Company NameSigrith Limited
DirectorFrancis Hunter Bergius
Company StatusActive
Company NumberSC068278
CategoryPrivate Limited Company
Incorporation Date4 June 1979(44 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Francis Hunter Bergius
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 1988(9 years, 1 month after company formation)
Appointment Duration35 years, 9 months
RoleCo Director
Correspondence AddressHayfield Kilchrenan
Taynuilt
Argyll
PA35 1HE
Scotland
Director NameElaine Edith Bergius
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1988(9 years, 1 month after company formation)
Appointment Duration20 years, 10 months (resigned 21 May 2009)
RoleRestrauranteur
Correspondence AddressHayfield
Kilchrenan
Taynuilt
Argyll
PA35 1HE
Scotland
Secretary NameElaine Edith Bergius
NationalityBritish
StatusResigned
Appointed28 July 1988(9 years, 1 month after company formation)
Appointment Duration20 years, 10 months (resigned 21 May 2009)
RoleCompany Director
Correspondence AddressHayfield
Kilchrenan
Taynuilt
Argyll
PA35 1HE
Scotland

Location

Registered AddressAlbany Chambers
Albany Street
Oban
PA34 4AL
Scotland
ConstituencyArgyll and Bute
WardOban South and the Isles
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return13 July 2023 (9 months, 3 weeks ago)
Next Return Due27 July 2024 (2 months, 4 weeks from now)

Charges

1 September 1987Delivered on: 17 September 1987
Satisfied on: 24 July 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
13 June 1980Delivered on: 24 June 1980
Satisfied on: 18 August 1981
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects known as maryfield house, ruthven lane, byres road, glasgow.
Fully Satisfied

Filing History

6 August 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
29 June 2020Total exemption full accounts made up to 30 September 2019 (5 pages)
16 July 2019Confirmation statement made on 13 July 2019 with updates (5 pages)
27 June 2019Accounts for a dormant company made up to 30 September 2018 (5 pages)
24 July 2018Confirmation statement made on 13 July 2018 with updates (5 pages)
27 June 2018Accounts for a dormant company made up to 30 September 2017 (5 pages)
28 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
7 June 2017Accounts for a dormant company made up to 30 September 2016 (5 pages)
7 June 2017Accounts for a dormant company made up to 30 September 2016 (5 pages)
21 July 2016Confirmation statement made on 13 July 2016 with updates (6 pages)
21 July 2016Confirmation statement made on 13 July 2016 with updates (6 pages)
29 April 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
29 April 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
23 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 2,000
(3 pages)
23 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 2,000
(3 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
16 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2,000
(3 pages)
16 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2,000
(3 pages)
16 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
16 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
24 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(3 pages)
24 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(3 pages)
6 May 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
6 May 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
18 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (3 pages)
18 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (3 pages)
6 March 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
6 March 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
29 July 2011Annual return made up to 13 July 2011 (3 pages)
29 July 2011Annual return made up to 13 July 2011 (3 pages)
15 June 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
15 June 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
9 June 2011Annual return made up to 13 July 2010 with a full list of shareholders (3 pages)
9 June 2011Annual return made up to 13 July 2010 with a full list of shareholders (3 pages)
26 July 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
26 July 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
29 June 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
29 June 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
5 January 2010Annual return made up to 13 July 2009 with a full list of shareholders (3 pages)
5 January 2010Annual return made up to 13 July 2009 with a full list of shareholders (3 pages)
27 August 2009Appointment terminated secretary elaine bergius (1 page)
27 August 2009Appointment terminated director elaine bergius (1 page)
27 August 2009Director's change of particulars / francis bergius / 27/08/2009 (2 pages)
27 August 2009Appointment terminated director elaine bergius (1 page)
27 August 2009Return made up to 13/07/08; full list of members (4 pages)
27 August 2009Return made up to 13/07/08; full list of members (4 pages)
27 August 2009Appointment terminated secretary elaine bergius (1 page)
27 August 2009Director's change of particulars / francis bergius / 27/08/2009 (2 pages)
30 July 2009Total exemption full accounts made up to 30 September 2008 (5 pages)
30 July 2009Total exemption full accounts made up to 30 September 2008 (5 pages)
8 May 2009Registered office changed on 08/05/2009 from c/o george walker ca 48 caledonia street paisley PA2 3JN (1 page)
8 May 2009Registered office changed on 08/05/2009 from c/o george walker ca 48 caledonia street paisley PA2 3JN (1 page)
25 January 2008Return made up to 13/07/07; no change of members (7 pages)
25 January 2008Return made up to 13/07/07; no change of members (7 pages)
31 July 2007Total exemption full accounts made up to 30 September 2006 (6 pages)
31 July 2007Total exemption full accounts made up to 30 September 2006 (6 pages)
27 July 2006Total exemption full accounts made up to 30 September 2005 (6 pages)
27 July 2006Return made up to 13/07/06; full list of members (7 pages)
27 July 2006Return made up to 13/07/06; full list of members (7 pages)
27 July 2006Total exemption full accounts made up to 30 September 2005 (6 pages)
4 August 2005Return made up to 13/07/05; full list of members (7 pages)
4 August 2005Return made up to 13/07/05; full list of members (7 pages)
1 August 2005Total exemption full accounts made up to 30 September 2004 (6 pages)
1 August 2005Total exemption full accounts made up to 30 September 2004 (6 pages)
16 July 2004Return made up to 13/07/04; full list of members (7 pages)
16 July 2004Return made up to 13/07/04; full list of members (7 pages)
31 July 2003Return made up to 13/07/03; full list of members (7 pages)
31 July 2003Total exemption full accounts made up to 30 September 2002 (6 pages)
31 July 2003Return made up to 13/07/03; full list of members (7 pages)
31 July 2003Total exemption full accounts made up to 30 September 2002 (6 pages)
10 September 2002Return made up to 13/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 September 2002Return made up to 13/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 April 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
16 April 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
27 July 2001Total exemption full accounts made up to 30 September 2000 (7 pages)
27 July 2001Return made up to 13/07/01; full list of members (6 pages)
27 July 2001Return made up to 13/07/01; full list of members (6 pages)
27 July 2001Total exemption full accounts made up to 30 September 2000 (7 pages)
4 October 2000Return made up to 13/07/00; full list of members (6 pages)
4 October 2000Return made up to 13/07/00; full list of members (6 pages)
28 July 2000Full accounts made up to 30 September 1999 (8 pages)
28 July 2000Full accounts made up to 30 September 1999 (8 pages)
23 August 1999Full accounts made up to 30 September 1998 (8 pages)
23 August 1999Full accounts made up to 30 September 1998 (8 pages)
11 August 1999Return made up to 13/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 August 1999Return made up to 13/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 July 1998Return made up to 13/07/98; no change of members (4 pages)
29 July 1998Return made up to 13/07/98; no change of members (4 pages)
17 July 1998Full accounts made up to 30 September 1997 (7 pages)
17 July 1998Full accounts made up to 30 September 1997 (7 pages)
12 August 1997Return made up to 13/07/97; no change of members (4 pages)
12 August 1997Return made up to 13/07/97; no change of members (4 pages)
29 July 1997Accounts for a small company made up to 30 September 1996 (5 pages)
29 July 1997Accounts for a small company made up to 30 September 1996 (5 pages)
12 July 1996Return made up to 13/07/96; full list of members (6 pages)
12 July 1996Accounts for a small company made up to 30 September 1995 (4 pages)
12 July 1996Accounts for a small company made up to 30 September 1995 (4 pages)
12 July 1996Return made up to 13/07/96; full list of members (6 pages)
7 September 1995Return made up to 13/07/95; no change of members (4 pages)
7 September 1995Return made up to 13/07/95; no change of members (4 pages)
9 August 1995Accounts for a small company made up to 30 September 1994 (4 pages)
9 August 1995Accounts for a small company made up to 30 September 1994 (4 pages)