SIGNATURE FLIGHT SUPPORT UK REGIONS LIMITED
Overview
| Company Name | SIGNATURE FLIGHT SUPPORT UK REGIONS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC169996 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SIGNATURE FLIGHT SUPPORT UK REGIONS LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is SIGNATURE FLIGHT SUPPORT UK REGIONS LIMITED located?
| Registered Office Address | Edinburgh Airport Turnhouse Road EH12 9DN Edinburgh Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SIGNATURE FLIGHT SUPPORT UK REGIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| EXECAIR (SCOTLAND) LIMITED | Nov 20, 1996 | Nov 20, 1996 |
What are the latest accounts for SIGNATURE FLIGHT SUPPORT UK REGIONS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SIGNATURE FLIGHT SUPPORT UK REGIONS LIMITED?
| Last Confirmation Statement Made Up To | May 19, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 19, 2025 |
| Overdue | No |
What are the latest filings for SIGNATURE FLIGHT SUPPORT UK REGIONS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr. Robert Bradley Williams as a director on Oct 31, 2025 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of John Angus Smith as a director on Oct 31, 2025 | 1 pages | TM01 | ||||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 39 pages | AA | ||||||||||||||
legacy | 101 pages | PARENT_ACC | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
Confirmation statement made on May 19, 2025 with updates | 5 pages | CS01 | ||||||||||||||
Change of details for Bba Holdings Limited as a person with significant control on Jan 01, 2025 | 2 pages | PSC05 | ||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 38 pages | AA | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
legacy | 99 pages | PARENT_ACC | ||||||||||||||
Confirmation statement made on May 19, 2024 with updates | 4 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Dec 13, 2023
| 3 pages | SH01 | ||||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 34 pages | AA | ||||||||||||||
legacy | 103 pages | PARENT_ACC | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
Appointment of Mrs. Maria Garton as a secretary on Jun 27, 2023 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Michael Don Griffin as a director on Jun 27, 2023 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on May 19, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Who are the officers of SIGNATURE FLIGHT SUPPORT UK REGIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GARTON, Maria, Mrs. | Secretary | Turnhouse Road EH12 9DN Edinburgh Edinburgh Airport Scotland | 310699810001 | |||||||
| ESHOO, Michael Peter, Mr. | Director | Turnhouse Road EH12 9DN Edinburgh Edinburgh Airport Scotland | United States | American | 300194480001 | |||||
| NENDICK, Jonathan Nicholas, Mr. | Director | Percival Way London Luton Airport LU2 9PA Luton Terminal 1 Bedfordshire United Kingdom | England | British | 296534070001 | |||||
| WILLIAMS, Robert Bradley, Mr. | Director | Turnhouse Road EH12 9DN Edinburgh Edinburgh Airport Scotland | United States | American | 342472060001 | |||||
| BAKER, Rachel Dawn | Secretary | Appleby Gardens LU6 3DB Dunstable 1 Bedfordshire United Kingdom | British | 132609590003 | ||||||
| HALL, Gareth | Secretary | 210 Brooklands Road KT13 0RJ Weybridge Surrey | British | 126581500001 | ||||||
| HARNDEN, Philip | Secretary | 17 Bowden Road Sunninghill SL5 9NJ Ascot Berkshire | British | 56075440004 | ||||||
| HINGSTON, Paul Anthony | Secretary | 26 Knights Orchard HP1 3QA Hemel Hempstead Hertfordshire | British | 87980040001 | ||||||
| SMYTH, Craig Allan Gibson | Secretary | The Copse, Ockham Road South East Horsley KT24 6SG Leatherhead Surrey | British | 58040980001 | ||||||
| HBJ SECRETARIAL LIMITED | Nominee Secretary | 19 Ainslie Place EH3 6AU Edinburgh | 900015110001 | |||||||
| BEST, David Hugh | Director | 6 Cunningham Gardens PA6 7GA Houston Renfrewshire | British | 93679970001 | ||||||
| BOUWER, Peter John | Director | 115 George Street EH2 4JN Edinburgh 4th Floor | England | British | 175773950002 | |||||
| BROOKS, David Robert | Director | 115 George Street EH2 4JN Edinburgh 4th Floor | England | British | 121239110004 | |||||
| BUCHANAN, Gordon | Director | 1 The Terraces Lansdowne Road, Wimbledon Village SW20 8AP London | British | 75698750001 | ||||||
| COWIE, Andrew Jonathan Scott | Director | 115 George Street EH2 4JN Edinburgh 4th Floor | United Kingdom | British | 265191540001 | |||||
| EASSON, John Robertson | Director | Crosby Farm Cottage Bride Isle Of Man | British | 58675610001 | ||||||
| FALLON, Shawn Christopher | Director | 115 George Street EH2 4JN Edinburgh 4th Floor | United States | American | 254879400001 | |||||
| FREEMAN, Yvette Helen | Director | Wigmore Street W1U 1QY London 105 United Kingdom | United Kingdom | British | 210927030001 | |||||
| FREEMAN, Yvette Helen | Director | 115 George Street EH2 4JN Edinburgh 4th Floor | England | British | 194958620001 | |||||
| GARDNER, Allan Paul | Director | Chasemoor Portsmouth Road GU26 6BZ Hindhead Surrey | England | British | 55942190002 | |||||
| GIBNEY, Joseph Laurence | Director | 24 Great King Street Edinburgh EH3 6QN | United Kingdom | United States Of America | 162041400003 | |||||
| GRIFFIN, Michael Don, Mr. | Director | Percival Way London Luton Airport LU2 9PA Luton Terminal 1 England | United States | American | 306415850001 | |||||
| HALL, Gareth | Director | 210 Brooklands Road KT13 0RJ Weybridge Surrey | British | 126581500001 | ||||||
| HASKINS, Elizabeth A | Director | 418 River Drive Debary Florida 32713 Usa | American | 102925970001 | ||||||
| INSTONE, Paul Robert | Director | 81 Leslie Road RH4 1PW Dorking Surrey | United Kingdom | British | 23280070002 | |||||
| JOHNSTONE, Mark Robin | Director | 115 George Street EH2 4JN Edinburgh 4th Floor | England | British | 172350530001 | |||||
| JOHNSTONE, Mark | Director | 24 Great King Street Edinburgh EH3 6QN | Usa | British | 139372400002 | |||||
| KING, Kathleen | Director | 115 George Street EH2 4JN Edinburgh 4th Floor | England | United States | 178883100001 | |||||
| LEE, Stephen | Director | 2071 Mohican Trail Maitland 32751 Florida Usa | British | 90754890002 | ||||||
| MACDONALD, Alexander Joseph | Director | 4 Stanely Drive PA2 6HE Paisley Renfrewshire | Scotland | British | 75479240001 | |||||
| MACMILLAN, Ian Clive | Director | 33 Dreghorn EH13 0DF Loan Edinburgh | United Kingdom | British | 156927150001 | |||||
| MARCHANT, Guy Stephen | Director | 24 Great King Street Edinburgh EH3 6QN | England | British | 162039480002 | |||||
| PARK, Graeme | Director | Flat 4, 19 Shepherds Hill N6 5QJ London | British | 100446460001 | ||||||
| PEARSE, Pat | Director | 115 George Street EH2 4JN Edinburgh 4th Floor | England | British | 175524860002 | |||||
| REDMOND, John Joseph | Director | 10 Gomer Gardens TW11 9AT Teddington Middlesex | Irish | 75479230001 |
Who are the persons with significant control of SIGNATURE FLIGHT SUPPORT UK REGIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Signature Aviation Limited | Apr 06, 2016 | Percival Way London Luton Airport LU2 9PA Luton Terminal 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0