Company NameSigma Inpartnership Ltd
Company StatusActive
Company NumberSC207794
CategoryPrivate Limited Company
Incorporation Date5 June 2000(23 years, 11 months ago)
Previous NameInpartnership Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Duncan William Sutherland
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2001(9 months, 1 week after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Alva Street
Edinburgh
EH2 4QG
Scotland
Director NameMr Gwynn Galloway Thomson
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2011(11 years, 2 months after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Alva Street
Edinburgh
EH2 4QG
Scotland
Secretary NameMr Malcolm Douglas Briselden
StatusCurrent
Appointed01 June 2012(11 years, 12 months after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Correspondence Address18 Alva Street
Edinburgh
EH2 4QG
Scotland
Director NameMr Michael Whitecross Scott
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2021(21 years after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Alva Street
Edinburgh
EH2 4QG
Scotland
Director NameMr David James Kirkwood
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2001(9 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 17 May 2002)
RoleCivil Engineer
Country of ResidenceScotland
Correspondence Address12 Kylepark Avenue
Uddingston
Glasgow
Lanarkshire
G71 7DG
Scotland
Director NameMr Graeme Ronald Rae Hogg
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2001(9 months, 1 week after company formation)
Appointment Duration18 years, 6 months (resigned 10 September 2019)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address18 Alva Street
Edinburgh
EH2 4QG
Scotland
Secretary NameMr David James Kirkwood
NationalityBritish
StatusResigned
Appointed22 March 2001(9 months, 2 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 28 February 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Kylepark Avenue
Uddingston
Glasgow
Lanarkshire
G71 7DG
Scotland
Secretary NameMr Graeme Ronald Rae Hogg
NationalityBritish
StatusResigned
Appointed28 February 2002(1 year, 8 months after company formation)
Appointment Duration9 years, 5 months (resigned 12 August 2011)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressPriorsgait
15 Cove Wynd
Pittenweem
KY10 2LE
Scotland
Director NameWilliam Clive Ohara
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(2 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 May 2007)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address9 Eglinton Drive
Giffnock
Glasgow
G46 7NQ
Scotland
Director NameRichard Graham Thomas
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(2 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 February 2005)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressPine Cottage
Holmbury St. Mary
Dorking
Surrey
RH5 6PF
Director NameMr Clive Andrew Riding
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2005(4 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 April 2007)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Barn
Holly Lane
Harpenden
Hertfordshire
AL5 5DY
Director NameDavid Andrew McCrory
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2007(6 years, 10 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 31 May 2007)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address58 Grayston Manor
Chryston
Glasgow
G69 9JW
Scotland
Director NameMr Paul Richmond Davidson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2007(6 years, 12 months after company formation)
Appointment Duration4 years, 2 months (resigned 12 August 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressAlloway Cottage
4 Doonholm Road
Alloway
Ayrshire
KA7 4QQ
Scotland
Director NameMs Sharon Seales
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2007(6 years, 12 months after company formation)
Appointment Duration4 years, 2 months (resigned 12 August 2011)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address22 Earlswood Wynd
Montgomerie Park
Irvine
Ayrshire
KA11 2FF
Scotland
Director NameMr Timothy Paul Walton
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2007(7 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 22 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIvy House Church Row
Meole Brace
Shrewsbury
Shropshire
SY3 9EY
Wales
Director NameMr Gregor Euan Alexander Clark
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2011(11 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 June 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address41 Charlotte Square
Edinburgh
EH2 4HQ
Scotland
Director NameMr John Hamilton
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2011(11 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Charlotte Square
Edinburgh
EH2 4HQ
Scotland
Secretary NameStuart David Glass
NationalityBritish
StatusResigned
Appointed12 August 2011(11 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 June 2012)
RoleCompany Director
Correspondence Address76/6 Park Avenue
Edinburgh
Midlothian
EH15 1JP
Scotland
Director NameMr Peter Kenneth Young
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2011(11 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 17 May 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Alva Street
Edinburgh
EH2 4QG
Scotland
Director NameMr Michael Whitecross Scott
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2019(19 years, 3 months after company formation)
Appointment Duration4 weeks (resigned 08 October 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Alva Street
Edinburgh
EH2 4QG
Scotland
Director NameMr Matthew John Townson
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2019(19 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Alva Street
Edinburgh
EH2 4QG
Scotland
Director NameMd Directors Limited (Corporation)
StatusResigned
Appointed05 June 2000(same day as company formation)
Correspondence AddressPacific House 70 Wellington Street
Glasgow
G2 6SB
Scotland
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed05 June 2000(same day as company formation)
Correspondence AddressC/0 McGrigors Llp
141 Bothwell Street
Glasgow
G2 7EQ
Scotland

Contact

Websitewww.sigmacapital.co.uk/
Telephone0131 2209444
Telephone regionEdinburgh

Location

Registered Address18 Alva Street
Edinburgh
EH2 4QG
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Net Worth£1,588,190
Cash£201,362
Current Liabilities£632,946

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return5 June 2023 (11 months ago)
Next Return Due19 June 2024 (1 month, 2 weeks from now)

Charges

21 December 2007Delivered on: 4 January 2008
Satisfied on: 26 August 2011
Persons entitled: Lxb (Inpartnership) Limited

Classification: 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
31 May 2007Delivered on: 31 May 2007
Satisfied on: 26 August 2011
Persons entitled: Tbh Trading Limited

Classification: 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
19 May 2003Delivered on: 30 May 2003
Satisfied on: 26 August 2011
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
1 May 2003Delivered on: 13 May 2003
Satisfied on: 6 June 2007
Persons entitled: Montagu Evans Asset Management Limited

Classification: 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
17 April 2001Delivered on: 25 April 2001
Satisfied on: 20 June 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

28 September 2023Appointment of Miss Victoria Mary Risk as a director on 31 July 2023 (2 pages)
28 September 2023Appointment of Mr Michael Scott Mcgill as a director on 31 July 2023 (2 pages)
31 August 2023Termination of appointment of Malcolm Douglas Briselden as a secretary on 28 July 2023 (1 page)
31 August 2023Appointment of Mrs Leanne Joyce Mcburney as a secretary on 31 July 2023 (2 pages)
3 August 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
3 August 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (57 pages)
3 August 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
3 August 2023Audit exemption subsidiary accounts made up to 31 December 2022 (13 pages)
5 June 2023Confirmation statement made on 5 June 2023 with updates (4 pages)
26 January 2023Accounts for a small company made up to 31 December 2021 (16 pages)
19 August 2022Termination of appointment of Matthew John Townson as a director on 10 June 2022 (1 page)
7 June 2022Confirmation statement made on 5 June 2022 with updates (4 pages)
26 May 2022Previous accounting period extended from 30 September 2021 to 31 December 2021 (1 page)
30 June 2021Accounts for a small company made up to 30 September 2020 (17 pages)
7 June 2021Confirmation statement made on 5 June 2021 with updates (4 pages)
4 June 2021Appointment of Mr Michael Whitecross Scott as a director on 4 June 2021 (2 pages)
11 January 2021Full accounts made up to 31 December 2019 (19 pages)
24 September 2020Current accounting period shortened from 31 December 2020 to 30 September 2020 (1 page)
5 June 2020Confirmation statement made on 5 June 2020 with updates (4 pages)
13 January 2020Director's details changed for Mr Duncan Sutherland on 13 January 2020 (2 pages)
13 January 2020Director's details changed for Mr Gwynn Galloway Thomson on 13 January 2020 (2 pages)
19 November 2019Appointment of Mr Matthew John Townson as a director on 19 November 2019 (2 pages)
9 October 2019Termination of appointment of Michael Whitecross Scott as a director on 8 October 2019 (1 page)
7 October 2019Full accounts made up to 31 December 2018 (15 pages)
16 September 2019Termination of appointment of Graeme Ronald Rae Hogg as a director on 10 September 2019 (1 page)
10 September 2019Appointment of Mr Michael Whitecross Scott as a director on 10 September 2019 (2 pages)
5 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
4 October 2018Accounts for a small company made up to 31 December 2017 (16 pages)
5 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
22 May 2018Termination of appointment of Peter Kenneth Young as a director on 17 May 2018 (1 page)
7 October 2017Full accounts made up to 31 December 2016 (15 pages)
7 October 2017Full accounts made up to 31 December 2016 (15 pages)
5 June 2017Confirmation statement made on 5 June 2017 with updates (4 pages)
5 June 2017Confirmation statement made on 5 June 2017 with updates (4 pages)
24 November 2016Registered office address changed from 41 Charlotte Square Edinburgh EH2 4HQ to 18 Alva Street Edinburgh EH2 4QG on 24 November 2016 (1 page)
24 November 2016Registered office address changed from 41 Charlotte Square Edinburgh EH2 4HQ to 18 Alva Street Edinburgh EH2 4QG on 24 November 2016 (1 page)
7 October 2016Full accounts made up to 31 December 2015 (16 pages)
7 October 2016Full accounts made up to 31 December 2015 (16 pages)
21 July 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 1,504,904.01
(7 pages)
21 July 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 1,504,904.01
(7 pages)
5 October 2015Full accounts made up to 31 December 2014 (15 pages)
5 October 2015Full accounts made up to 31 December 2014 (15 pages)
5 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1,504,904.01
(6 pages)
5 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1,504,904.01
(6 pages)
5 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1,504,904.01
(6 pages)
11 May 2015Auditor's resignation (1 page)
11 May 2015Auditor's resignation (1 page)
7 October 2014Full accounts made up to 31 December 2013 (15 pages)
7 October 2014Full accounts made up to 31 December 2013 (15 pages)
2 October 2014Termination of appointment of John Hamilton as a director on 29 September 2014 (1 page)
2 October 2014Termination of appointment of John Hamilton as a director on 29 September 2014 (1 page)
6 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1,504,904.01
(6 pages)
6 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1,504,904.01
(6 pages)
6 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1,504,904.01
(6 pages)
4 October 2013Full accounts made up to 31 December 2012 (15 pages)
4 October 2013Full accounts made up to 31 December 2012 (15 pages)
1 July 2013Termination of appointment of Gregor Clark as a director (1 page)
1 July 2013Termination of appointment of Gregor Clark as a director (1 page)
7 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (7 pages)
7 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (7 pages)
7 June 2013Director's details changed for Mr Graeme Ronald Rae Hogg on 5 June 2013 (2 pages)
7 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (7 pages)
7 June 2013Director's details changed for Mr Graeme Ronald Rae Hogg on 5 June 2013 (2 pages)
7 June 2013Director's details changed for Mr Graeme Ronald Rae Hogg on 5 June 2013 (2 pages)
4 October 2012Full accounts made up to 31 December 2011 (15 pages)
4 October 2012Full accounts made up to 31 December 2011 (15 pages)
28 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (7 pages)
28 June 2012Director's details changed for Mr Duncan Sutherland on 28 June 2012 (2 pages)
28 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (7 pages)
28 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (7 pages)
28 June 2012Director's details changed for Mr Duncan Sutherland on 28 June 2012 (2 pages)
1 June 2012Appointment of Mr Malcolm Douglas Briselden as a secretary (1 page)
1 June 2012Termination of appointment of Stuart Glass as a secretary (1 page)
1 June 2012Appointment of Mr Malcolm Douglas Briselden as a secretary (1 page)
1 June 2012Termination of appointment of Stuart Glass as a secretary (1 page)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (9 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (9 pages)
17 October 2011Appointment of Mr Peter Kenneth Young as a director (3 pages)
17 October 2011Appointment of Mr Peter Kenneth Young as a director (3 pages)
5 October 2011Consolidation of shares on 12 August 2011 (6 pages)
5 October 2011Consolidation of shares on 12 August 2011 (6 pages)
28 September 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages)
28 September 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages)
22 September 2011Statement of capital following an allotment of shares on 12 August 2011
  • GBP 1,504,904.01
(5 pages)
22 September 2011Statement of capital following an allotment of shares on 12 August 2011
  • GBP 1,504,904.01
(5 pages)
14 September 2011Statement of company's objects (2 pages)
14 September 2011Statement of company's objects (2 pages)
1 September 2011Change of share class name or designation (2 pages)
1 September 2011Termination of appointment of Graeme Hogg as a secretary (2 pages)
1 September 2011Resolutions
  • RES13 ‐ Section 175 12/08/2011
(6 pages)
1 September 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (4 pages)
1 September 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
1 September 2011Termination of appointment of Sharon Seales as a director (2 pages)
1 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Capitalisation (paying up in full additional shares) 12/08/2011
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(44 pages)
1 September 2011Change of share class name or designation (2 pages)
1 September 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages)
1 September 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages)
1 September 2011Registered office address changed from C/O Johnston Carmichael 227 West George Street Glasgow G2 2ND Scotland on 1 September 2011 (2 pages)
1 September 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (4 pages)
1 September 2011Termination of appointment of Paul Davidson as a director (2 pages)
1 September 2011Termination of appointment of Graeme Hogg as a secretary (2 pages)
1 September 2011Registered office address changed from C/O Johnston Carmichael 227 West George Street Glasgow G2 2ND Scotland on 1 September 2011 (2 pages)
1 September 2011Registered office address changed from C/O Johnston Carmichael 227 West George Street Glasgow G2 2ND Scotland on 1 September 2011 (2 pages)
1 September 2011Termination of appointment of Sharon Seales as a director (2 pages)
1 September 2011Resolutions
  • RES13 ‐ Section 175 12/08/2011
(6 pages)
1 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Capitalisation (paying up in full additional shares) 12/08/2011
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(44 pages)
1 September 2011Termination of appointment of Paul Davidson as a director (2 pages)
1 September 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
19 August 2011Appointment of Stuart David Glass as a secretary (3 pages)
19 August 2011Appointment of John Hamilton as a director (3 pages)
19 August 2011Appointment of Mr Gregor Euan Alexander Clark as a director (3 pages)
19 August 2011Appointment of Mr Gregor Euan Alexander Clark as a director (3 pages)
19 August 2011Appointment of Mr Gwynn Galloway Thomson as a director (3 pages)
19 August 2011Appointment of Mr Gwynn Galloway Thomson as a director (3 pages)
19 August 2011Appointment of Stuart David Glass as a secretary (3 pages)
19 August 2011Appointment of John Hamilton as a director (3 pages)
18 August 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-08-12
(1 page)
18 August 2011Company name changed inpartnership LIMITED\certificate issued on 18/08/11
  • CONNOT ‐
(3 pages)
18 August 2011Company name changed inpartnership LIMITED\certificate issued on 18/08/11
  • CONNOT ‐
(3 pages)
18 August 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-08-12
(1 page)
7 July 2011Termination of appointment of Timothy Walton as a director (2 pages)
7 July 2011Termination of appointment of Timothy Walton as a director (2 pages)
4 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (9 pages)
4 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (9 pages)
4 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (9 pages)
20 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
20 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
23 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (9 pages)
23 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (9 pages)
23 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (9 pages)
19 July 2010Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 19 July 2010 (1 page)
19 July 2010Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 19 July 2010 (1 page)
17 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
17 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
1 July 2009Return made up to 05/06/09; full list of members (6 pages)
1 July 2009Return made up to 05/06/09; full list of members (6 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
7 July 2008Return made up to 05/06/08; full list of members (6 pages)
7 July 2008Return made up to 05/06/08; full list of members (6 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 January 2008New director appointed (2 pages)
30 January 2008New director appointed (2 pages)
17 January 2008Ad 21/12/07--------- £ si [email protected]=15 £ ic 167/182 (2 pages)
17 January 2008Ad 21/12/07--------- £ si [email protected]=15 £ ic 167/182 (2 pages)
11 January 2008Nc inc already adjusted 21/12/07 (2 pages)
11 January 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
11 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
11 January 2008S-div 31/05/07 (1 page)
11 January 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
11 January 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
11 January 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
11 January 2008Resolutions
  • RES13 ‐ Subdivision o & p share 21/12/07
(3 pages)
11 January 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
11 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
11 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
11 January 2008Resolutions
  • RES13 ‐ Subdivision o & p share 21/12/07
(3 pages)
11 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
11 January 2008S-div 31/05/07 (1 page)
11 January 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
11 January 2008Nc inc already adjusted 21/12/07 (2 pages)
10 January 2008Alterations to a floating charge (5 pages)
10 January 2008Alterations to a floating charge (5 pages)
7 January 2008Alterations to a floating charge (5 pages)
7 January 2008Alterations to a floating charge (5 pages)
4 January 2008Partic of mort/charge * (3 pages)
4 January 2008Partic of mort/charge * (3 pages)
2 July 2007Accounts for a small company made up to 31 March 2006 (10 pages)
2 July 2007Accounts for a small company made up to 31 March 2006 (10 pages)
2 July 2007Return made up to 05/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 July 2007Return made up to 05/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 June 2007Director resigned (1 page)
28 June 2007Director resigned (1 page)
15 June 2007£ nc 1000/1025 31/05/07 (2 pages)
15 June 2007S-div 31/05/07 (1 page)
15 June 2007£ nc 1000/1025 31/05/07 (2 pages)
15 June 2007S-div 31/05/07 (1 page)
15 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
15 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
8 June 2007S-div 31/05/07 (1 page)
8 June 2007Director resigned (1 page)
8 June 2007Ad 31/05/07--------- £ si [email protected]=17 £ ic 150/167 (2 pages)
8 June 2007Director resigned (1 page)
8 June 2007New director appointed (3 pages)
8 June 2007New director appointed (8 pages)
8 June 2007S-div 31/05/07 (1 page)
8 June 2007New director appointed (8 pages)
8 June 2007Registered office changed on 08/06/07 from: 302 st vincent street glasgow G2 5RU (1 page)
8 June 2007New director appointed (3 pages)
8 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
8 June 2007Registered office changed on 08/06/07 from: 302 st vincent street glasgow G2 5RU (1 page)
8 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
8 June 2007Ad 31/05/07--------- £ si [email protected]=17 £ ic 150/167 (2 pages)
6 June 2007Dec mort/charge * (2 pages)
6 June 2007Dec mort/charge * (2 pages)
31 May 2007Partic of mort/charge * (3 pages)
31 May 2007Partic of mort/charge * (3 pages)
10 April 2007Director resigned (1 page)
10 April 2007New director appointed (2 pages)
10 April 2007New director appointed (2 pages)
10 April 2007Director resigned (1 page)
8 June 2006Return made up to 05/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
8 June 2006Return made up to 05/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
24 November 2005Ad 11/10/05--------- £ si 11@1=11 £ ic 139/150 (2 pages)
24 November 2005Ad 11/10/05--------- £ si 11@1=11 £ ic 139/150 (2 pages)
7 July 2005Return made up to 05/06/05; full list of members (9 pages)
7 July 2005Return made up to 05/06/05; full list of members (9 pages)
14 March 2005Director resigned (1 page)
14 March 2005New director appointed (2 pages)
14 March 2005New director appointed (2 pages)
14 March 2005Director resigned (1 page)
27 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
27 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
1 July 2004Return made up to 05/06/04; full list of members (8 pages)
1 July 2004Return made up to 05/06/04; full list of members (8 pages)
24 May 2004Ad 05/05/04--------- £ si 11@1=11 £ ic 128/139 (2 pages)
24 May 2004Ad 05/05/04--------- £ si 11@1=11 £ ic 128/139 (2 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
26 June 2003Return made up to 05/06/03; full list of members (7 pages)
26 June 2003Return made up to 05/06/03; full list of members (7 pages)
20 June 2003Dec mort/charge * (4 pages)
20 June 2003Dec mort/charge * (4 pages)
3 June 2003Alterations to a floating charge (10 pages)
3 June 2003Alterations to a floating charge (10 pages)
3 June 2003Alterations to a floating charge (10 pages)
3 June 2003Alterations to a floating charge (10 pages)
30 May 2003Partic of mort/charge * (5 pages)
30 May 2003Partic of mort/charge * (5 pages)
27 May 2003New director appointed (2 pages)
27 May 2003New director appointed (2 pages)
13 May 2003Partic of mort/charge * (8 pages)
13 May 2003Partic of mort/charge * (8 pages)
9 May 2003New director appointed (2 pages)
9 May 2003Registered office changed on 09/05/03 from: mcgrigor donald 70 wellington street glasgow G2 6SB (1 page)
9 May 2003Notice of assignment of name or new name to shares (2 pages)
9 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
9 May 2003Notice of assignment of name or new name to shares (2 pages)
9 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
9 May 2003New director appointed (2 pages)
9 May 2003Registered office changed on 09/05/03 from: mcgrigor donald 70 wellington street glasgow G2 6SB (1 page)
9 May 2003Ad 01/05/03--------- £ si 53@1=53 £ ic 75/128 (2 pages)
9 May 2003Ad 01/05/03--------- £ si 53@1=53 £ ic 75/128 (2 pages)
24 March 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
24 March 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
28 June 2002Return made up to 05/06/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
28 June 2002Return made up to 05/06/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
2 May 2002Secretary resigned (1 page)
2 May 2002Secretary resigned (1 page)
2 May 2002New secretary appointed (2 pages)
2 May 2002New secretary appointed (2 pages)
28 November 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
28 November 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
24 September 2001Director's particulars changed (1 page)
24 September 2001Director's particulars changed (1 page)
5 July 2001Return made up to 05/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 July 2001Return made up to 05/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 April 2001Partic of mort/charge * (6 pages)
25 April 2001Partic of mort/charge * (6 pages)
5 April 2001Secretary resigned (1 page)
5 April 2001New secretary appointed (2 pages)
5 April 2001New secretary appointed (2 pages)
5 April 2001Secretary resigned (1 page)
30 March 2001Registered office changed on 30/03/01 from: erskine house 68-73 queen street edinburgh midlothian EH2 4NF (1 page)
30 March 2001New director appointed (3 pages)
30 March 2001Memorandum and Articles of Association (20 pages)
30 March 2001Memorandum and Articles of Association (20 pages)
30 March 2001Director resigned (1 page)
30 March 2001Registered office changed on 30/03/01 from: erskine house 68-73 queen street edinburgh midlothian EH2 4NF (1 page)
30 March 2001Notice of assignment of name or new name to shares (1 page)
30 March 2001Notice of assignment of name or new name to shares (1 page)
30 March 2001Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
30 March 2001Director resigned (1 page)
30 March 2001Ad 22/03/01--------- £ si 73@1=73 £ ic 2/75 (2 pages)
30 March 2001Ad 22/03/01--------- £ si 73@1=73 £ ic 2/75 (2 pages)
30 March 2001Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
30 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 March 2001New director appointed (3 pages)
20 March 2001New director appointed (2 pages)
20 March 2001New director appointed (2 pages)
20 March 2001New director appointed (2 pages)
20 March 2001New director appointed (2 pages)
21 July 2000Company name changed investment in regeneration partn ership group LIMITED\certificate issued on 24/07/00 (2 pages)
21 July 2000Company name changed investment in regeneration partn ership group LIMITED\certificate issued on 24/07/00 (2 pages)
5 June 2000Incorporation (25 pages)
5 June 2000Incorporation (25 pages)