MERCURY SIGNS & DESIGNS LIMITED
PERTH

Hellopages » Perth and Kinross » Perth and Kinross » PH1 3WB

Company number SC208837
Status Active
Incorporation Date 6 July 2000
Company Type Private Limited Company
Address 4 RUTHVENFIELD AVENUE, INVERALMOND INDUSTRIAL ESTATE, PERTH, PH1 3WB
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 6 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 6 July 2015 with full list of shareholders Statement of capital on 2015-07-13 GBP 1,000 . The most likely internet sites of MERCURY SIGNS & DESIGNS LIMITED are www.mercurysignsdesigns.co.uk, and www.mercury-signs-designs.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. Mercury Signs Designs Limited is a Private Limited Company. The company registration number is SC208837. Mercury Signs Designs Limited has been working since 06 July 2000. The present status of the company is Active. The registered address of Mercury Signs Designs Limited is 4 Ruthvenfield Avenue Inveralmond Industrial Estate Perth Ph1 3wb. . HART, David John is a Director of the company. SELKIRK, John Todd is a Director of the company. Secretary ELLIOT & COMPANY WS has been resigned. Secretary HART, David John has been resigned. Secretary SELKIRK, Tracey Jane has been resigned. Secretary WHITE, Sandra has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director MCINTOSH, Ian Duncan has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Director
HART, David John
Appointed Date: 14 February 2006
78 years old

Director
SELKIRK, John Todd
Appointed Date: 26 October 2011
69 years old

Resigned Directors

Secretary
ELLIOT & COMPANY WS
Resigned: 05 February 2013
Appointed Date: 08 November 2007

Secretary
HART, David John
Resigned: 01 May 2006
Appointed Date: 14 October 2000

Secretary
SELKIRK, Tracey Jane
Resigned: 08 November 2007
Appointed Date: 14 February 2006

Secretary
WHITE, Sandra
Resigned: 13 October 2000
Appointed Date: 06 July 2000

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 06 July 2000
Appointed Date: 06 July 2000

Director
MCINTOSH, Ian Duncan
Resigned: 14 February 2006
Appointed Date: 06 July 2000
64 years old

Persons With Significant Control

Mr John Todd Selkirk
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

MERCURY SIGNS & DESIGNS LIMITED Events

18 Aug 2016
Confirmation statement made on 6 July 2016 with updates
29 Mar 2016
Total exemption small company accounts made up to 31 July 2015
13 Jul 2015
Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1,000

02 Apr 2015
Total exemption small company accounts made up to 31 July 2014
11 Jul 2014
Annual return made up to 6 July 2014 with full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1,000

...
... and 46 more events
21 Aug 2001
Return made up to 06/07/01; full list of members
27 Oct 2000
New secretary appointed
27 Oct 2000
Secretary resigned
07 Jul 2000
Secretary resigned
06 Jul 2000
Incorporation

MERCURY SIGNS & DESIGNS LIMITED Charges

8 June 2006
Standard security
Delivered: 29 June 2006
Status: Satisfied on 10 April 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: 84 south street, perth.
30 January 2006
Floating charge
Delivered: 4 February 2006
Status: Satisfied on 10 April 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
27 January 2003
Bond & floating charge
Delivered: 28 January 2003
Status: Satisfied on 2 June 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…