ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Escott Signs Limited

Escott Signs Limited is a dissolved company incorporated on 18 March 1986 with the registered office located in Newcastle upon Tyne, Tyne and Wear. Escott Signs Limited was registered 39 years ago.
Status
Dissolved
Dissolved on 12 May 2024 (1 year 5 months ago)
Was 38 years old at the time of dissolution
Following liquidation
Company No
02001215
Private limited company
Age
39 years
Incorporated 18 March 1986
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Address
Bulman House
Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
Same address for the past 5 years
Telephone
01914871010
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
3
Director • PSC • Managing Director • British • Lives in UK • Born in Apr 1963
Secretary • PSC • British • Lives in England • Born in Jan 1968
Nebyma Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ad Venture Signs & Image Ltd
Mr Colin Washbourne is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2010–2019)
Period Ended
31 Mar 2019
For period 31 Mar31 Mar 2019
Traded for 12 months
Cash in Bank
£18.38K
Decreased by £19.42K (-51%)
Turnover
Unreported
Same as previous period
Employees
34
Increased by 1 (+3%)
Total Assets
£462.7K
Decreased by £178.1K (-28%)
Total Liabilities
-£556.48K
Increased by £26.27K (+5%)
Net Assets
-£93.79K
Decreased by £204.38K (-185%)
Debt Ratio (%)
120%
Increased by 37.53% (+45%)
Latest Activity
Dissolved After Liquidation
1 Year 5 Months Ago on 12 May 2024
Registered Address Changed
5 Years Ago on 15 Jul 2020
Registered Address Changed
5 Years Ago on 8 Apr 2020
Voluntary Liquidator Appointed
5 Years Ago on 30 Mar 2020
Full Accounts Submitted
5 Years Ago on 23 Dec 2019
Confirmation Submitted
6 Years Ago on 9 Jul 2019
Full Accounts Submitted
6 Years Ago on 30 Dec 2018
Elaine Lorna Lumsden (PSC) Resigned
7 Years Ago on 8 Jun 2018
Alan Ramsay (PSC) Resigned
7 Years Ago on 8 Jun 2018
Elaine Lumsden Resigned
7 Years Ago on 8 Jun 2018
Get Credit Report
Discover Escott Signs Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 12 May 2024
Return of final meeting in a creditors' voluntary winding up
Submitted on 12 Feb 2024
Liquidators' statement of receipts and payments to 18 March 2023
Submitted on 25 May 2023
Liquidators' statement of receipts and payments to 18 March 2022
Submitted on 17 May 2022
Liquidators' statement of receipts and payments to 18 March 2021
Submitted on 19 May 2021
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 14 Oct 2020
Registered office address changed from C/O 1 st. James Gate Newcastle upon Tyne NE1 4AD to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 15 July 2020
Submitted on 15 Jul 2020
Registered office address changed from 378 Princes Way Team Valley Trading Estate Gateshead NE11 0TU to C/O 1 st. James Gate Newcastle upon Tyne NE1 4AD on 8 April 2020
Submitted on 8 Apr 2020
Statement of affairs
Submitted on 30 Mar 2020
Resolutions
Submitted on 30 Mar 2020
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year