Company NameSignature Pubs Limited
Company StatusActive
Company NumberSC301836
CategoryPrivate Limited Company
Incorporation Date5 May 2006(18 years ago)
Previous NamesWoodsway Limited and The Rutland (Edinburgh) Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Graham Good
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2006(3 weeks, 5 days after company formation)
Appointment Duration17 years, 11 months
RoleDirector/Company Secretary
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
Appointed12 January 2007(8 months, 1 week after company formation)
Appointment Duration17 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Easter Belmont Road
Edinburgh
EH12 6EX
Scotland
Director NameMr Rory George Forrest
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2017(10 years, 10 months after company formation)
Appointment Duration7 years, 1 month
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressBlenheim House Fountainhall Road
Aberdeen
AB15 4DT
Scotland
Director NameSir Ian Clark Wood
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(3 weeks, 5 days after company formation)
Appointment Duration8 months (resigned 31 January 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarchmont 42 Rubislaw Den South
Aberdeen
Aberdeenshire
AB15 4BB
Scotland
Secretary NameMr Graham Good
NationalityBritish
StatusResigned
Appointed31 May 2006(3 weeks, 5 days after company formation)
Appointment Duration7 years, 1 month (resigned 18 July 2013)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address218 Queens Road
Aberdeen
Aberdeenshire
AB15 8DJ
Scotland
Secretary NameJoan Margaret Murray
NationalityBritish
StatusResigned
Appointed22 December 2006(7 months, 3 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 04 May 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Berrymuir Wynd
Portlethen
Aberdeen
Aberdeenshire
AB12 4UP
Scotland
Director NameMr Garreth Rene Clark Wood
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2009(2 years, 10 months after company formation)
Appointment Duration9 years, 3 months (resigned 26 June 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBlenheim House Fountainhall Road
Aberdeen
AB15 4DT
Scotland
Secretary NameMrs Lindsay Anne McKenzie
StatusResigned
Appointed18 July 2013(7 years, 2 months 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
Appointed05 May 2006(same day as company formation)
Correspondence AddressInvestment House
6 Union Row
Aberdeen
AB21 7DQ
Scotland
Secretary NameP & W Secretaries Limited (Corporation)
StatusResigned
Appointed05 May 2006(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

Financials

Year2012
Turnover£3,610,836
Net Worth£7,465,840
Cash£630,978
Current Liabilities£776,205

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryGroup
Accounts Year End31 October

Returns

Latest Return5 May 2023 (1 year ago)
Next Return Due19 May 2024 (1 week, 3 days from now)

Filing History

1 August 2023Group of companies' accounts made up to 31 October 2022 (23 pages)
9 May 2023Confirmation statement made on 5 May 2023 with no updates (3 pages)
1 August 2022Group of companies' accounts made up to 31 October 2021 (23 pages)
11 May 2022Confirmation statement made on 5 May 2022 with no updates (3 pages)
21 June 2021Group of companies' accounts made up to 31 October 2020 (22 pages)
10 May 2021Confirmation statement made on 5 May 2021 with no updates (3 pages)
22 October 2020Group of companies' accounts made up to 31 October 2019 (21 pages)
14 May 2020Confirmation statement made on 5 May 2020 with no updates (3 pages)
31 July 2019Group of companies' accounts made up to 31 October 2018 (21 pages)
20 May 2019Confirmation statement made on 5 May 2019 with no updates (3 pages)
25 July 2018Full accounts made up to 31 October 2017 (19 pages)
27 June 2018Termination of appointment of Garreth Rene Clark Wood as a director on 26 June 2018 (1 page)
9 May 2018Confirmation statement made on 5 May 2018 with no updates (3 pages)
23 January 2018Director's details changed for Mr Garreth Rene Clark Wood on 19 January 2018 (2 pages)
23 January 2018Director's details changed for Mr Garreth Rene Clark Wood on 19 January 2018 (2 pages)
28 July 2017Full accounts made up to 31 October 2016 (17 pages)
28 July 2017Full accounts made up to 31 October 2016 (17 pages)
9 June 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
11 April 2017Director's details changed for Mr Rory George Forrest on 30 March 2017 (3 pages)
11 April 2017Director's details changed for Mr Rory George Forrest on 30 March 2017 (3 pages)
14 March 2017Appointment of Mr Rory George Forrest as a director on 13 March 2017 (2 pages)
14 March 2017Appointment of Mr Rory George Forrest as a director on 13 March 2017 (2 pages)
2 August 2016Full accounts made up to 31 October 2015 (17 pages)
2 August 2016Full accounts made up to 31 October 2015 (17 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)
12 July 2016Termination of appointment of Lindsay Anne Mckenzie as a secretary on 30 April 2016 (1 page)
12 July 2016Termination of appointment of Lindsay Anne Mckenzie as a secretary on 30 April 2016 (1 page)
24 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 18,092,256
(6 pages)
24 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 18,092,256
(6 pages)
22 July 2015Full accounts made up to 31 October 2014 (17 pages)
22 July 2015Full accounts made up to 31 October 2014 (17 pages)
2 June 2015Second filing of SH01 previously delivered to Companies House (6 pages)
2 June 2015Second filing of SH01 previously delivered to Companies House (6 pages)
2 June 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 18,092,256
(6 pages)
2 June 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 18,092,256
(6 pages)
2 June 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 18,092,256
(6 pages)
8 May 2015Statement of capital following an allotment of shares on 30 October 2014
  • GBP 20,727,256
  • ANNOTATION Clarification a second filed SH01 was registered on 02/06/2015.
(5 pages)
8 May 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
8 May 2015Statement of capital following an allotment of shares on 30 October 2014
  • GBP 20,727,256
  • ANNOTATION Clarification a second filed SH01 was registered on 02/06/2015.
(5 pages)
4 November 2014Company name changed the rutland (edinburgh) LIMITED\certificate issued on 04/11/14
  • CONNOT ‐ Change of name notice
(3 pages)
4 November 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-10-31
  • RES15 ‐ Change company name resolution on 2014-10-31
(1 page)
4 November 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-10-31
(1 page)
4 November 2014Company name changed the rutland (edinburgh) LIMITED\certificate issued on 04/11/14
  • CONNOT ‐ Change of name notice
(3 pages)
3 November 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-10-31
  • RES15 ‐ Change company name resolution on 2014-10-31
(1 page)
3 November 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-10-31
(1 page)
30 July 2014Full accounts made up to 31 October 2013 (17 pages)
30 July 2014Full accounts made up to 31 October 2013 (17 pages)
21 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 11,850,100
(6 pages)
21 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 11,850,100
(6 pages)
21 May 2014Register inspection address has been changed from Regent Centre Regent Road Aberdeen AB11 5NS Scotland (1 page)
21 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 11,850,100
(6 pages)
21 May 2014Register inspection address has been changed from Regent Centre Regent Road Aberdeen AB11 5NS Scotland (1 page)
7 February 2014Registered office address changed from Regent Centre Regent Road Aberdeen AB11 5NS on 7 February 2014 (1 page)
7 February 2014Registered office address changed from Regent Centre Regent Road Aberdeen AB11 5NS on 7 February 2014 (1 page)
7 February 2014Registered office address changed from Regent Centre Regent Road Aberdeen AB11 5NS on 7 February 2014 (1 page)
29 July 2013Appointment of Mrs Lindsay Anne Mckenzie as a secretary (1 page)
29 July 2013Termination of appointment of Graham Good as a secretary (1 page)
29 July 2013Termination of appointment of Graham Good as a secretary (1 page)
29 July 2013Appointment of Mrs Lindsay Anne Mckenzie as a secretary (1 page)
24 July 2013Full accounts made up to 31 October 2012 (15 pages)
24 July 2013Full accounts made up to 31 October 2012 (15 pages)
30 May 2013Director's details changed for Nicholas John Macrae Wood on 10 October 2012 (2 pages)
30 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (7 pages)
30 May 2013Director's details changed for Nicholas John Macrae Wood on 10 October 2012 (2 pages)
30 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (7 pages)
30 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (7 pages)
31 July 2012Full accounts made up to 31 October 2011 (14 pages)
31 July 2012Full accounts made up to 31 October 2011 (14 pages)
25 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (7 pages)
25 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (7 pages)
25 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (7 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)
2 June 2011Full accounts made up to 29 August 2010 (14 pages)
2 June 2011Full accounts made up to 29 August 2010 (14 pages)
31 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (7 pages)
31 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (7 pages)
31 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (7 pages)
3 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (6 pages)
3 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (6 pages)
3 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (6 pages)
2 June 2010Register inspection address has been changed (1 page)
2 June 2010Register(s) moved to registered inspection location (1 page)
2 June 2010Register inspection address has been changed (1 page)
2 June 2010Register(s) moved to registered inspection location (1 page)
28 May 2010Accounts for a small company made up to 30 August 2009 (8 pages)
28 May 2010Accounts for a small company made up to 30 August 2009 (8 pages)
29 June 2009Accounts for a small company made up to 31 August 2008 (8 pages)
29 June 2009Accounts for a small company made up to 31 August 2008 (8 pages)
23 June 2009Ad 16/06/09\gbp si 2450000@1=2450000\gbp ic 9400100/11850100\ (2 pages)
23 June 2009Ad 16/06/09\gbp si 2450000@1=2450000\gbp ic 9400100/11850100\ (2 pages)
2 June 2009Return made up to 05/05/09; full list of members (4 pages)
2 June 2009Return made up to 05/05/09; full list of members (4 pages)
27 March 2009Director appointed garreth rene clark wood (2 pages)
27 March 2009Director appointed garreth rene clark wood (2 pages)
27 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 January 2009Nc inc already adjusted 16/12/08 (1 page)
27 January 2009Nc inc already adjusted 16/12/08 (1 page)
27 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 June 2008Return made up to 05/05/08; full list of members (3 pages)
2 June 2008Return made up to 05/05/08; full list of members (3 pages)
4 April 2008Company name changed woodsway LIMITED\certificate issued on 07/04/08 (2 pages)
4 April 2008Company name changed woodsway LIMITED\certificate issued on 07/04/08 (2 pages)
6 March 2008Accounts for a small company made up to 26 August 2007 (8 pages)
6 March 2008Accounts for a small company made up to 26 August 2007 (8 pages)
21 February 2008Ad 04/02/08--------- £ si 2000000@1=2000000 £ ic 7400100/9400100 (2 pages)
21 February 2008Ad 04/02/08--------- £ si 2000000@1=2000000 £ ic 7400100/9400100 (2 pages)
4 December 2007Accounting reference date extended from 31/05/07 to 31/08/07 (1 page)
4 December 2007Accounting reference date extended from 31/05/07 to 31/08/07 (1 page)
8 May 2007Secretary resigned (1 page)
8 May 2007Return made up to 05/05/07; full list of members (2 pages)
8 May 2007Secretary resigned (1 page)
8 May 2007Return made up to 05/05/07; full list of members (2 pages)
8 March 2007Ad 29/01/07--------- £ si 7400000@1=7400000 £ ic 100/7400100 (2 pages)
8 March 2007Ad 29/01/07--------- £ si 7400000@1=7400000 £ ic 100/7400100 (2 pages)
20 February 2007Nc inc already adjusted 26/01/07 (1 page)
20 February 2007Nc inc already adjusted 26/01/07 (1 page)
20 February 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 February 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 February 2007Director resigned (1 page)
2 February 2007Director resigned (1 page)
22 January 2007New director appointed (2 pages)
22 January 2007New director appointed (2 pages)
12 January 2007New secretary appointed (1 page)
12 January 2007New secretary appointed (1 page)
22 June 2006New secretary appointed;new director appointed (4 pages)
22 June 2006New director appointed (4 pages)
22 June 2006New secretary appointed;new director appointed (4 pages)
22 June 2006Registered office changed on 22/06/06 from: investment house 6 union row aberdeen AB10 1DQ (1 page)
22 June 2006Director resigned (1 page)
22 June 2006Director resigned (1 page)
22 June 2006Registered office changed on 22/06/06 from: investment house 6 union row aberdeen AB10 1DQ (1 page)
22 June 2006Secretary resigned (1 page)
22 June 2006Ad 31/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 June 2006Secretary resigned (1 page)
22 June 2006New director appointed (4 pages)
22 June 2006Ad 31/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 May 2006Incorporation (24 pages)
5 May 2006Incorporation (24 pages)