SIGNPOST INC
INVERNESS VOLUNTEERING MATTERS

Hellopages » Highland » Highland » IV3 5DA

Company number SC394375
Status Active
Incorporation Date 28 February 2011
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 5/7 TOMNAHURICH STREET, INVERNESS, IV3 5DA
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Total exemption full accounts made up to 31 March 2016; Appointment of Mr Martin Tolhurst as a director on 10 August 2016. The most likely internet sites of SIGNPOST INC are www.signpost.co.uk, and www.signpost.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eight months. Signpost Inc is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is SC394375. Signpost Inc has been working since 28 February 2011. The present status of the company is Active. The registered address of Signpost Inc is 5 7 Tomnahurich Street Inverness Iv3 5da. . EVANS, David Ronald is a Director of the company. GRAY, Penelope Anne is a Director of the company. SHAW, Sarah is a Director of the company. TOLHURST, Martin is a Director of the company. WATSON, Sandra is a Director of the company. Secretary BARNETT, Douglas Michael has been resigned. Secretary GRIGOR, Isobel has been resigned. Director ADDISON, Iain William has been resigned. Director BARNETT, Douglas Michael has been resigned. Director DAVIDSON, Margaret Christine has been resigned. Director DINGWALL, Pauline Anne has been resigned. Director FORD, John has been resigned. Director GRIGOR, Isobel Kay, Dr has been resigned. Director GRIGOR, Isobel Kay, Dr has been resigned. Director INGLIS, Tom has been resigned. Director JONES, Lesley Gillian has been resigned. Director LEAVER, Andrew Colin has been resigned. Director MACDONALD, Shirley has been resigned. Director MCBRIDE, Philip has been resigned. Director MCDONALD, Gillian has been resigned. Director MCLENNAN, Okain John has been resigned. Director MCMORRAN, Tracy has been resigned. Director NOTT, Bernice has been resigned. Director NOTT, Violet Brownlie has been resigned. Director SWINTON, Johnson Masterton has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
EVANS, David Ronald
Appointed Date: 25 February 2016
69 years old

Director
GRAY, Penelope Anne
Appointed Date: 22 July 2015
78 years old

Director
SHAW, Sarah
Appointed Date: 10 August 2016
76 years old

Director
TOLHURST, Martin
Appointed Date: 10 August 2016
75 years old

Director
WATSON, Sandra
Appointed Date: 25 November 2015
69 years old

Resigned Directors

Secretary
BARNETT, Douglas Michael
Resigned: 13 July 2011
Appointed Date: 28 February 2011

Secretary
GRIGOR, Isobel
Resigned: 24 January 2014
Appointed Date: 13 July 2011

Director
ADDISON, Iain William
Resigned: 13 July 2011
Appointed Date: 01 March 2011
69 years old

Director
BARNETT, Douglas Michael
Resigned: 13 July 2011
Appointed Date: 28 February 2011
79 years old

Director
DAVIDSON, Margaret Christine
Resigned: 08 June 2012
Appointed Date: 13 July 2011
76 years old

Director
DINGWALL, Pauline Anne
Resigned: 31 May 2013
Appointed Date: 29 November 2011
74 years old

Director
FORD, John
Resigned: 25 February 2016
Appointed Date: 23 April 2015
71 years old

Director
GRIGOR, Isobel Kay, Dr
Resigned: 24 January 2014
Appointed Date: 13 July 2011
71 years old

Director
GRIGOR, Isobel Kay, Dr
Resigned: 21 April 2011
Appointed Date: 28 February 2011
71 years old

Director
INGLIS, Tom
Resigned: 04 February 2015
Appointed Date: 26 September 2013
78 years old

Director
JONES, Lesley Gillian
Resigned: 07 April 2016
Appointed Date: 21 October 2011
75 years old

Director
LEAVER, Andrew Colin
Resigned: 20 March 2012
Appointed Date: 13 July 2011
58 years old

Director
MACDONALD, Shirley
Resigned: 17 July 2014
Appointed Date: 18 July 2013
61 years old

Director
MCBRIDE, Philip
Resigned: 09 July 2013
Appointed Date: 27 October 2011
77 years old

Director
MCDONALD, Gillian
Resigned: 08 March 2012
Appointed Date: 13 July 2011
67 years old

Director
MCLENNAN, Okain John
Resigned: 13 July 2011
Appointed Date: 26 April 2011
77 years old

Director
MCMORRAN, Tracy
Resigned: 13 September 2013
Appointed Date: 28 October 2011
54 years old

Director
NOTT, Bernice
Resigned: 08 June 2016
Appointed Date: 27 October 2011
63 years old

Director
NOTT, Violet Brownlie
Resigned: 29 June 2016
Appointed Date: 10 June 2014
59 years old

Director
SWINTON, Johnson Masterton
Resigned: 13 July 2011
Appointed Date: 28 February 2011
72 years old

SIGNPOST INC Events

04 Apr 2017
Confirmation statement made on 28 February 2017 with updates
14 Dec 2016
Total exemption full accounts made up to 31 March 2016
15 Aug 2016
Appointment of Mr Martin Tolhurst as a director on 10 August 2016
15 Aug 2016
Appointment of Mrs Sarah Shaw as a director on 10 August 2016
01 Jul 2016
Termination of appointment of Bernice Nott as a director on 8 June 2016
...
... and 50 more events
09 Aug 2011
Termination of appointment of Douglas Barnett as a secretary
20 May 2011
Termination of appointment of Isobel Grigor as a director
20 May 2011
Appointment of Okain John Mclennan as a director
21 Mar 2011
Appointment of Mr Iain William Addison as a director
28 Feb 2011
Incorporation