Manchester
M2 7LR
Director Name | Mr Luca Scollo |
---|---|
Date of Birth | May 1988 (Born 36 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 23 February 2022(21 years, 12 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Real Estate Private Equity |
Country of Residence | England |
Correspondence Address | Floor 3, 1 St. Ann Street Manchester M2 7LR |
Director Name | Mr George Edward Fullarton Mackinnon |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2022(21 years, 12 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Real Estate Private Equity |
Country of Residence | England |
Correspondence Address | Floor 3, 1 St. Ann Street Manchester M2 7LR |
Director Name | Mr Joseph Paul De Leo |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 23 February 2022(21 years, 12 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Investment |
Country of Residence | England |
Correspondence Address | Floor 3, 1 St. Ann Street Manchester M2 7LR |
Director Name | Walter Blake |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | 87a Ridgemount Gardens London WC1E 7AY |
Director Name | Mr James Robert Will |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Myreside By Gifford Haddington East Lothian EH41 4JA Scotland |
Secretary Name | Mr James Robert Will |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Myreside By Gifford Haddington East Lothian EH41 4JA Scotland |
Director Name | Mr Neil David Crabb |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2000(1 week after company formation) |
Appointment Duration | 8 years, 3 months (resigned 20 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5/9 Gullivers Wharf 105 Wapping Lane London E1W 2RR |
Secretary Name | Mr Neil David Crabb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2000(1 week after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 27 March 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5/9 Gullivers Wharf 105 Wapping Lane London E1W 2RR |
Director Name | Mr Simon Edward Callum Miller |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2000(3 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 2004) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cleish Castle Cleish Kinross Shire KY13 0LW Scotland |
Director Name | Marilyn Dawn Cole |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2000(3 weeks, 3 days after company formation) |
Appointment Duration | 14 years, 9 months (resigned 31 December 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Hole Farm Farnham Lane, Langton Green Tunbridge Wells Kent TN3 0JS |
Secretary Name | Marilyn Dawn Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2000(3 weeks, 3 days after company formation) |
Appointment Duration | 14 years, 9 months (resigned 31 December 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Hole Farm Farnham Lane, Langton Green Tunbridge Wells Kent TN3 0JS |
Director Name | Mr Hamish McLeod Grossart |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2000(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 1 month (resigned 27 May 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Pitlour Strathmiglo Cupar Fife KY14 7RS Scotland |
Director Name | Brian Harold Hadfield |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2000(1 month, 1 week after company formation) |
Appointment Duration | 9 years, 5 months (resigned 29 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Howards Wood Drive Gerrards Cross Buckinghamshire SL9 7HN |
Director Name | Keith Julian Monserrat |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2002(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 2004) |
Role | Company Director |
Correspondence Address | 31 Queens Gate Stoke Bishop Bristol BS9 1TZ |
Director Name | Mr Mark Stephen Hogarth |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2007(7 years after company formation) |
Appointment Duration | 7 years (resigned 18 March 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 24/5 Easter Dalry Wynd Edinburgh EH11 2TJ Scotland |
Director Name | Prof David Sigsworth |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2007(7 years, 3 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 31 August 2021) |
Role | Senior Independent Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Floor 3, 1 St. Ann Street Manchester M2 7LR |
Director Name | James Archibald Simpson Wallace |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2007(7 years, 4 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 29 February 2008) |
Role | Company Director |
Correspondence Address | Summerfield East Downs Road Bowdon Cheshire WA14 2LQ |
Director Name | Mr James Cairns McMahon |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 26 April 2011(11 years, 1 month after company formation) |
Appointment Duration | 10 years, 4 months (resigned 31 August 2021) |
Role | Non-Executive Director |
Country of Residence | Scotland |
Correspondence Address | Floor 3, 1 St. Ann Street Manchester M2 7LR |
Director Name | Mr Gwynn Galloway Thomson |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2011(11 years, 5 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 23 February 2022) |
Role | Property Investment Director |
Country of Residence | Scotland |
Correspondence Address | Floor 3, 1 St. Ann Street Manchester M2 7LR |
Director Name | Mr John Hamilton |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2011(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oxford Place 61 Oxford Street Manchester M1 6EQ |
Director Name | Mr Graeme Ronald Rae Hogg |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2012(12 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 10 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Floor 3, 1 St. Ann Street Manchester M2 7LR |
Director Name | Mr Duncan William Sutherland |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2013(12 years, 11 months after company formation) |
Appointment Duration | 9 years (resigned 23 February 2022) |
Role | Public Affairs Director |
Country of Residence | England |
Correspondence Address | Floor 3, 1 St. Ann Street Manchester M2 7LR |
Director Name | Mr William Henry Macleod |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2013(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 08 April 2016) |
Role | Property Investment, Development, Asset Management |
Country of Residence | England |
Correspondence Address | 41 Charlotte Square Edinburgh EH2 4HQ Scotland |
Director Name | Mr Malcolm Douglas Briselden |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(14 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 March 2020) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Floor 3, 1 St. Ann Street Manchester M2 7LR |
Secretary Name | Mr Malcolm Douglas Briselden |
---|---|
Status | Resigned |
Appointed | 01 January 2015(14 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 March 2020) |
Role | Company Director |
Correspondence Address | Floor 3, 1 St. Ann Street Manchester M2 7LR |
Director Name | Mr Michael Scott McGill |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2020(20 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 February 2022) |
Role | Group Chief Financial Officer |
Country of Residence | Scotland |
Correspondence Address | Floor 3, 1 St. Ann Street Manchester M2 7LR |
Secretary Name | Mr Malcolm Douglas Briselden |
---|---|
Status | Resigned |
Appointed | 30 March 2020(20 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 September 2021) |
Role | Company Director |
Correspondence Address | Floor 3, 1 St. Ann Street Manchester M2 7LR |
Director Name | Mr Ian Calvert Sutcliffe |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2020(20 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 February 2022) |
Role | Non-Executive Chairman |
Country of Residence | England |
Correspondence Address | Floor 3, 1 St. Ann Street Manchester M2 7LR |
Director Name | Mr Gordon Lennie Truman More |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2021(21 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 23 February 2022) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | Floor 3, 1 St. Ann Street Manchester M2 7LR |
Website | sigmacapital.co.uk |
---|---|
Telephone | 0131 2209444 |
Telephone region | Edinburgh |
Registered Address | Floor 3, 1 St. Ann Street Manchester M2 7LR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £2,326,000 |
Net Worth | £1,983,000 |
Cash | £1,024,000 |
Current Liabilities | £881,000 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 7 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 21 October 2024 (5 months, 3 weeks from now) |
9 December 2016 | Delivered on: 12 December 2016 Persons entitled: Homes and Communities Agency Classification: A registered charge Outstanding |
---|
2 November 2023 | Statement of capital following an allotment of shares on 18 October 2023
|
---|---|
9 October 2023 | Confirmation statement made on 7 October 2023 with updates (5 pages) |
24 August 2023 | Statement of capital following an allotment of shares on 23 August 2023
|
7 August 2023 | Group of companies' accounts made up to 31 December 2022 (57 pages) |
2 May 2023 | Statement of capital following an allotment of shares on 5 April 2023
|
10 April 2023 | Statement of capital following an allotment of shares on 9 March 2023
|
9 February 2023 | Statement of capital following an allotment of shares on 26 January 2023
|
27 January 2023 | Group of companies' accounts made up to 31 December 2021 (56 pages) |
21 December 2022 | Statement of capital following an allotment of shares on 30 November 2022
|
1 December 2022 | Second filing of a statement of capital following an allotment of shares on 10 October 2022
|
24 October 2022 | Statement of capital following an allotment of shares on 10 October 2022
|
19 October 2022 | Register inspection address has been changed from 34 Beckenham Road Beckenham Kent BR3 4TU to Floor 3, 1 st. Ann Street Manchester M2 7LR (1 page) |
18 October 2022 | Confirmation statement made on 7 October 2022 with updates (5 pages) |
14 April 2022 | Satisfaction of charge 039421290001 in full (1 page) |
23 March 2022 | Appointment of Mr George Edward Fullerton Mackinnon as a director on 23 February 2022 (2 pages) |
23 March 2022 | Termination of appointment of Gwynn Galloway Thomson as a director on 23 February 2022 (1 page) |
23 March 2022 | Termination of appointment of Michael Scott Mcgill as a director on 23 February 2022 (1 page) |
23 March 2022 | Termination of appointment of Duncan William Sutherland as a director on 23 February 2022 (1 page) |
23 March 2022 | Appointment of Mr Luca Scollo as a director on 23 February 2022 (2 pages) |
23 March 2022 | Appointment of Mr Joseph Paul De Leo as a director on 23 February 2022 (2 pages) |
23 March 2022 | Termination of appointment of Ian Calvert Sutcliffe as a director on 23 February 2022 (1 page) |
23 March 2022 | Termination of appointment of Gordon Lennie Truman More as a director on 23 February 2022 (1 page) |
10 February 2022 | Previous accounting period extended from 30 September 2021 to 31 December 2021 (1 page) |
9 December 2021 | Confirmation statement made on 7 October 2021 with updates (4 pages) |
9 December 2021 | Register(s) moved to registered office address Floor 3, 1 st. Ann Street Manchester M2 7LR (1 page) |
9 December 2021 | Notification of Six Bidco Ltd as a person with significant control on 9 August 2021 (2 pages) |
15 November 2021 | Appointment of Mr Gordon Lennie Truman More as a director on 1 November 2021 (2 pages) |
11 October 2021 | Termination of appointment of Malcolm Douglas Briselden as a secretary on 28 September 2021 (1 page) |
6 October 2021 | Resolutions
|
6 October 2021 | Re-registration of Memorandum and Articles (28 pages) |
6 October 2021 | Certificate of re-registration from Public Limited Company to Private (1 page) |
6 October 2021 | Re-registration from a public company to a private limited company (1 page) |
6 October 2021 | Resolutions
|
3 September 2021 | Termination of appointment of David Sigsworth as a director on 31 August 2021 (1 page) |
3 September 2021 | Termination of appointment of James Cairns Mcmahon as a director on 31 August 2021 (1 page) |
17 August 2021 | Director's details changed for Mr Ian Calvert Sutcliffe on 16 August 2021 (2 pages) |
12 August 2021 | Scheme of arrangement (9 pages) |
6 August 2021 | Statement of capital following an allotment of shares on 5 August 2021
|
6 August 2021 | Memorandum and Articles of Association (105 pages) |
6 August 2021 | Resolutions
|
28 April 2021 | Resolutions
|
15 April 2021 | Group of companies' accounts made up to 30 September 2020 (96 pages) |
10 March 2021 | Confirmation statement made on 10 March 2021 with updates (4 pages) |
29 July 2020 | Current accounting period shortened from 31 December 2020 to 30 September 2020 (1 page) |
16 July 2020 | Resolutions
|
7 July 2020 | Group of companies' accounts made up to 31 December 2019 (77 pages) |
7 May 2020 | Director's details changed for Mr Gwynn Galloway Thomson on 7 May 2020 (2 pages) |
7 May 2020 | Director's details changed for Mr David Sigsworth on 7 May 2020 (2 pages) |
7 May 2020 | Director's details changed for Mr Duncan William Sutherland on 7 May 2020 (2 pages) |
7 May 2020 | Appointment of Mr Ian Calvert Sutcliffe as a director on 5 May 2020 (2 pages) |
7 May 2020 | Director's details changed for Mr Duncan William Sutherland on 7 May 2020 (2 pages) |
7 May 2020 | Director's details changed for Mr Michael Scott Mcgill on 7 May 2020 (2 pages) |
7 May 2020 | Director's details changed for Mr James Cairns Mcmahon on 7 May 2020 (2 pages) |
7 May 2020 | Director's details changed for Mr David Sigsworth on 7 May 2020 (2 pages) |
7 May 2020 | Director's details changed for Mr Graham Fleming Barnet on 7 May 2020 (2 pages) |
7 May 2020 | Director's details changed for Mr Graham Fleming Barnet on 7 May 2020 (2 pages) |
9 April 2020 | Appointment of Mr Malcolm Douglas Briselden as a secretary on 30 March 2020 (2 pages) |
1 April 2020 | Termination of appointment of Malcolm Douglas Briselden as a secretary on 30 March 2020 (1 page) |
1 April 2020 | Appointment of Mr Michael Scott Mcgill as a director on 30 March 2020 (2 pages) |
1 April 2020 | Termination of appointment of Malcolm Douglas Briselden as a director on 30 March 2020 (1 page) |
11 March 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
16 September 2019 | Termination of appointment of Graeme Ronald Rae Hogg as a director on 10 September 2019 (1 page) |
11 July 2019 | Resolutions
|
9 July 2019 | Group of companies' accounts made up to 31 December 2018 (62 pages) |
17 April 2019 | Director's details changed for Mr Graeme Ronald Rae Hogg on 17 April 2019 (2 pages) |
17 April 2019 | Director's details changed for Mr Duncan William Sutherland on 17 April 2019 (2 pages) |
12 March 2019 | Confirmation statement made on 10 March 2019 with updates (4 pages) |
28 June 2018 | Group of companies' accounts made up to 31 December 2017 (60 pages) |
14 March 2018 | Confirmation statement made on 10 March 2018 with updates (5 pages) |
6 July 2017 | Group of companies' accounts made up to 31 December 2016 (55 pages) |
6 July 2017 | Group of companies' accounts made up to 31 December 2016 (55 pages) |
29 June 2017 | Resolutions
|
29 June 2017 | Resolutions
|
10 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
10 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
12 December 2016 | Registration of charge 039421290001, created on 9 December 2016 (51 pages) |
12 December 2016 | Registration of charge 039421290001, created on 9 December 2016 (51 pages) |
29 June 2016 | Resolutions
|
29 June 2016 | Resolutions
|
29 June 2016 | Resolutions
|
29 June 2016 | Resolutions
|
28 June 2016 | Group of companies' accounts made up to 31 December 2015 (49 pages) |
28 June 2016 | Group of companies' accounts made up to 31 December 2015 (49 pages) |
5 May 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
11 April 2016 | Termination of appointment of William Henry Macleod as a director on 8 April 2016 (1 page) |
11 April 2016 | Termination of appointment of William Henry Macleod as a director on 8 April 2016 (1 page) |
21 January 2016 | Registered office address changed from Oxford Place 61 Oxford Street Manchester M1 6EQ England to Floor 3, 1 st. Ann Street Manchester M2 7LR on 21 January 2016 (1 page) |
21 January 2016 | Registered office address changed from Oxford Place 61 Oxford Street Manchester M1 6EQ England to Floor 3, 1 st. Ann Street Manchester M2 7LR on 21 January 2016 (1 page) |
18 September 2015 | Second filing of SH01 previously delivered to Companies House
|
18 September 2015 | Second filing of SH01 previously delivered to Companies House
|
11 September 2015 | Resolutions
|
7 September 2015 | Statement of capital following an allotment of shares on 2 September 2015
|
7 September 2015 | Statement of capital following an allotment of shares on 2 September 2015
|
2 July 2015 | Resolutions
|
2 July 2015 | Resolutions
|
1 July 2015 | Group of companies' accounts made up to 31 December 2014 (56 pages) |
1 July 2015 | Group of companies' accounts made up to 31 December 2014 (56 pages) |
14 May 2015 | Section 519 companies act 2006 (1 page) |
14 May 2015 | Section 519 companies act 2006 (1 page) |
21 April 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
9 January 2015 | Termination of appointment of Marilyn Dawn Cole as a director on 31 December 2014 (1 page) |
9 January 2015 | Termination of appointment of Marilyn Dawn Cole as a director on 31 December 2014 (1 page) |
9 January 2015 | Appointment of Mr Malcolm Douglas Briselden as a secretary on 1 January 2015 (2 pages) |
9 January 2015 | Appointment of Mr Malcolm Douglas Briselden as a secretary on 1 January 2015 (2 pages) |
9 January 2015 | Termination of appointment of Marilyn Dawn Cole as a secretary on 31 December 2014 (1 page) |
9 January 2015 | Appointment of Mr Malcolm Douglas Briselden as a secretary on 1 January 2015 (2 pages) |
9 January 2015 | Appointment of Mr Malcolm Douglas Briselden as a director on 1 January 2015 (2 pages) |
9 January 2015 | Termination of appointment of Marilyn Dawn Cole as a secretary on 31 December 2014 (1 page) |
9 January 2015 | Appointment of Mr Malcolm Douglas Briselden as a director on 1 January 2015 (2 pages) |
9 January 2015 | Appointment of Mr Malcolm Douglas Briselden as a director on 1 January 2015 (2 pages) |
2 October 2014 | Termination of appointment of John Hamilton as a director on 29 September 2014 (1 page) |
2 October 2014 | Termination of appointment of John Hamilton as a director on 29 September 2014 (1 page) |
29 July 2014 | Registered office address changed from Northwest Wing Bush House Aldwych London WC2B 4EZ to Oxford Place 61 Oxford Street Manchester M1 6EQ on 29 July 2014 (1 page) |
29 July 2014 | Registered office address changed from Northwest Wing Bush House Aldwych London WC2B 4EZ to Oxford Place 61 Oxford Street Manchester M1 6EQ on 29 July 2014 (1 page) |
2 July 2014 | Group of companies' accounts made up to 31 December 2013 (56 pages) |
2 July 2014 | Group of companies' accounts made up to 31 December 2013 (56 pages) |
4 June 2014 | Resolutions
|
4 June 2014 | Resolutions
|
4 June 2014 | Resolutions
|
4 June 2014 | Resolutions
|
6 May 2014 | Statement of capital following an allotment of shares on 1 May 2014
|
6 May 2014 | Statement of capital following an allotment of shares on 1 May 2014
|
6 May 2014 | Statement of capital following an allotment of shares on 1 May 2014
|
23 April 2014 | Statement of capital following an allotment of shares on 17 April 2014
|
23 April 2014 | Statement of capital following an allotment of shares on 17 April 2014
|
23 April 2014 | Statement of capital following an allotment of shares on 22 April 2014
|
23 April 2014 | Statement of capital following an allotment of shares on 22 April 2014
|
7 April 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
7 April 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
7 April 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
31 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders (44 pages) |
31 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders (44 pages) |
31 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders (44 pages) |
26 March 2014 | Termination of appointment of Mark Hogarth as a director (1 page) |
26 March 2014 | Termination of appointment of Mark Hogarth as a director (1 page) |
20 March 2014 | Statement of capital following an allotment of shares on 19 March 2014
|
20 March 2014 | Statement of capital following an allotment of shares on 19 March 2014
|
6 January 2014 | Statement of capital following an allotment of shares on 20 December 2013
|
6 January 2014 | Statement of capital following an allotment of shares on 20 December 2013
|
3 December 2013 | Statement of capital following an allotment of shares on 3 December 2013
|
3 December 2013 | Statement of capital following an allotment of shares on 3 December 2013
|
3 December 2013 | Statement of capital following an allotment of shares on 3 December 2013
|
4 November 2013 | Statement of capital following an allotment of shares on 4 November 2013
|
4 November 2013 | Statement of capital following an allotment of shares on 4 November 2013
|
4 November 2013 | Statement of capital following an allotment of shares on 4 November 2013
|
16 October 2013 | Statement of capital following an allotment of shares on 15 October 2013
|
16 October 2013 | Statement of capital following an allotment of shares on 15 October 2013
|
4 July 2013 | Group of companies' accounts made up to 31 December 2012 (58 pages) |
4 July 2013 | Group of companies' accounts made up to 31 December 2012 (58 pages) |
28 June 2013 | Statement of capital following an allotment of shares on 26 June 2013
|
28 June 2013 | Statement of capital following an allotment of shares on 26 June 2013
|
26 June 2013 | Resolutions
|
26 June 2013 | Resolutions
|
20 March 2013 | Annual return made up to 2 March 2013 no member list (13 pages) |
20 March 2013 | Annual return made up to 2 March 2013 no member list (13 pages) |
20 March 2013 | Annual return made up to 2 March 2013 no member list (13 pages) |
13 February 2013 | Appointment of Mr William Henry Macleod as a director (2 pages) |
13 February 2013 | Appointment of Mr William Henry Macleod as a director (2 pages) |
8 February 2013 | Appointment of Mr Duncan William Sutherland as a director (2 pages) |
8 February 2013 | Appointment of Mr Duncan William Sutherland as a director (2 pages) |
2 July 2012 | Group of companies' accounts made up to 31 December 2011 (56 pages) |
2 July 2012 | Group of companies' accounts made up to 31 December 2011 (56 pages) |
12 June 2012 | Appointment of Mr Graeme Ronald Rae Hogg as a director (2 pages) |
12 June 2012 | Appointment of Mr Graeme Ronald Rae Hogg as a director (2 pages) |
8 June 2012 | Resolutions
|
8 June 2012 | Resolutions
|
16 April 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (40 pages) |
16 April 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (40 pages) |
16 April 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (40 pages) |
26 August 2011 | Statement of capital following an allotment of shares on 12 August 2011
|
26 August 2011 | Statement of capital following an allotment of shares on 12 August 2011
|
25 August 2011 | Appointment of John Hamilton as a director (3 pages) |
25 August 2011 | Appointment of John Hamilton as a director (3 pages) |
25 August 2011 | Appointment of Mr Gwynn Galloway Thomson as a director (3 pages) |
25 August 2011 | Appointment of Mr Gwynn Galloway Thomson as a director (3 pages) |
9 August 2011 | Resolutions
|
9 August 2011 | Resolutions
|
9 August 2011 | Resolutions
|
9 August 2011 | Resolutions
|
15 July 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (57 pages) |
15 July 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (57 pages) |
15 July 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (57 pages) |
1 July 2011 | Group of companies' accounts made up to 31 December 2010 (61 pages) |
1 July 2011 | Group of companies' accounts made up to 31 December 2010 (61 pages) |
28 April 2011 | Appointment of Mr James Cairns Mcmahon as a director (2 pages) |
28 April 2011 | Appointment of Mr James Cairns Mcmahon as a director (2 pages) |
29 March 2011 | Register inspection address has been changed (2 pages) |
29 March 2011 | Register inspection address has been changed (2 pages) |
29 March 2011 | Register(s) moved to registered inspection location (2 pages) |
29 March 2011 | Register(s) moved to registered inspection location (2 pages) |
9 February 2011 | Purchase of own shares. (3 pages) |
9 February 2011 | Cancellation of shares. Statement of capital on 9 February 2011
|
9 February 2011 | Purchase of own shares. (3 pages) |
9 February 2011 | Cancellation of shares. Statement of capital on 9 February 2011
|
9 February 2011 | Cancellation of shares. Statement of capital on 9 February 2011
|
17 January 2011 | Interim accounts made up to 31 October 2010 (10 pages) |
17 January 2011 | Interim accounts made up to 31 October 2010 (10 pages) |
24 September 2010 | Interim accounts made up to 31 December 2009 (12 pages) |
24 September 2010 | Interim accounts made up to 31 December 2009 (12 pages) |
16 September 2010 | Resolutions
|
16 September 2010 | Resolutions
|
24 August 2010 | Group of companies' accounts made up to 31 December 2009 (63 pages) |
24 August 2010 | Group of companies' accounts made up to 31 December 2009 (63 pages) |
29 April 2010 | Annual return made up to 2 March 2010 with bulk list of shareholders (17 pages) |
29 April 2010 | Annual return made up to 2 March 2010 with bulk list of shareholders (17 pages) |
29 April 2010 | Annual return made up to 2 March 2010 with bulk list of shareholders (17 pages) |
1 October 2009 | Appointment terminated director brian hadfield (1 page) |
1 October 2009 | Appointment terminated director brian hadfield (1 page) |
29 July 2009 | Group of companies' accounts made up to 31 December 2008 (60 pages) |
29 July 2009 | Group of companies' accounts made up to 31 December 2008 (60 pages) |
25 July 2009 | Resolutions
|
25 July 2009 | Resolutions
|
25 July 2009 | Resolutions
|
25 July 2009 | Resolutions
|
6 April 2009 | Return made up to 02/03/09; full list of members (8 pages) |
6 April 2009 | Director's change of particulars / brian hadfield / 01/06/2007 (1 page) |
6 April 2009 | Director's change of particulars / brian hadfield / 01/06/2007 (1 page) |
6 April 2009 | Return made up to 02/03/09; full list of members (8 pages) |
2 February 2009 | Certificate of reduction of share premium (1 page) |
2 February 2009 | Certificate of reduction of share premium (1 page) |
2 February 2009 | Reduction of iss capital and minute (oc) \gbp ic 467724/467724 (3 pages) |
2 February 2009 | Reduction of iss capital and minute (oc) \gbp ic 467724/467724 (3 pages) |
2 February 2009 | Reduction of iss capital and minute (oc) \gbp ic 467724/467724 (2 pages) |
2 February 2009 | Reduction of iss capital and minute (oc) \gbp ic 467724/467724 (2 pages) |
18 December 2008 | Resolutions
|
18 December 2008 | Resolutions
|
8 December 2008 | Ad 04/12/08\gbp si [email protected]=40\gbp ic 467684/467724\ (2 pages) |
8 December 2008 | Ad 04/12/08\gbp si [email protected]=40\gbp ic 467684/467724\ (2 pages) |
21 July 2008 | Resolutions
|
21 July 2008 | Resolutions
|
18 July 2008 | Group of companies' accounts made up to 31 December 2007 (61 pages) |
18 July 2008 | Group of companies' accounts made up to 31 December 2007 (61 pages) |
14 July 2008 | Gbp sr 749750@1 (1 page) |
14 July 2008 | Gbp sr 749750@1 (1 page) |
4 July 2008 | Ad 30/06/08\gbp si [email protected]=14995\gbp ic 1202439/1217434\ (3 pages) |
4 July 2008 | Ad 30/06/08\gbp si [email protected]=14995\gbp ic 1202439/1217434\ (3 pages) |
4 July 2008 | Memorandum and Articles of Association (104 pages) |
4 July 2008 | Memorandum and Articles of Association (104 pages) |
2 July 2008 | Resolutions
|
2 July 2008 | Resolutions
|
1 July 2008 | Appointment terminated director neil crabb (1 page) |
1 July 2008 | Appointment terminated director neil crabb (1 page) |
8 April 2008 | Return made up to 02/03/08; change of members (48 pages) |
8 April 2008 | Return made up to 02/03/08; change of members (48 pages) |
11 March 2008 | Appointment terminated director james wallace (1 page) |
11 March 2008 | Appointment terminated director james wallace (1 page) |
20 December 2007 | Ad 13/12/07--------- £ si [email protected]=1050 £ ic 1201387/1202437 (2 pages) |
20 December 2007 | Ad 13/12/07--------- £ si [email protected]=1050 £ ic 1201387/1202437 (2 pages) |
1 October 2007 | Registered office changed on 01/10/07 from: 6TH floor bucklersbury house, 83 cannon street, london, EC4N 8ST (1 page) |
1 October 2007 | Registered office changed on 01/10/07 from: 6TH floor bucklersbury house, 83 cannon street, london, EC4N 8ST (1 page) |
15 August 2007 | Ad 30/07/07--------- £ si [email protected]=17240 £ ic 1184147/1201387 (2 pages) |
15 August 2007 | Ad 30/07/07--------- £ si [email protected]=17240 £ ic 1184147/1201387 (2 pages) |
3 August 2007 | Ad 24/07/07--------- £ si [email protected]=1000 £ ic 1183147/1184147 (3 pages) |
3 August 2007 | Ad 24/07/07--------- £ si [email protected]=1000 £ ic 1183147/1184147 (3 pages) |
29 July 2007 | New director appointed (2 pages) |
29 July 2007 | New director appointed (2 pages) |
19 July 2007 | Ad 10/07/07--------- £ si [email protected]=48582 £ ic 1134565/1183147 (2 pages) |
19 July 2007 | Resolutions
|
19 July 2007 | Resolutions
|
19 July 2007 | Ad 10/07/07--------- £ si [email protected]=48582 £ ic 1134565/1183147 (2 pages) |
19 July 2007 | Resolutions
|
19 July 2007 | Resolutions
|
19 July 2007 | Resolutions
|
19 July 2007 | Resolutions
|
11 July 2007 | Group of companies' accounts made up to 31 December 2006 (49 pages) |
11 July 2007 | Group of companies' accounts made up to 31 December 2006 (49 pages) |
5 July 2007 | New director appointed (3 pages) |
5 July 2007 | New director appointed (3 pages) |
11 May 2007 | Ad 24/04/07--------- £ si [email protected]=1100 £ ic 1133465/1134565 (2 pages) |
11 May 2007 | Ad 24/04/07--------- £ si [email protected]=1100 £ ic 1133465/1134565 (2 pages) |
3 April 2007 | Return made up to 02/03/07; bulk list available separately (9 pages) |
3 April 2007 | Return made up to 02/03/07; bulk list available separately (9 pages) |
26 March 2007 | New director appointed (2 pages) |
26 March 2007 | New director appointed (2 pages) |
12 January 2007 | Ad 19/12/06--------- £ si [email protected]=982 £ ic 1132483/1133465 (2 pages) |
12 January 2007 | Ad 19/12/06--------- £ si [email protected]=982 £ ic 1132483/1133465 (2 pages) |
11 July 2006 | Ad 26/06/06--------- £ si [email protected]=400 £ ic 1132083/1132483 (2 pages) |
11 July 2006 | Ad 26/06/06--------- £ si [email protected]=400 £ ic 1132083/1132483 (2 pages) |
30 June 2006 | Resolutions
|
30 June 2006 | Resolutions
|
30 June 2006 | Resolutions
|
30 June 2006 | Resolutions
|
28 June 2006 | Group of companies' accounts made up to 31 December 2005 (44 pages) |
28 June 2006 | Group of companies' accounts made up to 31 December 2005 (44 pages) |
12 June 2006 | Company name changed sigma technology group PLC\certificate issued on 12/06/06 (2 pages) |
12 June 2006 | Company name changed sigma technology group PLC\certificate issued on 12/06/06 (2 pages) |
10 May 2006 | Ad 24/04/06--------- £ si [email protected]=500 £ ic 1131583/1132083 (2 pages) |
10 May 2006 | Ad 24/04/06--------- £ si [email protected]=500 £ ic 1131583/1132083 (2 pages) |
5 May 2006 | Ad 06/04/06--------- £ si [email protected]=1200 £ ic 1130383/1131583 (2 pages) |
5 May 2006 | Ad 06/04/06--------- £ si [email protected]=1200 £ ic 1130383/1131583 (2 pages) |
14 March 2006 | Return made up to 02/03/06; full list of members
|
14 March 2006 | Return made up to 02/03/06; full list of members
|
27 February 2006 | Auditor's resignation (1 page) |
27 February 2006 | Auditor's resignation (1 page) |
21 February 2006 | Auditor's resignation (1 page) |
21 February 2006 | Auditor's resignation (1 page) |
4 January 2006 | Ad 14/12/05--------- £ si [email protected]=1000 £ ic 1129381/1130381 (2 pages) |
4 January 2006 | Ad 14/12/05--------- £ si [email protected]=1000 £ ic 1129381/1130381 (2 pages) |
30 June 2005 | Group of companies' accounts made up to 31 December 2004 (43 pages) |
30 June 2005 | Group of companies' accounts made up to 31 December 2004 (43 pages) |
9 June 2005 | Resolutions
|
9 June 2005 | Resolutions
|
9 June 2005 | Resolutions
|
9 June 2005 | Resolutions
|
16 May 2005 | Ad 28/04/05--------- £ si [email protected]=650 £ ic 1128731/1129381 (2 pages) |
16 May 2005 | Ad 28/04/05--------- £ si [email protected]=650 £ ic 1128731/1129381 (2 pages) |
14 April 2005 | Ad 23/03/05--------- £ si [email protected]=18046 £ ic 1110685/1128731 (2 pages) |
14 April 2005 | Ad 23/03/05--------- £ si [email protected]=18046 £ ic 1110685/1128731 (2 pages) |
22 March 2005 | Return made up to 02/03/05; bulk list available separately
|
22 March 2005 | Return made up to 02/03/05; bulk list available separately
|
7 January 2005 | Director resigned (1 page) |
7 January 2005 | Director resigned (1 page) |
20 July 2004 | Group of companies' accounts made up to 31 December 2003 (37 pages) |
20 July 2004 | Group of companies' accounts made up to 31 December 2003 (37 pages) |
12 May 2004 | Resolutions
|
12 May 2004 | Resolutions
|
12 May 2004 | Resolutions
|
12 May 2004 | Resolutions
|
15 April 2004 | Director resigned (1 page) |
15 April 2004 | Director resigned (1 page) |
6 April 2004 | Return made up to 02/03/04; bulk list available separately
|
6 April 2004 | Return made up to 02/03/04; bulk list available separately
|
8 January 2004 | Auditor's resignation (1 page) |
8 January 2004 | Auditor's resignation (1 page) |
29 July 2003 | Resolutions
|
29 July 2003 | Resolutions
|
29 July 2003 | Resolutions
|
29 July 2003 | Resolutions
|
15 July 2003 | Group of companies' accounts made up to 31 December 2002 (36 pages) |
15 July 2003 | Group of companies' accounts made up to 31 December 2002 (36 pages) |
24 April 2003 | Return made up to 02/03/03; bulk list available separately
|
24 April 2003 | Return made up to 02/03/03; bulk list available separately
|
28 January 2003 | Location of register of members (non legible) (1 page) |
28 January 2003 | Location of register of members (non legible) (1 page) |
29 August 2002 | Auditor's resignation (1 page) |
29 August 2002 | Auditor's resignation (1 page) |
17 August 2002 | Auditor's resignation (1 page) |
17 August 2002 | Auditor's resignation (1 page) |
30 July 2002 | Group of companies' accounts made up to 31 December 2001 (35 pages) |
30 July 2002 | Group of companies' accounts made up to 31 December 2001 (35 pages) |
6 July 2002 | Resolutions
|
6 July 2002 | Resolutions
|
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | New director appointed (2 pages) |
26 March 2002 | Return made up to 02/03/02; full list of members (50 pages) |
26 March 2002 | Return made up to 02/03/02; full list of members (50 pages) |
26 July 2001 | Resolutions
|
26 July 2001 | £ nc 1209750/1300000 18/07/01 (1 page) |
26 July 2001 | Resolutions
|
26 July 2001 | Resolutions
|
26 July 2001 | £ nc 1209750/1300000 18/07/01 (1 page) |
26 July 2001 | Resolutions
|
26 July 2001 | Resolutions
|
26 July 2001 | Resolutions
|
24 July 2001 | Group of companies' accounts made up to 31 December 2000 (40 pages) |
24 July 2001 | Group of companies' accounts made up to 31 December 2000 (40 pages) |
24 May 2001 | Registered office changed on 24/05/01 from: tayside house 31 pepper street, london, E14 9RP (1 page) |
24 May 2001 | Registered office changed on 24/05/01 from: tayside house 31 pepper street, london, E14 9RP (1 page) |
6 April 2001 | Ad 30/03/01--------- £ si [email protected]=17187 £ ic 1093498/1110685 (2 pages) |
6 April 2001 | Ad 30/03/01--------- £ si [email protected]=17187 £ ic 1093498/1110685 (2 pages) |
30 March 2001 | Return made up to 02/03/01; full list of members
|
30 March 2001 | Return made up to 02/03/01; full list of members
|
29 March 2001 | New director appointed (4 pages) |
29 March 2001 | New director appointed (4 pages) |
18 December 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
18 December 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
22 November 2000 | Ad 26/04/00--------- £ si [email protected]=93750 £ ic 999748/1093498 (2 pages) |
22 November 2000 | Ad 26/04/00--------- £ si [email protected]=93750 £ ic 999748/1093498 (2 pages) |
11 August 2000 | Director resigned (1 page) |
11 August 2000 | New director appointed (3 pages) |
11 August 2000 | New secretary appointed;new director appointed (3 pages) |
11 August 2000 | Director resigned (1 page) |
11 August 2000 | New secretary appointed;new director appointed (3 pages) |
11 August 2000 | New director appointed (3 pages) |
13 June 2000 | Resolutions
|
13 June 2000 | £ nc 999748/1209750 13/04/00 (1 page) |
13 June 2000 | Resolutions
|
13 June 2000 | £ nc 999748/1209750 13/04/00 (1 page) |
12 May 2000 | Memorandum and Articles of Association (1 page) |
12 May 2000 | Memorandum and Articles of Association (1 page) |
12 May 2000 | S-div 11/04/00 (1 page) |
12 May 2000 | Resolutions
|
12 May 2000 | Resolutions
|
12 May 2000 | S-div 11/04/00 (1 page) |
3 May 2000 | Prospectus (54 pages) |
3 May 2000 | Prospectus (54 pages) |
25 April 2000 | Director resigned (1 page) |
25 April 2000 | New director appointed (2 pages) |
25 April 2000 | Secretary resigned;director resigned (1 page) |
25 April 2000 | Secretary resigned;director resigned (1 page) |
25 April 2000 | Director resigned (1 page) |
25 April 2000 | New director appointed (2 pages) |
7 April 2000 | Statement of affairs (10 pages) |
7 April 2000 | Application to commence business (2 pages) |
7 April 2000 | Statement of affairs (10 pages) |
7 April 2000 | Application to commence business (2 pages) |
7 April 2000 | Resolutions
|
7 April 2000 | Resolutions
|
7 April 2000 | £ nc 50000/999748 05/04/00 (1 page) |
7 April 2000 | Resolutions
|
7 April 2000 | Resolutions
|
7 April 2000 | £ nc 50000/999748 05/04/00 (1 page) |
7 April 2000 | Ad 05/04/00--------- £ si 96@1=96 £ ic 2/98 (2 pages) |
7 April 2000 | Ad 05/04/00--------- £ si 96@1=96 £ ic 2/98 (2 pages) |
7 April 2000 | Ad 05/04/00--------- £ si [email protected]=249900 £ si 749750@1=749750 £ ic 98/999748 (8 pages) |
7 April 2000 | Ad 05/04/00--------- £ si [email protected]=249900 £ si 749750@1=749750 £ ic 98/999748 (8 pages) |
7 April 2000 | Certificate of authorisation to commence business and borrow (1 page) |
7 April 2000 | Certificate of authorisation to commence business and borrow (1 page) |
6 April 2000 | New secretary appointed;new director appointed (2 pages) |
6 April 2000 | New director appointed (3 pages) |
6 April 2000 | New secretary appointed;new director appointed (2 pages) |
6 April 2000 | New director appointed (3 pages) |
2 March 2000 | Incorporation (20 pages) |
2 March 2000 | Incorporation (20 pages) |