Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Signature Flight Support UK Regions Limited
Signature Flight Support UK Regions Limited is an active company incorporated on 20 November 1996 with the registered office located in Edinburgh, City of Edinburgh. Signature Flight Support UK Regions Limited was registered 28 years ago.
Watch Company
Status
Active
Active since
incorporation
Compulsory strike-off
was discontinued 6 months ago
Company No
SC169996
Private limited company
Scottish Company
Age
28 years
Incorporated
20 November 1996
Size
Medium
Turnover is under
£54M
Under
250 employees
Confirmation
Submitted
Dated
19 May 2025
(5 months ago)
Next confirmation dated
19 May 2026
Due by
2 June 2026
(7 months remaining)
Last change occurred
4 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about Signature Flight Support UK Regions Limited
Contact
Update Details
Address
Edinburgh Airport
Turnhouse Road
Edinburgh
EH12 9DN
Scotland
Address changed on
28 Apr 2023
(2 years 6 months ago)
Previous address was
4th Floor 115 George Street Edinburgh EH2 4JN
Companies in EH12 9DN
Telephone
0131 3177447
Email
Available in Endole App
Website
Technicair.com
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Mr Michael Peter Eshoo
Director • Finance • American • Lives in United States • Born in Mar 1979
Mr. Jonathan Nicholas Nendick
Director • Accounting - Controller • British • Lives in England • Born in Dec 1980
John Angus Smith
Director • Managing Director, Signature Emea • British • Lives in UK • Born in Jul 1963
Mrs. Maria Garton
Secretary
Signature Aviation Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Signature Flight Support London Luton Limited
John Angus Smith, Mr. Jonathan Nicholas Nendick, and 1 more are mutual people.
Active
RSS Jet Centre Limited
John Angus Smith and Mr. Jonathan Nicholas Nendick are mutual people.
Active
Cse Bournemouth Limited
John Angus Smith and Mr Michael Peter Eshoo are mutual people.
Active
Landmark Aviation (UK) Limited
John Angus Smith and Mr. Jonathan Nicholas Nendick are mutual people.
Active
Signature Aviation Limited
Mr Michael Peter Eshoo is a mutual person.
Active
Bba Holdings Limited
John Angus Smith is a mutual person.
Active
The Guthrie Corporation Limited
John Angus Smith is a mutual person.
Active
Bba Overseas Holdings Limited
John Angus Smith is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£1.57M
Increased by £281K (+22%)
Turnover
£40.77M
Increased by £3.41M (+9%)
Employees
85
Increased by 5 (+6%)
Total Assets
£150M
Increased by £23.7M (+19%)
Total Liabilities
-£31.16M
Increased by £10.92M (+54%)
Net Assets
£118.84M
Increased by £12.78M (+12%)
Debt Ratio (%)
21%
Increased by 4.75% (+30%)
See 10 Year Full Financials
Latest Activity
Subsidiary Accounts Submitted
16 Days Ago on 8 Oct 2025
Confirmation Submitted
4 Months Ago on 28 May 2025
Compulsory Strike-Off Discontinued
6 Months Ago on 19 Apr 2025
Compulsory Strike-Off Suspended
6 Months Ago on 17 Apr 2025
Subsidiary Accounts Submitted
6 Months Ago on 16 Apr 2025
Compulsory Gazette Notice
6 Months Ago on 8 Apr 2025
Bba Holdings Limited (PSC) Details Changed
9 Months Ago on 1 Jan 2025
Confirmation Submitted
1 Year 5 Months Ago on 22 May 2024
Subsidiary Accounts Submitted
1 Year 10 Months Ago on 15 Dec 2023
Michael Don Griffin Resigned
2 Years 4 Months Ago on 27 Jun 2023
Get Alerts
Get Credit Report
Discover Signature Flight Support UK Regions Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 8 Oct 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 6 Aug 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 6 Aug 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 6 Aug 2025
Change of details for Bba Holdings Limited as a person with significant control on 1 January 2025
Submitted on 28 May 2025
Confirmation statement made on 19 May 2025 with updates
Submitted on 28 May 2025
Compulsory strike-off action has been discontinued
Submitted on 19 Apr 2025
Compulsory strike-off action has been suspended
Submitted on 17 Apr 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
Submitted on 16 Apr 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/23
Submitted on 16 Apr 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs