Company NameSignature Refuelers Limited
Company StatusActive
Company NumberSC197170
CategoryPrivate Limited Company
Incorporation Date11 June 1999(24 years, 10 months ago)
Previous NamesGreer Aviation Limited and Bgmgrg Limited

Business Activity

Section HTransportation and storage
SIC 6220Non-scheduled air transport
SIC 51102Non-scheduled passenger air transport

Directors

Director NameMr John Angus Smith
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2019(20 years, 1 month after company formation)
Appointment Duration4 years, 9 months
RoleManaging Director, Signature Emea
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 115 George Street
Edinburgh
EH2 4JN
Scotland
Director NameMr Jonathan Nicholas Nendick
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2022(22 years, 12 months after company formation)
Appointment Duration1 year, 11 months
RoleAccounting - Controller
Country of ResidenceEngland
Correspondence AddressTerminal 1 Percival Way
London Luton Airport
Luton
Bedfordshire
LU2 9PA
Director NameMr Michael Peter Eshoo
Date of BirthMarch 1979 (Born 45 years ago)
NationalityAmerican
StatusCurrent
Appointed15 September 2022(23 years, 3 months after company formation)
Appointment Duration1 year, 7 months
RoleFinance
Country of ResidenceUnited States
Correspondence Address4th Floor 115 George Street
Edinburgh
EH2 4JN
Scotland
Director NameMrs Margaret Richmond Greer
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Director NameMr Robert McDowell Greer
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameMr Robert McDowell Greer
NationalityBritish
StatusResigned
Appointed11 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Director NameMr David McEwan Greer
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2003(4 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 18 March 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Director NameMr Robert Greer
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2003(4 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 18 March 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Director NameMark Johnstone
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2011(11 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 August 2012)
RoleCheif Financial Officer
Country of ResidenceUnited States
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Director NameMr Alexander Joseph MacDonald
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2011(11 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 February 2013)
RoleRegional Vice President
Country of ResidenceScotland
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Director NameMr Joseph Laurence Gibney
Date of BirthMay 1973 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed02 August 2011(12 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 12 February 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Director NameMr Guy Marchant
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2011(12 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 12 February 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Director NameMr Sami Tapio Teittinen
Date of BirthOctober 1975 (Born 48 years ago)
NationalityFinland
StatusResigned
Appointed01 August 2012(13 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 06 January 2014)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Director NameMr Peter John Bouwer
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2013(13 years, 8 months after company formation)
Appointment Duration2 years (resigned 27 February 2015)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address4th Floor 115 George Street
Edinburgh
EH2 4JN
Scotland
Director NameMs Kathleen King
Date of BirthApril 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed12 February 2013(13 years, 8 months after company formation)
Appointment Duration2 years (resigned 27 February 2015)
RoleFinance Director
Country of ResidenceUnited States
Correspondence Address4th Floor 115 George Street
Edinburgh
EH2 4JN
Scotland
Director NameMr Pat Pearse
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2013(13 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 March 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address4th Floor 115 George Street
Edinburgh
EH2 4JN
Scotland
Director NameMr Benjamin Adam Weaver
Date of BirthMarch 1981 (Born 43 years ago)
NationalityAmerican
StatusResigned
Appointed06 January 2014(14 years, 7 months after company formation)
Appointment Duration5 years (resigned 01 February 2019)
RoleSenior Vice President
Country of ResidenceUnited States
Correspondence Address4th Floor 115 George Street
Edinburgh
EH2 4JN
Scotland
Director NameMr Mark Robin Johnstone
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2014(14 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 25 July 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address4th Floor 115 George Street
Edinburgh
EH2 4JN
Scotland
Director NameMrs Yvette Helen Freeman
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2015(15 years, 8 months after company formation)
Appointment Duration1 week (resigned 19 February 2015)
RoleDirector Business Development
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 115 George Street
Edinburgh
EH2 4JN
Scotland
Director NameMr Daniel David Ruback
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2015(15 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 06 December 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address4th Floor 115 George Street
Edinburgh
EH2 4JN
Scotland
Director NameMrs Yvette Helen Freeman
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2016(17 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 30 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address105 Wigmore Street
London
W1U 1QY
Director NameMr Shawn Christopher Fallon
Date of BirthDecember 1981 (Born 42 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2019(19 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 15 September 2022)
RoleFinance
Country of ResidenceUnited States
Correspondence Address4th Floor 115 George Street
Edinburgh
EH2 4JN
Scotland
Director NameMr Andrew Jonathan Scott Cowie
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2019(20 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 May 2022)
RoleChartered Accountant (Aca), Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 115 George Street
Edinburgh
EH2 4JN
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed11 June 1999(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed11 June 1999(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitegreeraviation.com
Telephone01292 670100
Telephone regionAyr

Location

Registered AddressEdinburgh Airport
Turnhouse Road
Edinburgh
EH12 9DN
Scotland
ConstituencyEdinburgh West
WardAlmond
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1Signature Flight Support Uk Regions LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return23 May 2023 (11 months, 1 week ago)
Next Return Due6 June 2024 (1 month, 1 week from now)

Filing History

8 January 2021Full accounts made up to 31 December 2019 (19 pages)
2 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
10 December 2019Appointment of Mr Andrew Jonathan Scott Cowie as a director on 6 December 2019 (2 pages)
10 December 2019Termination of appointment of Daniel David Ruback as a director on 6 December 2019 (1 page)
27 September 2019Full accounts made up to 31 December 2018 (20 pages)
8 July 2019Appointment of Mr John Angus Smith as a director on 8 July 2019 (2 pages)
31 May 2019Termination of appointment of Yvette Helen Freeman as a director on 30 May 2019 (1 page)
31 May 2019Confirmation statement made on 31 May 2019 with updates (4 pages)
1 February 2019Termination of appointment of Benjamin Adam Weaver as a director on 1 February 2019 (1 page)
1 February 2019Appointment of Mr Shawn Christopher Fallon as a director on 1 February 2019 (2 pages)
2 October 2018Full accounts made up to 31 December 2017 (18 pages)
5 June 2018Confirmation statement made on 1 June 2018 with updates (4 pages)
4 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
4 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
21 September 2017Full accounts made up to 31 December 2016 (16 pages)
21 September 2017Full accounts made up to 31 December 2016 (16 pages)
8 June 2017Director's details changed for Mr Daniel David Ruback on 6 June 2017 (2 pages)
8 June 2017Director's details changed for Mr Daniel David Ruback on 6 June 2017 (2 pages)
14 October 2016Full accounts made up to 31 December 2015 (14 pages)
14 October 2016Full accounts made up to 31 December 2015 (14 pages)
12 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
26 July 2016Appointment of Mrs Yvette Helen Freeman as a director on 25 July 2016 (2 pages)
26 July 2016Appointment of Mrs Yvette Helen Freeman as a director on 25 July 2016 (2 pages)
26 July 2016Termination of appointment of Mark Robin Johnstone as a director on 25 July 2016 (1 page)
26 July 2016Termination of appointment of Mark Robin Johnstone as a director on 25 July 2016 (1 page)
23 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2
(4 pages)
23 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2
(4 pages)
13 October 2015Full accounts made up to 31 December 2014 (13 pages)
13 October 2015Full accounts made up to 31 December 2014 (13 pages)
16 March 2015Termination of appointment of Kathleen King as a director on 27 February 2015 (1 page)
16 March 2015Termination of appointment of Kathleen King as a director on 27 February 2015 (1 page)
16 March 2015Termination of appointment of Peter John Bouwer as a director on 27 February 2015 (1 page)
16 March 2015Termination of appointment of Peter John Bouwer as a director on 27 February 2015 (1 page)
19 February 2015Termination of appointment of Yvette Helen Freeman as a director on 19 February 2015 (1 page)
19 February 2015Termination of appointment of Yvette Helen Freeman as a director on 19 February 2015 (1 page)
12 February 2015Appointment of Mr Daniel David Ruback as a director on 12 February 2015 (2 pages)
12 February 2015Appointment of Mrs Yvette Helen Freeman as a director on 12 February 2015 (2 pages)
12 February 2015Appointment of Mrs Yvette Helen Freeman as a director on 12 February 2015 (2 pages)
12 February 2015Appointment of Mr Daniel David Ruback as a director on 12 February 2015 (2 pages)
14 October 2014Full accounts made up to 31 December 2013 (15 pages)
14 October 2014Full accounts made up to 31 December 2013 (15 pages)
8 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2
(4 pages)
8 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2
(4 pages)
21 March 2014Appointment of Mr Mark Robin Johnstone as a director (2 pages)
21 March 2014Appointment of Mr Mark Robin Johnstone as a director (2 pages)
21 March 2014Termination of appointment of Pat Pearse as a director (1 page)
21 March 2014Termination of appointment of Pat Pearse as a director (1 page)
6 March 2014Resolutions
  • RES13 ‐ Change of registered office 24/02/2014
(1 page)
6 March 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 6 March 2014 (2 pages)
6 March 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 6 March 2014 (2 pages)
6 March 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 6 March 2014 (2 pages)
6 March 2014Resolutions
  • RES13 ‐ Change of registered office 24/02/2014
(1 page)
14 January 2014Termination of appointment of Sami Teittinen as a director (1 page)
14 January 2014Termination of appointment of Sami Teittinen as a director (1 page)
13 January 2014Appointment of Mr Benjamin Weaver as a director (2 pages)
13 January 2014Appointment of Mr Benjamin Weaver as a director (2 pages)
16 December 2013Full accounts made up to 31 December 2012 (18 pages)
16 December 2013Full accounts made up to 31 December 2012 (18 pages)
1 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2
(4 pages)
1 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2
(4 pages)
16 April 2013Director's details changed for Mr Pat Pearse on 15 April 2013 (2 pages)
16 April 2013Director's details changed for Mr Pat Pearse on 15 April 2013 (2 pages)
16 April 2013Director's details changed for Mr Peter Bouwer on 15 April 2013 (2 pages)
16 April 2013Director's details changed for Mr Peter Bouwer on 15 April 2013 (2 pages)
13 February 2013Appointment of Ms Kathleen King as a director (2 pages)
13 February 2013Appointment of Ms Kathleen King as a director (2 pages)
12 February 2013Termination of appointment of Guy Marchant as a director (1 page)
12 February 2013Termination of appointment of Alexander Macdonald as a director (1 page)
12 February 2013Termination of appointment of Guy Marchant as a director (1 page)
12 February 2013Termination of appointment of Alexander Macdonald as a director (1 page)
12 February 2013Termination of appointment of Joseph Gibney as a director (1 page)
12 February 2013Appointment of Mr Peter Bouwer as a director (2 pages)
12 February 2013Appointment of Mr Peter Bouwer as a director (2 pages)
12 February 2013Appointment of Mr Pat Pearse as a director (2 pages)
12 February 2013Termination of appointment of Joseph Gibney as a director (1 page)
12 February 2013Appointment of Mr Pat Pearse as a director (2 pages)
9 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
9 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
15 August 2012Full accounts made up to 31 December 2011 (17 pages)
15 August 2012Full accounts made up to 31 December 2011 (17 pages)
1 August 2012Termination of appointment of Mark Johnstone as a director (1 page)
1 August 2012Termination of appointment of Mark Johnstone as a director (1 page)
1 August 2012Appointment of Sami Teittinen as a director (2 pages)
1 August 2012Appointment of Sami Teittinen as a director (2 pages)
4 October 2011Director's details changed for Mr Joseph Gibney on 4 October 2011 (2 pages)
4 October 2011Director's details changed for Mr Joseph Gibney on 4 October 2011 (2 pages)
4 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
4 October 2011Director's details changed for Mr Joseph Gibney on 4 October 2011 (2 pages)
4 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
30 August 2011Director's details changed for Mr Joseph Gibney on 30 August 2011 (2 pages)
30 August 2011Director's details changed for Mr Joseph Gibney on 30 August 2011 (2 pages)
3 August 2011Appointment of Mr Joseph Gibney as a director (2 pages)
3 August 2011Appointment of Mr Joseph Gibney as a director (2 pages)
3 August 2011Appointment of Mr Guy Marchant as a director (2 pages)
3 August 2011Appointment of Mr Guy Marchant as a director (2 pages)
15 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
15 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
18 April 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-17
(1 page)
18 April 2011Company name changed bgmgrg LIMITED\certificate issued on 18/04/11
  • CONNOT ‐
(3 pages)
18 April 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-17
(1 page)
18 April 2011Company name changed bgmgrg LIMITED\certificate issued on 18/04/11
  • CONNOT ‐
(3 pages)
7 April 2011Appointment of Mark Johnstone as a director (3 pages)
7 April 2011Appointment of Mark Johnstone as a director (3 pages)
7 April 2011Termination of appointment of Robert Greer as a director (2 pages)
7 April 2011Termination of appointment of Margaret Greer as a director (2 pages)
7 April 2011Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 7 April 2011 (2 pages)
7 April 2011Termination of appointment of David Greer as a director (2 pages)
7 April 2011Termination of appointment of Robert Greer as a secretary (2 pages)
7 April 2011Termination of appointment of Robert Greer as a director (2 pages)
7 April 2011Appointment of Alex Macdonald as a director (3 pages)
7 April 2011Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 7 April 2011 (2 pages)
7 April 2011Termination of appointment of Robert Greer as a director (2 pages)
7 April 2011Termination of appointment of Margaret Greer as a director (2 pages)
7 April 2011Termination of appointment of David Greer as a director (2 pages)
7 April 2011Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 7 April 2011 (2 pages)
7 April 2011Termination of appointment of Robert Greer as a secretary (2 pages)
7 April 2011Termination of appointment of Robert Greer as a director (2 pages)
7 April 2011Appointment of Alex Macdonald as a director (3 pages)
4 April 2011Registered office address changed from Dakota House, Mcintyre Avenue Glasgow International Airport Prestwick Ayrshire KA9 2PE on 4 April 2011 (2 pages)
4 April 2011Registered office address changed from Dakota House, Mcintyre Avenue Glasgow International Airport Prestwick Ayrshire KA9 2PE on 4 April 2011 (2 pages)
4 April 2011Registered office address changed from Dakota House, Mcintyre Avenue Glasgow International Airport Prestwick Ayrshire KA9 2PE on 4 April 2011 (2 pages)
15 March 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-14
(2 pages)
15 March 2011Company name changed greer aviation LIMITED\certificate issued on 15/03/11
  • CONNOT ‐
(3 pages)
15 March 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-14
(2 pages)
15 March 2011Company name changed greer aviation LIMITED\certificate issued on 15/03/11
  • CONNOT ‐
(3 pages)
10 March 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
10 March 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
7 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
7 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
11 June 2010Director's details changed for Robert Greer on 1 January 2010 (2 pages)
11 June 2010Director's details changed for Robert Greer on 1 January 2010 (2 pages)
11 June 2010Director's details changed for Margaret Richmond Greer on 1 January 2010 (2 pages)
11 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
11 June 2010Director's details changed for Margaret Richmond Greer on 1 January 2010 (2 pages)
11 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
11 June 2010Director's details changed for Margaret Richmond Greer on 1 January 2010 (2 pages)
11 June 2010Director's details changed for Robert Greer on 1 January 2010 (2 pages)
11 February 2010Secretary's details changed for Robert Mcdowell Greer on 6 January 2010 (3 pages)
11 February 2010Director's details changed for Margaret Richmond Greer on 6 January 2010 (3 pages)
11 February 2010Director's details changed for Margaret Richmond Greer on 6 January 2010 (3 pages)
11 February 2010Director's details changed for Robert Mcdowell Greer on 6 January 2010 (3 pages)
11 February 2010Secretary's details changed for Robert Mcdowell Greer on 6 January 2010 (3 pages)
11 February 2010Director's details changed for Robert Mcdowell Greer on 6 January 2010 (3 pages)
11 February 2010Director's details changed for David Mcewan Greer on 6 January 2010 (3 pages)
11 February 2010Director's details changed for Margaret Richmond Greer on 6 January 2010 (3 pages)
11 February 2010Director's details changed for Robert Mcdowell Greer on 6 January 2010 (3 pages)
11 February 2010Director's details changed for Robert Mcdowell Greer on 6 January 2010 (3 pages)
11 February 2010Secretary's details changed for Robert Mcdowell Greer on 6 January 2010 (3 pages)
11 February 2010Director's details changed for David Mcewan Greer on 6 January 2010 (3 pages)
11 February 2010Director's details changed for David Mcewan Greer on 6 January 2010 (3 pages)
11 February 2010Director's details changed for Robert Mcdowell Greer on 6 January 2010 (3 pages)
11 February 2010Director's details changed for Robert Mcdowell Greer on 6 January 2010 (3 pages)
17 July 2009Resolutions
  • RES13 ‐ Authorise sale of property - sections 175 & 190 15/07/2009
(3 pages)
17 July 2009Resolutions
  • RES13 ‐ Authorise sale of property - sections 175 & 190 15/07/2009
(3 pages)
15 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
15 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
25 June 2009Return made up to 11/06/09; full list of members (6 pages)
25 June 2009Director's change of particulars / david greer / 23/06/2009 (1 page)
25 June 2009Return made up to 11/06/09; full list of members (6 pages)
25 June 2009Director's change of particulars / david greer / 23/06/2009 (1 page)
1 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
1 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
25 July 2008Return made up to 11/06/08; no change of members (8 pages)
25 July 2008Return made up to 11/06/08; no change of members (8 pages)
12 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
12 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
4 July 2007Return made up to 11/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 July 2007Return made up to 11/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 December 2006Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
22 December 2006Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
6 July 2006Return made up to 11/06/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
6 July 2006Return made up to 11/06/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
12 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
12 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
30 June 2005Return made up to 11/06/05; full list of members (8 pages)
30 June 2005Return made up to 11/06/05; full list of members (8 pages)
26 November 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
26 November 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
17 June 2004Return made up to 11/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 June 2004Return made up to 11/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 January 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
12 January 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
6 December 2003New director appointed (2 pages)
6 December 2003New director appointed (2 pages)
6 December 2003New director appointed (2 pages)
6 December 2003New director appointed (2 pages)
19 June 2003Return made up to 11/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 June 2003Return made up to 11/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 December 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
18 December 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
28 August 2002Registered office changed on 28/08/02 from: dakota house, mcintyre avenue glasgow preswick int'l airport prestwick ayrshire KA9 2PE (1 page)
28 August 2002Registered office changed on 28/08/02 from: dakota house, mcintyre avenue glasgow preswick int'l airport prestwick ayrshire KA9 2PE (1 page)
10 July 2002Return made up to 11/06/02; full list of members (7 pages)
10 July 2002Return made up to 11/06/02; full list of members (7 pages)
17 June 2002Registered office changed on 17/06/02 from: 79 mill road motherwell lanarkshire ML1 1EU (1 page)
17 June 2002Registered office changed on 17/06/02 from: 79 mill road motherwell lanarkshire ML1 1EU (1 page)
30 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
1 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
4 June 2001Return made up to 11/06/01; full list of members (6 pages)
4 June 2001Return made up to 11/06/01; full list of members (6 pages)
11 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
11 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
22 June 2000Return made up to 11/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 June 2000Return made up to 11/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 February 2000New director appointed (2 pages)
14 February 2000New secretary appointed;new director appointed (2 pages)
14 February 2000New director appointed (2 pages)
14 February 2000New secretary appointed;new director appointed (2 pages)
16 June 1999Secretary resigned (1 page)
16 June 1999Secretary resigned (1 page)
16 June 1999Director resigned (1 page)
16 June 1999Director resigned (1 page)
11 June 1999Incorporation (16 pages)
11 June 1999Incorporation (16 pages)