MACSIGNS LIMITED
INVERNESS KNITMERGE LIMITED

Hellopages » Highland » Highland » IV1 1UF

Company number SC202499
Status Active
Incorporation Date 20 December 1999
Company Type Private Limited Company
Address UNITS 1-2, 42 HARBOUR ROAD, INVERNESS, SCOTLAND, IV1 1UF
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Registered office address changed from Unit 3 42 Harbour Road Inverness IV1 1UF Scotland to Units 1-2 42 Harbour Road Inverness IV1 1UF on 23 March 2017; Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 19 December 2016 with updates. The most likely internet sites of MACSIGNS LIMITED are www.macsigns.co.uk, and www.macsigns.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. Macsigns Limited is a Private Limited Company. The company registration number is SC202499. Macsigns Limited has been working since 20 December 1999. The present status of the company is Active. The registered address of Macsigns Limited is Units 1 2 42 Harbour Road Inverness Scotland Iv1 1uf. . MACLENNAN, Fiona is a Secretary of the company. GOODWIN, Jamie Stuart is a Director of the company. Secretary THOMSON, Claire May has been resigned. Secretary THOMSON, Fiona Donna Marie has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director BERNARDI, Frank has been resigned. Director SCOTT, David Jonathan has been resigned. Director THOMSON, Scot has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
MACLENNAN, Fiona
Appointed Date: 03 September 2008

Director
GOODWIN, Jamie Stuart
Appointed Date: 03 September 2008
54 years old

Resigned Directors

Secretary
THOMSON, Claire May
Resigned: 15 January 2007
Appointed Date: 27 January 2000

Secretary
THOMSON, Fiona Donna Marie
Resigned: 03 September 2008
Appointed Date: 15 January 2007

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 27 January 2000
Appointed Date: 20 December 1999

Director
BERNARDI, Frank
Resigned: 13 May 2011
Appointed Date: 03 September 2008
78 years old

Director
SCOTT, David Jonathan
Resigned: 22 February 2016
Appointed Date: 18 June 2010
53 years old

Director
THOMSON, Scot
Resigned: 03 August 2008
Appointed Date: 27 January 2000
53 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 27 January 2000
Appointed Date: 20 December 1999

Persons With Significant Control

Acorn Signs (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MACSIGNS LIMITED Events

23 Mar 2017
Registered office address changed from Unit 3 42 Harbour Road Inverness IV1 1UF Scotland to Units 1-2 42 Harbour Road Inverness IV1 1UF on 23 March 2017
17 Mar 2017
Total exemption small company accounts made up to 30 June 2016
22 Dec 2016
Confirmation statement made on 19 December 2016 with updates
17 Mar 2016
Total exemption small company accounts made up to 30 June 2015
03 Mar 2016
Termination of appointment of David Jonathan Scott as a director on 22 February 2016
...
... and 50 more events
14 Feb 2000
New secretary appointed
14 Feb 2000
Registered office changed on 14/02/00 from: 24 great king street edinburgh midlothian EH3 6QN
14 Feb 2000
Director resigned
14 Feb 2000
Secretary resigned
20 Dec 1999
Incorporation

MACSIGNS LIMITED Charges

3 September 2008
Bond & floating charge
Delivered: 6 September 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
24 March 2000
Floating charge
Delivered: 31 March 2000
Status: Satisfied on 5 September 2008
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…