SIGNATURE FLIGHT SUPPORT UK REGIONS LIMITED
Company number SC169996
- Company Overview for SIGNATURE FLIGHT SUPPORT UK REGIONS LIMITED (SC169996)
- Filing history for SIGNATURE FLIGHT SUPPORT UK REGIONS LIMITED (SC169996)
- People for SIGNATURE FLIGHT SUPPORT UK REGIONS LIMITED (SC169996)
- Charges for SIGNATURE FLIGHT SUPPORT UK REGIONS LIMITED (SC169996)
- More for SIGNATURE FLIGHT SUPPORT UK REGIONS LIMITED (SC169996)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
26 Jul 2016 | TM01 | Termination of appointment of Mark Robin Johnstone as a director on 25 July 2016 | |
23 Nov 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-11-23
|
|
13 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
16 Mar 2015 | TM01 | Termination of appointment of Kathleen King as a director on 27 February 2015 | |
16 Mar 2015 | TM01 | Termination of appointment of Peter John Bouwer as a director on 27 February 2015 | |
19 Feb 2015 | TM01 | Termination of appointment of Yvette Helen Freeman as a director on 19 February 2015 | |
12 Feb 2015 | AP01 | Appointment of Mrs Yvette Helen Freeman as a director on 12 February 2015 | |
12 Feb 2015 | AP01 | Appointment of Mr Daniel David Ruback as a director on 12 February 2015 | |
14 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
08 Oct 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-08
|
|
21 Mar 2014 | TM01 | Termination of appointment of Pat Pearse as a director | |
21 Mar 2014 | AP01 | Appointment of Mr Mark Robin Johnstone as a director | |
06 Mar 2014 | AD01 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 6 March 2014 | |
14 Jan 2014 | TM01 | Termination of appointment of Sami Teittinen as a director | |
16 Dec 2013 | AA | Full accounts made up to 31 December 2012 | |
12 Dec 2013 | AP01 | Appointment of Mr Benjamin Adam Weaver as a director | |
01 Oct 2013 | AR01 |
Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-01
|
|
17 Jun 2013 | AP01 | Appointment of Ms Kathleen King as a director | |
16 Apr 2013 | CH01 | Director's details changed for Mr Pat Pearse on 15 April 2013 | |
16 Apr 2013 | CH01 | Director's details changed for Mr Peter Bouwer on 15 April 2013 | |
12 Feb 2013 | TM01 | Termination of appointment of Guy Marchant as a director | |
12 Feb 2013 | TM01 | Termination of appointment of Joseph Gibney as a director | |
12 Feb 2013 | TM01 | Termination of appointment of Alexander Macdonald as a director | |
12 Feb 2013 | AP01 | Appointment of Mr Peter Bouwer as a director | |
12 Feb 2013 | AP01 | Appointment of Mr Pat Pearse as a director |