SIGNMASTER E.D. LIMITED
ROXBURGHSHIRE SCOTWIRED LIMITED

Hellopages » Scottish Borders » Scottish Borders » TD5 8DW

Company number SC205375
Status Active
Incorporation Date 23 March 2000
Company Type Private Limited Company
Address PINNACLEHILL INDUSTRIAL ESTATE, KELSO, ROXBURGHSHIRE, TD5 8DW
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
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 31 March 2016; Annual return made up to 23 February 2016 with full list of shareholders Statement of capital on 2016-02-29 GBP 130 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of SIGNMASTER E.D. LIMITED are www.signmastered.co.uk, and www.signmaster-e-d.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. Signmaster E D Limited is a Private Limited Company. The company registration number is SC205375. Signmaster E D Limited has been working since 23 March 2000. The present status of the company is Active. The registered address of Signmaster E D Limited is Pinnaclehill Industrial Estate Kelso Roxburghshire Td5 8dw. . TURNBULL, Mervyn Lindsay is a Secretary of the company. HORSBURGH, Stuart is a Director of the company. TURNBULL, Mervyn Lindsay is a Director of the company. TURNBULL, Susan Jane is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director KERSE, Murdoch has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
TURNBULL, Mervyn Lindsay
Appointed Date: 31 March 2000

Director
HORSBURGH, Stuart
Appointed Date: 24 March 2008
55 years old

Director
TURNBULL, Mervyn Lindsay
Appointed Date: 31 March 2000
71 years old

Director
TURNBULL, Susan Jane
Appointed Date: 31 March 2000
73 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 31 March 2000
Appointed Date: 23 March 2000

Director
KERSE, Murdoch
Resigned: 15 October 2010
Appointed Date: 24 March 2008
65 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 31 March 2000
Appointed Date: 23 March 2000

SIGNMASTER E.D. LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
29 Feb 2016
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 130

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
02 Mar 2015
Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 130

22 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 43 more events
17 Apr 2000
Resolutions
  • (W)ELRES ‐ S386 dis app auds 31/03/00
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

17 Apr 2000
Resolutions
  • (W)ELRES ‐ S252 disp laying acc 31/03/00
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

17 Apr 2000
Resolutions
  • (W)ELRES ‐ S366A disp holding agm 31/03/00

03 Apr 2000
Company name changed scotwired LIMITED\certificate issued on 03/04/00
23 Mar 2000
Incorporation

SIGNMASTER E.D. LIMITED Charges

21 December 2000
Bond & floating charge
Delivered: 29 December 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Undertaking and all property and assets present and future…