CK SIGNS AND GRAPHICS LIMITED
DUMBARTON

Hellopages » West Dunbartonshire » West Dunbartonshire » G82 2RP

Company number SC464009
Status Active
Incorporation Date 19 November 2013
Company Type Private Limited Company
Address 27 LIME ROAD, BROADMEADOW INDUSTRIAL ESTATE, DUMBARTON, G82 2RP
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c., 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration twelve events have happened. The last three records are Total exemption small company accounts made up to 30 November 2015; Confirmation statement made on 19 November 2016 with updates; Annual return made up to 19 November 2015 with full list of shareholders Statement of capital on 2016-01-28 GBP 2 . The most likely internet sites of CK SIGNS AND GRAPHICS LIMITED are www.cksignsandgraphics.co.uk, and www.ck-signs-and-graphics.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and eleven months. Ck Signs and Graphics Limited is a Private Limited Company. The company registration number is SC464009. Ck Signs and Graphics Limited has been working since 19 November 2013. The present status of the company is Active. The registered address of Ck Signs and Graphics Limited is 27 Lime Road Broadmeadow Industrial Estate Dumbarton G82 2rp. . COOPER, Karen is a Director of the company. MOFFAT, Craig is a Director of the company. The company operates in "Other manufacturing n.e.c.".


Current Directors

Director
COOPER, Karen
Appointed Date: 19 November 2013
43 years old

Director
MOFFAT, Craig
Appointed Date: 19 November 2013
42 years old

Persons With Significant Control

Ms Karen Cooper
Notified on: 6 April 2016
43 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Craig Moffat
Notified on: 6 April 2016
42 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CK SIGNS AND GRAPHICS LIMITED Events

25 May 2017
Total exemption small company accounts made up to 30 November 2015
02 May 2017
Confirmation statement made on 19 November 2016 with updates
28 Jan 2016
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 2

16 Sep 2015
Total exemption small company accounts made up to 30 November 2014
16 Sep 2015
Director's details changed for Mr Craig Moffat on 14 September 2015
...
... and 2 more events
19 Nov 2014
Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 2

13 Mar 2014
Director's details changed for Ms Karen Cooper on 21 January 2014
13 Mar 2014
Director's details changed for Mr Craig Moffat on 21 January 2014
27 Jan 2014
Registered office address changed from Flat 2 Charlotte Court 37 East Princes Street Helensburgh G84 7DF Scotland on 27 January 2014
19 Nov 2013
Incorporation