SIGMA GP NO 3 LIMITED

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

    Company NameSIGMA GP NO 3 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC320072
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of SIGMA GP NO 3 LIMITED?

    Previous Company Names
    Company NameFromUntil
    DUNWILCO (1444) LIMITEDMar 30, 2007Mar 30, 2007

    What are the latest accounts for SIGMA GP NO 3 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for SIGMA GP NO 3 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Total exemption full accounts made up to Dec 31, 2020

    39 pagesAA

    Confirmation statement made on Mar 30, 2021 with no updates

    3 pagesCS01

    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 pagesAD01

    Total exemption full accounts made up to Dec 31, 2019

    40 pagesAA

    Confirmation statement made on Mar 30, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    42 pagesAA

    Confirmation statement made on Mar 30, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    44 pagesAA

    Confirmation statement made on Mar 30, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    54 pagesAA

    Confirmation statement made on Mar 30, 2017 with updates

    5 pagesCS01

    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 pagesAD01

    Full accounts made up to Dec 31, 2015

    36 pagesAA

    Annual return made up to Mar 30, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 06, 2016

    Statement of capital on Apr 06, 2016

    • Capital: GBP 1
    SH01

    Full accounts made up to Dec 31, 2014

    12 pagesAA

    Secretary's details changed for Wendy Roberts on Aug 13, 2014

    1 pagesCH03

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

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 30, 2015

    Statement of capital on Mar 30, 2015

    • Capital: GBP 1
    SH01

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to Dec 31, 2013

    12 pagesAA

    Appointment of Wendy Roberts as a secretary

    3 pagesAP03

    Appointment of Ms Deborah Nichole Hudson as a director

    3 pagesAP01

    Appointment of Stephen Burton as a director

    3 pagesAP01

    Who are the officers of SIGMA GP NO 3 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STEWART, Wendy
    Charlotte Square
    EH2 4HQ Edinburgh
    41 Charlotte Square
    Scotland
    Secretary
    Charlotte Square
    EH2 4HQ Edinburgh
    41 Charlotte Square
    Scotland
    British187467070002
    BURTON, Stephen
    Jewry Street
    SO23 8RZ Winchester
    14-15
    Hampshire
    United Kingdom
    Director
    Jewry Street
    SO23 8RZ Winchester
    14-15
    Hampshire
    United Kingdom
    United KingdomBritishDirector187464010001
    HUDSON, Deborah Nichole
    Jewry Street
    SO23 8RZ Winchester
    14-15
    Hampshire
    United Kingdom
    Director
    Jewry Street
    SO23 8RZ Winchester
    14-15
    Hampshire
    United Kingdom
    EnglandBritishDirector41328370004
    STEWART, Hugh John Patrick
    Jewry Street
    SO23 8RZ Winchester
    14-15
    Hampshire
    United Kingdom
    Director
    Jewry Street
    SO23 8RZ Winchester
    14-15
    Hampshire
    United Kingdom
    EnglandBritishDirector4144970006
    COLE, Marilyn Dawn
    41 Charlotte Square
    Edinburgh
    EH2 4HQ
    Secretary
    41 Charlotte Square
    Edinburgh
    EH2 4HQ
    BritishChartered Accountant68194000001
    D.W. COMPANY SERVICES LIMITED
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Secretary
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    613080003
    BARNET, Graham Fleming
    41 Charlotte Square
    Edinburgh
    EH2 4HQ
    Director
    41 Charlotte Square
    Edinburgh
    EH2 4HQ
    ScotlandBritishCompany Director74480090001
    COLE, Marilyn Dawn
    41 Charlotte Square
    Edinburgh
    EH2 4HQ
    Director
    41 Charlotte Square
    Edinburgh
    EH2 4HQ
    EnglandBritishChartered Accountant68194000001
    CRABB, Neil David
    Flat 5/9 Gullivers Wharf
    105 Wapping Lane
    E1W 2RR London
    Director
    Flat 5/9 Gullivers Wharf
    105 Wapping Lane
    E1W 2RR London
    United KingdomBritishCompany Director51051120002
    HOGARTH, Mark Stephen
    41 Charlotte Square
    Edinburgh
    EH2 4HQ
    Director
    41 Charlotte Square
    Edinburgh
    EH2 4HQ
    ScotlandBritishDirector93055480001
    D.W. DIRECTOR 1 LIMITED
    4th Floor Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    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?

    Persons with significant controls
    NameNotified OnAddressCeased
    Shackleton Ventures Limited
    Jewry Street
    SO23 8RZ Winchester
    14-15
    England
    Apr 06, 2016
    Jewry Street
    SO23 8RZ Winchester
    14-15
    England
    No
    Legal FormUk Limited Company
    Country RegisteredRegistered In England And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales Company Registry
    Registration Number06010019
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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