Signature Refuelers Limited EDINBURGH


Founded in 1999, Signature Refuelers, classified under reg no. SC197170 is an active company. Currently registered at Edinburgh Airport EH12 9DN, Edinburgh the company has been in the business for twenty five years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Fri, 31st Dec 2021. Since Mon, 18th Apr 2011 Signature Refuelers Limited is no longer carrying the name Bgmgrg.

The firm has 3 directors, namely Michael E., Jonathan N. and John S.. Of them, John S. has been with the company the longest, being appointed on 8 July 2019 and Michael E. has been with the company for the least time - from 15 September 2022. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Robert G. who worked with the the firm until 18 March 2011.

Signature Refuelers 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 SC197170
Date of Incorporation Fri, 11th Jun 1999
Industry Non-scheduled passenger air transport
End of financial Year 31st December
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (109 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 6th Jun 2024 (2024-06-06)
Last confirmation statement dated Tue, 23rd May 2023

Company staff

Michael E.

Position: Director

Appointed: 15 September 2022

Jonathan N.

Position: Director

Appointed: 31 May 2022

John S.

Position: Director

Appointed: 08 July 2019

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

Daniel R.

Position: Director

Appointed: 12 February 2015

Resigned: 06 December 2019

Yvette F.

Position: Director

Appointed: 12 February 2015

Resigned: 19 February 2015

Mark J.

Position: Director

Appointed: 18 March 2014

Resigned: 25 July 2016

Benjamin W.

Position: Director

Appointed: 06 January 2014

Resigned: 01 February 2019

Peter B.

Position: Director

Appointed: 12 February 2013

Resigned: 27 February 2015

Kathleen K.

Position: Director

Appointed: 12 February 2013

Resigned: 27 February 2015

Pat P.

Position: Director

Appointed: 12 February 2013

Resigned: 18 March 2014

Sami T.

Position: Director

Appointed: 01 August 2012

Resigned: 06 January 2014

Joseph G.

Position: Director

Appointed: 02 August 2011

Resigned: 12 February 2013

Guy M.

Position: Director

Appointed: 02 August 2011

Resigned: 12 February 2013

Alexander M.

Position: Director

Appointed: 18 March 2011

Resigned: 12 February 2013

Mark J.

Position: Director

Appointed: 18 March 2011

Resigned: 01 August 2012

David G.

Position: Director

Appointed: 01 November 2003

Resigned: 18 March 2011

Robert G.

Position: Director

Appointed: 01 November 2003

Resigned: 18 March 2011

Robert G.

Position: Secretary

Appointed: 11 June 1999

Resigned: 18 March 2011

Robert G.

Position: Director

Appointed: 11 June 1999

Resigned: 18 March 2011

Margaret G.

Position: Director

Appointed: 11 June 1999

Resigned: 18 March 2011

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As we researched, there is Signature Flight Support Uk Regions Limited from Edinburgh, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Signature Flight Support Uk Regions Limited

4th Floor 115 George Street, Edinburgh, EH2 4JN, United Kingdom

Legal authority United Kingdom (Scotland)
Legal form Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc169996
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

Bgmgrg April 18, 2011
Greer Aviation March 15, 2011

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Other Resolution
Audit exemption subsidiary accounts for the year ending on Sat, 31st Dec 2022
filed on: 18th, December 2023
Free Download (15 pages)

Company search