Signs & Designs Of Perth Limited PERTH


Founded in 2003, Signs & Designs Of Perth, classified under reg no. SC255705 is an active company. Currently registered at 17 Main Street PH2 7HD, Perth the company has been in the business for twenty one years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 30th September 2022.

The firm has one director. Terence W., appointed on 22 December 2021. There are currently no secretaries appointed. Currenlty, the firm lists one former director, whose name is Pauline E. and who left the the firm on 22 December 2021. In addition, there is one former secretary - James E. who worked with the the firm until 3 February 2017.

Signs & Designs Of Perth Limited Address / Contact

Office Address 17 Main Street
Town Perth
Post code PH2 7HD
Country of origin United Kingdom

Company Information / Profile

Registration Number SC255705
Date of Incorporation Tue, 9th Sep 2003
Industry Other telecommunications activities
End of financial Year 30th September
Company age 21 years old
Account next due date Sun, 30th Jun 2024 (50 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 23rd Sep 2024 (2024-09-23)
Last confirmation statement dated Sat, 9th Sep 2023

Company staff

Terence W.

Position: Director

Appointed: 22 December 2021

James E.

Position: Secretary

Appointed: 16 September 2003

Resigned: 03 February 2017

Pauline E.

Position: Director

Appointed: 16 September 2003

Resigned: 22 December 2021

Hcs Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 09 September 2003

Resigned: 10 September 2003

Hanover Directors Limited

Position: Corporate Nominee Director

Appointed: 09 September 2003

Resigned: 10 September 2003

People with significant control

The list of PSCs who own or control the company includes 2 names. As we established, there is Terence W. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Pauline E. This PSC owns 75,01-100% shares.

Terence W.

Notified on 22 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Pauline E.

Notified on 6 April 2016
Ceased on 22 December 2021
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth30 70240 45531 49636 390      
Balance Sheet
Cash Bank On Hand      8 55417 47026 5069 183
Current Assets17 43417 16011 33020 07622 62224 97714 55325 73734 14418 191
Debtors8 99711 6928 3089 449  4 4996 7676 0387 458
Net Assets Liabilities      37 99044 09645 06652 002
Other Debtors      2 6052 6052 6052 605
Property Plant Equipment      1 1878906676 136
Total Inventories      1 5001 5001 6001 550
Cash Bank In Hand6 9373 9681 5229 127      
Intangible Fixed Assets46 50046 50046 50046 500      
Net Assets Liabilities Including Pension Asset Liability30 70240 45531 49636 390      
Stocks Inventory1 5001 5001 5001 500      
Tangible Fixed Assets1 6511 3731 0291 021      
Reserves/Capital
Called Up Share Capital2222      
Profit Loss Account Reserve30 70040 45331 49436 388      
Shareholder Funds30 70240 45531 49636 390      
Other
Total Fixed Assets Additions 180 332      
Total Fixed Assets Cost Or Valuation66 37366 55366 55366 885      
Total Fixed Assets Depreciation18 22218 68019 02419 364      
Total Fixed Assets Depreciation Charge In Period 458344340      
Version Production Software       2 0222 0232 023
Accrued Liabilities      858585338
Accrued Liabilities Not Expressed Within Creditors Subtotal   40141341385   
Accumulated Amortisation Impairment Intangible Assets         4 650
Accumulated Depreciation Impairment Property Plant Equipment      20 20820 50520 72822 773
Additions Other Than Through Business Combinations Property Plant Equipment         7 514
Average Number Employees During Period    222211
Creditors   30 80632 10029 17524 25029 03136 24514 175
Fixed Assets48 15147 87347 52947 52147 26547 07347 68747 39047 16747 986
Increase From Amortisation Charge For Year Intangible Assets         4 650
Increase From Depreciation Charge For Year Property Plant Equipment       2972232 045
Intangible Assets      46 50046 50046 50041 850
Intangible Assets Gross Cost      46 50046 50046 50046 500
Loans From Directors      21 11824 70828 33010 910
Net Current Assets Liabilities-17 449-7 418-16 033-11 131-9 478-4 198-9 612-3 294-2 1014 016
Property Plant Equipment Gross Cost      21 39521 39521 39528 909
Taxation Social Security Payable       1 2474 9711 259
Total Assets Less Current Liabilities30 70240 45531 49636 39037 78742 87538 075   
Trade Creditors Trade Payables      5091 1531 259 
Trade Debtors Trade Receivables      1 8944 1623 4334 853
Value-added Tax Payable      2 5381 8381 6001 668
Advances Credits Directors   25 22126 39725 95421 118   
Advances Credits Made In Period Directors    1 176443    
Creditors Due Within One Year Total Current Liabilities34 88324 57827 36331 207      
Intangible Fixed Assets Cost Or Valuation46 50046 50046 50046 500      
Tangible Fixed Assets Additions 180 332      
Tangible Fixed Assets Cost Or Valuation19 87320 05320 05320 385      
Tangible Fixed Assets Depreciation18 22218 68019 02419 364      
Tangible Fixed Assets Depreciation Charge For Period 458344340      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Address change date: 20th April 2023. New Address: 17 Main Street Perth PH2 7HD. Previous address: 61 George Street Perth Perthshire PH1 5LB
filed on: 20th, April 2023
Free Download (1 page)

Company search