Background WavePink WaveYellow Wave

SIGNATURE ENTERPRISES LIMITED (SC251288)

SIGNATURE ENTERPRISES LIMITED (SC251288) is an active UK company. incorporated on 17 June 2003. with registered office in Aberdeen. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SIGNATURE ENTERPRISES LIMITED has been registered for 22 years. Current directors include FORREST, Rory George, GOOD, Graham, WOOD, Nicholas John Macrae.

Company Number
SC251288
Status
active
Type
ltd
Incorporated
17 June 2003
Age
22 years
Address
Blenheim House, Aberdeen, AB15 4DT
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FORREST, Rory George, GOOD, Graham, WOOD, Nicholas John Macrae
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIGNATURE ENTERPRISES LIMITED

SIGNATURE ENTERPRISES LIMITED is an active company incorporated on 17 June 2003 with the registered office located in Aberdeen. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SIGNATURE ENTERPRISES LIMITED was registered 22 years ago.(SIC: 68209)

Status

active

Active since 22 years ago

Company No

SC251288

LTD Company

Age

22 Years

Incorporated 17 June 2003

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 17 June 2025 (9 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026

Previous Company Names

MATMONTH LIMITED
From: 17 June 2003To: 9 July 2003
Contact
Address

Blenheim House Fountainhall Road Aberdeen, AB15 4DT,

Previous Addresses

4Th Floor Regent Centre Regent Road Aberdeen AB11 5NS
From: 17 June 2003To: 7 February 2014
Timeline

3 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Jun 03
Director Left
Jun 18
Director Joined
Jul 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

FORREST, Rory George

Active
Fountainhall Road, AberdeenAB15 4DT
Born April 1982
Director
Appointed 01 Aug 2024

GOOD, Graham

Active
218 Queens Road, AberdeenAB15 8DJ
Born September 1949
Director
Appointed 08 Jul 2003

WOOD, Nicholas John Macrae

Active
Fountainhall Road, AberdeenAB15 4DT
Born December 1973
Director
Appointed 08 Jul 2003

GOOD, Graham

Resigned
218 Queens Road, AberdeenAB15 8DJ
Secretary
Appointed 27 Aug 2004
Resigned 18 Jul 2013

HISLOP, Mitchell

Resigned
32 Langdykes Crescent, AberdeenAB12 3HF
Secretary
Appointed 08 Jul 2003
Resigned 27 Aug 2004

MCKENZIE, Lindsay Anne

Resigned
Fountainhall Road, AberdeenAB15 4DT
Secretary
Appointed 18 Jul 2013
Resigned 30 Apr 2016

P & W SECRETARIES LIMITED

Resigned
Investment House, AberdeenAB21 7DQ
Corporate nominee secretary
Appointed 17 Jun 2003
Resigned 08 Jul 2003

WOOD, Garreth Rene Clark

Resigned
Fountainhall Road, AberdeenAB15 4DT
Born August 1978
Director
Appointed 08 Jul 2003
Resigned 26 Jun 2018

P & W DIRECTORS LIMITED

Resigned
Investment House, AberdeenAB21 7DQ
Corporate nominee director
Appointed 17 Jun 2003
Resigned 08 Jul 2003

Persons with significant control

1

Mr Nicholas John Macrae Wood

Active
Fountainhall Road, AberdeenAB15 4DT
Born December 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

74

Accounts With Accounts Type Micro Entity
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
23 June 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 June 2018
TM01Termination of Director
Change Person Director Company With Change Date
23 January 2018
CH01Change of Director Details
Accounts With Accounts Type Small
12 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
3 August 2016
AAAnnual Accounts
Second Filing Of Annual Return With Made Up Date
15 July 2016
RP04AR01RP04AR01
Change Person Director Company With Change Date
13 July 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 July 2016
AR01AR01
Termination Secretary Company With Name Termination Date
6 July 2016
TM02Termination of Secretary
Accounts With Accounts Type Small
22 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Accounts With Accounts Type Small
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
7 February 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Small
24 July 2013
AAAnnual Accounts
Termination Secretary Company With Name
22 July 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
18 July 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 July 2013
AR01AR01
Change Person Director Company With Change Date
11 July 2013
CH01Change of Director Details
Accounts With Accounts Type Small
31 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2012
AR01AR01
Change Account Reference Date Company Current Extended
23 August 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 July 2011
AR01AR01
Accounts With Accounts Type Small
19 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2010
AR01AR01
Accounts With Accounts Type Small
28 May 2010
AAAnnual Accounts
Legacy
16 July 2009
363aAnnual Return
Legacy
15 July 2009
288cChange of Particulars
Accounts With Accounts Type Small
29 June 2009
AAAnnual Accounts
Legacy
16 July 2008
363aAnnual Return
Accounts With Accounts Type Small
25 June 2008
AAAnnual Accounts
Legacy
12 July 2007
363aAnnual Return
Accounts With Accounts Type Small
28 June 2007
AAAnnual Accounts
Accounts With Accounts Type Small
29 June 2006
AAAnnual Accounts
Legacy
22 June 2006
363sAnnual Return (shuttle)
Legacy
8 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 2005
AAAnnual Accounts
Legacy
19 January 2005
287Change of Registered Office
Legacy
8 September 2004
288aAppointment of Director or Secretary
Legacy
8 September 2004
288bResignation of Director or Secretary
Legacy
25 June 2004
363sAnnual Return (shuttle)
Legacy
23 May 2004
225Change of Accounting Reference Date
Resolution
26 April 2004
RESOLUTIONSResolutions
Resolution
26 April 2004
RESOLUTIONSResolutions
Resolution
26 April 2004
RESOLUTIONSResolutions
Legacy
4 November 2003
88(2)R88(2)R
Legacy
25 September 2003
225Change of Accounting Reference Date
Legacy
12 July 2003
287Change of Registered Office
Legacy
12 July 2003
288aAppointment of Director or Secretary
Legacy
12 July 2003
288aAppointment of Director or Secretary
Legacy
12 July 2003
288aAppointment of Director or Secretary
Legacy
12 July 2003
288aAppointment of Director or Secretary
Legacy
12 July 2003
288bResignation of Director or Secretary
Legacy
12 July 2003
288bResignation of Director or Secretary
Certificate Change Of Name Company
9 July 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 June 2003
NEWINCIncorporation