company. The company registration number is SC275081. Ansco Signs Limited has been working since 22 October 2004. The present status of the company is Active. The registered address of Ansco Signs Limited is Ansco Signs Tomich Industrial Estate Great North Road Muir of Ord Ross Shire Iv6 7wa. . KENYON, Karen Elizabeth is a Secretary of the company. KENYON, Allan is a Director of the company. Nominee Secretary HMS SECRETARIES LIMITED has been resigned. Nominee Director HMS DIRECTORS LIMITED has been resigned. Nominee Director HMS SECRETARIES LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
KENYON, Karen Elizabeth
Appointed Date: 10 November 2004

Director
KENYON, Allan
Appointed Date: 10 November 2004
54 years old

Resigned Directors

Nominee Secretary
HMS SECRETARIES LIMITED
Resigned: 10 November 2004
Appointed Date: 22 October 2004

Nominee Director
HMS DIRECTORS LIMITED
Resigned: 10 November 2004
Appointed Date: 22 October 2004

Nominee Director
HMS SECRETARIES LIMITED
Resigned: 10 November 2004
Appointed Date: 22 October 2004

Persons With Significant Control

Mr Allan Kenyon
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Karen Elizabeth Kenyon
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ANSCO SIGNS LIMITED Events

25 Oct 2016
Confirmation statement made on 22 October 2016 with updates
30 Aug 2016
Total exemption small company accounts made up to 30 November 2015
18 Nov 2015
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 2

01 Sep 2015
Total exemption small company accounts made up to 30 November 2014
19 Nov 2014
Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 2

...
... and 28 more events
12 Nov 2004
New secretary appointed
12 Nov 2004
New director appointed
12 Nov 2004
Director resigned
12 Nov 2004
Secretary resigned;director resigned
22 Oct 2004
Incorporation

ANSCO SIGNS LIMITED Charges

29 December 2004
Floating charge
Delivered: 6 January 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…