SIG 1 HOLDINGS LIMITED

SIG 1 HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSIG 1 HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC143950
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SIG 1 HOLDINGS LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is SIG 1 HOLDINGS LIMITED located?

    Registered Office Address
    Rbs Gogarburn
    175 Glasgow Road
    EH12 1HQ Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of SIG 1 HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    WEST REGISTER (INVESTMENTS) LIMITEDNov 25, 1994Nov 25, 1994
    ROBOSCOT (10) LIMITEDApr 20, 1993Apr 20, 1993

    What are the latest accounts for SIG 1 HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for SIG 1 HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToJun 19, 2026
    Next Confirmation Statement DueJul 03, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 19, 2025
    OverdueNo

    What are the latest filings for SIG 1 HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    17 pagesAA

    Confirmation statement made on Jun 19, 2025 with updates

    5 pagesCS01

    Appointment of Mr. Thomas Richard Hamilton Reddy as a director on Jul 23, 2024

    2 pagesAP01

    Termination of appointment of Niamh Simms as a director on Jul 23, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    16 pagesAA

    Confirmation statement made on Jun 19, 2024 with updates

    5 pagesCS01

    Confirmation statement made on Apr 20, 2024 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2022

    19 pagesAA

    Confirmation statement made on Apr 20, 2023 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2021

    19 pagesAA

    Confirmation statement made on Apr 12, 2022 with updates

    5 pagesCS01

    Appointment of Niamh Simms as a director on Oct 22, 2021

    2 pagesAP01

    Termination of appointment of Kavita Gopinathan as a director on Oct 22, 2021

    1 pagesTM01

    Memorandum and Articles of Association

    34 pagesMA

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Secretary's details changed for Natwest Group Secretarial Services Limited on Aug 03, 2020

    1 pagesCH04

    Director's details changed for Mr Robert Guy Mason on Sep 07, 2021

    2 pagesCH01

    Director's details changed for Kavita Gopinathan on Sep 07, 2021

    2 pagesCH01

    Full accounts made up to Dec 31, 2020

    21 pagesAA

    Confirmation statement made on May 11, 2021 with updates

    5 pagesCS01

    Secretary's details changed for Rbs Secretarial Services Limited on Sep 16, 2020

    1 pagesCH04

    Full accounts made up to Dec 31, 2019

    20 pagesAA

    Registered office address changed from 24/25 st Andrew Square Edinburgh EH2 1AF to Rbs Gogarburn 175 Glasgow Road Edinburgh EH12 1HQ on Aug 03, 2020

    1 pagesAD01

    Confirmation statement made on May 05, 2020 with updates

    5 pagesCS01

    Who are the officers of SIG 1 HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NATWEST GROUP SECRETARIAL SERVICES LIMITED
    175 Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Secretary
    175 Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Identification TypeUK Limited Company
    Registration NumberSC269847
    169073830002
    MASON, Robert Guy
    175 Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Director
    175 Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    EnglandBritish236198110001
    REDDY, Thomas Richard Hamilton
    175 Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Director
    175 Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    EnglandBritish325437880001
    CRAIG, Mark
    2f2, 7 Polwarth Crescent
    EH11 1HP Edinburgh
    Secretary
    2f2, 7 Polwarth Crescent
    EH11 1HP Edinburgh
    British63130650003
    FLETCHER, Rachel Elizabeth
    Steerforth Street
    Earlsfield
    SW18 4HF London
    31a
    United Kingdom
    Secretary
    Steerforth Street
    Earlsfield
    SW18 4HF London
    31a
    United Kingdom
    British106745220004
    MACGILLIVRAY, Shirley Margaret
    33 Badger Walk
    EH52 5TW Broxburn
    West Lothian
    Secretary
    33 Badger Walk
    EH52 5TW Broxburn
    West Lothian
    British40027890002
    MACGILLIVRAY, Shirley Margaret
    52 Erskine Road
    EH52 6XL Broxburn
    West Lothian
    Secretary
    52 Erskine Road
    EH52 6XL Broxburn
    West Lothian
    British40027890001
    MARCHANT, Maria
    Flat 1,12 Church Rise
    Forest Hill
    SE23 2UD London
    Secretary
    Flat 1,12 Church Rise
    Forest Hill
    SE23 2UD London
    British79333440001
    MILLS, Alan Ewing
    Sheriffs Park
    EH49 7SR Linlithgow
    87
    West Lothian
    Secretary
    Sheriffs Park
    EH49 7SR Linlithgow
    87
    West Lothian
    British1268780001
    SMITH, Carolyn
    9 Bedford Court
    Mowbray Road Upper Norwood
    SE19 2RW London
    Secretary
    9 Bedford Court
    Mowbray Road Upper Norwood
    SE19 2RW London
    British68031820001
    BARLOW, Laura Jane
    Bishopsgate
    EC2M 4RB London
    280
    Director
    Bishopsgate
    EC2M 4RB London
    280
    EnglandBritish247369840001
    BEATTIE, Robert Henry
    10 Swanston Green
    EH10 7EW Edinburgh
    Midlothian
    Director
    10 Swanston Green
    EH10 7EW Edinburgh
    Midlothian
    ScotlandBritish27224590001
    BOSTOCK, Nathan Mark
    Bishopsgate
    135 Bishopsgate London
    EC2M 3UR London
    135
    England
    Director
    Bishopsgate
    135 Bishopsgate London
    EC2M 3UR London
    135
    England
    EnglandBritish182287900001
    BRENA, Jose Guillermo
    6 Gloucester Crescent
    NW1 7DS London
    Director
    6 Gloucester Crescent
    NW1 7DS London
    EnglandBritish88137650001
    CAMPBELL, Hew
    44 Castleknowe Gardens
    Kirkton Park
    ML8 5UX Carluke
    Scotland
    Director
    44 Castleknowe Gardens
    Kirkton Park
    ML8 5UX Carluke
    Scotland
    British1416100007
    CARRARO, Philip Andrew
    70 Onslow Gardens
    SW7 3QD London
    Director
    70 Onslow Gardens
    SW7 3QD London
    United States Citizen64702980001
    CHRISPIN, Simon Jonathan
    41 Claygate Avenue
    AL5 2HE Harpenden
    Hertfordshire
    Director
    41 Claygate Avenue
    AL5 2HE Harpenden
    Hertfordshire
    United KingdomBritish62029940002
    CULLINAN, Rory Malcolm
    Oakwood Court
    25 Oakwood Court Abbotsbury Road
    W14 8JU London
    25
    England
    Director
    Oakwood Court
    25 Oakwood Court Abbotsbury Road
    W14 8JU London
    25
    England
    EnglandBritish149327390001
    CULLINAN, Rory Malcolm
    25 Oakwood Court
    Abbotsbury Road
    W14 8JU London
    Director
    25 Oakwood Court
    Abbotsbury Road
    W14 8JU London
    EnglandBritish149327390001
    DAVISON, John Michael
    Bishopsgate
    EC2M 4RB London
    280
    Director
    Bishopsgate
    EC2M 4RB London
    280
    EnglandBritish158870560001
    DICKINSON, Alan Peter
    TN5
    Director
    TN5
    EnglandBritish190869750001
    FOSTER, Kennedy Campbell
    4 Deacons Court
    EH49 6BT Linlithgow
    West Lothian
    Director
    4 Deacons Court
    EH49 6BT Linlithgow
    West Lothian
    British70070530001
    GOPINATHAN, Kavita
    175 Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Director
    175 Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    EnglandMalaysian266112890001
    GOPINATHAN, Kavita
    Bishopsgate
    EC2M 4RB London
    280
    Director
    Bishopsgate
    EC2M 4RB London
    280
    United KingdomMalaysian171269170001
    HOURICAN, Declan Joseph
    EC2M 4RB London,
    280 Bishopsgate
    England
    Director
    EC2M 4RB London,
    280 Bishopsgate
    England
    EnglandIrish136011150001
    HOURICAN, Declan Joseph
    Woodcore Hurst
    KT18 7DS Epsom
    27
    Surrey
    England
    Director
    Woodcore Hurst
    KT18 7DS Epsom
    27
    Surrey
    England
    EnglandIrish136011150001
    KENNEDY, Thomas Peter
    36 Stock Road
    CM12 0BE Billericay
    Essex
    Director
    36 Stock Road
    CM12 0BE Billericay
    Essex
    EnglandBritish58560260002
    LAMBERT, Mark Andrew
    Owls Castle Cottage
    Hog Hole Lane, Lamberhurst
    TN3 8BN Tunbridge Wells
    Director
    Owls Castle Cottage
    Hog Hole Lane, Lamberhurst
    TN3 8BN Tunbridge Wells
    EnglandBritish150167790001
    MACGREGOR, Fiona Jane
    21 Aysgarth Road
    Dulwich
    SE21 7JR London
    Director
    21 Aysgarth Road
    Dulwich
    SE21 7JR London
    United KingdomBritish94672270001
    MAIR, Angus James Murray, Mr.
    1 Belford Park
    EH4 3DP Edinburgh
    Midlothian
    Director
    1 Belford Park
    EH4 3DP Edinburgh
    Midlothian
    ScotlandBritish85930020003
    MCKEAN, Alan Wallace
    141 Colinton Road
    EH14 1BG Edinburgh
    Director
    141 Colinton Road
    EH14 1BG Edinburgh
    British1019950002
    MCNULTY, Cecilia Ann
    6 Wentworth Mansions
    Keats Grove
    NW3 2RL London
    Director
    6 Wentworth Mansions
    Keats Grove
    NW3 2RL London
    British42622920002
    MORRIS, Andrew James
    39 Royston Road
    AL1 5NF St Albans
    Hertfordshire
    Director
    39 Royston Road
    AL1 5NF St Albans
    Hertfordshire
    British114950770001
    PARSONS, Christopher John
    EC2M 4RB London
    280 Bishopsgate
    England
    Director
    EC2M 4RB London
    280 Bishopsgate
    England
    EnglandBritish236200900001
    PATEL, Sanjay Bhupendra
    EC2M 4RB London,
    280 Bishopsgate
    England
    Director
    EC2M 4RB London,
    280 Bishopsgate
    England
    EnglandBritish201653410001

    Who are the persons with significant control of SIG 1 HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    EC2M 4AA London
    250, Bishopsgate
    England
    Oct 01, 2017
    EC2M 4AA London
    250, Bishopsgate
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 1985
    Place RegisteredCompanies House
    Registration Number2717209
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    The Royal Bank Of Scotland Plc
    EH2 2YB Edinburgh
    36 St Andrew Square
    Scotland
    Apr 06, 2016
    EH2 2YB Edinburgh
    36 St Andrew Square
    Scotland
    Yes
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 1948
    Place RegisteredCompanies House Scotland
    Registration NumberSc090312
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0