SIGN LANGUAGE INTERACTIONS LIMITED
Overview
| Company Name | SIGN LANGUAGE INTERACTIONS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC261069 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SIGN LANGUAGE INTERACTIONS LIMITED?
- Translation and interpretation activities (74300) / Professional, scientific and technical activities
Where is SIGN LANGUAGE INTERACTIONS LIMITED located?
| Registered Office Address | 39 Durham Street Unit 4 G41 1BS Glasgow Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SIGN LANGUAGE INTERACTIONS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SIGN LANGUAGE INTERACTIONS LIMITED?
| Last Confirmation Statement Made Up To | Dec 18, 2025 |
|---|---|
| Next Confirmation Statement Due | Jan 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 18, 2024 |
| Overdue | No |
What are the latest filings for SIGN LANGUAGE INTERACTIONS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Victor Vega as a director on Jun 12, 2025 | 1 pages | TM01 | ||
Group of companies' accounts made up to Dec 31, 2024 | 29 pages | AA | ||
Confirmation statement made on Dec 18, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Jorge Rodriguez as a director on Jan 08, 2025 | 1 pages | TM01 | ||
Appointment of Mr Paget Leonard Alves as a director on Jan 09, 2025 | 2 pages | AP01 | ||
Group of companies' accounts made up to Dec 31, 2023 | 28 pages | AA | ||
Confirmation statement made on Dec 18, 2023 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2022 | 28 pages | AA | ||
Termination of appointment of Cynthia Williams as a secretary on Apr 18, 2023 | 1 pages | TM02 | ||
Confirmation statement made on Dec 18, 2022 with no updates | 3 pages | CS01 | ||
Registered office address changed from Claremont Office, 112 Cornwall Street South Kinning Park Glasgow G41 1AA Scotland to 39 Durham Street Unit 4 Glasgow G41 1BS on Sep 29, 2022 | 1 pages | AD01 | ||
Termination of appointment of Andrew Paul Dewey as a director on Jul 18, 2022 | 1 pages | TM01 | ||
Appointment of Mr Matthew William King as a director on Jul 18, 2022 | 2 pages | AP01 | ||
Group of companies' accounts made up to Dec 31, 2021 | 28 pages | AA | ||
Appointment of Mr Victor Vega as a director on Apr 29, 2022 | 2 pages | AP01 | ||
Termination of appointment of Jo-Ann Yuen as a director on Apr 29, 2022 | 1 pages | TM01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Cessation of Stephen Allen Schwarzman as a person with significant control on Feb 25, 2022 | 1 pages | PSC07 | ||
Appointment of Mr Jorge Rodriguez as a director on Mar 31, 2022 | 2 pages | AP01 | ||
Termination of appointment of Randy Scott Wood as a director on Mar 31, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Dec 18, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2020 | 9 pages | AA | ||
Appointment of Jo-Ann Yuen as a director on Jul 19, 2021 | 2 pages | AP01 | ||
Termination of appointment of Reed Eugene Steiner as a director on Jul 19, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Dec 18, 2020 with updates | 4 pages | CS01 | ||
Who are the officers of SIGN LANGUAGE INTERACTIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ALVES, Paget Leonard | Director | Durham Street Unit 4 G41 1BS Glasgow 39 Scotland | United States | American | 331475210001 | |||||
| KING, Matthew William | Director | Durham Street Unit 4 G41 1BS Glasgow 39 Scotland | Scotland | British | 298412710001 | |||||
| DEWEY, Andrew Paul | Secretary | 27-29 Crown Street KA88AG Ayr Suite 10 Ayrshire Scotland | British | 95153770002 | ||||||
| DEWEY, Debbie June | Secretary | Cornwall Street South Kinning Park G41 1AA Glasgow Claremont Office, 112 Scotland | 158503990001 | |||||||
| WILLIAMS, Cynthia | Secretary | Durham Street Unit 4 G41 1BS Glasgow 39 Scotland | 275857030001 | |||||||
| @UKPLC CLIENT SECRETARY LTD | Nominee Secretary | 5, Jupiter House Calleva Park, Aldermaston RG7 8NN Reading | 900025730001 | |||||||
| DEWEY, Andrew Paul | Director | Cornwall Street South Kinning Park G41 1AA Glasgow Claremont Office, 112 Scotland | Scotland | British | 158505730001 | |||||
| DEWEY, Debbie June | Director | 27-29 Crown Street KA88AG Ayr Suite 10 Ayrshire Scotland | Scotland | British | 95153820002 | |||||
| RODRIGUEZ, Jorge | Director | Durham Street Unit 4 G41 1BS Glasgow 39 Scotland | United States | American | 293973740001 | |||||
| STEINER, Reed Eugene | Director | Cornwall Street South Kinning Park G41 1AA Glasgow Claremont Office, 112 Scotland | United States | American | 275856950001 | |||||
| VEGA, Victor | Director | South Riverboat Road 84123 Salt Lake City 4192 United States | United States | American | 295448650001 | |||||
| WOOD, Randy Scott | Director | Cornwall Street South Kinning Park G41 1AA Glasgow Claremont Office, 112 Scotland | United States | American | 275856590001 | |||||
| YUEN, Jo-Ann | Director | Cornwall Street South Kinning Park G41 1AA Glasgow Claremont Office, 112 Scotland | United States | American | 285767980001 | |||||
| @UKPLC CLIENT DIRECTOR LTD | Nominee Director | 5, Jupiter House Calleva Park, Aldermaston RG7 8NN Reading | 900025720001 |
Who are the persons with significant control of SIGN LANGUAGE INTERACTIONS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Stephen Allen Schwarzman | Dec 01, 2020 | 345 Park Avenue New York The Blackstone Group L.P. New York 10154 United States | Yes |
Nationality: American Country of Residence: United States | |||
Natures of Control
| |||
| Mr Andrew Paul Dewey | Apr 06, 2016 | Cornwall Street South Kinning Park G41 1AA Glasgow Claremont Office, 112 Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mrs Debbie June Dewey | Apr 06, 2016 | Cornwall Street South Kinning Park G41 1AA Glasgow Claremont Office, 112 Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for SIGN LANGUAGE INTERACTIONS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Feb 25, 2022 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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