MACSIGNS LIMITED
Overview
Company Name | MACSIGNS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC202499 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MACSIGNS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is MACSIGNS LIMITED located?
Registered Office Address | Units 1-2 42 Harbour Road IV1 1UF Inverness Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MACSIGNS LIMITED?
Company Name | From | Until |
---|---|---|
KNITMERGE LIMITED | Dec 20, 1999 | Dec 20, 1999 |
What are the latest accounts for MACSIGNS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2023 |
What is the status of the latest confirmation statement for MACSIGNS LIMITED?
Last Confirmation Statement | |
---|---|
Next Confirmation Statement Made Up To | Dec 17, 2023 |
What are the latest filings for MACSIGNS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2023 | 9 pages | AA | ||||||||||
Confirmation statement made on Dec 17, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2022 | 7 pages | AA | ||||||||||
Confirmation statement made on Dec 17, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2021 | 11 pages | AA | ||||||||||
Confirmation statement made on Dec 17, 2021 with updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2020 | 9 pages | AA | ||||||||||
Confirmation statement made on Dec 17, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2019 | 11 pages | AA | ||||||||||
Confirmation statement made on Dec 17, 2019 with updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on Dec 17, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2017 | 10 pages | AA | ||||||||||
Confirmation statement made on Dec 18, 2017 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Unit 3 42 Harbour Road Inverness IV1 1UF Scotland to Units 1-2 42 Harbour Road Inverness IV1 1UF on Mar 23, 2017 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2016 | 7 pages | AA | ||||||||||
Confirmation statement made on Dec 19, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2015 | 7 pages | AA | ||||||||||
Termination of appointment of David Jonathan Scott as a director on Feb 22, 2016 | 2 pages | TM01 | ||||||||||
Registered office address changed from Unit 1 42 Harbour Road Inverness Inverness Shire IV1 1UF to Unit 3 42 Harbour Road Inverness IV1 1UF on Jan 27, 2016 | 1 pages | AD01 | ||||||||||
Annual return made up to Dec 19, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2014 | 7 pages | AA | ||||||||||
Who are the officers of MACSIGNS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MACLENNAN, Fiona | Secretary | 42 Harbour Road IV1 1UF Inverness Units 1-2 Scotland | British | Chartered Accountant | 128117460001 | |||||
GOODWIN, Jamie Stuart | Director | 42 Harbour Road IV1 1UF Inverness Units 1-2 Scotland | Scotland | British | Signmaker | 87328450001 | ||||
THOMSON, Claire May | Secretary | 19 Miers Avenue IV2 3SB Inverness Inverness Shire | British | 68357010001 | ||||||
THOMSON, Fiona Donna Marie | Secretary | Muirtown Cottage Clachnaharry Road IV3 8LS Inverness Inverness Shire | British | 118085990001 | ||||||
OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
BERNARDI, Frank | Director | Unit 1 42 Harbour Road IV1 1UF Inverness Inverness Shire | Scotland | British | Sales Director | 94846050001 | ||||
SCOTT, David Jonathan | Director | 42 Harbour Road IV1 1UF Inverness Unit 3 Scotland | Scottish | Scottish | Director | 152509130001 | ||||
THOMSON, Scot | Director | Muirtown Cottage Clachnaharry Road IV3 8LS Inverness | British | Signmakers | 68357060003 | |||||
JORDANS (SCOTLAND) LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900000000001 |
Who are the persons with significant control of MACSIGNS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Acorn Signs (Holdings) Limited | Apr 06, 2016 | 42 Harbour Road IV1 1UF Inverness Unit 3 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
|
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