INFO SIGN SYSTEMS LIMITED

INFO SIGN SYSTEMS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameINFO SIGN SYSTEMS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC072950
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of INFO SIGN SYSTEMS LIMITED?

    • Manufacture of other fabricated metal products n.e.c. (25990) / Manufacturing

    Where is INFO SIGN SYSTEMS LIMITED located?

    Registered Office Address
    2nd Floor 18 Bothwell Street
    G2 6QY Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of INFO SIGN SYSTEMS LIMITED?

    Previous Company Names
    Company NameFromUntil
    EDWARD LEITCH LIMITEDFeb 10, 1984Feb 10, 1984
    EDWARD LEITCH(PLANNING AND DESIGN) LIMITEDOct 24, 1980Oct 24, 1980

    What are the latest accounts for INFO SIGN SYSTEMS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2012

    What are the latest filings for INFO SIGN SYSTEMS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final meeting of creditors

    4 pages4.17(Scot)

    Registered office address changed from William Duncan (Business Recovery) Ltd 1St Floor, 25 Blythswood Square Glasgow Strathclyde G2 4BL to 2Nd Floor 18 Bothwell Street Glasgow G2 6QY on Jan 19, 2015

    2 pagesAD01

    Registered office address changed from * Haines Watts Business Recovery (Scotland) Ltd 231/233 St. Vincent Street Glasgow Strathclyde G2 5QY* on Nov 13, 2013

    2 pagesAD01

    Registered office address changed from * 231-233 St. Vincent Street Glasgow G2 5QY* on Jun 05, 2013

    2 pagesAD01

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    Registered office address changed from * 1 Fleming Road Kirkton Campus Livingston West Lothian EH54 7BN* on May 08, 2013

    2 pagesAD01

    Appointment of a provisional liquidator

    2 pages4.9(Scot)

    Annual return made up to Jan 14, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 25, 2013

    Statement of capital on Mar 25, 2013

    • Capital: GBP 10,000
    SH01

    Total exemption small company accounts made up to Mar 31, 2012

    5 pagesAA

    Annual return made up to Jan 14, 2012 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2011

    5 pagesAA

    Annual return made up to Jan 14, 2011 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2010

    5 pagesAA

    Annual return made up to Jan 14, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for Anne Leitch Boobis on Jan 01, 2010

    2 pagesCH01

    Total exemption small company accounts made up to Mar 31, 2009

    6 pagesAA

    legacy

    3 pages363a

    Total exemption small company accounts made up to Mar 31, 2008

    6 pagesAA

    legacy

    1 pages288b

    legacy

    2 pages88(2)

    legacy

    2 pages123

    Resolutions

    Resolutions
    16 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of varying share rights or name

    RES12

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of increasing authorised share capital

    RES04

    Who are the officers of INFO SIGN SYSTEMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOOBIS, Anne Leitch
    14 Orchard Drive
    EH4 Edinburgh
    Director
    14 Orchard Drive
    EH4 Edinburgh
    ScotlandBritishTeacher338300003
    BOOBIS, Gerald Edward
    14 Orchard Drive
    EH4 2DY Edinburgh
    Midlothian
    Director
    14 Orchard Drive
    EH4 2DY Edinburgh
    Midlothian
    ScotlandBritishSales Consultant879290001
    BOOBIS, Gerald Edward
    14 Orchard Drive
    EH4 2DY Edinburgh
    Midlothian
    Secretary
    14 Orchard Drive
    EH4 2DY Edinburgh
    Midlothian
    British879290001
    MACDONALD, Gordon
    Glenburn House 6 Marine Parade
    EH39 4LD North Berwick
    East Lothian
    Secretary
    Glenburn House 6 Marine Parade
    EH39 4LD North Berwick
    East Lothian
    BritishCo. Director62119730002
    CHRISTOPHER, Bryan
    25 Corstorphine Bank Drive
    EH12 8RU Edinburgh
    Director
    25 Corstorphine Bank Drive
    EH12 8RU Edinburgh
    BritishContracts Manager44477060001
    MACDONALD, Gordon
    Glenburn House 6 Marine Parade
    EH39 4LD North Berwick
    East Lothian
    Director
    Glenburn House 6 Marine Parade
    EH39 4LD North Berwick
    East Lothian
    ScotlandBritishCo. Director62119730002
    MURPHY, Alan John
    32 Court Road
    MK43 0DX Cranfield
    Bedfordshire
    Director
    32 Court Road
    MK43 0DX Cranfield
    Bedfordshire
    EnglandBritishOperations Director179098970001

    Does INFO SIGN SYSTEMS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Nov 24, 1986
    Delivered On Dec 04, 1986
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Dec 04, 1986Registration of a charge

    Does INFO SIGN SYSTEMS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 01, 2013Commencement of winding up
    May 27, 2013Conclusion of winding up
    May 01, 2013Petition date
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Annette Menzies
    231/233 St. Vincent Street
    G2 5QY Glasgow
    provisional liquidator
    231/233 St. Vincent Street
    G2 5QY Glasgow
    Notesscottish-insolvency-info
    2
    DateType
    May 27, 2013Commencement of winding up
    Feb 27, 2018Conclusion of winding up
    Jun 07, 2018Due to be dissolved on
    May 27, 2013Petition date
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Annette Menzies
    231/233 St. Vincent Street
    G2 5QY Glasgow
    practitioner
    231/233 St. Vincent Street
    G2 5QY Glasgow
    Notesscottish-insolvency-info

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0