SIGNATURE PUBS LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewGroup of companies' accounts made up to 2024-10-31

View Document

23/06/2523 June 2025 NewDirector's details changed for Mr Nicholas John Macrae Wood on 2025-06-23

View Document

13/05/2513 May 2025 Confirmation statement made on 2025-05-05 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

14/05/2414 May 2024 Confirmation statement made on 2024-05-05 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

01/08/231 August 2023 Group of companies' accounts made up to 2022-10-31

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-05 with no updates

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-05-05 with no updates

View Document

21/06/2121 June 2021 Group of companies' accounts made up to 2020-10-31

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 05/05/20, NO UPDATES

View Document

31/07/1931 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/18

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES

View Document

25/07/1825 July 2018 FULL ACCOUNTS MADE UP TO 31/10/17

View Document

27/06/1827 June 2018 APPOINTMENT TERMINATED, DIRECTOR GARRETH WOOD

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES

View Document

23/01/1823 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GARRETH RENE CLARK WOOD / 19/01/2018

View Document

28/07/1728 July 2017 FULL ACCOUNTS MADE UP TO 31/10/16

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

11/04/1711 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RORY GEORGE FORREST / 30/03/2017

View Document

14/03/1714 March 2017 DIRECTOR APPOINTED MR RORY GEORGE FORREST

View Document

02/08/162 August 2016 FULL ACCOUNTS MADE UP TO 31/10/15

View Document

13/07/1613 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GARRETH RENE CLARK WOOD / 01/07/2016

View Document

12/07/1612 July 2016 APPOINTMENT TERMINATED, SECRETARY LINDSAY MCKENZIE

View Document

24/05/1624 May 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

22/07/1522 July 2015 FULL ACCOUNTS MADE UP TO 31/10/14

View Document

02/06/152 June 2015 SECOND FILING FOR FORM SH01

View Document

02/06/152 June 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document

08/05/158 May 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/05/158 May 2015 30/10/14 STATEMENT OF CAPITAL GBP 20727256

View Document

04/11/144 November 2014 COMPANY NAME CHANGED THE RUTLAND (EDINBURGH) LIMITED CERTIFICATE ISSUED ON 04/11/14

View Document

04/11/144 November 2014 CHANGE OF NAME 31/10/2014

View Document

03/11/143 November 2014 CHANGE OF NAME 31/10/2014

View Document

30/07/1430 July 2014 FULL ACCOUNTS MADE UP TO 31/10/13

View Document

21/05/1421 May 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

21/05/1421 May 2014 SAIL ADDRESS CHANGED FROM: REGENT CENTRE REGENT ROAD ABERDEEN AB11 5NS SCOTLAND

View Document

07/02/147 February 2014 REGISTERED OFFICE CHANGED ON 07/02/2014 FROM REGENT CENTRE REGENT ROAD ABERDEEN AB11 5NS

View Document

29/07/1329 July 2013 APPOINTMENT TERMINATED, SECRETARY GRAHAM GOOD

View Document

29/07/1329 July 2013 SECRETARY APPOINTED MRS LINDSAY ANNE MCKENZIE

View Document

24/07/1324 July 2013 FULL ACCOUNTS MADE UP TO 31/10/12

View Document

30/05/1330 May 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

30/05/1330 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN MACRAE WOOD / 10/10/2012

View Document

31/07/1231 July 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

25/05/1225 May 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

23/08/1123 August 2011 CURREXT FROM 31/08/2011 TO 31/10/2011

View Document

02/06/112 June 2011 FULL ACCOUNTS MADE UP TO 29/08/10

View Document

31/05/1131 May 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

03/06/103 June 2010 Annual return made up to 5 May 2010 with full list of shareholders

View Document

02/06/102 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

02/06/102 June 2010 SAIL ADDRESS CREATED

View Document

28/05/1028 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/08/09

View Document

29/06/0929 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08

View Document

02/06/092 June 2009 RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS

View Document

27/03/0927 March 2009 DIRECTOR APPOINTED GARRETH RENE CLARK WOOD

View Document

27/01/0927 January 2009 GBP NC 10000000/20000000 16/12/2008

View Document

27/01/0927 January 2009 NC INC ALREADY ADJUSTED 16/12/08

View Document

02/06/082 June 2008 RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS

View Document

04/04/084 April 2008 COMPANY NAME CHANGED WOODSWAY LIMITED CERTIFICATE ISSUED ON 07/04/08

View Document

06/03/086 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/08/07

View Document

04/12/074 December 2007 ACC. REF. DATE EXTENDED FROM 31/05/07 TO 31/08/07

View Document

08/05/078 May 2007 RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 SECRETARY RESIGNED

View Document

20/02/0720 February 2007 NC INC ALREADY ADJUSTED 26/01/07

View Document

20/02/0720 February 2007 £ NC 10000/10000000 26/

View Document

02/02/072 February 2007 DIRECTOR RESIGNED

View Document

22/01/0722 January 2007 NEW DIRECTOR APPOINTED

View Document

12/01/0712 January 2007 NEW SECRETARY APPOINTED

View Document

22/06/0622 June 2006 SECRETARY RESIGNED

View Document

22/06/0622 June 2006 NEW DIRECTOR APPOINTED

View Document

22/06/0622 June 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/06/0622 June 2006 DIRECTOR RESIGNED

View Document

22/06/0622 June 2006 REGISTERED OFFICE CHANGED ON 22/06/06 FROM: INVESTMENT HOUSE 6 UNION ROW ABERDEEN AB10 1DQ

View Document

05/05/065 May 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company