SIGNATURE REFUELERS LIMITED
Overview
| Company Name | SIGNATURE REFUELERS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC197170 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of SIGNATURE REFUELERS LIMITED?
- Non-scheduled passenger air transport (51102) / Transportation and storage
Where is SIGNATURE REFUELERS LIMITED located?
| Registered Office Address | C/O Thomson Cooper 3 Castle Street Carnegie Campus KY11 8PB Dunfermline |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SIGNATURE REFUELERS LIMITED?
| Company Name | From | Until |
|---|---|---|
| BGMGRG LIMITED | Mar 15, 2011 | Mar 15, 2011 |
| GREER AVIATION LIMITED | Jun 11, 1999 | Jun 11, 1999 |
What are the latest accounts for SIGNATURE REFUELERS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for SIGNATURE REFUELERS LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | May 22, 2024 |
What are the latest filings for SIGNATURE REFUELERS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in MVL (final account attached) | 12 pages | LIQ13(Scot) | ||||||||||
Registered office address changed from C/O Thomson Cooper 3 Castle Street Carnegie Campus Dunfermline KY11 8PB to C/O Thomson Cooper 3 Castle Street Carnegie Campus Dunfermline KY11 8PB on Oct 16, 2024 | 3 pages | AD01 | ||||||||||
Registered office address changed from Edinburgh Airport Turnhouse Road Edinburgh EH12 9DN Scotland to C/O Thomson Cooper 3 Castle Street Carnegie Campus Dunfermline KY11 8PB on Oct 16, 2024 | 3 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on May 22, 2024 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 15 pages | AA | ||||||||||
legacy | 102 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Confirmation statement made on May 23, 2023 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on May 19, 2023 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 4th Floor 115 George Street Edinburgh EH2 4JN to Edinburgh Airport Turnhouse Road Edinburgh EH12 9DN on Apr 28, 2023 | 1 pages | AD01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 16 pages | AA | ||||||||||
legacy | 106 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Director's details changed for Mr. Jonathan Nicholas Nendick on May 31, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr. Jonathan Nicholas Nendick on May 31, 2022 | 2 pages | CH01 | ||||||||||
Appointment of Mr. Michael Peter Eshoo as a director on Sep 15, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Shawn Christopher Fallon as a director on Sep 15, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 10, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Director Jonathan Nendick as a director on May 31, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Jonathan Scott Cowie as a director on May 31, 2022 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 15 pages | AA | ||||||||||
Who are the officers of SIGNATURE REFUELERS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ESHOO, Michael Peter, Mr. | Director | 3 Castle Street Carnegie Campus KY11 8PB Dunfermline C/O Thomson Cooper | 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 | |||||
| SMITH, John Angus | Director | 3 Castle Street Carnegie Campus KY11 8PB Dunfermline C/O Thomson Cooper | United Kingdom | British | 111098710003 | |||||
| GREER, Robert Mcdowell | Secretary | Great King Street EH3 6QN Edinburgh 24 | British | 18740001 | ||||||
| BRIAN REID LTD. | Nominee Secretary | 5 Logie Mill Beaverbank Office Park Logie Green Road EH7 4HH Edinburgh | 900018660001 | |||||||
| BOUWER, Peter John | Director | 115 George Street EH2 4JN Edinburgh 4th Floor | England | British | 175773950002 | |||||
| COWIE, Andrew Jonathan Scott | Director | 115 George Street EH2 4JN Edinburgh 4th Floor | United Kingdom | British | 265191540001 | |||||
| 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 | |||||
| GIBNEY, Joseph Laurence | Director | Great King Street EH3 6QN Edinburgh 24 | United Kingdom | United States Of America | 162041400003 | |||||
| GREER, David Mcewan | Director | Great King Street EH3 6QN Edinburgh 24 | Scotland | British | 165782130001 | |||||
| GREER, Margaret Richmond | Director | Great King Street EH3 6QN Edinburgh 24 | Scotland | British | 18750001 | |||||
| GREER, Robert | Director | Great King Street EH3 6QN Edinburgh 24 | Scotland | British | 44673270002 | |||||
| GREER, Robert Mcdowell | Director | Great King Street EH3 6QN Edinburgh 24 | Scotland | British | 18740001 | |||||
| JOHNSTONE, Mark Robin | Director | 115 George Street EH2 4JN Edinburgh 4th Floor | England | British | 172350530001 | |||||
| JOHNSTONE, Mark | Director | Great King Street EH3 6QN Edinburgh 24 Scotland | Usa | British | 159180300001 | |||||
| KING, Kathleen | Director | 115 George Street EH2 4JN Edinburgh 4th Floor | Usa | Usa | 175808790001 | |||||
| MACDONALD, Alexander Joseph | Director | Great King Street EH3 6QN Edinburgh 24 Scotland | Scotland | British | 75479240001 | |||||
| MARCHANT, Guy | Director | Great King Street EH3 6QN Edinburgh 24 | United Kingdom | British | 162039480001 | |||||
| PEARSE, Pat | Director | 115 George Street EH2 4JN Edinburgh 4th Floor | England | British | 175524860002 | |||||
| RUBACK, Daniel David | Director | 115 George Street EH2 4JN Edinburgh 4th Floor | England | British | 184789960002 | |||||
| TEITTINEN, Sami Tapio | Director | Great King Street EH3 6QN Edinburgh 24 | Usa | Finland | 171081830001 | |||||
| WEAVER, Benjamin Adam | Director | 115 George Street EH2 4JN Edinburgh 4th Floor | United States | American | 184204760001 | |||||
| STEPHEN MABBOTT LTD. | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow | 900018650001 |
Who are the persons with significant control of SIGNATURE REFUELERS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Signature Flight Support Uk Regions Limited | Apr 06, 2016 | 115 George Street EH2 4JN Edinburgh 4th Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does SIGNATURE REFUELERS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
|
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