General information

Name:

Allstar Signs Limited

Office Address:

22 Backbrae Street Kilsyth G65 0NH Glasgow

Number: SC428230

Incorporation date: 2012-07-12

Dissolution date: 2021-03-23

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Located at 22 Backbrae Street, Glasgow G65 0NH Allstar Signs Ltd was categorised as a Private Limited Company with SC428230 registration number. It'd been set up 12 years ago before was dissolved on Tue, 23rd Mar 2021. Up till now Allstar Signs Ltd changed it’s official name four times. Until Wed, 31st Aug 2016 this company used the business name Backbrae Street Services. Then this company adapted the business name Global Energy Products (canada) that was in use until Wed, 31st Aug 2016 when the current name was accepted.

According to this specific firm's register, there were eight directors including: Thomas S. and Stewart M..

Stewart M. was the individual who had control over this firm, owned 1/2 or less of company shares and had 1/2 or less of voting rights.

  • Previous company's names
  • Allstar Signs Ltd 2016-08-31
  • Backbrae Street Services Ltd 2016-08-18
  • Global Energy Products (canada) Ltd 2014-06-16
  • Gep Canada Ltd 2014-06-16
  • Gep Sourcing Limited 2012-07-12

Financial data based on annual reports

Company staff

Thomas S.

Role: Director

Appointed: 31 August 2016

Latest update: 14 April 2024

Stewart M.

Role: Director

Appointed: 31 August 2016

Latest update: 14 April 2024

People with significant control

Stewart M.
Notified on 31 August 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Gareth C.
Notified on 30 June 2016
Ceased on 31 August 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
substantial control or influence

Accounts Documents

Account next due date 30 June 2021
Account last made up date 30 September 2019
Confirmation statement next due date 12 October 2020
Confirmation statement last made up date 31 August 2019
Annual Accounts 26 March 2014
Start Date For Period Covered By Report 12 July 2012
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 26 March 2014
Annual Accounts 14 April 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 14 April 2015
Annual Accounts 27 April 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 27 April 2016
Annual Accounts 28 April 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 28 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019

Company filings

Filing category

Hide filing type
Accounts Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 23rd, March 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
8
Company Age

Similar companies nearby

Closest companies