SIGNATURE FLIGHT SUPPORT UK REGIONS LIMITED

Edinburgh Airport Edinburgh Airport, Edinburgh, EH12 9DN, Scotland
StatusACTIVE
Company No.SC169996
CategoryPrivate Limited Company
Incorporated20 Nov 1996
Age27 years, 5 months, 24 days
JurisdictionScotland

SUMMARY

SIGNATURE FLIGHT SUPPORT UK REGIONS LIMITED is an active private limited company with number SC169996. It was incorporated 27 years, 5 months, 24 days ago, on 20 November 1996. The company address is Edinburgh Airport Edinburgh Airport, Edinburgh, EH12 9DN, Scotland.



Company Fillings

Resolution

Date: 28 Dec 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 19 Dec 2023

Action Date: 13 Dec 2023

Category: Capital

Type: SH01

Capital : 2,273,637 GBP

Date: 2023-12-13

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 15 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 15 Dec 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 20 Oct 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 19 Oct 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Jun 2023

Action Date: 27 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-06-27

Officer name: Mrs. Maria Garton

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2023

Action Date: 27 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-27

Officer name: Michael Don Griffin

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2023

Action Date: 19 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Apr 2023

Action Date: 28 Apr 2023

Category: Address

Type: AD01

Change date: 2023-04-28

New address: Edinburgh Airport Turnhouse Road Edinburgh EH12 9DN

Old address: 4th Floor 115 George Street Edinburgh EH2 4JN

Documents

View document PDF

Appoint person director company with name date

Date: 07 Mar 2023

Action Date: 19 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-19

Officer name: Mr. Michael Don Griffin

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 06 Mar 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 06 Mar 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 09 Feb 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 13 Jan 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Change person director company with change date

Date: 10 Oct 2022

Action Date: 31 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Jonathan Nicholas Nendick

Change date: 2022-05-31

Documents

View document PDF

Change person director company with change date

Date: 10 Oct 2022

Action Date: 31 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Jonathan Nicholas Nendick

Change date: 2022-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Sep 2022

Action Date: 15 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Michael Peter Eshoo

Appointment date: 2022-09-15

Documents

View document PDF

Termination director company with name termination date

Date: 16 Sep 2022

Action Date: 15 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shawn Christopher Fallon

Termination date: 2022-09-15

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2022

Action Date: 10 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-10

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jun 2022

Action Date: 31 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-31

Officer name: Director Jonathan Nendick

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2022

Action Date: 31 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-31

Officer name: Andrew Jonathan Scott Cowie

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 04 Apr 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 04 Apr 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Legacy

Date: 04 Apr 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 04 Apr 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2021

Action Date: 31 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-31

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2020

Action Date: 31 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2019

Action Date: 06 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-06

Officer name: Mr Andrew Jonathan Scott Cowie

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2019

Action Date: 06 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel David Ruback

Termination date: 2019-12-06

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2019

Action Date: 08 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Angus Smith

Appointment date: 2019-07-08

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2019

Action Date: 30 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-30

Officer name: Yvette Helen Freeman

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2019

Action Date: 31 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shawn Christopher Fallon

Appointment date: 2019-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-01

Officer name: Benjamin Adam Weaver

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Capital allotment shares

Date: 28 Aug 2018

Action Date: 30 Jan 2017

Category: Capital

Type: SH01

Date: 2017-01-30

Capital : 2,273,635 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2018

Action Date: 01 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-01

Documents

View document PDF

Resolution

Date: 29 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2017

Action Date: 30 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 21 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2017

Action Date: 06 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-06

Officer name: Mr Daniel David Ruback

Documents

View document PDF

Resolution

Date: 13 Feb 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Robert Brooks

Termination date: 2017-01-31

Documents

View document PDF

Accounts with accounts type full

Date: 24 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2016

Action Date: 30 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2016

Action Date: 25 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-25

Officer name: Mrs Yvette Helen Freeman

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2016

Action Date: 25 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-25

Officer name: Mark Robin Johnstone

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2015

Action Date: 30 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2015

Action Date: 27 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-27

Officer name: Kathleen King

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2015

Action Date: 27 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-27

Officer name: Peter John Bouwer

Documents

View document PDF

Termination director company with name termination date

Date: 19 Feb 2015

Action Date: 19 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yvette Helen Freeman

Termination date: 2015-02-19

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2015

Action Date: 12 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-12

Officer name: Mrs Yvette Helen Freeman

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2015

Action Date: 12 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel David Ruback

Appointment date: 2015-02-12

Documents

View document PDF

Accounts with accounts type full

Date: 14 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2014

Action Date: 30 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-30

Documents

View document PDF

Termination director company with name

Date: 21 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pat Pearse

Documents

View document PDF

Appoint person director company with name

Date: 21 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Robin Johnstone

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Mar 2014

Action Date: 06 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-06

Old address: 24 Great King Street Edinburgh EH3 6QN

Documents

View document PDF

Termination director company with name

Date: 14 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sami Teittinen

Documents

View document PDF

Accounts with accounts type full

Date: 16 Dec 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 12 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benjamin Adam Weaver

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2013

Action Date: 30 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-30

Documents

View document PDF

Appoint person director company with name

Date: 17 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Kathleen King

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2013

Action Date: 15 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-04-15

Officer name: Mr Pat Pearse

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2013

Action Date: 15 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Bouwer

Change date: 2013-04-15

Documents

View document PDF

Termination director company with name

Date: 12 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Guy Marchant

Documents

View document PDF

Termination director company with name

Date: 12 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joseph Gibney

Documents

View document PDF

Termination director company with name

Date: 12 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Macdonald

Documents

View document PDF

Appoint person director company with name

Date: 12 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Bouwer

Documents

View document PDF

Appoint person director company with name

Date: 12 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Pat Pearse

Documents

View document PDF

Appoint person director company with name

Date: 04 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Robert Brooks

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2012

Action Date: 30 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 14 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination director company with name

Date: 01 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Johnstone

Documents

View document PDF

Appoint person director company with name

Date: 01 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sami Teittinen

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2012

Action Date: 24 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Johnstone

Change date: 2012-01-24

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2012

Action Date: 09 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-09

Officer name: Mr Guy Marchant

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2011

Action Date: 30 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-30

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2011

Action Date: 04 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-10-04

Officer name: Mr Joseph Gibney

Documents

View document PDF

Change person director company with change date

Date: 30 Aug 2011

Action Date: 30 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-08-30

Officer name: Mr Joseph Gibney

Documents

View document PDF

Appoint person director company with name

Date: 02 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joseph Gibney

Documents

View document PDF

Appoint person director company with name

Date: 02 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Guy Marchant

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2011

Action Date: 02 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-08-02

Officer name: Mr Mark Johnstone

Documents

View document PDF

Termination secretary company with name

Date: 02 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rachel Baker

Documents

View document PDF

Accounts with accounts type full

Date: 01 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2010

Action Date: 30 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-30

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2010

Action Date: 30 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Johnstone

Change date: 2010-09-30

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2010

Action Date: 30 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-30

Officer name: Mr Alexander Joseph Macdonald

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Resolution

Date: 04 Mar 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 09 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2009

Action Date: 30 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 06 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director gareth hall

Documents

View document PDF

Legacy

Date: 06 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director david best

Documents

View document PDF

Legacy

Date: 02 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed mr mark johnstone

Documents

View document PDF

Legacy

Date: 12 Mar 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / rachel baker / 28/02/2009

Documents

View document PDF


Some Companies

BRERETON MOTOR CO LTD

36 HIGH STREET,NORTH EAST LINCOLNSHIRE,DN35 8JN

Number:04699409
Status:ACTIVE
Category:Private Limited Company

CLASSY CONSULTANTS LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10907556
Status:ACTIVE
Category:Private Limited Company

OMEGAWORKS 4 LIMITED

115 OMEGA WORKS,LONDON,E3 2PF

Number:10649430
Status:ACTIVE
Category:Private Limited Company

R & S PROMOTION LIMITED

THE DAIRY,ASTON SANDFORD,HP17 8JB

Number:11780020
Status:ACTIVE
Category:Private Limited Company

RCS PRODUCTS LIMITED

NEWSTEAD HOUSE,NOTTINGHAM,NG5 1AP

Number:11268030
Status:ACTIVE
Category:Private Limited Company

SUPERCLEAN COMMERCIAL LTD

MANOR COTTAGE,PINNER,HA5 3EN

Number:04915825
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source