SIGMA CAPITAL PROPERTY LTD
Overview
Company Name | SIGMA CAPITAL PROPERTY LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC219919 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SIGMA CAPITAL PROPERTY LTD?
Company Name | From | Until |
---|---|---|
STRATEGIC INVESTORS LIMITED | Jun 06, 2001 | Jun 06, 2001 |
What are the latest accounts for SIGMA CAPITAL PROPERTY LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for SIGMA CAPITAL PROPERTY LTD?
Last Confirmation Statement Made Up To | Jun 06, 2025 |
---|---|
Next Confirmation Statement Due | Jun 20, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 06, 2024 |
Overdue | No |
What are the latest filings for SIGMA CAPITAL PROPERTY LTD?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of Gordon Lennie Truman More as a director on Dec 31, 2024 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2023 | 30 pages | AA | ||
Confirmation statement made on Jun 06, 2024 with updates | 4 pages | CS01 | ||
Termination of appointment of Leanne Joyce Mcburney as a director on Sep 30, 2023 | 1 pages | TM01 | ||
Appointment of Mrs Leanne Joyce Mcburney as a director on Aug 01, 2023 | 2 pages | AP01 | ||
Director's details changed for Mr Gordon Lennie Truman More on Feb 23, 2022 | 2 pages | CH01 | ||
Appointment of Miss Victoria Mary Risk as a director on Aug 01, 2023 | 2 pages | AP01 | ||
Appointment of Mrs Leanne Joyce Mcburney as a secretary on Aug 01, 2023 | 2 pages | AP03 | ||
Termination of appointment of Malcolm Douglas Briselden as a secretary on Jul 28, 2023 | 1 pages | TM02 | ||
Termination of appointment of Malcolm Douglas Briselden as a director on Jul 28, 2023 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2022 | 26 pages | AA | ||
Confirmation statement made on Jun 06, 2023 with updates | 4 pages | CS01 | ||
Registration of charge SC2199190006, created on May 05, 2023 | 34 pages | MR01 | ||
Satisfaction of charge SC2199190002 in full | 4 pages | MR04 | ||
Change of details for Strategic Investment Management Holdings Limited as a person with significant control on Jan 01, 2023 | 2 pages | PSC05 | ||
Full accounts made up to Dec 31, 2021 | 23 pages | AA | ||
Termination of appointment of Ian Calvert Sutcliffe as a director on Nov 30, 2022 | 1 pages | TM01 | ||
Termination of appointment of Matthew John Townson as a director on Jun 10, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jun 06, 2022 with updates | 4 pages | CS01 | ||
Previous accounting period extended from Sep 30, 2021 to Dec 31, 2021 | 1 pages | AA01 | ||
Registration of charge SC2199190003, created on Mar 31, 2022 | 27 pages | MR01 | ||
Registration of charge SC2199190004, created on Mar 31, 2022 | 28 pages | MR01 | ||
Registration of charge SC2199190005, created on Mar 31, 2022 | 36 pages | MR01 | ||
Appointment of Mr Gordon Lennie Truman More as a director on Feb 23, 2022 | 2 pages | AP01 | ||
Appointment of Mr Ian Calvert Sutcliffe as a director on Feb 23, 2022 | 2 pages | AP01 | ||
Who are the officers of SIGMA CAPITAL PROPERTY LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MCBURNEY, Leanne Joyce | Secretary | Alva Street EH2 4QG Edinburgh 18 Scotland | 312245920001 | |||||||
BARNET, Graham Fleming | Director | Alva Street EH2 4QG Edinburgh 18 Scotland | Scotland | British | Company Director | 74480090001 | ||||
MCGILL, Michael Scott | Director | Alva Street EH2 4QG Edinburgh 18 Scotland | Scotland | British | Director | 99070570001 | ||||
RISK, Victoria Mary | Director | Alva Street EH2 4QG Edinburgh 18 Scotland | Scotland | British | Finance Director | 312246070001 | ||||
SCOTT, Michael Whitecross | Director | Alva Street EH2 4QG Edinburgh 18 Scotland | Scotland | British | Director | 115312530003 | ||||
THOMSON, Gwynn Galloway | Director | Alva Street EH2 4QG Edinburgh 18 Scotland | Scotland | British | Director | 177924650001 | ||||
BARNET, Graham Fleming | Secretary | Stantonmuir 33 Gillespie Road EH13 0NW Edinburgh | British | Company Director | 74480090001 | |||||
BRISELDEN, Malcolm Douglas | Secretary | Alva Street EH2 4QG Edinburgh 18 Scotland | 170965770001 | |||||||
FIRST SCOTTISH SECRETARIES LIMITED | Nominee Secretary | St Davids House St Davids Drive KY11 9NB Dalgety Bay | 900008570001 | |||||||
BRISELDEN, Malcolm Douglas | Director | Alva Street EH2 4QG Edinburgh 18 Scotland | Scotland | British | Accountant | 170975990001 | ||||
CLARK, Gregor Euan Alexander | Director | 41 Charlotte Square Edinburgh EH2 4HQ | Scotland | British | Director | 138170370001 | ||||
COLE, Marilyn Dawn | Director | 41 Charlotte Square Edinburgh EH2 4HQ | England | British | Accountant | 68194000001 | ||||
DUNLOP, Graeme Tyrell | Director | 41 Charlotte Square Edinburgh EH2 4HQ | Scotland | British | Property | 150360810001 | ||||
EMLICK, Mark Anthony | Director | Kinellan 2 Oswald Road EH9 2HF Edinburgh | British | Company Director | 43504860004 | |||||
HAMILTON, John | Director | 41 Charlotte Square Edinburgh EH2 4HQ | United Kingdom | British | Director | 162454210001 | ||||
HOGG, Graeme Ronald Rae | Director | Alva Street EH2 4QG Edinburgh 18 Scotland | England | British | Company Director | 68737460002 | ||||
KYLE, William Robert | Director | Alva Street EH2 4QG Edinburgh 18 Scotland | Scotland | British | Development Director | 238925800001 | ||||
MCBURNEY, Leanne Joyce | Director | Alva Street EH2 4QG Edinburgh 18 Scotland | Scotland | British | Company Secretary & Personnel Director | 262855870001 | ||||
MORE, Gordon Lennie Truman | Director | Alva Street EH2 4QG Edinburgh 18 Scotland | England | British | Director | 289503690001 | ||||
SUTCLIFFE, Ian Calvert | Director | Alva Street EH2 4QG Edinburgh 18 Scotland | England | British | Non-Executive Chairman | 112534590005 | ||||
TOWNSON, Matthew John | Director | Alva Street EH2 4QG Edinburgh 18 Scotland | England | British | Development Director | 201470460001 | ||||
YOUNG, Peter Kenneth | Director | Alva Street EH2 4QG Edinburgh 18 Scotland | Scotland | British | Director | 142037880001 | ||||
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED | 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?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Strategic Investment Management Holdings Limited | Jun 06, 2017 | Alva Street EH2 4QG Edinburgh 18 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does SIGMA CAPITAL PROPERTY LTD have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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