Background WavePink WaveYellow Wave

SIGNATURE ASSET HOLDINGS LIMITED (SC603943)

SIGNATURE ASSET HOLDINGS LIMITED (SC603943) is an active UK company. incorporated on 30 July 2018. with registered office in Glasgow. The company operates in the Financial and Insurance Activities sector, engaged in security dealing on own account. SIGNATURE ASSET HOLDINGS LIMITED has been registered for 7 years. Current directors include BATES, Stephen John, HILL, Nigel Robert.

Company Number
SC603943
Status
active
Type
ltd
Incorporated
30 July 2018
Age
7 years
Address
First Floor , Redwood House , 5 Redwood Crescent, Glasgow, G74 5PA
Industry Sector
Financial and Insurance Activities
Business Activity
Security dealing on own account
Directors
BATES, Stephen John, HILL, Nigel Robert
SIC Codes
64991

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIGNATURE ASSET HOLDINGS LIMITED

SIGNATURE ASSET HOLDINGS LIMITED is an active company incorporated on 30 July 2018 with the registered office located in Glasgow. The company operates in the Financial and Insurance Activities sector, specifically engaged in security dealing on own account. SIGNATURE ASSET HOLDINGS LIMITED was registered 7 years ago.(SIC: 64991)

Status

active

Active since 7 years ago

Company No

SC603943

LTD Company

Age

7 Years

Incorporated 30 July 2018

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 1 April 2025 (1 year ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 July 2025 (9 months ago)
Submitted on 29 July 2025 (9 months ago)

Next Due

Due by 12 August 2026
For period ending 29 July 2026
Contact
Address

First Floor , Redwood House , 5 Redwood Crescent East Kilbride Glasgow, G74 5PA,

Previous Addresses

C/O Wren & Fraser Limited 5th Floor, the Hatrack Building 144 st Vincent Street Glasgow G2 5LQ
From: 7 November 2019To: 9 September 2020
The Hatrack Building 144 st. Vincent Street Glasgow G2 5LQ United Kingdom
From: 30 July 2018To: 7 November 2019
Timeline

3 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Jul 18
Owner Exit
Feb 26
Director Left
Feb 26
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BATES, Stephen John

Active
Redwood Crescent, GlasgowG74 5PA
Born September 1963
Director
Appointed 30 Jul 2018

HILL, Nigel Robert

Active
Butts Hill, FromeBA11 1HR
Born May 1957
Director
Appointed 30 Jul 2018

LEWANDOWSKI, Kenneth Macdonald Arthur

Resigned
Redwood Crescent, GlasgowG74 5PA
Born December 1951
Director
Appointed 30 Jul 2018
Resigned 17 Feb 2026

Persons with significant control

3

2 Active
1 Ceased

Mr Kenneth Macdonald Arthur Lewandowski

Ceased
Redwood Crescent, GlasgowG74 5PA
Born December 1951

Nature of Control

Voting rights 25 to 50 percent
Notified 30 Jul 2018
Ceased 17 Feb 2026

Mr Stephen John Bates

Active
Redwood Crescent, GlasgowG74 5PA
Born September 1963

Nature of Control

Voting rights 25 to 50 percent
Notified 30 Jul 2018

Mr Nigel Robert Hill

Active
Butts Hill, FromeBA11 1HR
Born May 1957

Nature of Control

Voting rights 25 to 50 percent
Notified 30 Jul 2018
Fundings
Financials
Latest Activities

Filing History

22

Accounts With Accounts Type Dormant
14 April 2026
AAAnnual Accounts
Cessation Of A Person With Significant Control
17 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 November 2019
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
16 October 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
15 October 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
24 August 2018
CS01Confirmation Statement
Incorporation Company
30 July 2018
NEWINCIncorporation