Background WavePink WaveYellow Wave

NATIONAL SIGNS GROUP LTD (SC552623)

NATIONAL SIGNS GROUP LTD (SC552623) is an active UK company. incorporated on 14 December 2016. with registered office in Glasgow. The company operates in the Manufacturing sector, engaged in printing n.e.c.. NATIONAL SIGNS GROUP LTD has been registered for 9 years. Current directors include MCGRATH, Alexander.

Company Number
SC552623
Status
active
Type
ltd
Incorporated
14 December 2016
Age
9 years
Address
38 Carron Place, Glasgow, G75 0TS
Industry Sector
Manufacturing
Business Activity
Printing n.e.c.
Directors
MCGRATH, Alexander
SIC Codes
18129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NATIONAL SIGNS GROUP LTD

NATIONAL SIGNS GROUP LTD is an active company incorporated on 14 December 2016 with the registered office located in Glasgow. The company operates in the Manufacturing sector, specifically engaged in printing n.e.c.. NATIONAL SIGNS GROUP LTD was registered 9 years ago.(SIC: 18129)

Status

active

Active since 9 years ago

Company No

SC552623

LTD Company

Age

9 Years

Incorporated 14 December 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 June 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

4 days overdue

Last Filed

Made up to 7 March 2025 (1 year ago)
Submitted on 30 April 2025 (11 months ago)

Next Due

Due by 21 March 2026
For period ending 7 March 2026

Previous Company Names

NATIONAL SIGN GROUP LTD
From: 14 December 2016To: 6 January 2017
Contact
Address

38 Carron Place East Kilbride Glasgow, G75 0TS,

Timeline

14 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Dec 16
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Owner Exit
Nov 17
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

MCGRATH, Alexander

Active
Carron Place, GlasgowG75 0TS
Born March 1970
Director
Appointed 27 Feb 2025

ARMOUR, David John

Resigned
Carron Place, GlasgowG75 0TS
Born January 1966
Director
Appointed 13 Oct 2017
Resigned 27 Feb 2025

BALLANTYNE, Glen

Resigned
Carron Place, GlasgowG75 0TS
Born August 1958
Director
Appointed 14 Dec 2016
Resigned 13 Oct 2017

BRESE, Allan Frederick

Resigned
Carron Place, GlasgowG75 0TS
Born February 1953
Director
Appointed 13 Oct 2017
Resigned 09 Feb 2023

DUFF, Gordon

Resigned
Carron Place, GlasgowG75 0TS
Born April 1978
Director
Appointed 13 Oct 2017
Resigned 27 Feb 2025

ROONEY, William James

Resigned
Carron Place, GlasgowG75 0TS
Born June 1973
Director
Appointed 09 Feb 2023
Resigned 27 Feb 2025

ROSS, Graham

Resigned
Carron Place, GlasgowG75 0TS
Born February 1970
Director
Appointed 13 Oct 2017
Resigned 09 Feb 2023

Persons with significant control

2

1 Active
1 Ceased
Carron Place, East KilbrideG75 0TS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Mar 2017

Mr Glen Ballantyne

Ceased
Carron Place, GlasgowG75 0TS
Born August 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 14 Dec 2016
Ceased 07 Mar 2017
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Dormant
24 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
5 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
27 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
24 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 August 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
13 August 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 November 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
19 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2017
AP01Appointment of Director
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Certificate Change Of Name Company
6 January 2017
CERTNMCertificate of Incorporation on Change of Name
Resolution
6 January 2017
RESOLUTIONSResolutions
Incorporation Company
14 December 2016
NEWINCIncorporation