SIGNATURE REFUELERS LIMITED

SIGNATURE REFUELERS LIMITED

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

    Company NameSIGNATURE REFUELERS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC197170
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of SIGNATURE REFUELERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BGMGRG LIMITEDMar 15, 2011Mar 15, 2011
    GREER AVIATION LIMITEDJun 11, 1999Jun 11, 1999

    What are the latest accounts for SIGNATURE REFUELERS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for SIGNATURE REFUELERS LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 22, 2024

    What are the latest filings for SIGNATURE REFUELERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    12 pagesLIQ13(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 pagesAD01

    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 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 11, 2024

    LRESSP

    Confirmation statement made on May 22, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    15 pagesAA

    legacy

    102 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on May 23, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on May 19, 2023 with no updates

    3 pagesCS01

    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 pagesAD01

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    16 pagesAA

    legacy

    106 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Director's details changed for Mr. Jonathan Nicholas Nendick on May 31, 2022

    2 pagesCH01

    Director's details changed for Mr. Jonathan Nicholas Nendick on May 31, 2022

    2 pagesCH01

    Appointment of Mr. Michael Peter Eshoo as a director on Sep 15, 2022

    2 pagesAP01

    Termination of appointment of Shawn Christopher Fallon as a director on Sep 15, 2022

    1 pagesTM01

    Confirmation statement made on Jun 10, 2022 with no updates

    3 pagesCS01

    Appointment of Director Jonathan Nendick as a director on May 31, 2022

    2 pagesAP01

    Termination of appointment of Andrew Jonathan Scott Cowie as a director on May 31, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    15 pagesAA

    Who are the officers of SIGNATURE REFUELERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ESHOO, Michael Peter, Mr.
    3 Castle Street
    Carnegie Campus
    KY11 8PB Dunfermline
    C/O Thomson Cooper
    Director
    3 Castle Street
    Carnegie Campus
    KY11 8PB Dunfermline
    C/O Thomson Cooper
    United StatesAmericanFinance300194480001
    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
    EnglandBritishAccounting - Controller296534070001
    SMITH, John Angus
    3 Castle Street
    Carnegie Campus
    KY11 8PB Dunfermline
    C/O Thomson Cooper
    Director
    3 Castle Street
    Carnegie Campus
    KY11 8PB Dunfermline
    C/O Thomson Cooper
    United KingdomBritishManaging Director, Signature Emea111098710003
    GREER, Robert Mcdowell
    Great King Street
    EH3 6QN Edinburgh
    24
    Secretary
    Great King Street
    EH3 6QN Edinburgh
    24
    British18740001
    BRIAN REID LTD.
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    900018660001
    BOUWER, Peter John
    115 George Street
    EH2 4JN Edinburgh
    4th Floor
    Director
    115 George Street
    EH2 4JN Edinburgh
    4th Floor
    EnglandBritishOperations Director175773950002
    COWIE, Andrew Jonathan Scott
    115 George Street
    EH2 4JN Edinburgh
    4th Floor
    Director
    115 George Street
    EH2 4JN Edinburgh
    4th Floor
    United KingdomBritishChartered Accountant (Aca), Finance Director265191540001
    FALLON, Shawn Christopher
    115 George Street
    EH2 4JN Edinburgh
    4th Floor
    Director
    115 George Street
    EH2 4JN Edinburgh
    4th Floor
    United StatesAmericanFinance254879400001
    FREEMAN, Yvette Helen
    Wigmore Street
    W1U 1QY London
    105
    United Kingdom
    Director
    Wigmore Street
    W1U 1QY London
    105
    United Kingdom
    United KingdomBritishDirector210927030001
    FREEMAN, Yvette Helen
    115 George Street
    EH2 4JN Edinburgh
    4th Floor
    Director
    115 George Street
    EH2 4JN Edinburgh
    4th Floor
    EnglandBritishDirector Business Development194958620001
    GIBNEY, Joseph Laurence
    Great King Street
    EH3 6QN Edinburgh
    24
    Director
    Great King Street
    EH3 6QN Edinburgh
    24
    United KingdomUnited States Of AmericaManaging Director162041400003
    GREER, David Mcewan
    Great King Street
    EH3 6QN Edinburgh
    24
    Director
    Great King Street
    EH3 6QN Edinburgh
    24
    ScotlandBritishCompany Director165782130001
    GREER, Margaret Richmond
    Great King Street
    EH3 6QN Edinburgh
    24
    Director
    Great King Street
    EH3 6QN Edinburgh
    24
    ScotlandBritishCompany Director18750001
    GREER, Robert
    Great King Street
    EH3 6QN Edinburgh
    24
    Director
    Great King Street
    EH3 6QN Edinburgh
    24
    ScotlandBritishCompany Director44673270002
    GREER, Robert Mcdowell
    Great King Street
    EH3 6QN Edinburgh
    24
    Director
    Great King Street
    EH3 6QN Edinburgh
    24
    ScotlandBritishCompany Director18740001
    JOHNSTONE, Mark Robin
    115 George Street
    EH2 4JN Edinburgh
    4th Floor
    Director
    115 George Street
    EH2 4JN Edinburgh
    4th Floor
    EnglandBritishManaging Director172350530001
    JOHNSTONE, Mark
    Great King Street
    EH3 6QN Edinburgh
    24
    Scotland
    Director
    Great King Street
    EH3 6QN Edinburgh
    24
    Scotland
    UsaBritishCheif Financial Officer159180300001
    KING, Kathleen
    115 George Street
    EH2 4JN Edinburgh
    4th Floor
    Director
    115 George Street
    EH2 4JN Edinburgh
    4th Floor
    UsaUsaFinance Director175808790001
    MACDONALD, Alexander Joseph
    Great King Street
    EH3 6QN Edinburgh
    24
    Scotland
    Director
    Great King Street
    EH3 6QN Edinburgh
    24
    Scotland
    ScotlandBritishRegional Vice President75479240001
    MARCHANT, Guy
    Great King Street
    EH3 6QN Edinburgh
    24
    Director
    Great King Street
    EH3 6QN Edinburgh
    24
    United KingdomBritishFinance Director162039480001
    PEARSE, Pat
    115 George Street
    EH2 4JN Edinburgh
    4th Floor
    Director
    115 George Street
    EH2 4JN Edinburgh
    4th Floor
    EnglandBritishManaging Director175524860002
    RUBACK, Daniel David
    115 George Street
    EH2 4JN Edinburgh
    4th Floor
    Director
    115 George Street
    EH2 4JN Edinburgh
    4th Floor
    EnglandBritishFinance Director184789960002
    TEITTINEN, Sami Tapio
    Great King Street
    EH3 6QN Edinburgh
    24
    Director
    Great King Street
    EH3 6QN Edinburgh
    24
    UsaFinlandChief Financial Officer171081830001
    WEAVER, Benjamin Adam
    115 George Street
    EH2 4JN Edinburgh
    4th Floor
    Director
    115 George Street
    EH2 4JN Edinburgh
    4th Floor
    United StatesAmericanSenior Vice President184204760001
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    900018650001

    Who are the persons with significant control of SIGNATURE REFUELERS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    115 George Street
    EH2 4JN Edinburgh
    4th Floor
    United Kingdom
    Apr 06, 2016
    115 George Street
    EH2 4JN Edinburgh
    4th Floor
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc169996
    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.

    Does SIGNATURE REFUELERS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 19, 2025Due to be dissolved on
    Oct 11, 2024Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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