ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Signature Design Interiors Ltd

Signature Design Interiors Ltd is an active company incorporated on 25 February 2014 with the registered office located in Glasgow, City of Glasgow. Signature Design Interiors Ltd was registered 11 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
SC470861
Private limited company
Scottish Company
Age
11 years
Incorporated 25 February 2014
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 52 days
Dated 18 November 2024 (1 year 2 months ago)
Next confirmation dated 18 November 2025
Was due on 2 December 2025 (1 month ago)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (2 months remaining)
Contact
Address
C/O Horizon Ca
5 La Belle Place
Glasgow
G3 7LH
Scotland
Address changed on 26 May 2025 (8 months ago)
Previous address was C/O Horizon Ca 20-23 Woodside Place Glasgow G3 7QL Scotland
Telephone
01412552080
Email
Unreported
People
Officers
1
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in Scotland • Born in Oct 1982
Mr Steven John Johnston
PSC • British • Lives in Scotland • Born in Oct 1982
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Essjay Sales & Design Ltd
Steven John Johnston is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£15.48K
Decreased by £63.52K (-80%)
Turnover
Unreported
Same as previous period
Employees
2
Decreased by 1 (-33%)
Total Assets
£56.45K
Decreased by £36.65K (-39%)
Total Liabilities
-£55.57K
Decreased by £26.05K (-32%)
Net Assets
£881
Decreased by £10.61K (-92%)
Debt Ratio (%)
98%
Increased by 10.78% (+12%)
Latest Activity
Voluntary Strike-Off Suspended
2 Days Ago on 21 Jan 2026
Voluntary Strike-Off Suspended
9 Days Ago on 14 Jan 2026
Voluntary Gazette Notice
1 Month Ago on 2 Dec 2025
Application To Strike Off
2 Months Ago on 20 Nov 2025
Registered Address Changed
8 Months Ago on 26 May 2025
Confirmation Submitted
1 Year 2 Months Ago on 18 Nov 2024
Full Accounts Submitted
1 Year 2 Months Ago on 6 Nov 2024
Registered Address Changed
1 Year 9 Months Ago on 25 Apr 2024
Full Accounts Submitted
1 Year 10 Months Ago on 21 Mar 2024
Confirmation Submitted
2 Years 2 Months Ago on 20 Nov 2023
Get Credit Report
Discover Signature Design Interiors Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Voluntary strike-off action has been suspended
Submitted on 21 Jan 2026
Voluntary strike-off action has been suspended
Submitted on 14 Jan 2026
First Gazette notice for voluntary strike-off
Submitted on 2 Dec 2025
Application to strike the company off the register
Submitted on 20 Nov 2025
Registered office address changed from C/O Horizon Ca 20-23 Woodside Place Glasgow G3 7QL Scotland to C/O Horizon Ca 5 La Belle Place Glasgow G3 7LH on 26 May 2025
Submitted on 26 May 2025
Confirmation statement made on 18 November 2024 with no updates
Submitted on 18 Nov 2024
Total exemption full accounts made up to 30 June 2024
Submitted on 6 Nov 2024
Registered office address changed from C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 20-23 Woodside Place Glasgow G3 7QL on 25 April 2024
Submitted on 25 Apr 2024
Total exemption full accounts made up to 30 June 2023
Submitted on 21 Mar 2024
Confirmation statement made on 18 November 2023 with no updates
Submitted on 20 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year