Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Sign On Scotland Limited
Sign On Scotland Limited is a dissolved company incorporated on 5 June 2000 with the registered office located in Glasgow, City of Glasgow. Sign On Scotland Limited was registered 25 years ago.
Watch Company
Status
Dissolved
Dissolved on
29 February 2016
(9 years ago)
Was
15 years old
at the time of dissolution
Company No
SC207759
Private limited company
Scottish Company
Age
25 years
Incorporated
5 June 2000
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Sign On Scotland Limited
Contact
Update Details
Address
French Duncan Llp, 133 Finnieston Street
Glasgow
G3 8HB
Same address for the past
11 years
Companies in G3 8HB
Telephone
Unreported
Email
Available in Endole App
Website
Signonscotland.co.uk
See All Contacts
People
Officers
3
Shareholders
2
Controllers (PSC)
-
Kenneth Thomas Noble
Director • Sign Manufacturing • British • Lives in Scotland • Born in May 1961
Mr Andrew David Ketley
Director • Sign Manufacturing • British • Lives in Scotland • Born in Mar 1964
Julie ANN Noble
Secretary • British
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Noble Signs Limited
Kenneth Thomas Noble is a mutual person.
Dissolved
Ikon Signs And Graphics Ltd
Kenneth Thomas Noble is a mutual person.
Liquidation
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2003–2012)
Period Ended
30 Jun 2012
For period
30 Jun
⟶
30 Jun 2012
Traded for
12 months
Cash in Bank
£34
Decreased by £355 (-91%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£103.78K
Decreased by £21.09K (-17%)
Total Liabilities
-£100.67K
Decreased by £23.47K (-19%)
Net Assets
£3.11K
Increased by £2.39K (+334%)
Debt Ratio (%)
97%
Decreased by 2.42% (-2%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
11 Years Ago on 2 Apr 2014
Wind Up Notice
11 Years Ago on 17 Dec 2013
Court Order to Wind Up
11 Years Ago on 17 Dec 2013
Registered Address Changed
11 Years Ago on 7 Nov 2013
Confirmation Submitted
12 Years Ago on 2 Jul 2013
Small Accounts Submitted
12 Years Ago on 11 Mar 2013
Confirmation Submitted
13 Years Ago on 28 Jun 2012
Small Accounts Submitted
13 Years Ago on 23 Dec 2011
Mr Andrew David Ketley Details Changed
14 Years Ago on 29 Jul 2011
Mr Andrew David Ketley Details Changed
14 Years Ago on 29 Jul 2011
Get Alerts
Get Credit Report
Discover Sign On Scotland Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Notice of final meeting of creditors
Submitted on 30 Nov 2015
Registered office address changed from French Duncan Llp 375 West George Street Glasgow G2 4LW on 2 April 2014
Submitted on 2 Apr 2014
Court order notice of winding up
Submitted on 17 Dec 2013
Notice of winding up order
Submitted on 17 Dec 2013
Registered office address changed from Block L, Unit 4 Westway Renfrew Paisley PA4 8DJ on 7 November 2013
Submitted on 7 Nov 2013
Appointment of a provisional liquidator
Submitted on 7 Nov 2013
Annual return made up to 5 June 2013 with full list of shareholders
Submitted on 2 Jul 2013
Director's details changed for Mr Andrew David Ketley on 29 July 2011
Submitted on 2 Jul 2013
Total exemption small company accounts made up to 30 June 2012
Submitted on 11 Mar 2013
Annual return made up to 5 June 2012 with full list of shareholders
Submitted on 28 Jun 2012
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs