SIGNATURE REFUELERS LIMITED: Filings
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 |
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 | ||||||||||
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