Background WavePink WaveYellow Wave

INSPIRE SIGNS & GRAPHICS LIMITED (SC468391)

INSPIRE SIGNS & GRAPHICS LIMITED (SC468391) is an active UK company. incorporated on 27 January 2014. with registered office in Aberdeen. The company operates in the Professional, Scientific and Technical Activities sector, engaged in specialised design activities. INSPIRE SIGNS & GRAPHICS LIMITED has been registered for 12 years. Current directors include ENGLAND, Gavin Grant, ROBERTSON, Gary.

Company Number
SC468391
Status
active
Type
ltd
Incorporated
27 January 2014
Age
12 years
Address
5 Rubislaw Terrace, Aberdeen, AB10 1XE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Specialised design activities
Directors
ENGLAND, Gavin Grant, ROBERTSON, Gary
SIC Codes
74100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INSPIRE SIGNS & GRAPHICS LIMITED

INSPIRE SIGNS & GRAPHICS LIMITED is an active company incorporated on 27 January 2014 with the registered office located in Aberdeen. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in specialised design activities. INSPIRE SIGNS & GRAPHICS LIMITED was registered 12 years ago.(SIC: 74100)

Status

active

Active since 12 years ago

Company No

SC468391

LTD Company

Age

12 Years

Incorporated 27 January 2014

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 20 November 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 27 January 2026 (2 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027
Contact
Address

5 Rubislaw Terrace Aberdeen, AB10 1XE,

Timeline

12 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Jan 14
Director Left
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Mar 14
Director Left
Mar 14
Owner Exit
Sept 17
Loan Secured
Sept 23
Loan Secured
Oct 23
Loan Secured
Aug 24
Loan Cleared
Aug 24
Loan Secured
Aug 24
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

ENGLAND, Gavin Grant

Active
The Grange, StonehavenAB39 3AD
Born October 1966
Director
Appointed 25 Mar 2014

ROBERTSON, Gary

Active
Colthill Road, MilltimberAB13 0EF
Born December 1968
Director
Appointed 13 Feb 2014

ENGLAND, Gavin

Resigned
Marine View, StonehavenAB39 3TG
Born June 1966
Director
Appointed 06 Feb 2014
Resigned 25 Mar 2014

TAYLOR, James Michie

Resigned
Rubislaw Terrace, AberdeenAB10 1XE
Born March 1953
Director
Appointed 27 Jan 2014
Resigned 06 Feb 2014

Persons with significant control

3

2 Active
1 Ceased

Mr Gavin Grant England

Ceased
Marine View, StonehavenAB39 3TG
Born October 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Ceased 30 Jun 2016
Sinclair Road, AberdeenAB11 9PR

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016

Mr Gary Robertson

Active
Colthill Road, AberdeenAB13 0EF
Born December 1968

Nature of Control

Right to appoint and remove directors
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 November 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 August 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
29 January 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
30 November 2018
AAAnnual Accounts
Change To A Person With Significant Control
4 September 2018
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
4 September 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
9 February 2018
CS01Confirmation Statement
Second Filing Of Annual Return With Made Up Date
17 October 2017
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
17 October 2017
RP04AR01RP04AR01
Legacy
10 October 2017
RP04CS01RP04CS01
Notification Of A Person With Significant Control
20 September 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
15 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 June 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
8 May 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Memorandum Articles
14 April 2014
MEM/ARTSMEM/ARTS
Resolution
14 April 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
25 March 2014
AP01Appointment of Director
Termination Director Company With Name
25 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
13 February 2014
AP01Appointment of Director
Termination Director Company With Name
6 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
6 February 2014
AP01Appointment of Director
Incorporation Company
27 January 2014
NEWINCIncorporation