R S Creative Signs & Exhibitions Limited

General information

Name:

R S Creative Signs & Exhibitions Ltd

Office Address:

8 South Street Greenock PA16 8TX Greenock

Number: SC253939

Incorporation date: 2003-08-08

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Started with Reg No. SC253939 21 years ago, R S Creative Signs & Exhibitions Limited is categorised as a Private Limited Company. The company's current office address is 8 South Street, Greenock Greenock. The company's SIC and NACE codes are 74100 and has the NACE code: specialised design activities. Wed, 31st Aug 2022 is the last time when account status updates were filed.

The directors currently registered by the limited company are as follow: Susan K. assigned to lead the company on August 8, 2003 and Robert M. assigned to lead the company in 2003 in August. In order to provide support to the directors, this limited company has been using the skills of Susan K. as a secretary since August 2003.

Executives who have control over the firm are as follows: Robert M. owns over 1/2 to 3/4 of company shares . Susan K. owns over 1/2 to 3/4 of company shares .

Financial data based on annual reports

Company staff

Susan K.

Role: Director

Appointed: 08 August 2003

Latest update: 15 February 2024

Susan K.

Role: Secretary

Appointed: 08 August 2003

Latest update: 15 February 2024

Robert M.

Role: Director

Appointed: 08 August 2003

Latest update: 15 February 2024

People with significant control

Robert M.
Notified on 8 August 2016
Nature of control:
over 1/2 to 3/4 of shares
Susan K.
Notified on 8 August 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 22 August 2024
Confirmation statement last made up date 08 August 2023
Annual Accounts
Start Date For Period Covered By Report 2012-09-01
End Date For Period Covered By Report 2013-08-31
Annual Accounts 27 November 2014
Start Date For Period Covered By Report 2013-09-01
End Date For Period Covered By Report 2014-08-31
Date Approval Accounts 27 November 2014
Annual Accounts 8 January 2016
Start Date For Period Covered By Report 2014-09-01
End Date For Period Covered By Report 2015-08-31
Date Approval Accounts 8 January 2016
Annual Accounts
Start Date For Period Covered By Report 2017-09-01
End Date For Period Covered By Report 2018-08-31
Annual Accounts
Start Date For Period Covered By Report 2018-09-01
End Date For Period Covered By Report 2019-08-31
Annual Accounts
Start Date For Period Covered By Report 2019-09-01
End Date For Period Covered By Report 2020-08-31
Annual Accounts
Start Date For Period Covered By Report 2020-09-01
End Date For Period Covered By Report 2021-08-31
Annual Accounts
Start Date For Period Covered By Report 2021-09-01
End Date For Period Covered By Report 2022-08-31
Annual Accounts 1 May 2014
Date Approval Accounts 1 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Free Download
New registered office address Level 2, the Beacon 176 st Vincent Street Glasgow G2 5SG. Change occurred on Friday 1st March 2024. Company's previous address: 8 South Street Greenock PA16 8TX. (AD01)
filed on: 1st, March 2024
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 74100 : specialised design activities
20
Company Age

Similar companies nearby

Closest companies