SIGNATURE REFUELERS LIMITED: Filings

  • Overview

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

    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

    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