THE SIGNET ACCREDITATION LIMITED

Register to unlock more data on OkredoRegister

THE SIGNET ACCREDITATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC270595

Incorporation date

12/07/2004

Size

-

Contacts

Registered address

Registered address

The Signet Library, Parliament Square, Edinburgh, Midlothian EH1 1RFCopy
copy info iconCopy
See on map
Latest events (Record since 12/07/2004)
dot icon31/12/2019
Final Gazette dissolved via voluntary strike-off
dot icon15/10/2019
First Gazette notice for voluntary strike-off
dot icon03/10/2019
Application to strike the company off the register
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon05/12/2018
Termination of appointment of Murray Alexander Sinclair as a director on 2018-09-27
dot icon05/12/2018
Confirmation statement made on 2018-12-05 with updates
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon24/07/2018
Confirmation statement made on 2018-07-12 with no updates
dot icon22/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon25/07/2017
Confirmation statement made on 2017-07-12 with no updates
dot icon22/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon20/07/2016
Confirmation statement made on 2016-07-12 with updates
dot icon20/04/2016
Termination of appointment of Richard Mitchell Henderson as a director on 2015-12-09
dot icon20/04/2016
Termination of appointment of Derek Ashley James Mcculloch as a director on 2015-12-09
dot icon20/04/2016
Termination of appointment of Robert John Elliot as a director on 2015-12-09
dot icon20/04/2016
Termination of appointment of Katherine Margaret Dewar as a director on 2015-12-01
dot icon20/04/2016
Termination of appointment of William Douglas Cullen as a director on 2015-12-09
dot icon20/04/2016
Appointment of Mr Bruce Cameron Beveridge as a director on 2015-12-09
dot icon20/04/2016
Appointment of Mr Robert Pirrie as a director on 2015-12-09
dot icon20/04/2016
Termination of appointment of Jeremy Alastair Peat as a director on 2015-12-09
dot icon30/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon26/08/2015
Appointment of James Shearer Cormack as a director on 2015-07-16
dot icon04/08/2015
Annual return made up to 2015-07-12 with full list of shareholders
dot icon06/10/2014
Total exemption full accounts made up to 2013-12-31
dot icon09/09/2014
Annual return made up to 2014-07-12 with full list of shareholders
dot icon09/09/2014
Termination of appointment of Kenneth Gilbert Cameron Reid as a director on 2014-01-20
dot icon19/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon31/07/2013
Annual return made up to 2013-07-12 with full list of shareholders
dot icon03/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon07/08/2012
Annual return made up to 2012-07-12 with full list of shareholders
dot icon30/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon05/08/2011
Annual return made up to 2011-07-12 with full list of shareholders
dot icon05/08/2011
Director's details changed for Katherine Margaret Dewar on 2011-08-05
dot icon22/07/2011
Termination of appointment of Malcolm Wood as a director
dot icon02/06/2011
Appointment of Mr Miller Roy Mclean as a director
dot icon05/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon10/09/2010
Annual return made up to 2010-07-12 with full list of shareholders
dot icon10/09/2010
Director's details changed for Hon Lord William Douglas Cullen on 2010-07-12
dot icon10/09/2010
Director's details changed for Malcolm James Wood on 2010-07-12
dot icon10/09/2010
Termination of appointment of David Rowley as a director
dot icon10/09/2010
Director's details changed for Katherine Margaret Dewar on 2010-07-12
dot icon10/09/2010
Director's details changed for Brent William Haywood on 2010-07-12
dot icon10/09/2010
Termination of appointment of Kaliani Lyle as a director
dot icon10/09/2010
Director's details changed for Jeremy Alastair Peat on 2010-07-12
dot icon10/09/2010
Director's details changed for Ms Caroline Docherty on 2010-07-12
dot icon29/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon06/08/2009
Return made up to 12/07/09; full list of members
dot icon02/07/2009
Director appointed mr murray sinclair
dot icon05/03/2009
Director appointed ms caroline docherty
dot icon11/11/2008
Director appointed robert john elliot
dot icon04/11/2008
Total exemption full accounts made up to 2007-12-31
dot icon14/08/2008
Return made up to 12/07/08; full list of members
dot icon14/08/2008
Appointment terminated director ann stewart
dot icon14/08/2008
Appointment terminated director robert pirrie
dot icon29/04/2008
Accounting reference date extended from 31/07/2007 to 31/12/2007
dot icon16/07/2007
Return made up to 12/07/07; no change of members
dot icon19/06/2007
Accounts for a dormant company made up to 2006-07-31
dot icon28/03/2007
New director appointed
dot icon19/02/2007
New director appointed
dot icon19/02/2007
New director appointed
dot icon19/02/2007
New director appointed
dot icon19/02/2007
New director appointed
dot icon19/02/2007
New director appointed
dot icon19/02/2007
New director appointed
dot icon19/02/2007
New director appointed
dot icon19/02/2007
New director appointed
dot icon19/02/2007
New director appointed
dot icon19/02/2007
New director appointed
dot icon12/02/2007
Resolutions
dot icon21/07/2006
Return made up to 12/07/06; full list of members
dot icon01/06/2006
Accounts for a dormant company made up to 2005-07-31
dot icon01/09/2005
Return made up to 12/07/05; full list of members
dot icon17/01/2005
Registered office changed on 17/01/05 from: 1 rutland court edinburgh EH3 8EY
dot icon17/01/2005
Secretary resigned
dot icon17/01/2005
Director resigned
dot icon17/01/2005
Director resigned
dot icon17/01/2005
New secretary appointed;new director appointed
dot icon17/01/2005
New director appointed
dot icon21/12/2004
Certificate of change of name
dot icon12/07/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2018
dot iconLast change occurred
31/12/2018

Accounts

dot iconLast made up date
31/12/2018
dot iconNext account date
31/12/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Beveridge, Bruce Cameron
Director
09/12/2015 - Present
8
Dewar, Katherine Margaret
Director
25/01/2007 - 01/12/2015
1
Stirling, John Boyd
Director
05/01/2005 - 25/01/2007
17
ANDERSON STRATHERN WS
Corporate Secretary
12/07/2004 - 05/01/2005
133
Reid, Kenneth Gilbert Cameron
Director
25/01/2007 - 20/01/2014
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About THE SIGNET ACCREDITATION LIMITED

THE SIGNET ACCREDITATION LIMITED is an(a) Dissolved company incorporated on 12/07/2004 with the registered office located at The Signet Library, Parliament Square, Edinburgh, Midlothian EH1 1RF. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of THE SIGNET ACCREDITATION LIMITED?

toggle

THE SIGNET ACCREDITATION LIMITED is currently Dissolved. It was registered on 12/07/2004 and dissolved on 31/12/2019.

Where is THE SIGNET ACCREDITATION LIMITED located?

toggle

THE SIGNET ACCREDITATION LIMITED is registered at The Signet Library, Parliament Square, Edinburgh, Midlothian EH1 1RF.

What does THE SIGNET ACCREDITATION LIMITED do?

toggle

THE SIGNET ACCREDITATION LIMITED operates in the Educational support services (85.60 - SIC 2007) sector.

What is the latest filing for THE SIGNET ACCREDITATION LIMITED?

toggle

The latest filing was on 31/12/2019: Final Gazette dissolved via voluntary strike-off.