SCOT-SIGNS LIMITED
LIVINGSTON

Hellopages » West Lothian » West Lothian » EH54 6QD

Company number SC179913
Status Active
Incorporation Date 23 October 1997
Company Type Private Limited Company
Address UNIT 2, EAST DEDRIDGE INDSUTRIAL, UNITS, ABBOTSFORD RISE, LIVINGSTON, WEST LOTHIAN, EH54 6QD
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-nine events have happened. The last three records are Micro company accounts made up to 31 December 2016; Confirmation statement made on 23 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of SCOT-SIGNS LIMITED are www.scotsigns.co.uk, and www.scot-signs.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. The distance to to Uphall Rail Station is 2.8 miles; to West Calder Rail Station is 3.1 miles; to Bathgate Rail Station is 5.6 miles; to North Queensferry Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Scot Signs Limited is a Private Limited Company. The company registration number is SC179913. Scot Signs Limited has been working since 23 October 1997. The present status of the company is Active. The registered address of Scot Signs Limited is Unit 2 East Dedridge Indsutrial Units Abbotsford Rise Livingston West Lothian Eh54 6qd. . DALGLEISH, Stuart is a Secretary of the company. DALGLEISH, Stuart is a Director of the company. DUGUID, Mark Lynden is a Director of the company. Nominee Secretary HEANUE, Ashlynn has been resigned. Secretary MCLEAN, Lorraine has been resigned. Nominee Director BUTLER, Mark has been resigned. Director MCLEAN, Angus Thomson has been resigned. Director MCLEAN, Lorraine has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
DALGLEISH, Stuart
Appointed Date: 20 October 2000

Director
DALGLEISH, Stuart
Appointed Date: 20 October 2000
57 years old

Director
DUGUID, Mark Lynden
Appointed Date: 13 November 2002
52 years old

Resigned Directors

Nominee Secretary
HEANUE, Ashlynn
Resigned: 15 December 1997
Appointed Date: 23 October 1997

Secretary
MCLEAN, Lorraine
Resigned: 20 October 2000
Appointed Date: 23 October 1997

Nominee Director
BUTLER, Mark
Resigned: 15 December 1997
Appointed Date: 23 October 1997
61 years old

Director
MCLEAN, Angus Thomson
Resigned: 01 March 2002
Appointed Date: 23 October 1997
63 years old

Director
MCLEAN, Lorraine
Resigned: 20 October 2000
Appointed Date: 23 October 1997
63 years old

Persons With Significant Control

Mr Stuart Dalgleish
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Mark Lynden Duguid
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SCOT-SIGNS LIMITED Events

13 Mar 2017
Micro company accounts made up to 31 December 2016
03 Nov 2016
Confirmation statement made on 23 October 2016 with updates
09 Mar 2016
Total exemption small company accounts made up to 31 December 2015
06 Nov 2015
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 6

03 Jun 2015
Micro company accounts made up to 31 December 2014
...
... and 49 more events
19 Dec 1997
Director resigned
28 Nov 1997
New director appointed
28 Nov 1997
New secretary appointed
28 Nov 1997
New director appointed
23 Oct 1997
Incorporation

SCOT-SIGNS LIMITED Charges

11 January 2011
Bond & floating charge
Delivered: 18 January 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Undertaking & all property & assets present & future…
23 February 2009
Floating charge
Delivered: 28 February 2009
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Undertaking & all property & assets present & future…