SIGNO LIGHTING LIMITED
JOHNSTONE

Hellopages » Renfrewshire » Renfrewshire » PA10 2EZ

Company number SC233406
Status Active
Incorporation Date 27 June 2002
Company Type Private Limited Company
Address FOREMOUNT HOUSE EASWALD BANK, KILBARCHAN, JOHNSTONE, RENFREWSHIRE, PA10 2EZ
Home Country United Kingdom
Nature of Business 46760 - Wholesale of other intermediate products
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 27 June 2016 with full list of shareholders Statement of capital on 2016-07-11 GBP 1,000 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of SIGNO LIGHTING LIMITED are www.signolighting.co.uk, and www.signo-lighting.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. The distance to to Langbank Rail Station is 6.6 miles; to Clydebank Rail Station is 7.1 miles; to Glengarnock Rail Station is 8.3 miles; to Cardross Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Signo Lighting Limited is a Private Limited Company. The company registration number is SC233406. Signo Lighting Limited has been working since 27 June 2002. The present status of the company is Active. The registered address of Signo Lighting Limited is Foremount House Easwald Bank Kilbarchan Johnstone Renfrewshire Pa10 2ez. . RUNCIE, Gregor Graeme is a Secretary of the company. KIRK, James William is a Director of the company. RUNCIE, Gregor Graeme is a Director of the company. Secretary KIRK, James William has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director JACKSON, Colin Thomas has been resigned. Director KIRK, Harold Scott has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Wholesale of other intermediate products".


Current Directors

Secretary
RUNCIE, Gregor Graeme
Appointed Date: 01 March 2003

Director
KIRK, James William
Appointed Date: 01 July 2002
71 years old

Director
RUNCIE, Gregor Graeme
Appointed Date: 01 March 2003
59 years old

Resigned Directors

Secretary
KIRK, James William
Resigned: 01 March 2003
Appointed Date: 01 July 2002

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 02 July 2002
Appointed Date: 27 June 2002

Director
JACKSON, Colin Thomas
Resigned: 04 August 2006
Appointed Date: 01 May 2005
67 years old

Director
KIRK, Harold Scott
Resigned: 01 October 2002
Appointed Date: 01 July 2002
73 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 02 July 2002
Appointed Date: 27 June 2002

SIGNO LIGHTING LIMITED Events

02 Mar 2017
Total exemption small company accounts made up to 30 June 2016
11 Jul 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 1,000

04 Mar 2016
Total exemption small company accounts made up to 30 June 2015
30 Jun 2015
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1,000

30 Jun 2015
Director's details changed for Mr Gregor Graeme Runcie on 1 May 2015
...
... and 43 more events
12 Jul 2002
Secretary resigned
12 Jul 2002
Registered office changed on 12/07/02 from: evergreen whirlie road, crosslee houston renfrewshire PA6 7AL
09 Jul 2002
Registered office changed on 09/07/02 from: evergreen, whirlie road crosslee houston renfrewshire PA6 7AL
09 Jul 2002
New secretary appointed;new director appointed
27 Jun 2002
Incorporation

SIGNO LIGHTING LIMITED Charges

14 March 2003
Bond & floating charge
Delivered: 26 March 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…