SIGMA PROPERTY INVESTMENT LIMITED
Overview
Company Name | SIGMA PROPERTY INVESTMENT LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC219920 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
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 PROPERTY INVESTMENT LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is SIGMA PROPERTY INVESTMENT LIMITED located?
Registered Office Address | 18 Alva Street EH2 4QG Edinburgh Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SIGMA PROPERTY INVESTMENT LIMITED?
Company Name | From | Until |
---|---|---|
STRATEGIC PROPERTY INVESTMENT LIMITED | Jun 19, 2001 | Jun 19, 2001 |
STRATEGIC INVESTMENT MANAGEMENT LIMITED | Jun 06, 2001 | Jun 06, 2001 |
What are the latest accounts for SIGMA PROPERTY INVESTMENT LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for SIGMA PROPERTY INVESTMENT LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Satisfaction of charge SC2199200002 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge SC2199200001 in full | 1 pages | MR04 | ||||||||||
Termination of appointment of Graham Fleming Barnet as a director on Nov 07, 2022 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||||||||||
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 | ||||||||||
Confirmation statement made on Jun 06, 2021 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2020 | 2 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||||||||||
Current accounting period shortened from Dec 31, 2020 to Sep 30, 2020 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jun 06, 2020 with updates | 4 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2018 | 13 pages | AA | ||||||||||
Confirmation statement made on Jun 06, 2019 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge SC2199200002, created on Feb 28, 2019 | 34 pages | MR01 | ||||||||||
Accounts for a small company made up to Dec 31, 2017 | 13 pages | AA | ||||||||||
Confirmation statement made on Jun 06, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 13 pages | AA | ||||||||||
Confirmation statement made on Jun 06, 2017 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from 41 Charlotte Square Edinburgh EH2 4HQ to 18 Alva Street Edinburgh EH2 4QG on Nov 24, 2016 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 13 pages | AA | ||||||||||
Annual return made up to Jun 06, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 11 pages | AA | ||||||||||
Who are the officers of SIGMA PROPERTY INVESTMENT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BRISELDEN, Malcolm Douglas | Secretary | Alva Street EH2 4QG Edinburgh 18 Scotland | 170974580001 | |||||||
BRISELDEN, Malcolm Douglas | Director | Alva Street EH2 4QG Edinburgh 18 Scotland | Scotland | British | Accountant | 170975990001 | ||||
BARNET, Graham Fleming | Secretary | Stantonmuir 33 Gillespie Road EH13 0NW Edinburgh | British | Company Director | 74480090001 | |||||
GLASS, Stuart David | Secretary | 76/6 Park Avenue EH15 1JP Edinburgh Midlothian | British | Accountant | 123303970001 | |||||
FIRST SCOTTISH SECRETARIES LIMITED | Nominee Secretary | St Davids House St Davids Drive KY11 9NB Dalgety Bay | 900008570001 | |||||||
BARNET, Graham Fleming | Director | Alva Street EH2 4QG Edinburgh 18 Scotland | Scotland | British | Company Director | 74480090001 | ||||
COLE, Marilyn Dawn | Director | 41 Charlotte Square Edinburgh EH2 4HQ | England | British | Accountant | 68194000001 | ||||
EMLICK, Mark Anthony | Director | Kinellan 2 Oswald Road EH9 2HF Edinburgh | British | Company Director | 43504860004 | |||||
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 PROPERTY INVESTMENT LIMITED?
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 PROPERTY INVESTMENT LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Feb 28, 2019 Delivered On Mar 15, 2019 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Feb 18, 2015 Delivered On Feb 20, 2015 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: 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