SIGNATURE FLIGHT SUPPORT UK REGIONS LIMITED

SIGNATURE FLIGHT SUPPORT UK REGIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSIGNATURE FLIGHT SUPPORT UK REGIONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC169996
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of SIGNATURE FLIGHT SUPPORT UK REGIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    EXECAIR (SCOTLAND) LIMITEDNov 20, 1996Nov 20, 1996

    What are the latest accounts for SIGNATURE FLIGHT SUPPORT UK REGIONS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for SIGNATURE FLIGHT SUPPORT UK REGIONS LIMITED?

    Last Confirmation Statement Made Up ToMay 19, 2026
    Next Confirmation Statement DueJun 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 19, 2025
    OverdueNo

    What are the latest filings for SIGNATURE FLIGHT SUPPORT UK REGIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr. Robert Bradley Williams as a director on Oct 31, 2025

    2 pagesAP01

    Termination of appointment of John Angus Smith as a director on Oct 31, 2025

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    39 pagesAA

    legacy

    101 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on May 19, 2025 with updates

    5 pagesCS01

    Change of details for Bba Holdings Limited as a person with significant control on Jan 01, 2025

    2 pagesPSC05

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    38 pagesAA

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    legacy

    99 pagesPARENT_ACC

    Confirmation statement made on May 19, 2024 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    That in accordance with paragraph 42(2)(b) of schedule 2 of the companies act 2006 (commencement no 8, transitional provisions and savings) order 2008, the restriction on the authorised share capital of the company set out in paragraph 5 of the memorandum of association of the company, which by virtue of section 28 of the companies act 2006 is treated as a provision of the company's articles of association, is hereby revoked and deleted 13/12/2023
    RES13

    Statement of capital following an allotment of shares on Dec 13, 2023

    • Capital: GBP 2,273,637
    3 pagesSH01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    34 pagesAA

    legacy

    103 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Appointment of Mrs. Maria Garton as a secretary on Jun 27, 2023

    2 pagesAP03

    Termination of appointment of Michael Don Griffin as a director on Jun 27, 2023

    1 pagesTM01

    Confirmation statement made on May 19, 2023 with no updates

    3 pagesCS01

    Who are the officers of SIGNATURE FLIGHT SUPPORT UK REGIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GARTON, Maria, Mrs.
    Turnhouse Road
    EH12 9DN Edinburgh
    Edinburgh Airport
    Scotland
    Secretary
    Turnhouse Road
    EH12 9DN Edinburgh
    Edinburgh Airport
    Scotland
    310699810001
    ESHOO, Michael Peter, Mr.
    Turnhouse Road
    EH12 9DN Edinburgh
    Edinburgh Airport
    Scotland
    Director
    Turnhouse Road
    EH12 9DN Edinburgh
    Edinburgh Airport
    Scotland
    United StatesAmerican300194480001
    NENDICK, Jonathan Nicholas, Mr.
    Percival Way
    London Luton Airport
    LU2 9PA Luton
    Terminal 1
    Bedfordshire
    United Kingdom
    Director
    Percival Way
    London Luton Airport
    LU2 9PA Luton
    Terminal 1
    Bedfordshire
    United Kingdom
    EnglandBritish296534070001
    WILLIAMS, Robert Bradley, Mr.
    Turnhouse Road
    EH12 9DN Edinburgh
    Edinburgh Airport
    Scotland
    Director
    Turnhouse Road
    EH12 9DN Edinburgh
    Edinburgh Airport
    Scotland
    United StatesAmerican342472060001
    BAKER, Rachel Dawn
    Appleby Gardens
    LU6 3DB Dunstable
    1
    Bedfordshire
    United Kingdom
    Secretary
    Appleby Gardens
    LU6 3DB Dunstable
    1
    Bedfordshire
    United Kingdom
    British132609590003
    HALL, Gareth
    210 Brooklands Road
    KT13 0RJ Weybridge
    Surrey
    Secretary
    210 Brooklands Road
    KT13 0RJ Weybridge
    Surrey
    British126581500001
    HARNDEN, Philip
    17 Bowden Road
    Sunninghill
    SL5 9NJ Ascot
    Berkshire
    Secretary
    17 Bowden Road
    Sunninghill
    SL5 9NJ Ascot
    Berkshire
    British56075440004
    HINGSTON, Paul Anthony
    26 Knights Orchard
    HP1 3QA Hemel Hempstead
    Hertfordshire
    Secretary
    26 Knights Orchard
    HP1 3QA Hemel Hempstead
    Hertfordshire
    British87980040001
    SMYTH, Craig Allan Gibson
    The Copse, Ockham Road South
    East Horsley
    KT24 6SG Leatherhead
    Surrey
    Secretary
    The Copse, Ockham Road South
    East Horsley
    KT24 6SG Leatherhead
    Surrey
    British58040980001
    HBJ SECRETARIAL LIMITED
    19 Ainslie Place
    EH3 6AU Edinburgh
    Nominee Secretary
    19 Ainslie Place
    EH3 6AU Edinburgh
    900015110001
    BEST, David Hugh
    6 Cunningham Gardens
    PA6 7GA Houston
    Renfrewshire
    Director
    6 Cunningham Gardens
    PA6 7GA Houston
    Renfrewshire
    British93679970001
    BOUWER, Peter John
    115 George Street
    EH2 4JN Edinburgh
    4th Floor
    Director
    115 George Street
    EH2 4JN Edinburgh
    4th Floor
    EnglandBritish175773950002
    BROOKS, David Robert
    115 George Street
    EH2 4JN Edinburgh
    4th Floor
    Director
    115 George Street
    EH2 4JN Edinburgh
    4th Floor
    EnglandBritish121239110004
    BUCHANAN, Gordon
    1 The Terraces
    Lansdowne Road, Wimbledon Village
    SW20 8AP London
    Director
    1 The Terraces
    Lansdowne Road, Wimbledon Village
    SW20 8AP London
    British75698750001
    COWIE, Andrew Jonathan Scott
    115 George Street
    EH2 4JN Edinburgh
    4th Floor
    Director
    115 George Street
    EH2 4JN Edinburgh
    4th Floor
    United KingdomBritish265191540001
    EASSON, John Robertson
    Crosby Farm Cottage
    Bride
    Isle Of Man
    Director
    Crosby Farm Cottage
    Bride
    Isle Of Man
    British58675610001
    FALLON, Shawn Christopher
    115 George Street
    EH2 4JN Edinburgh
    4th Floor
    Director
    115 George Street
    EH2 4JN Edinburgh
    4th Floor
    United StatesAmerican254879400001
    FREEMAN, Yvette Helen
    Wigmore Street
    W1U 1QY London
    105
    United Kingdom
    Director
    Wigmore Street
    W1U 1QY London
    105
    United Kingdom
    United KingdomBritish210927030001
    FREEMAN, Yvette Helen
    115 George Street
    EH2 4JN Edinburgh
    4th Floor
    Director
    115 George Street
    EH2 4JN Edinburgh
    4th Floor
    EnglandBritish194958620001
    GARDNER, Allan Paul
    Chasemoor
    Portsmouth Road
    GU26 6BZ Hindhead
    Surrey
    Director
    Chasemoor
    Portsmouth Road
    GU26 6BZ Hindhead
    Surrey
    EnglandBritish55942190002
    GIBNEY, Joseph Laurence
    24 Great King Street
    Edinburgh
    EH3 6QN
    Director
    24 Great King Street
    Edinburgh
    EH3 6QN
    United KingdomUnited States Of America162041400003
    GRIFFIN, Michael Don, Mr.
    Percival Way
    London Luton Airport
    LU2 9PA Luton
    Terminal 1
    England
    Director
    Percival Way
    London Luton Airport
    LU2 9PA Luton
    Terminal 1
    England
    United StatesAmerican306415850001
    HALL, Gareth
    210 Brooklands Road
    KT13 0RJ Weybridge
    Surrey
    Director
    210 Brooklands Road
    KT13 0RJ Weybridge
    Surrey
    British126581500001
    HASKINS, Elizabeth A
    418 River Drive
    Debary
    Florida 32713
    Usa
    Director
    418 River Drive
    Debary
    Florida 32713
    Usa
    American102925970001
    INSTONE, Paul Robert
    81 Leslie Road
    RH4 1PW Dorking
    Surrey
    Director
    81 Leslie Road
    RH4 1PW Dorking
    Surrey
    United KingdomBritish23280070002
    JOHNSTONE, Mark Robin
    115 George Street
    EH2 4JN Edinburgh
    4th Floor
    Director
    115 George Street
    EH2 4JN Edinburgh
    4th Floor
    EnglandBritish172350530001
    JOHNSTONE, Mark
    24 Great King Street
    Edinburgh
    EH3 6QN
    Director
    24 Great King Street
    Edinburgh
    EH3 6QN
    UsaBritish139372400002
    KING, Kathleen
    115 George Street
    EH2 4JN Edinburgh
    4th Floor
    Director
    115 George Street
    EH2 4JN Edinburgh
    4th Floor
    EnglandUnited States178883100001
    LEE, Stephen
    2071 Mohican Trail
    Maitland
    32751 Florida
    Usa
    Director
    2071 Mohican Trail
    Maitland
    32751 Florida
    Usa
    British90754890002
    MACDONALD, Alexander Joseph
    4 Stanely Drive
    PA2 6HE Paisley
    Renfrewshire
    Director
    4 Stanely Drive
    PA2 6HE Paisley
    Renfrewshire
    ScotlandBritish75479240001
    MACMILLAN, Ian Clive
    33 Dreghorn
    EH13 0DF Loan
    Edinburgh
    Director
    33 Dreghorn
    EH13 0DF Loan
    Edinburgh
    United KingdomBritish156927150001
    MARCHANT, Guy Stephen
    24 Great King Street
    Edinburgh
    EH3 6QN
    Director
    24 Great King Street
    Edinburgh
    EH3 6QN
    EnglandBritish162039480002
    PARK, Graeme
    Flat 4, 19 Shepherds Hill
    N6 5QJ London
    Director
    Flat 4, 19 Shepherds Hill
    N6 5QJ London
    British100446460001
    PEARSE, Pat
    115 George Street
    EH2 4JN Edinburgh
    4th Floor
    Director
    115 George Street
    EH2 4JN Edinburgh
    4th Floor
    EnglandBritish175524860002
    REDMOND, John Joseph
    10 Gomer Gardens
    TW11 9AT Teddington
    Middlesex
    Director
    10 Gomer Gardens
    TW11 9AT Teddington
    Middlesex
    Irish75479230001

    Who are the persons with significant control of SIGNATURE FLIGHT SUPPORT UK REGIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Percival Way
    London Luton Airport
    LU2 9PA Luton
    Terminal 1
    England
    Apr 06, 2016
    Percival Way
    London Luton Airport
    LU2 9PA Luton
    Terminal 1
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number546693
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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