Aberdeen
Aberdeenshire
AB15 8DJ
Scotland
Director Name | Mr Nicholas John Macrae Wood |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Easter Belmont Road Edinburgh EH12 6EX Scotland |
Director Name | Mr Garreth Rene Clark Wood |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Blenheim House Fountainhall Road Aberdeen AB15 4DT Scotland |
Secretary Name | Mitchell Hislop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Langdykes Crescent Cove Aberdeen Aberdeenshire AB12 3HF Scotland |
Director Name | Mr Euan David James Stewart |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2003(3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 August 2005) |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | 11 Kings Gate Aberdeen AB15 4EL Scotland |
Secretary Name | Mr Graham Good |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 2004(1 year, 4 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 18 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 218 Queens Road Aberdeen Aberdeenshire AB15 8DJ Scotland |
Secretary Name | Mrs Lindsay Anne McKenzie |
---|---|
Status | Resigned |
Appointed | 18 July 2013(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 April 2016) |
Role | Company Director |
Correspondence Address | Blenheim House Fountainhall Road Aberdeen AB15 4DT Scotland |
Website | therutlandhotel.com |
---|---|
Email address | [email protected] |
Telephone | 0131 2293402 |
Telephone region | Edinburgh |
Registered Address | Blenheim House Fountainhall Road Aberdeen AB15 4DT Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 50 other UK companies use this postal address |
4.8m at £1 | Signature Pubs LTD 100.00% Ordinary |
---|
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 4 April 2023 (12 months ago) |
---|---|
Next Return Due | 18 April 2024 (2 weeks, 5 days from now) |
8 August 2006 | Delivered on: 15 August 2006 Satisfied on: 23 December 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
---|
30 July 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
---|---|
8 April 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
25 June 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
4 April 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
20 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
6 April 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
23 January 2018 | Director's details changed for Mr Garreth Rene Clark Wood on 19 January 2018 (2 pages) |
5 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
5 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
12 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
13 July 2016 | Director's details changed for Mr Garreth Rene Clark Wood on 1 July 2016 (2 pages) |
13 July 2016 | Director's details changed for Mr Garreth Rene Clark Wood on 1 July 2016 (2 pages) |
12 July 2016 | Termination of appointment of Lindsay Anne Mckenzie as a secretary on 30 April 2016 (1 page) |
12 July 2016 | Termination of appointment of Lindsay Anne Mckenzie as a secretary on 30 April 2016 (1 page) |
19 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
22 July 2015 | Accounts for a small company made up to 31 October 2014 (8 pages) |
22 July 2015 | Accounts for a small company made up to 31 October 2014 (8 pages) |
29 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
23 December 2014 | Satisfaction of charge 1 in full (4 pages) |
23 December 2014 | Satisfaction of charge 1 in full (4 pages) |
4 November 2014 | Company name changed signature pubs LIMITED\certificate issued on 04/11/14
|
4 November 2014 | Resolutions
|
4 November 2014 | Company name changed signature pubs LIMITED\certificate issued on 04/11/14
|
4 November 2014 | Resolutions
|
3 November 2014 | Resolutions
|
3 November 2014 | Resolutions
|
7 July 2014 | Accounts for a small company made up to 31 October 2013 (8 pages) |
7 July 2014 | Accounts for a small company made up to 31 October 2013 (8 pages) |
9 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Register inspection address has been changed from Regent Centre Regent Road Aberdeen AB11 5NS Scotland (1 page) |
9 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Register inspection address has been changed from Regent Centre Regent Road Aberdeen AB11 5NS Scotland (1 page) |
7 February 2014 | Registered office address changed from 4Th Floor Regent Centre Regent Road Aberdeen AB11 5NS on 7 February 2014 (1 page) |
7 February 2014 | Registered office address changed from 4Th Floor Regent Centre Regent Road Aberdeen AB11 5NS on 7 February 2014 (1 page) |
7 February 2014 | Registered office address changed from 4Th Floor Regent Centre Regent Road Aberdeen AB11 5NS on 7 February 2014 (1 page) |
24 July 2013 | Accounts for a small company made up to 31 October 2012 (8 pages) |
24 July 2013 | Accounts for a small company made up to 31 October 2012 (8 pages) |
22 July 2013 | Appointment of Mrs Lindsay Anne Mckenzie as a secretary (1 page) |
22 July 2013 | Termination of appointment of Graham Good as a secretary (1 page) |
22 July 2013 | Appointment of Mrs Lindsay Anne Mckenzie as a secretary (1 page) |
22 July 2013 | Termination of appointment of Graham Good as a secretary (1 page) |
30 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (7 pages) |
30 April 2013 | Director's details changed for Nicholas John Macrae Wood on 7 July 2012 (2 pages) |
30 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (7 pages) |
30 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (7 pages) |
30 April 2013 | Director's details changed for Nicholas John Macrae Wood on 7 July 2012 (2 pages) |
30 April 2013 | Director's details changed for Nicholas John Macrae Wood on 7 July 2012 (2 pages) |
31 July 2012 | Accounts for a small company made up to 31 October 2011 (8 pages) |
31 July 2012 | Accounts for a small company made up to 31 October 2011 (8 pages) |
26 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (7 pages) |
26 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (7 pages) |
26 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (7 pages) |
23 August 2011 | Current accounting period extended from 31 August 2011 to 31 October 2011 (1 page) |
23 August 2011 | Current accounting period extended from 31 August 2011 to 31 October 2011 (1 page) |
28 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (7 pages) |
28 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (7 pages) |
28 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (7 pages) |
19 April 2011 | Accounts for a small company made up to 29 August 2010 (8 pages) |
19 April 2011 | Accounts for a small company made up to 29 August 2010 (8 pages) |
28 May 2010 | Accounts for a small company made up to 30 August 2009 (8 pages) |
28 May 2010 | Accounts for a small company made up to 30 August 2009 (8 pages) |
4 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (6 pages) |
4 May 2010 | Register(s) moved to registered inspection location (1 page) |
4 May 2010 | Register(s) moved to registered inspection location (1 page) |
4 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (6 pages) |
4 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (6 pages) |
1 May 2010 | Register inspection address has been changed (1 page) |
1 May 2010 | Register inspection address has been changed (1 page) |
29 June 2009 | Accounts for a small company made up to 31 August 2008 (8 pages) |
29 June 2009 | Accounts for a small company made up to 31 August 2008 (8 pages) |
28 April 2009 | Return made up to 04/04/09; full list of members (4 pages) |
28 April 2009 | Return made up to 04/04/09; full list of members (4 pages) |
27 April 2009 | Director's change of particulars / garreth wood / 30/09/2008 (1 page) |
27 April 2009 | Director's change of particulars / garreth wood / 30/09/2008 (1 page) |
25 June 2008 | Accounts for a small company made up to 26 August 2007 (8 pages) |
25 June 2008 | Accounts for a small company made up to 26 August 2007 (8 pages) |
30 April 2008 | Return made up to 04/04/08; full list of members (4 pages) |
30 April 2008 | Return made up to 04/04/08; full list of members (4 pages) |
28 June 2007 | Accounts for a small company made up to 27 August 2006 (8 pages) |
28 June 2007 | Accounts for a small company made up to 27 August 2006 (8 pages) |
1 May 2007 | Return made up to 04/04/07; full list of members
|
1 May 2007 | Return made up to 04/04/07; full list of members
|
15 August 2006 | Partic of mort/charge * (4 pages) |
15 August 2006 | Ad 10/08/06--------- £ si 2500000@1=2500000 £ ic 2300000/4800000 (2 pages) |
15 August 2006 | Ad 10/08/06--------- £ si 2500000@1=2500000 £ ic 2300000/4800000 (2 pages) |
15 August 2006 | Partic of mort/charge * (4 pages) |
29 June 2006 | Accounts for a small company made up to 28 August 2005 (8 pages) |
29 June 2006 | Accounts for a small company made up to 28 August 2005 (8 pages) |
24 April 2006 | Return made up to 04/04/06; full list of members
|
24 April 2006 | Return made up to 04/04/06; full list of members
|
16 August 2005 | Director resigned (1 page) |
16 August 2005 | Director resigned (1 page) |
21 April 2005 | Return made up to 04/04/05; full list of members
|
21 April 2005 | Return made up to 04/04/05; full list of members
|
2 February 2005 | Accounts for a small company made up to 29 August 2004 (7 pages) |
2 February 2005 | Accounts for a small company made up to 29 August 2004 (7 pages) |
19 January 2005 | Registered office changed on 19/01/05 from: 45 sinclair road aberdeen aberdeenshire AB11 9BG (1 page) |
19 January 2005 | Registered office changed on 19/01/05 from: 45 sinclair road aberdeen aberdeenshire AB11 9BG (1 page) |
8 September 2004 | New secretary appointed (1 page) |
8 September 2004 | New secretary appointed (1 page) |
8 September 2004 | Secretary resigned (1 page) |
8 September 2004 | Secretary resigned (1 page) |
23 May 2004 | Accounting reference date extended from 31/03/04 to 31/08/04 (1 page) |
23 May 2004 | Accounting reference date extended from 31/03/04 to 31/08/04 (1 page) |
26 April 2004 | Resolutions
|
26 April 2004 | Resolutions
|
17 April 2004 | Return made up to 04/04/04; full list of members (8 pages) |
17 April 2004 | Return made up to 04/04/04; full list of members (8 pages) |
4 November 2003 | Ad 29/08/03--------- £ si 2299999@1=2299999 £ ic 1/2300000 (2 pages) |
4 November 2003 | Ad 29/08/03--------- £ si 2299999@1=2299999 £ ic 1/2300000 (2 pages) |
11 July 2003 | New director appointed (2 pages) |
11 July 2003 | New director appointed (2 pages) |
2 June 2003 | New director appointed (2 pages) |
2 June 2003 | New director appointed (2 pages) |
2 June 2003 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
2 June 2003 | New director appointed (2 pages) |
2 June 2003 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
2 June 2003 | New director appointed (2 pages) |
20 May 2003 | Company name changed westholme (aberdeen) LIMITED\certificate issued on 20/05/03 (2 pages) |
20 May 2003 | Company name changed westholme (aberdeen) LIMITED\certificate issued on 20/05/03 (2 pages) |
4 April 2003 | Incorporation (17 pages) |
4 April 2003 | Incorporation (17 pages) |