UKBizDB.co.uk

SIGNATURE REFUELERS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 51102 - Non-scheduled passenger air transport

Office Address & Contact

Registered Address:4th Floor, 115 George Street, Edinburgh, EH2 4JN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Edinburgh Airport, Turnhouse Road, Edinburgh, Scotland, EH12 9DN

Director15 September 2022Active
Terminal 1, Percival Way, London Luton Airport, Luton, United Kingdom, LU2 9PA

Director31 May 2022Active
Edinburgh Airport, Turnhouse Road, Edinburgh, Scotland, EH12 9DN

Director08 July 2019Active
24, Great King Street, Edinburgh, EH3 6QN

Secretary11 June 1999Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Secretary11 June 1999Active
4th Floor, 115 George Street, Edinburgh, EH2 4JN

Director12 February 2013Active
4th Floor, 115 George Street, Edinburgh, EH2 4JN

Director06 December 2019Active
4th Floor, 115 George Street, Edinburgh, EH2 4JN

Director01 February 2019Active
105, Wigmore Street, London, United Kingdom, W1U 1QY

Director25 July 2016Active
4th Floor, 115 George Street, Edinburgh, EH2 4JN

Director12 February 2015Active
24, Great King Street, Edinburgh, EH3 6QN

Director02 August 2011Active
24, Great King Street, Edinburgh, EH3 6QN

Director01 November 2003Active
24, Great King Street, Edinburgh, EH3 6QN

Director11 June 1999Active
24, Great King Street, Edinburgh, EH3 6QN

Director01 November 2003Active
24, Great King Street, Edinburgh, EH3 6QN

Director11 June 1999Active
4th Floor, 115 George Street, Edinburgh, EH2 4JN

Director18 March 2014Active
24, Great King Street, Edinburgh, Scotland, EH3 6QN

Director18 March 2011Active
4th Floor, 115 George Street, Edinburgh, EH2 4JN

Director12 February 2013Active
24, Great King Street, Edinburgh, Scotland, EH3 6QN

Director18 March 2011Active
24, Great King Street, Edinburgh, EH3 6QN

Director02 August 2011Active
4th Floor, 115 George Street, Edinburgh, EH2 4JN

Director12 February 2013Active
4th Floor, 115 George Street, Edinburgh, EH2 4JN

Director12 February 2015Active
24, Great King Street, Edinburgh, EH3 6QN

Director01 August 2012Active
4th Floor, 115 George Street, Edinburgh, EH2 4JN

Director06 January 2014Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Nominee Director11 June 1999Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-12-18Accounts

Legacy.

Download
2023-12-18Other

Legacy.

Download
2023-10-19Other

Legacy.

Download
2023-05-23Confirmation statement

Confirmation statement with no updates.

Download
2023-05-19Confirmation statement

Confirmation statement with no updates.

Download
2023-04-28Address

Change registered office address company with date old address new address.

Download
2023-03-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-03-06Accounts

Legacy.

Download
2023-03-06Other

Legacy.

Download
2023-01-13Other

Legacy.

Download
2022-10-10Officers

Change person director company with change date.

Download
2022-10-10Officers

Change person director company with change date.

Download
2022-09-16Officers

Appoint person director company with name date.

Download
2022-09-16Officers

Termination director company with name termination date.

Download
2022-06-10Confirmation statement

Confirmation statement with no updates.

Download
2022-06-06Officers

Appoint person director company with name date.

Download
2022-06-01Officers

Termination director company with name termination date.

Download
2022-04-04Accounts

Accounts with accounts type full.

Download
2022-04-04Accounts

Legacy.

Download
2022-04-04Other

Legacy.

Download
2022-04-04Other

Legacy.

Download
2021-06-08Confirmation statement

Confirmation statement with no updates.

Download
2021-01-08Accounts

Accounts with accounts type full.

Download
2020-06-02Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.