This company is commonly known as Signature Refuelers Limited. The company was founded 24 years ago and was given the registration number SC197170. The firm's registered office is in EDINBURGH. You can find them at 4th Floor, 115 George Street, Edinburgh, . This company's SIC code is 51102 - Non-scheduled passenger air transport.
Name | : | SIGNATURE REFUELERS LIMITED |
---|---|---|
Company Number | : | SC197170 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 June 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 4th Floor, 115 George Street, Edinburgh, EH2 4JN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Edinburgh Airport, Turnhouse Road, Edinburgh, Scotland, EH12 9DN | Director | 15 September 2022 | Active |
Terminal 1, Percival Way, London Luton Airport, Luton, United Kingdom, LU2 9PA | Director | 31 May 2022 | Active |
Edinburgh Airport, Turnhouse Road, Edinburgh, Scotland, EH12 9DN | Director | 08 July 2019 | Active |
24, Great King Street, Edinburgh, EH3 6QN | Secretary | 11 June 1999 | Active |
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH | Corporate Nominee Secretary | 11 June 1999 | Active |
4th Floor, 115 George Street, Edinburgh, EH2 4JN | Director | 12 February 2013 | Active |
4th Floor, 115 George Street, Edinburgh, EH2 4JN | Director | 06 December 2019 | Active |
4th Floor, 115 George Street, Edinburgh, EH2 4JN | Director | 01 February 2019 | Active |
105, Wigmore Street, London, United Kingdom, W1U 1QY | Director | 25 July 2016 | Active |
4th Floor, 115 George Street, Edinburgh, EH2 4JN | Director | 12 February 2015 | Active |
24, Great King Street, Edinburgh, EH3 6QN | Director | 02 August 2011 | Active |
24, Great King Street, Edinburgh, EH3 6QN | Director | 01 November 2003 | Active |
24, Great King Street, Edinburgh, EH3 6QN | Director | 11 June 1999 | Active |
24, Great King Street, Edinburgh, EH3 6QN | Director | 01 November 2003 | Active |
24, Great King Street, Edinburgh, EH3 6QN | Director | 11 June 1999 | Active |
4th Floor, 115 George Street, Edinburgh, EH2 4JN | Director | 18 March 2014 | Active |
24, Great King Street, Edinburgh, Scotland, EH3 6QN | Director | 18 March 2011 | Active |
4th Floor, 115 George Street, Edinburgh, EH2 4JN | Director | 12 February 2013 | Active |
24, Great King Street, Edinburgh, Scotland, EH3 6QN | Director | 18 March 2011 | Active |
24, Great King Street, Edinburgh, EH3 6QN | Director | 02 August 2011 | Active |
4th Floor, 115 George Street, Edinburgh, EH2 4JN | Director | 12 February 2013 | Active |
4th Floor, 115 George Street, Edinburgh, EH2 4JN | Director | 12 February 2015 | Active |
24, Great King Street, Edinburgh, EH3 6QN | Director | 01 August 2012 | Active |
4th Floor, 115 George Street, Edinburgh, EH2 4JN | Director | 06 January 2014 | Active |
14 Mitchell Lane, Glasgow, G1 3NU | Corporate Nominee Director | 11 June 1999 | Active |
Signature Flight Support Uk Regions Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 4th Floor, 115 George Street, Edinburgh, United Kingdom, EH2 4JN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-12-18 | Accounts | Legacy. | Download |
2023-12-18 | Other | Legacy. | Download |
2023-10-19 | Other | Legacy. | Download |
2023-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-28 | Address | Change registered office address company with date old address new address. | Download |
2023-03-06 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-03-06 | Accounts | Legacy. | Download |
2023-03-06 | Other | Legacy. | Download |
2023-01-13 | Other | Legacy. | Download |
2022-10-10 | Officers | Change person director company with change date. | Download |
2022-10-10 | Officers | Change person director company with change date. | Download |
2022-09-16 | Officers | Appoint person director company with name date. | Download |
2022-09-16 | Officers | Termination director company with name termination date. | Download |
2022-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-06 | Officers | Appoint person director company with name date. | Download |
2022-06-01 | Officers | Termination director company with name termination date. | Download |
2022-04-04 | Accounts | Accounts with accounts type full. | Download |
2022-04-04 | Accounts | Legacy. | Download |
2022-04-04 | Other | Legacy. | Download |
2022-04-04 | Other | Legacy. | Download |
2021-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-08 | Accounts | Accounts with accounts type full. | Download |
2020-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.