Company NameSignature Enterprises Limited
DirectorsGraham Good and Nicholas John Macrae Wood
Company StatusActive
Company NumberSC251288
CategoryPrivate Limited Company
Incorporation Date17 June 2003(20 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Graham Good
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2003(3 weeks after company formation)
Appointment Duration20 years, 8 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address218 Queens Road
Aberdeen
Aberdeenshire
AB15 8DJ
Scotland
Director NameMr Nicholas John Macrae Wood
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2003(3 weeks after company formation)
Appointment Duration20 years, 8 months
RoleLicensee
Country of ResidenceScotland
Correspondence Address1 Easter Belmont Road
Edinburgh
EH12 6EX
Scotland
Director NameMr Garreth Rene Clark Wood
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2003(3 weeks after company formation)
Appointment Duration14 years, 11 months (resigned 26 June 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBlenheim House Fountainhall Road
Aberdeen
AB15 4DT
Scotland
Secretary NameMitchell Hislop
NationalityBritish
StatusResigned
Appointed08 July 2003(3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 27 August 2004)
RoleCompany Director
Correspondence Address32 Langdykes Crescent
Cove
Aberdeen
Aberdeenshire
AB12 3HF
Scotland
Secretary NameMr Graham Good
NationalityBritish
StatusResigned
Appointed27 August 2004(1 year, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 18 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address218 Queens Road
Aberdeen
Aberdeenshire
AB15 8DJ
Scotland
Secretary NameMrs Lindsay Anne McKenzie
StatusResigned
Appointed18 July 2013(10 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 30 April 2016)
RoleCompany Director
Correspondence AddressBlenheim House Fountainhall Road
Aberdeen
AB15 4DT
Scotland
Director NameP & W Directors Limited (Corporation)
StatusResigned
Appointed17 June 2003(same day as company formation)
Correspondence AddressInvestment House
6 Union Row
Aberdeen
AB21 7DQ
Scotland
Secretary NameP & W Secretaries Limited (Corporation)
StatusResigned
Appointed17 June 2003(same day as company formation)
Correspondence AddressInvestment House
6 Union Row
Aberdeen
AB21 7DQ
Scotland

Contact

Websitewww.auldhundrededinburgh.com
Email address[email protected]
Telephone0131 2251809
Telephone regionEdinburgh

Location

Registered AddressBlenheim House
Fountainhall Road
Aberdeen
AB15 4DT
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 50 other UK companies use this postal address

Shareholders

500 at £1Gareth Rene Clark Wood
50.00%
Ordinary
500 at £1Nicholas John Macrae Wood
50.00%
Ordinary

Financials

Year2014
Net Worth£730,221
Cash£136,365
Current Liabilities£462,878

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return17 June 2023 (9 months ago)
Next Return Due1 July 2024 (3 months, 1 week from now)

Filing History

31 July 2023Micro company accounts made up to 31 October 2022 (3 pages)
27 June 2023Confirmation statement made on 17 June 2023 with no updates (3 pages)
29 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
28 June 2022Confirmation statement made on 17 June 2022 with no updates (3 pages)
27 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
28 June 2021Confirmation statement made on 17 June 2021 with no updates (3 pages)
26 August 2020Micro company accounts made up to 31 October 2019 (3 pages)
25 June 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
30 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
24 June 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
20 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
29 June 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
27 June 2018Termination of appointment of Garreth Rene Clark Wood as a director on 26 June 2018 (1 page)
23 January 2018Director's details changed for Mr Garreth Rene Clark Wood on 19 January 2018 (2 pages)
12 July 2017Accounts for a small company made up to 31 October 2016 (9 pages)
12 July 2017Accounts for a small company made up to 31 October 2016 (9 pages)
20 June 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
20 June 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
3 August 2016Accounts for a small company made up to 31 October 2015 (7 pages)
3 August 2016Accounts for a small company made up to 31 October 2015 (7 pages)
15 July 2016Second filing of the annual return made up to 17 June 2016 (22 pages)
15 July 2016Second filing of the annual return made up to 17 June 2016 (22 pages)
13 July 2016Director's details changed for Mr Garreth Rene Clark Wood on 1 July 2016 (2 pages)
13 July 2016Director's details changed for Mr Garreth Rene Clark Wood on 1 July 2016 (2 pages)
6 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 1,000
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 15/07/2016
(7 pages)
6 July 2016Termination of appointment of Lindsay Anne Mckenzie as a secretary on 30 April 2016 (1 page)
6 July 2016Termination of appointment of Lindsay Anne Mckenzie as a secretary on 30 April 2016 (1 page)
6 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 1,000
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 15/07/2016
(7 pages)
22 July 2015Accounts for a small company made up to 31 October 2014 (7 pages)
22 July 2015Accounts for a small company made up to 31 October 2014 (7 pages)
23 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1,000
(5 pages)
23 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1,000
(5 pages)
7 July 2014Accounts for a small company made up to 31 October 2013 (7 pages)
7 July 2014Accounts for a small company made up to 31 October 2013 (7 pages)
24 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1,000
(5 pages)
24 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1,000
(5 pages)
7 February 2014Registered office address changed from 4Th Floor Regent Centre Regent Road Aberdeen AB11 5NS on 7 February 2014 (1 page)
7 February 2014Registered office address changed from 4Th Floor Regent Centre Regent Road Aberdeen AB11 5NS on 7 February 2014 (1 page)
7 February 2014Registered office address changed from 4Th Floor Regent Centre Regent Road Aberdeen AB11 5NS on 7 February 2014 (1 page)
24 July 2013Accounts for a small company made up to 31 October 2012 (7 pages)
24 July 2013Accounts for a small company made up to 31 October 2012 (7 pages)
22 July 2013Termination of appointment of Graham Good as a secretary (1 page)
22 July 2013Termination of appointment of Graham Good as a secretary (1 page)
18 July 2013Appointment of Mrs Lindsay Anne Mckenzie as a secretary (1 page)
18 July 2013Appointment of Mrs Lindsay Anne Mckenzie as a secretary (1 page)
11 July 2013Annual return made up to 17 June 2013 with a full list of shareholders (6 pages)
11 July 2013Director's details changed for Nicholas John Macrae Wood on 10 October 2012 (2 pages)
11 July 2013Director's details changed for Nicholas John Macrae Wood on 10 October 2012 (2 pages)
11 July 2013Annual return made up to 17 June 2013 with a full list of shareholders (6 pages)
31 July 2012Accounts for a small company made up to 31 October 2011 (7 pages)
31 July 2012Accounts for a small company made up to 31 October 2011 (7 pages)
12 July 2012Annual return made up to 17 June 2012 with a full list of shareholders (6 pages)
12 July 2012Annual return made up to 17 June 2012 with a full list of shareholders (6 pages)
23 August 2011Current accounting period extended from 31 August 2011 to 31 October 2011 (1 page)
23 August 2011Current accounting period extended from 31 August 2011 to 31 October 2011 (1 page)
11 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (6 pages)
11 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (6 pages)
19 April 2011Accounts for a small company made up to 31 August 2010 (7 pages)
19 April 2011Accounts for a small company made up to 31 August 2010 (7 pages)
23 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (6 pages)
23 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (6 pages)
28 May 2010Accounts for a small company made up to 31 August 2009 (7 pages)
28 May 2010Accounts for a small company made up to 31 August 2009 (7 pages)
16 July 2009Return made up to 17/06/09; full list of members (4 pages)
16 July 2009Return made up to 17/06/09; full list of members (4 pages)
15 July 2009Director's change of particulars / garreth wood / 30/09/2008 (1 page)
15 July 2009Director's change of particulars / garreth wood / 30/09/2008 (1 page)
29 June 2009Accounts for a small company made up to 31 August 2008 (7 pages)
29 June 2009Accounts for a small company made up to 31 August 2008 (7 pages)
16 July 2008Return made up to 17/06/08; full list of members (4 pages)
16 July 2008Return made up to 17/06/08; full list of members (4 pages)
25 June 2008Accounts for a small company made up to 31 August 2007 (7 pages)
25 June 2008Accounts for a small company made up to 31 August 2007 (7 pages)
12 July 2007Return made up to 17/06/07; full list of members (2 pages)
12 July 2007Return made up to 17/06/07; full list of members (2 pages)
28 June 2007Accounts for a small company made up to 27 August 2006 (7 pages)
28 June 2007Accounts for a small company made up to 27 August 2006 (7 pages)
29 June 2006Accounts for a small company made up to 28 August 2005 (7 pages)
29 June 2006Accounts for a small company made up to 28 August 2005 (7 pages)
22 June 2006Return made up to 17/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 June 2006Return made up to 17/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 July 2005Return made up to 17/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 July 2005Return made up to 17/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 February 2005Accounts for a small company made up to 29 August 2004 (7 pages)
2 February 2005Accounts for a small company made up to 29 August 2004 (7 pages)
19 January 2005Registered office changed on 19/01/05 from: 45 sinclair road aberdeen AB11 9BG (1 page)
19 January 2005Registered office changed on 19/01/05 from: 45 sinclair road aberdeen AB11 9BG (1 page)
8 September 2004New secretary appointed (1 page)
8 September 2004Secretary resigned (1 page)
8 September 2004Secretary resigned (1 page)
8 September 2004New secretary appointed (1 page)
25 June 2004Return made up to 17/06/04; full list of members (7 pages)
25 June 2004Return made up to 17/06/04; full list of members (7 pages)
23 May 2004Accounting reference date extended from 31/03/04 to 31/08/04 (1 page)
23 May 2004Accounting reference date extended from 31/03/04 to 31/08/04 (1 page)
26 April 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 April 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 November 2003Ad 29/08/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
4 November 2003Ad 29/08/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
25 September 2003Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
25 September 2003Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
12 July 2003New director appointed (2 pages)
12 July 2003New director appointed (2 pages)
12 July 2003New director appointed (2 pages)
12 July 2003Secretary resigned (1 page)
12 July 2003New director appointed (2 pages)
12 July 2003Secretary resigned (1 page)
12 July 2003Director resigned (1 page)
12 July 2003Director resigned (1 page)
12 July 2003New director appointed (2 pages)
12 July 2003Registered office changed on 12/07/03 from: investment house 6 union row aberdeen AB10 1DQ (1 page)
12 July 2003New director appointed (2 pages)
12 July 2003New secretary appointed (2 pages)
12 July 2003Registered office changed on 12/07/03 from: investment house 6 union row aberdeen AB10 1DQ (1 page)
12 July 2003New secretary appointed (2 pages)
9 July 2003Company name changed matmonth LIMITED\certificate issued on 09/07/03 (2 pages)
9 July 2003Company name changed matmonth LIMITED\certificate issued on 09/07/03 (2 pages)
17 June 2003Incorporation (23 pages)
17 June 2003Incorporation (23 pages)