SIGMA SEVEN LIMITED: Filings - Page 2
Overview
Company Name | SIGMA SEVEN LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC212846 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
What are the latest filings for SIGMA SEVEN LIMITED?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
legacy | 1 pages | AGREEMENT2 | ||||||||||||||||||
Confirmation statement made on Sep 30, 2017 with no updates | 3 pages | CS01 | ||||||||||||||||||
Previous accounting period extended from Sep 30, 2016 to Dec 31, 2016 | 1 pages | AA01 | ||||||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||||||
Appointment of Mr Christopher Francis Henry Baker as a director on Nov 14, 2016 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Craig Hilton Rodgerson as a director on Nov 14, 2016 | 1 pages | TM01 | ||||||||||||||||||
Confirmation statement made on Sep 30, 2016 with updates | 5 pages | CS01 | ||||||||||||||||||
Full accounts made up to Sep 30, 2015 | 21 pages | AA | ||||||||||||||||||
Previous accounting period extended from Mar 31, 2015 to Sep 30, 2015 | 1 pages | AA01 | ||||||||||||||||||
Registered office address changed from Erskine House 4th Floor 68-73 Queen Street Edinburgh EH2 4NR to Pavilion Building Ellismuir Way Tannochside Park Uddingston Glasgow G71 5PW on Nov 11, 2015 | 1 pages | AD01 | ||||||||||||||||||
Annual return made up to Sep 30, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Resolutions Resolutions | 13 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||||||
Statement of capital following an allotment of shares on Mar 05, 2015
| 4 pages | SH01 | ||||||||||||||||||
Consolidation of shares on Mar 05, 2015 | 5 pages | SH02 | ||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||
Statement of capital following an allotment of shares on Mar 05, 2015
| 4 pages | SH01 | ||||||||||||||||||
Second filing of AR01 previously delivered to Companies House made up to Nov 15, 2014 | 17 pages | RP04 | ||||||||||||||||||
Second filing of AR01 previously delivered to Companies House made up to Nov 15, 2013 | 17 pages | RP04 | ||||||||||||||||||
Registered office address changed from Gordon Lamb House 3 Jackson's Entry Edinburgh Edinburgh EH8 8PJ to Erskine House 4Th Floor 68-73 Queen Street Edinburgh EH2 4NR on Mar 09, 2015 | 1 pages | AD01 | ||||||||||||||||||
Termination of appointment of James Hay Downie as a director on Mar 05, 2015 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Mark Robert Ketteman as a director on Mar 05, 2015 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of James Hay Downie as a secretary on Mar 05, 2015 | 1 pages | TM02 | ||||||||||||||||||
Appointment of Mr Craig Hilton Rodgerson as a director on Mar 05, 2015 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Mr Stefan John Maynard as a director on Mar 05, 2015 | 2 pages | AP01 | ||||||||||||||||||
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