AUTOGRAPH SIGNS LIMITED

Register to unlock more data on OkredoRegister

AUTOGRAPH SIGNS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

SC239257

Incorporation date

06/11/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Clyde Offices, 48 West George Street, Glasgow G2 1BPCopy
copy info iconCopy
See on map
Latest events (Record since 06/11/2002)
dot icon02/03/2026
Court order for early dissolution in a winding-up by the court
dot icon14/10/2025
Registered office address changed from Co/ Leonard Curtis, 4th Floor 58 Waterloo Street Glasgow G2 7DA to C/O Clyde Offices 48 West George Street Glasgow G2 1BP on 2025-10-14
dot icon10/04/2024
Resolutions
dot icon10/04/2024
Registered office address changed from Unit3, Centrepoint 61a Montrose Avenue Hillington Park Glasgow G52 4LA Scotland to 58 Waterloo Street Glasgow G2 7DA on 2024-04-10
dot icon08/12/2023
Secretary's details changed for Fiona Margaret Houston on 2023-12-08
dot icon08/12/2023
Director's details changed for Mr Andrew Boyle on 2023-12-08
dot icon08/12/2023
Director's details changed for Fiona Margaret Houston on 2023-12-01
dot icon08/12/2023
Confirmation statement made on 2023-11-06 with no updates
dot icon31/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon25/11/2022
Confirmation statement made on 2022-11-06 with no updates
dot icon31/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon16/11/2021
Confirmation statement made on 2021-11-06 with no updates
dot icon31/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon25/11/2020
Confirmation statement made on 2020-11-06 with updates
dot icon25/11/2020
Director's details changed for Mr Andrew Boyle on 2020-11-25
dot icon25/11/2020
Change of details for Mr Andrew Boyle as a person with significant control on 2020-11-06
dot icon25/11/2020
Director's details changed for Mr Andrew Boyle on 2020-11-06
dot icon10/03/2020
Total exemption full accounts made up to 2019-11-30
dot icon20/11/2019
Confirmation statement made on 2019-11-06 with updates
dot icon09/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon13/03/2019
Satisfaction of charge 2 in full
dot icon13/03/2019
Satisfaction of charge 1 in full
dot icon06/11/2018
Confirmation statement made on 2018-11-06 with updates
dot icon03/04/2018
Total exemption full accounts made up to 2017-11-30
dot icon10/11/2017
Confirmation statement made on 2017-11-06 with updates
dot icon31/05/2017
Registered office address changed from Unit 11 Northpoint 21 Gordon Avenue Hillington Park Glasgow G52 4TG to Unit3, Centrepoint 61a Montrose Avenue Hillington Park Glasgow G52 4LA on 2017-05-31
dot icon02/02/2017
Total exemption small company accounts made up to 2016-11-30
dot icon25/11/2016
Confirmation statement made on 2016-11-06 with updates
dot icon27/01/2016
Total exemption small company accounts made up to 2015-11-30
dot icon19/11/2015
Annual return made up to 2015-11-06 with full list of shareholders
dot icon15/01/2015
Total exemption small company accounts made up to 2014-11-30
dot icon12/11/2014
Annual return made up to 2014-11-06 with full list of shareholders
dot icon09/01/2014
Total exemption small company accounts made up to 2013-11-30
dot icon25/11/2013
Annual return made up to 2013-11-06 with full list of shareholders
dot icon16/01/2013
Total exemption small company accounts made up to 2012-11-30
dot icon06/11/2012
Annual return made up to 2012-11-06 with full list of shareholders
dot icon19/07/2012
Total exemption small company accounts made up to 2011-11-30
dot icon08/11/2011
Annual return made up to 2011-11-06 with full list of shareholders
dot icon23/07/2011
Particulars of a mortgage or charge / charge no: 2
dot icon07/06/2011
Registered office address changed from Unit 11 Northpoint 21 Gordon Avenue Hillington Park Glasgow G52 6TG Scotland on 2011-06-07
dot icon28/01/2011
Total exemption small company accounts made up to 2010-11-30
dot icon10/11/2010
Annual return made up to 2010-11-06 with full list of shareholders
dot icon04/10/2010
Registered office address changed from Block 2 Willowyard Industrial Estate Beith Ayrshire KA15 1LN on 2010-10-04
dot icon09/02/2010
Total exemption small company accounts made up to 2009-11-30
dot icon18/12/2009
Annual return made up to 2009-11-06 with full list of shareholders
dot icon18/12/2009
Director's details changed for Fiona Margaret Houston on 2009-12-18
dot icon18/12/2009
Director's details changed for Andrew Boyle on 2009-12-18
dot icon27/02/2009
Total exemption small company accounts made up to 2008-11-30
dot icon10/11/2008
Return made up to 06/11/08; full list of members
dot icon05/02/2008
Total exemption small company accounts made up to 2007-11-30
dot icon15/11/2007
Return made up to 06/11/07; no change of members
dot icon24/01/2007
Total exemption small company accounts made up to 2006-11-30
dot icon13/11/2006
Return made up to 06/11/06; full list of members
dot icon18/07/2006
Total exemption small company accounts made up to 2005-11-30
dot icon05/02/2006
Secretary's particulars changed;director's particulars changed
dot icon09/11/2005
Return made up to 06/11/05; full list of members
dot icon01/07/2005
Total exemption small company accounts made up to 2004-11-30
dot icon01/11/2004
Return made up to 06/11/04; full list of members
dot icon30/06/2004
Total exemption small company accounts made up to 2003-11-30
dot icon26/05/2004
Director's particulars changed
dot icon28/10/2003
Return made up to 06/11/03; full list of members
dot icon28/03/2003
Ad 20/03/03--------- £ si 15900@1=15900 £ ic 100/16000
dot icon28/03/2003
Resolutions
dot icon28/03/2003
Resolutions
dot icon28/03/2003
£ nc 1000/50000 20/03/03
dot icon20/12/2002
Partic of mort/charge *
dot icon18/11/2002
Ad 06/11/02--------- £ si 99@1=99 £ ic 1/100
dot icon12/11/2002
New secretary appointed;new director appointed
dot icon12/11/2002
New director appointed
dot icon12/11/2002
Secretary resigned
dot icon12/11/2002
Director resigned
dot icon06/11/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

5
2022
change arrow icon+100.86 % *

* during past year

Cash in Bank

£1,171.00

Confirmation

dot iconLast made up date
30/11/2022
dot iconNext confirmation date
06/11/2024
dot iconLast change occurred
30/11/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2022
dot iconNext account date
30/11/2023
dot iconNext due on
31/08/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
10.95K
-
0.00
583.00
-
2022
5
14.29K
-
0.00
1.17K
-
2022
5
14.29K
-
0.00
1.17K
-

Employees

2022

Employees

5 Ascended67 % *

Net Assets(GBP)

14.29K £Ascended30.56 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.17K £Ascended100.86 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Andrew Kerr Boyle
Director
06/11/2002 - Present
2
Houston, Fiona Margaret
Director
06/11/2002 - Present
3
Houston, Fiona Margaret
Secretary
06/11/2002 - Present
-
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED
Nominee Director
06/11/2002 - 06/11/2002
53
FIRSTSCOTTISH SECRETARIES LIMITED
Corporate Secretary
06/11/2002 - 06/11/2002
6

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About AUTOGRAPH SIGNS LIMITED

AUTOGRAPH SIGNS LIMITED is an(a) Liquidation company incorporated on 06/11/2002 with the registered office located at C/O Clyde Offices, 48 West George Street, Glasgow G2 1BP. There are currently 3 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of AUTOGRAPH SIGNS LIMITED?

toggle

AUTOGRAPH SIGNS LIMITED is currently Liquidation. It was registered on 06/11/2002 .

Where is AUTOGRAPH SIGNS LIMITED located?

toggle

AUTOGRAPH SIGNS LIMITED is registered at C/O Clyde Offices, 48 West George Street, Glasgow G2 1BP.

What does AUTOGRAPH SIGNS LIMITED do?

toggle

AUTOGRAPH SIGNS LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

How many employees does AUTOGRAPH SIGNS LIMITED have?

toggle

AUTOGRAPH SIGNS LIMITED had 5 employees in 2022.

What is the latest filing for AUTOGRAPH SIGNS LIMITED?

toggle

The latest filing was on 02/03/2026: Court order for early dissolution in a winding-up by the court.