Company Information for SIGNITURE LIMITED
SECOND FLOOR, EXCEL HOUSE, 30 SEMPLE STREET, EDINBURGH, EH3 8BL,
|
Company Registration Number
SC473020
Private Limited Company
Liquidation |
Company Name | |
---|---|
SIGNITURE LIMITED | |
Legal Registered Office | |
SECOND FLOOR, EXCEL HOUSE 30 SEMPLE STREET EDINBURGH EH3 8BL Other companies in G2 | |
Company Number | SC473020 | |
---|---|---|
Company ID Number | SC473020 | |
Date formed | 2014-03-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2015 | |
Account next due | 31/12/2016 | |
Latest return | 20/03/2015 | |
Return next due | 17/04/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-06-09 02:06:45 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SIGNITURE PROPERTY MANAGEMENT LTD. | 406 MALVERN PLACE SHERWOOD PARK ALBERTA T8A 3S9 | Active | Company formed on the 2009-04-09 | |
SIGNITURE PTY. LTD. | Active | Company formed on the 2015-10-14 | ||
SIGNITURE PORTRAIT STUDIOS INC. | Ontario | Unknown | ||
Signiture Properties, L.L.C. | Delaware | Unknown | ||
SIGNITURE APPAREL LLC | Delaware | Unknown | ||
SIGNITURE RESIN LTD | 18 FOLD GREEN OLDHAM GREATER MANCHESTER UNITED KINGDOM OL9 9DT | Dissolved | Company formed on the 2017-01-10 | |
SIGNITURE CONSTRUCTION SERVICES INC. | 2612 OCHATILLA RD. HOLIDAY FL 34691 | Inactive | Company formed on the 2001-09-20 | |
SIGNITURE MIRROR, INC. | 140 S.E. 31ST AVENUE BOYNTON BEACH FL 33435 | Inactive | Company formed on the 1989-06-19 | |
SIGNITURE FURNISHINGS LTD | 32 HIGHER MARKET STREET FARNWORTH BOLTON BL4 9AJ | Active - Proposal to Strike off | Company formed on the 2017-12-07 | |
SIGNITURE E PROPERTIES LLC | Georgia | Unknown | ||
SIGNITURE NAILS AND SPA LLC | Georgia | Unknown | ||
SIGNITURE CONSULTING INC | Georgia | Unknown | ||
SIGNITURE AUTOMOTIVE GROUP LLC | Georgia | Unknown | ||
SIGNITURE REALTY LLC | Michigan | UNKNOWN | ||
SIGNITURE CONSULTING INC | Georgia | Unknown | ||
SIGNITURE E PROPERTIES LLC | Georgia | Unknown | ||
SIGNITURE AUTOMOTIVE GROUP LLC | Georgia | Unknown | ||
SIGNITURE NAILS AND SPA LLC | Georgia | Unknown | ||
SIGNITURE SKIPS LIMITED | 84 Wimbledon Hill Road London SW19 7PB | Active - Proposal to Strike off | Company formed on the 2021-08-02 | |
SIGNITURES CONTRACTINGDESIGN INC. | Ontario | Unknown |
Officer | Role | Date Appointed |
---|---|---|
SUKDEV SINGH GILL |
||
INDERJIT SINGH |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SEEYE DIAMONDS LIMITED | Director | 2014-03-20 | CURRENT | 2014-03-20 | Liquidation | |
MOTE AND CHAN DON LIMITED | Director | 2013-05-13 | CURRENT | 2013-03-20 | Dissolved 2016-05-24 | |
COIN DE INDES BUFFET LIMITED | Director | 2012-11-07 | CURRENT | 2012-11-07 | Liquidation | |
TEJORIA DIAMONDS LIMITED | Director | 2012-05-01 | CURRENT | 2012-04-23 | Dissolved 2016-06-28 | |
SALUT E HIND LIMITED | Director | 2012-03-14 | CURRENT | 2012-03-14 | Liquidation | |
HOT FLAME WORLD BUFFETT LIMITED | Director | 2011-03-07 | CURRENT | 2011-03-07 | Liquidation | |
CAPTAIN CUK LIMITED | Director | 2011-02-08 | CURRENT | 2011-02-08 | Dissolved 2013-10-04 | |
REB-DEM LIMITED | Director | 2003-02-14 | CURRENT | 2003-02-14 | Dissolved 2014-06-06 | |
SGIS HOLDINGS LIMITED | Director | 2017-11-24 | CURRENT | 2017-11-24 | Active - Proposal to Strike off | |
MRMRSMILLIONAIRES LIMITED | Director | 2017-08-10 | CURRENT | 2012-05-09 | Liquidation | |
G JOHNSTONE LIMITED | Director | 2016-08-19 | CURRENT | 2016-08-19 | Liquidation | |
G HAMILTON LIMITED | Director | 2016-08-19 | CURRENT | 2016-08-19 | Liquidation | |
Q JOHNSTONE LIMITED | Director | 2016-06-10 | CURRENT | 2016-04-13 | Active - Proposal to Strike off | |
Q CENTRAL LIMITED | Director | 2016-04-12 | CURRENT | 2016-04-12 | Liquidation | |
SEEYE DIAMONDS LIMITED | Director | 2014-03-20 | CURRENT | 2014-03-20 | Liquidation | |
EXPERIENCE INDIA LTD. | Director | 2013-06-10 | CURRENT | 2010-03-16 | Liquidation | |
MOTE AND CHAN DON LIMITED | Director | 2013-05-13 | CURRENT | 2013-03-20 | Dissolved 2016-05-24 | |
COIN DE INDES BUFFET LIMITED | Director | 2012-11-07 | CURRENT | 2012-11-07 | Liquidation | |
TEJORIA DIAMONDS LIMITED | Director | 2012-05-01 | CURRENT | 2012-04-23 | Dissolved 2016-06-28 | |
SALUT E HIND LIMITED | Director | 2012-03-14 | CURRENT | 2012-03-14 | Liquidation | |
HOT FLAME WORLD BUFFETT LIMITED | Director | 2011-03-07 | CURRENT | 2011-03-07 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 23/11/2017 FROM JAVID HOUSE 115 BATH STREET GLASGOW G2 2SZ | |
CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 | |
LATEST SOC | 23/03/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 20/03/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR INDERJIT SINGH / 23/12/2014 | |
LATEST SOC | 20/03/14 STATEMENT OF CAPITAL;GBP 2 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES |
Meetings of Creditors | 2017-12-08 |
Petitions to Wind Up (Companies) | 2017-10-20 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SIGNITURE LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as SIGNITURE LIMITED are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | SIGNITURE LIMITED | Event Date | 2017-12-04 |
I, Adam Southard (IP No. 11930) of Begbies Traynor, Second Floor, Excel House, 30 Semple Street, Edinburgh, EH3 8BL, give notice that I was appointed Interim Liquidator of Signiture Limited by Interlocutor of the Sheriff of Glasgow and Strathkelvin at Glasgow Sheriff Court on 8 November 2017. Notice is hereby given that, in terms of Section 138(4) of the Insolvency Act 1986 a Meeting of Creditors of the above Company will be held at Second Floor, Excel House, 30 Semple Street, Edinburgh, EH3 8BL , on 19 December 2017 , at 10.00 am for the purposes of choosing a liquidator and of determining whether to establish a liquidation committee as specified in Sections 138(3) and 142(1) of the said Act. A list of names and addresses of the company's creditors will be available for inspection free of charge at the above offices, during the two business days prior to this meeting. All creditors are entitled to attend in person or by proxy, and a resolution will be passed by a majority in value of those voting. Creditors may vote whose claims and proxies have been submitted and accepted at the meeting or lodged beforehand at my office. For the purpose of formulating claims, creditors should note that the date of liquidation is 29 September 2017. Further details contact: Tel: 0131 222 9060 Ag PF90154 | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | SIGNITURE LIMITED | Event Date | 2017-09-29 |
On 29 September 2017 , a petition was presented to Glasgow Sheriff Court by the Advocate General for Scotland for and on behalf of the Commissioners for Her Majestys Revenue and Customs craving the Court inter alia to order that Signiture Limited, Javid House, 115 Bath Street, Glasgow G2 2SZ (registered office) (company registration number SC473020) be wound up by the Court and to appoint a liquidator. All parties claiming an interest must lodge Answers with Glasgow Sheriff Court, 1 Carlton Place, Glasgow within 8 days of intimation, service and advertisement. S TAIT : Officer of Revenue & Customs : HM Revenue & Customs : Debt Management : Enforcement & Insolvency : 20 Haymarket Yards, Edinburgh : for Petitioner : Ref: 623/1092774/ARG : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |