SIGMA INPARTNERSHIP LTD

SIGMA INPARTNERSHIP LTD

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

    Company NameSIGMA INPARTNERSHIP LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC207794
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of SIGMA INPARTNERSHIP LTD?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is SIGMA INPARTNERSHIP LTD located?

    Registered Office Address
    18 Alva Street
    EH2 4QG Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of SIGMA INPARTNERSHIP LTD?

    Previous Company Names
    Company NameFromUntil
    INPARTNERSHIP LIMITEDJul 24, 2000Jul 24, 2000
    INVESTMENT IN REGENERATION PARTNERSHIP GROUP LIMITEDJun 05, 2000Jun 05, 2000

    What are the latest accounts for SIGMA INPARTNERSHIP LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for SIGMA INPARTNERSHIP LTD?

    Last Confirmation Statement Made Up ToJun 05, 2025
    Next Confirmation Statement DueJun 19, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 05, 2024
    OverdueNo

    What are the latest filings for SIGMA INPARTNERSHIP LTD?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    11 pagesAA

    legacy

    60 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Termination of appointment of Duncan William Sutherland as a director on Jun 30, 2024

    1 pagesTM01

    Change of details for Sigma Capital Group Limited as a person with significant control on Jun 04, 2024

    2 pagesPSC05

    Confirmation statement made on Jun 05, 2024 with updates

    5 pagesCS01

    Change of details for Sigma Capital Group Plc as a person with significant control on Jun 04, 2024

    2 pagesPSC05

    Appointment of Miss Victoria Mary Risk as a director on Jul 31, 2023

    2 pagesAP01

    Appointment of Mr Michael Scott Mcgill as a director on Jul 31, 2023

    2 pagesAP01

    Termination of appointment of Malcolm Douglas Briselden as a secretary on Jul 28, 2023

    1 pagesTM02

    Appointment of Mrs Leanne Joyce Mcburney as a secretary on Jul 31, 2023

    2 pagesAP03

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    13 pagesAA

    legacy

    57 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Jun 05, 2023 with updates

    4 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    16 pagesAA

    Termination of appointment of Matthew John Townson as a director on Jun 10, 2022

    1 pagesTM01

    Confirmation statement made on Jun 05, 2022 with updates

    4 pagesCS01

    Previous accounting period extended from Sep 30, 2021 to Dec 31, 2021

    1 pagesAA01

    Accounts for a small company made up to Sep 30, 2020

    17 pagesAA

    Confirmation statement made on Jun 05, 2021 with updates

    4 pagesCS01

    Appointment of Mr Michael Whitecross Scott as a director on Jun 04, 2021

    2 pagesAP01

    Full accounts made up to Dec 31, 2019

    19 pagesAA

    Who are the officers of SIGMA INPARTNERSHIP LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCBURNEY, Leanne Joyce
    Alva Street
    EH2 4QG Edinburgh
    18
    Scotland
    Secretary
    Alva Street
    EH2 4QG Edinburgh
    18
    Scotland
    312988380001
    MCGILL, Michael Scott
    Alva Street
    EH2 4QG Edinburgh
    18
    Scotland
    Director
    Alva Street
    EH2 4QG Edinburgh
    18
    Scotland
    ScotlandBritishDirector99070570001
    RISK, Victoria Mary
    Alva Street
    EH2 4QG Edinburgh
    18
    Scotland
    Director
    Alva Street
    EH2 4QG Edinburgh
    18
    Scotland
    ScotlandBritishDirector312246070001
    SCOTT, Michael Whitecross
    Alva Street
    EH2 4QG Edinburgh
    18
    Scotland
    Director
    Alva Street
    EH2 4QG Edinburgh
    18
    Scotland
    ScotlandBritishDirector115312530003
    THOMSON, Gwynn Galloway
    Alva Street
    EH2 4QG Edinburgh
    18
    Scotland
    Director
    Alva Street
    EH2 4QG Edinburgh
    18
    Scotland
    ScotlandBritishDirector177924650001
    BRISELDEN, Malcolm Douglas
    Alva Street
    EH2 4QG Edinburgh
    18
    Scotland
    Secretary
    Alva Street
    EH2 4QG Edinburgh
    18
    Scotland
    169618890001
    GLASS, Stuart David
    Park Avenue
    EH15 1JP Edinburgh
    76/6
    Midlothian
    Scotland
    Secretary
    Park Avenue
    EH15 1JP Edinburgh
    76/6
    Midlothian
    Scotland
    British162453990001
    HOGG, Graeme Ronald Rae
    Priorsgait
    15 Cove Wynd
    KY10 2LE Pittenweem
    Secretary
    Priorsgait
    15 Cove Wynd
    KY10 2LE Pittenweem
    BritishProperty Developer68737460002
    KIRKWOOD, David James
    12 Kylepark Avenue
    Uddingston
    G71 7DG Glasgow
    Lanarkshire
    Secretary
    12 Kylepark Avenue
    Uddingston
    G71 7DG Glasgow
    Lanarkshire
    British74953610001
    MD SECRETARIES LIMITED
    C/0 Mcgrigors Llp
    141 Bothwell Street
    G2 7EQ Glasgow
    Nominee Secretary
    C/0 Mcgrigors Llp
    141 Bothwell Street
    G2 7EQ Glasgow
    900005110001
    CLARK, Gregor Euan Alexander
    Charlotte Square
    EH2 4HQ Edinburgh
    41
    Director
    Charlotte Square
    EH2 4HQ Edinburgh
    41
    ScotlandBritishDirector138170370001
    DAVIDSON, Paul Richmond
    Alloway Cottage
    4 Doonholm Road
    KA7 4QQ Alloway
    Ayrshire
    Director
    Alloway Cottage
    4 Doonholm Road
    KA7 4QQ Alloway
    Ayrshire
    United KingdomBritishSolicitor114537830001
    HAMILTON, John
    Charlotte Square
    EH2 4HQ Edinburgh
    41
    Director
    Charlotte Square
    EH2 4HQ Edinburgh
    41
    United KingdomBritishDirector162454210001
    HOGG, Graeme Ronald Rae
    Alva Street
    EH2 4QG Edinburgh
    18
    Scotland
    Director
    Alva Street
    EH2 4QG Edinburgh
    18
    Scotland
    EnglandBritishProperty Developer68737460002
    KIRKWOOD, David James
    12 Kylepark Avenue
    Uddingston
    G71 7DG Glasgow
    Lanarkshire
    Director
    12 Kylepark Avenue
    Uddingston
    G71 7DG Glasgow
    Lanarkshire
    ScotlandBritishCivil Engineer74953610001
    MCCRORY, David Andrew
    58 Grayston Manor
    Chryston
    G69 9JW Glasgow
    Director
    58 Grayston Manor
    Chryston
    G69 9JW Glasgow
    United KingdomBritishChartered Surveyor82928480002
    OHARA, William Clive
    9 Eglinton Drive
    Giffnock
    G46 7NQ Glasgow
    Director
    9 Eglinton Drive
    Giffnock
    G46 7NQ Glasgow
    United KingdomBritishChartered Surveyor2912640002
    RIDING, Clive Andrew
    The Barn
    Holly Lane
    AL5 5DY Harpenden
    Hertfordshire
    Director
    The Barn
    Holly Lane
    AL5 5DY Harpenden
    Hertfordshire
    EnglandBritishChartered Surveyor41989980003
    SCOTT, Michael Whitecross
    Alva Street
    EH2 4QG Edinburgh
    18
    Scotland
    Director
    Alva Street
    EH2 4QG Edinburgh
    18
    Scotland
    ScotlandBritishDirector115312530003
    SEALES, Sharon
    22 Earlswood Wynd
    Montgomerie Park
    KA11 2FF Irvine
    Ayrshire
    Director
    22 Earlswood Wynd
    Montgomerie Park
    KA11 2FF Irvine
    Ayrshire
    ScotlandBritishChartered Accountant106673560001
    SUTHERLAND, Duncan William
    Alva Street
    EH2 4QG Edinburgh
    18
    Scotland
    Director
    Alva Street
    EH2 4QG Edinburgh
    18
    Scotland
    EnglandBritishDirector78226760012
    THOMAS, Richard Graham
    Pine Cottage
    Holmbury St. Mary
    RH5 6PF Dorking
    Surrey
    Director
    Pine Cottage
    Holmbury St. Mary
    RH5 6PF Dorking
    Surrey
    United KingdomBritishChartered Surveyor63988160001
    TOWNSON, Matthew John
    Alva Street
    EH2 4QG Edinburgh
    18
    Scotland
    Director
    Alva Street
    EH2 4QG Edinburgh
    18
    Scotland
    EnglandBritishDirector201470460001
    WALTON, Timothy Paul
    Ivy House Church Row
    Meole Brace
    SY3 9EY Shrewsbury
    Shropshire
    Director
    Ivy House Church Row
    Meole Brace
    SY3 9EY Shrewsbury
    Shropshire
    United KingdomBritishDirector59971310002
    YOUNG, Peter Kenneth
    Alva Street
    EH2 4QG Edinburgh
    18
    Scotland
    Director
    Alva Street
    EH2 4QG Edinburgh
    18
    Scotland
    ScotlandBritishDirector142037880001
    MD DIRECTORS LIMITED
    70 Wellington Street
    G2 6SB Glasgow
    Pacific House
    Nominee Director
    70 Wellington Street
    G2 6SB Glasgow
    Pacific House
    900005100001

    Who are the persons with significant control of SIGMA INPARTNERSHIP LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    St. Ann Street
    M2 7LR Manchester
    Floor 3, 1
    England
    Jun 05, 2017
    St. Ann Street
    M2 7LR Manchester
    Floor 3, 1
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number03942129
    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 person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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