SIGMA SEVEN LIMITED: Filings - Page 2

  • Overview

    Company NameSIGMA SEVEN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC212846
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for SIGMA SEVEN LIMITED?

    Filings
    DateDescriptionDocumentType

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Sep 30, 2017 with no updates

    3 pagesCS01

    Previous accounting period extended from Sep 30, 2016 to Dec 31, 2016

    1 pagesAA01

    legacy

    3 pagesGUARANTEE2

    Appointment of Mr Christopher Francis Henry Baker as a director on Nov 14, 2016

    2 pagesAP01

    Termination of appointment of Craig Hilton Rodgerson as a director on Nov 14, 2016

    1 pagesTM01

    Confirmation statement made on Sep 30, 2016 with updates

    5 pagesCS01

    Full accounts made up to Sep 30, 2015

    21 pagesAA

    Previous accounting period extended from Mar 31, 2015 to Sep 30, 2015

    1 pagesAA01

    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 pagesAD01

    Annual return made up to Sep 30, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 27, 2015

    Statement of capital on Oct 27, 2015

    • Capital: GBP 1,261
    SH01

    Resolutions

    Resolutions
    13 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of varying share rights or name

    RES12

    Statement of company's objects

    2 pagesCC04

    Statement of capital following an allotment of shares on Mar 05, 2015

    • Capital: GBP 1,261
    4 pagesSH01

    Consolidation of shares on Mar 05, 2015

    5 pagesSH02

    Change of share class name or designation

    2 pagesSH08

    Statement of capital following an allotment of shares on Mar 05, 2015

    • Capital: GBP 1,260.01
    4 pagesSH01

    Second filing of AR01 previously delivered to Companies House made up to Nov 15, 2014

    17 pagesRP04

    Second filing of AR01 previously delivered to Companies House made up to Nov 15, 2013

    17 pagesRP04

    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 pagesAD01

    Termination of appointment of James Hay Downie as a director on Mar 05, 2015

    1 pagesTM01

    Termination of appointment of Mark Robert Ketteman as a director on Mar 05, 2015

    1 pagesTM01

    Termination of appointment of James Hay Downie as a secretary on Mar 05, 2015

    1 pagesTM02

    Appointment of Mr Craig Hilton Rodgerson as a director on Mar 05, 2015

    2 pagesAP01

    Appointment of Mr Stefan John Maynard as a director on Mar 05, 2015

    2 pagesAP01

    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