Signature Flight Support Uk Regions Limited EDINBURGH


Signature Flight Support Uk Regions started in year 1996 as Private Limited Company with registration number SC169996. The Signature Flight Support Uk Regions company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Edinburgh at Edinburgh Airport. Postal code: EH12 9DN. Since 30th December 2004 Signature Flight Support Uk Regions Limited is no longer carrying the name Execair (scotland).

At the moment there are 3 directors in the the firm, namely Michael E., Jonathan N. and John S.. In addition one secretary - Maria G. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Signature Flight Support Uk Regions Limited Address / Contact

Office Address Edinburgh Airport
Office Address2 Turnhouse Road
Town Edinburgh
Post code EH12 9DN
Country of origin United Kingdom

Company Information / Profile

Registration Number SC169996
Date of Incorporation Wed, 20th Nov 1996
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 2nd Jun 2024 (2024-06-02)
Last confirmation statement dated Fri, 19th May 2023

Company staff

Maria G.

Position: Secretary

Appointed: 27 June 2023

Michael E.

Position: Director

Appointed: 15 September 2022

Jonathan N.

Position: Director

Appointed: 31 May 2022

John S.

Position: Director

Appointed: 08 July 2019

Michael G.

Position: Director

Appointed: 19 September 2022

Resigned: 27 June 2023

Andrew C.

Position: Director

Appointed: 06 December 2019

Resigned: 31 May 2022

Shawn F.

Position: Director

Appointed: 01 February 2019

Resigned: 15 September 2022

Yvette F.

Position: Director

Appointed: 25 July 2016

Resigned: 30 May 2019

Yvette F.

Position: Director

Appointed: 12 February 2015

Resigned: 19 February 2015

Daniel R.

Position: Director

Appointed: 12 February 2015

Resigned: 06 December 2019

Mark J.

Position: Director

Appointed: 18 March 2014

Resigned: 25 July 2016

Benjamin W.

Position: Director

Appointed: 12 December 2013

Resigned: 01 February 2019

Kathleen K.

Position: Director

Appointed: 17 June 2013

Resigned: 27 February 2015

Peter B.

Position: Director

Appointed: 12 February 2013

Resigned: 27 February 2015

Pat P.

Position: Director

Appointed: 12 February 2013

Resigned: 18 March 2014

David B.

Position: Director

Appointed: 04 February 2013

Resigned: 31 January 2017

Sami T.

Position: Director

Appointed: 01 August 2012

Resigned: 06 January 2014

Guy M.

Position: Director

Appointed: 02 August 2011

Resigned: 12 February 2013

Joseph G.

Position: Director

Appointed: 02 August 2011

Resigned: 12 February 2013

Mark J.

Position: Director

Appointed: 01 July 2009

Resigned: 01 August 2012

Gareth H.

Position: Director

Appointed: 07 August 2008

Resigned: 01 July 2009

Rachel B.

Position: Secretary

Appointed: 07 August 2008

Resigned: 02 August 2011

Gareth H.

Position: Secretary

Appointed: 26 April 2007

Resigned: 07 August 2008

Stephen L.

Position: Director

Appointed: 14 February 2005

Resigned: 22 May 2008

Paul H.

Position: Secretary

Appointed: 11 August 2004

Resigned: 26 April 2007

David B.

Position: Director

Appointed: 11 August 2004

Resigned: 01 July 2009

Elizabeth H.

Position: Director

Appointed: 11 August 2004

Resigned: 01 December 2005

Graeme P.

Position: Director

Appointed: 11 August 2004

Resigned: 14 February 2005

Ian M.

Position: Director

Appointed: 01 January 2004

Resigned: 11 August 2004

Paul I.

Position: Director

Appointed: 31 December 2002

Resigned: 11 August 2004

Mervyn W.

Position: Director

Appointed: 02 July 2001

Resigned: 11 August 2004

Gordon B.

Position: Director

Appointed: 06 April 2001

Resigned: 20 June 2003

Alexander M.

Position: Director

Appointed: 15 March 2001

Resigned: 12 February 2013

John R.

Position: Director

Appointed: 15 March 2001

Resigned: 20 June 2003

Allan G.

Position: Director

Appointed: 11 May 2000

Resigned: 02 July 2001

Philip H.

Position: Secretary

Appointed: 31 March 2000

Resigned: 11 August 2004

Peter S.

Position: Director

Appointed: 30 March 1999

Resigned: 31 December 2002

Craig S.

Position: Secretary

Appointed: 30 March 1999

Resigned: 31 March 2000

Craig S.

Position: Director

Appointed: 30 March 1999

Resigned: 31 December 2002

John E.

Position: Director

Appointed: 22 November 1996

Resigned: 30 March 1999

Henderson Boyd Jackson Limited

Position: Corporate Nominee Director

Appointed: 20 November 1996

Resigned: 22 November 1996

Hbj Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 20 November 1996

Resigned: 30 March 1999

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As we identified, there is Bba Holdings Limited from London, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Bba Holdings Limited

3rd Floor 105 Wigmore Street, London, W1U 1QY, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 546693
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Execair (scotland) December 30, 2004

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Resolution
Audit exemption subsidiary accounts for the year ending on 31st December 2022
filed on: 15th, December 2023
Free Download (34 pages)

Company search