SIGMA GP NO 3 LIMITED
Overview
Company Name | SIGMA GP NO 3 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC320072 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SIGMA GP NO 3 LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is SIGMA GP NO 3 LIMITED located?
Registered Office Address | Thistle Court Thistle Court 1-2 Thistle Street EH2 1DD Edinburgh Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SIGMA GP NO 3 LIMITED?
Company Name | From | Until |
---|---|---|
DUNWILCO (1444) LIMITED | Mar 30, 2007 | Mar 30, 2007 |
What are the latest accounts for SIGMA GP NO 3 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for SIGMA GP NO 3 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 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 39 pages | AA | ||||||||||
Confirmation statement made on Mar 30, 2021 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Thistle Court - Room 2-3 Thistle Court Edinburgh EH2 1DD Scotland to Thistle Court Thistle Court 1-2 Thistle Street Edinburgh EH2 1DD on Jan 22, 2021 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 40 pages | AA | ||||||||||
Confirmation statement made on Mar 30, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 42 pages | AA | ||||||||||
Confirmation statement made on Mar 30, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 44 pages | AA | ||||||||||
Confirmation statement made on Mar 30, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 54 pages | AA | ||||||||||
Confirmation statement made on Mar 30, 2017 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from 41 Charlotte Square Edinburgh EH2 4HQ to Thistle Court - Room 2-3 Thistle Court Edinburgh EH2 1DD on Mar 30, 2017 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 36 pages | AA | ||||||||||
Annual return made up to Mar 30, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 12 pages | AA | ||||||||||
Secretary's details changed for Wendy Roberts on Aug 13, 2014 | 1 pages | CH03 | ||||||||||
Annual return made up to Mar 30, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Full accounts made up to Dec 31, 2013 | 12 pages | AA | ||||||||||
Appointment of Wendy Roberts as a secretary | 3 pages | AP03 | ||||||||||
Appointment of Ms Deborah Nichole Hudson as a director | 3 pages | AP01 | ||||||||||
Appointment of Stephen Burton as a director | 3 pages | AP01 | ||||||||||
Who are the officers of SIGMA GP NO 3 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
STEWART, Wendy | Secretary | Charlotte Square EH2 4HQ Edinburgh 41 Charlotte Square Scotland | British | 187467070002 | ||||||
BURTON, Stephen | Director | Jewry Street SO23 8RZ Winchester 14-15 Hampshire United Kingdom | United Kingdom | British | Director | 187464010001 | ||||
HUDSON, Deborah Nichole | Director | Jewry Street SO23 8RZ Winchester 14-15 Hampshire United Kingdom | England | British | Director | 41328370004 | ||||
STEWART, Hugh John Patrick | Director | Jewry Street SO23 8RZ Winchester 14-15 Hampshire United Kingdom | England | British | Director | 4144970006 | ||||
COLE, Marilyn Dawn | Secretary | 41 Charlotte Square Edinburgh EH2 4HQ | British | Chartered Accountant | 68194000001 | |||||
D.W. COMPANY SERVICES LIMITED | Secretary | 4th Floor, Saltire Court 20 Castle Terrace EH1 2EN Edinburgh | 613080003 | |||||||
BARNET, Graham Fleming | Director | 41 Charlotte Square Edinburgh EH2 4HQ | Scotland | British | Company Director | 74480090001 | ||||
COLE, Marilyn Dawn | Director | 41 Charlotte Square Edinburgh EH2 4HQ | England | British | Chartered Accountant | 68194000001 | ||||
CRABB, Neil David | Director | Flat 5/9 Gullivers Wharf 105 Wapping Lane E1W 2RR London | United Kingdom | British | Company Director | 51051120002 | ||||
HOGARTH, Mark Stephen | Director | 41 Charlotte Square Edinburgh EH2 4HQ | Scotland | British | Director | 93055480001 | ||||
D.W. DIRECTOR 1 LIMITED | Director | 4th Floor Saltire Court 20 Castle Terrace EH1 2EN Edinburgh Lothian | 83454900001 |
Who are the persons with significant control of SIGMA GP NO 3 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Shackleton Ventures Limited | Apr 06, 2016 | Jewry Street SO23 8RZ Winchester 14-15 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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