SIGNUM SCOTLAND LTD.
ABBEY MILL BUSINESS CENTRE,

Hellopages » Renfrewshire » Renfrewshire » PA1 1JS

Company number SC226708
Status Active
Incorporation Date 7 January 2002
Company Type Private Limited Company
Address GEORGE MCKAY CA, STUDIO 1017 MILE END, ABBEY MILL BUSINESS CENTRE,, PAISLEY, RENFREWSHIRE, PA1 1JS
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 5 January 2017 with updates; Micro company accounts made up to 31 January 2016; Annual return made up to 7 January 2016 with full list of shareholders Statement of capital on 2016-02-08 GBP 2 . The most likely internet sites of SIGNUM SCOTLAND LTD. are www.signumscotland.co.uk, and www.signum-scotland.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-three years and ten months. Signum Scotland Ltd is a Private Limited Company. The company registration number is SC226708. Signum Scotland Ltd has been working since 07 January 2002. The present status of the company is Active. The registered address of Signum Scotland Ltd is George Mckay Ca Studio 1017 Mile End Abbey Mill Business Centre Paisley Renfrewshire Pa1 1js. The company`s financial liabilities are £326.79k. It is £26.01k against last year. And the total assets are £350.96k, which is £27.48k against last year. SCOTT, David Keir is a Director of the company. Secretary SHEARER, Lauren has been resigned. Secretary SHEARER, Thomas Martin has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director SHEARER, Thomas Martin has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Other service activities n.e.c.".


signum scotland Key Finiance

LIABILITIES £326.79k
+8%
CASH n/a
TOTAL ASSETS £350.96k
+8%
All Financial Figures

Current Directors

Director
SCOTT, David Keir
Appointed Date: 09 February 2004
69 years old

Resigned Directors

Secretary
SHEARER, Lauren
Resigned: 08 January 2006
Appointed Date: 07 January 2002

Secretary
SHEARER, Thomas Martin
Resigned: 30 November 2010
Appointed Date: 08 January 2006

Nominee Secretary
BRIAN REID LTD.
Resigned: 07 January 2002
Appointed Date: 07 January 2002

Director
SHEARER, Thomas Martin
Resigned: 30 November 2010
Appointed Date: 07 January 2002
68 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 07 January 2002
Appointed Date: 07 January 2002

Persons With Significant Control

Mr David Keir Scott
Notified on: 1 May 2016
69 years old
Nature of control: Ownership of shares – 75% or more

SIGNUM SCOTLAND LTD. Events

05 Jan 2017
Confirmation statement made on 5 January 2017 with updates
03 Oct 2016
Micro company accounts made up to 31 January 2016
08 Feb 2016
Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2

08 Feb 2016
Director's details changed for David Keir Scott on 1 January 2016
21 Oct 2015
Micro company accounts made up to 31 January 2015
...
... and 37 more events
16 Jan 2002
New director appointed
16 Jan 2002
New secretary appointed
09 Jan 2002
Secretary resigned
08 Jan 2002
Director resigned
07 Jan 2002
Incorporation