SIGMA CAPITAL PROPERTY LTD

SIGMA CAPITAL PROPERTY LTD

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

    Company NameSIGMA CAPITAL PROPERTY LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC219919
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of SIGMA CAPITAL PROPERTY LTD?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is SIGMA CAPITAL PROPERTY LTD located?

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

    What were the previous names of SIGMA CAPITAL PROPERTY LTD?

    Previous Company Names
    Company NameFromUntil
    STRATEGIC INVESTORS LIMITEDJun 06, 2001Jun 06, 2001

    What are the latest accounts for SIGMA CAPITAL PROPERTY 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 CAPITAL PROPERTY LTD?

    Last Confirmation Statement Made Up ToJun 06, 2025
    Next Confirmation Statement DueJun 20, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 06, 2024
    OverdueNo

    What are the latest filings for SIGMA CAPITAL PROPERTY LTD?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Gordon Lennie Truman More as a director on Dec 31, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    30 pagesAA

    Confirmation statement made on Jun 06, 2024 with updates

    4 pagesCS01

    Termination of appointment of Leanne Joyce Mcburney as a director on Sep 30, 2023

    1 pagesTM01

    Appointment of Mrs Leanne Joyce Mcburney as a director on Aug 01, 2023

    2 pagesAP01

    Director's details changed for Mr Gordon Lennie Truman More on Feb 23, 2022

    2 pagesCH01

    Appointment of Miss Victoria Mary Risk as a director on Aug 01, 2023

    2 pagesAP01

    Appointment of Mrs Leanne Joyce Mcburney as a secretary on Aug 01, 2023

    2 pagesAP03

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

    1 pagesTM02

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

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    26 pagesAA

    Confirmation statement made on Jun 06, 2023 with updates

    4 pagesCS01

    Registration of charge SC2199190006, created on May 05, 2023

    34 pagesMR01

    Satisfaction of charge SC2199190002 in full

    4 pagesMR04

    Change of details for Strategic Investment Management Holdings Limited as a person with significant control on Jan 01, 2023

    2 pagesPSC05

    Full accounts made up to Dec 31, 2021

    23 pagesAA

    Termination of appointment of Ian Calvert Sutcliffe as a director on Nov 30, 2022

    1 pagesTM01

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

    1 pagesTM01

    Confirmation statement made on Jun 06, 2022 with updates

    4 pagesCS01

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

    1 pagesAA01

    Registration of charge SC2199190003, created on Mar 31, 2022

    27 pagesMR01

    Registration of charge SC2199190004, created on Mar 31, 2022

    28 pagesMR01

    Registration of charge SC2199190005, created on Mar 31, 2022

    36 pagesMR01

    Appointment of Mr Gordon Lennie Truman More as a director on Feb 23, 2022

    2 pagesAP01

    Appointment of Mr Ian Calvert Sutcliffe as a director on Feb 23, 2022

    2 pagesAP01

    Who are the officers of SIGMA CAPITAL PROPERTY 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
    312245920001
    BARNET, Graham Fleming
    Alva Street
    EH2 4QG Edinburgh
    18
    Scotland
    Director
    Alva Street
    EH2 4QG Edinburgh
    18
    Scotland
    ScotlandBritishCompany Director74480090001
    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
    ScotlandBritishFinance Director312246070001
    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
    BARNET, Graham Fleming
    Stantonmuir
    33 Gillespie Road
    EH13 0NW Edinburgh
    Secretary
    Stantonmuir
    33 Gillespie Road
    EH13 0NW Edinburgh
    BritishCompany Director74480090001
    BRISELDEN, Malcolm Douglas
    Alva Street
    EH2 4QG Edinburgh
    18
    Scotland
    Secretary
    Alva Street
    EH2 4QG Edinburgh
    18
    Scotland
    170965770001
    FIRST SCOTTISH SECRETARIES LIMITED
    St Davids House
    St Davids Drive
    KY11 9NB Dalgety Bay
    Nominee Secretary
    St Davids House
    St Davids Drive
    KY11 9NB Dalgety Bay
    900008570001
    BRISELDEN, Malcolm Douglas
    Alva Street
    EH2 4QG Edinburgh
    18
    Scotland
    Director
    Alva Street
    EH2 4QG Edinburgh
    18
    Scotland
    ScotlandBritishAccountant170975990001
    CLARK, Gregor Euan Alexander
    41 Charlotte Square
    Edinburgh
    EH2 4HQ
    Director
    41 Charlotte Square
    Edinburgh
    EH2 4HQ
    ScotlandBritishDirector138170370001
    COLE, Marilyn Dawn
    41 Charlotte Square
    Edinburgh
    EH2 4HQ
    Director
    41 Charlotte Square
    Edinburgh
    EH2 4HQ
    EnglandBritishAccountant68194000001
    DUNLOP, Graeme Tyrell
    41 Charlotte Square
    Edinburgh
    EH2 4HQ
    Director
    41 Charlotte Square
    Edinburgh
    EH2 4HQ
    ScotlandBritishProperty150360810001
    EMLICK, Mark Anthony
    Kinellan
    2 Oswald Road
    EH9 2HF Edinburgh
    Director
    Kinellan
    2 Oswald Road
    EH9 2HF Edinburgh
    BritishCompany Director43504860004
    HAMILTON, John
    41 Charlotte Square
    Edinburgh
    EH2 4HQ
    Director
    41 Charlotte Square
    Edinburgh
    EH2 4HQ
    United KingdomBritishDirector162454210001
    HOGG, Graeme Ronald Rae
    Alva Street
    EH2 4QG Edinburgh
    18
    Scotland
    Director
    Alva Street
    EH2 4QG Edinburgh
    18
    Scotland
    EnglandBritishCompany Director68737460002
    KYLE, William Robert
    Alva Street
    EH2 4QG Edinburgh
    18
    Scotland
    Director
    Alva Street
    EH2 4QG Edinburgh
    18
    Scotland
    ScotlandBritishDevelopment Director238925800001
    MCBURNEY, Leanne Joyce
    Alva Street
    EH2 4QG Edinburgh
    18
    Scotland
    Director
    Alva Street
    EH2 4QG Edinburgh
    18
    Scotland
    ScotlandBritishCompany Secretary & Personnel Director262855870001
    MORE, Gordon Lennie Truman
    Alva Street
    EH2 4QG Edinburgh
    18
    Scotland
    Director
    Alva Street
    EH2 4QG Edinburgh
    18
    Scotland
    EnglandBritishDirector289503690001
    SUTCLIFFE, Ian Calvert
    Alva Street
    EH2 4QG Edinburgh
    18
    Scotland
    Director
    Alva Street
    EH2 4QG Edinburgh
    18
    Scotland
    EnglandBritishNon-Executive Chairman112534590005
    TOWNSON, Matthew John
    Alva Street
    EH2 4QG Edinburgh
    18
    Scotland
    Director
    Alva Street
    EH2 4QG Edinburgh
    18
    Scotland
    EnglandBritishDevelopment Director201470460001
    YOUNG, Peter Kenneth
    Alva Street
    EH2 4QG Edinburgh
    18
    Scotland
    Director
    Alva Street
    EH2 4QG Edinburgh
    18
    Scotland
    ScotlandBritishDirector142037880001
    FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED
    St Davids House
    St Davids Drive
    KY11 9NB Dalgety Bay
    Nominee Director
    St Davids House
    St Davids Drive
    KY11 9NB Dalgety Bay
    900008560001

    Who are the persons with significant control of SIGMA CAPITAL PROPERTY LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Alva Street
    EH2 4QG Edinburgh
    18
    Scotland
    Jun 06, 2017
    Alva Street
    EH2 4QG Edinburgh
    18
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberSc334074
    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.

    Does SIGMA CAPITAL PROPERTY LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On May 05, 2023
    Delivered On May 10, 2023
    Outstanding
    Brief description
    No assets of the above description included.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Cbre Loan Services Limited
    Transactions
    • May 10, 2023Registration of a charge (MR01)
    A registered charge
    Created On Mar 31, 2022
    Delivered On Apr 12, 2022
    Outstanding
    Brief description
    Not applicable.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC as Security Trustee for the Secured Parties
    Transactions
    • Apr 12, 2022Registration of a charge (MR01)
    A registered charge
    Created On Mar 31, 2022
    Delivered On Apr 12, 2022
    Outstanding
    Brief description
    Not applicable.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC as Security Trustee for Itself and the Other Secured Parties
    Transactions
    • Apr 12, 2022Registration of a charge (MR01)
    A registered charge
    Created On Mar 31, 2022
    Delivered On Apr 12, 2022
    Outstanding
    Brief description
    Not applicable.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC as Security Trustee for the Secured Parties
    Transactions
    • Apr 12, 2022Registration of a charge (MR01)
    A registered charge
    Created On Aug 10, 2016
    Delivered On Aug 10, 2016
    Satisfied
    Brief description
    All and whole the subjects known as 18 alva street. Edinburgh EH2 4QG and registered in the land register of scotland under title number MID40872.
    Contains Negative Pledge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 10, 2016Registration of a charge (MR01)
    • Aug 25, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Aug 09, 2016
    Delivered On Aug 24, 2016
    Satisfied
    Brief description
    All and whole the subjects known as 18 alva street. Edinburgh EH2 4QG and registered in the land register of scotland under title number MID40872.
    Contains Negative Pledge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 24, 2016Registration of a charge (MR01)
    • Feb 24, 2023Satisfaction of a charge (MR04)

    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