Company NameSigma Capital Property Ltd
Company StatusActive
Company NumberSC219919
CategoryPrivate Limited Company
Incorporation Date6 June 2001(22 years, 11 months ago)
Previous NameStrategic Investors Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Graham Fleming Barnet
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Alva Street
Edinburgh
EH2 4QG
Scotland
Director NameMr Gwynn Galloway Thomson
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2011(10 years, 6 months after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Alva Street
Edinburgh
EH2 4QG
Scotland
Secretary NameMr Malcolm Douglas Briselden
StatusCurrent
Appointed26 July 2012(11 years, 1 month after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Correspondence Address18 Alva Street
Edinburgh
EH2 4QG
Scotland
Director NameMr Malcolm Douglas Briselden
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2015(13 years, 7 months after company formation)
Appointment Duration9 years, 4 months
RoleAccountant
Country of ResidenceScotland
Correspondence Address18 Alva Street
Edinburgh
EH2 4QG
Scotland
Director NameMr Michael Scott McGill
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2020(18 years, 10 months after company formation)
Appointment Duration4 years, 1 month
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
StatusCurrent
Appointed18 September 2020(19 years, 3 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Alva Street
Edinburgh
EH2 4QG
Scotland
Director NameMr Gordon Lennie Truman More
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2022(20 years, 8 months after company formation)
Appointment Duration2 years, 2 months
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Alva Street
Edinburgh
EH2 4QG
Scotland
Director NameMark Anthony Emlick
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2001(same day as company formation)
RoleCompany Director
Correspondence AddressKinellan
2 Oswald Road
Edinburgh
EH9 2HF
Scotland
Secretary NameMr Graham Fleming Barnet
NationalityBritish
StatusResigned
Appointed06 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStantonmuir
33 Gillespie Road
Edinburgh
EH13 0NW
Scotland
Director NameMarilyn Dawn Cole
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2007(6 years after company formation)
Appointment Duration7 years, 6 months (resigned 31 December 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address41 Charlotte Square
Edinburgh
EH2 4HQ
Scotland
Director NameMr John Hamilton
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2011(10 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Charlotte Square
Edinburgh
EH2 4HQ
Scotland
Director NameMr Peter Kenneth Young
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2011(10 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 17 May 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Alva Street
Edinburgh
EH2 4QG
Scotland
Director NameMr Gregor Euan Alexander Clark
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2011(10 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 June 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address41 Charlotte Square
Edinburgh
EH2 4HQ
Scotland
Director NameMr Graeme Tyrell Dunlop
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2012(10 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 01 January 2013)
RoleProperty
Country of ResidenceScotland
Correspondence Address41 Charlotte Square
Edinburgh
EH2 4HQ
Scotland
Director NameMr Graeme Ronald Rae Hogg
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2015(13 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 10 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Alva Street
Edinburgh
EH2 4QG
Scotland
Director NameMr Matthew John Townson
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2015(14 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 10 June 2022)
RoleDevelopment Director
Country of ResidenceEngland
Correspondence Address18 Alva Street
Edinburgh
EH2 4QG
Scotland
Director NameMr William Robert Kyle
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2016(15 years after company formation)
Appointment Duration2 years, 3 months (resigned 26 September 2018)
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Alva Street
Edinburgh
EH2 4QG
Scotland
Director NameMr Ian Calvert Sutcliffe
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2022(20 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 30 November 2022)
RoleNon-Executive Chairman
Country of ResidenceEngland
Correspondence Address18 Alva Street
Edinburgh
EH2 4QG
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed06 June 2001(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed06 June 2001(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
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
Turnover£306,467
Gross Profit£306,467
Net Worth-£95,525
Current Liabilities£315,135

Accounts

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

Returns

Latest Return6 June 2023 (11 months ago)
Next Return Due20 June 2024 (1 month, 2 weeks from now)

Charges

5 May 2023Delivered on: 10 May 2023
Persons entitled: Cbre Loan Services Limited

Classification: A registered charge
Particulars: No assets of the above description included.
Outstanding
31 March 2022Delivered on: 12 April 2022
Persons entitled: Barclays Bank PLC as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: Not applicable.
Outstanding
31 March 2022Delivered on: 12 April 2022
Persons entitled: Barclays Bank PLC as Security Trustee for Itself and the Other Secured Parties

Classification: A registered charge
Particulars: Not applicable.
Outstanding
31 March 2022Delivered on: 12 April 2022
Persons entitled: Barclays Bank PLC as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: Not applicable.
Outstanding
9 August 2016Delivered on: 24 August 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as 18 alva street. Edinburgh EH2 4QG and registered in the land register of scotland under title number MID40872.
Outstanding
10 August 2016Delivered on: 10 August 2016
Satisfied on: 25 August 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as 18 alva street. Edinburgh EH2 4QG and registered in the land register of scotland under title number MID40872.
Fully Satisfied

Filing History

6 October 2023Termination of appointment of Leanne Joyce Mcburney as a director on 30 September 2023 (1 page)
10 August 2023Appointment of Mrs Leanne Joyce Mcburney as a director on 1 August 2023 (2 pages)
9 August 2023Director's details changed for Mr Gordon Lennie Truman More on 23 February 2022 (2 pages)
9 August 2023Termination of appointment of Malcolm Douglas Briselden as a secretary on 28 July 2023 (1 page)
9 August 2023Appointment of Mrs Leanne Joyce Mcburney as a secretary on 1 August 2023 (2 pages)
9 August 2023Appointment of Miss Victoria Mary Risk as a director on 1 August 2023 (2 pages)
9 August 2023Termination of appointment of Malcolm Douglas Briselden as a director on 28 July 2023 (1 page)
3 August 2023Full accounts made up to 31 December 2022 (26 pages)
6 June 2023Confirmation statement made on 6 June 2023 with updates (4 pages)
10 May 2023Registration of charge SC2199190006, created on 5 May 2023 (34 pages)
24 February 2023Satisfaction of charge SC2199190002 in full (4 pages)
7 February 2023Change of details for Strategic Investment Management Holdings Limited as a person with significant control on 1 January 2023 (2 pages)
26 January 2023Full accounts made up to 31 December 2021 (23 pages)
30 November 2022Termination of appointment of Ian Calvert Sutcliffe as a director on 30 November 2022 (1 page)
19 August 2022Termination of appointment of Matthew John Townson as a director on 10 June 2022 (1 page)
7 June 2022Confirmation statement made on 6 June 2022 with updates (4 pages)
26 May 2022Previous accounting period extended from 30 September 2021 to 31 December 2021 (1 page)
12 April 2022Registration of charge SC2199190003, created on 31 March 2022 (27 pages)
12 April 2022Registration of charge SC2199190005, created on 31 March 2022 (36 pages)
12 April 2022Registration of charge SC2199190004, created on 31 March 2022 (28 pages)
31 March 2022Appointment of Mr Ian Calvert Sutcliffe as a director on 23 February 2022 (2 pages)
31 March 2022Appointment of Mr Gordon Lennie Truman More as a director on 23 February 2022 (2 pages)
30 June 2021Full accounts made up to 30 September 2020 (24 pages)
7 June 2021Confirmation statement made on 6 June 2021 with updates (4 pages)
11 January 2021Full accounts made up to 31 December 2019 (23 pages)
24 September 2020Current accounting period shortened from 31 December 2020 to 30 September 2020 (1 page)
18 September 2020Appointment of Mr Michael Whitecross Scott as a director on 18 September 2020 (2 pages)
7 June 2020Confirmation statement made on 6 June 2020 with updates (4 pages)
15 May 2020Appointment of Mr Michael Scott Mcgill as a director on 30 March 2020 (2 pages)
13 January 2020Director's details changed for Mr Gwynn Galloway Thomson on 13 January 2020 (2 pages)
13 January 2020Withdrawal of the secretaries register information from the public register (1 page)
13 January 2020Secretaries register information at 13 January 2020 on withdrawal from the public register (1 page)
7 October 2019Accounts for a small company made up to 31 December 2018 (16 pages)
16 September 2019Termination of appointment of Graeme Ronald Rae Hogg as a director on 10 September 2019 (1 page)
6 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
4 October 2018Accounts for a small company made up to 31 December 2017 (16 pages)
27 September 2018Termination of appointment of William Robert Kyle as a director on 26 September 2018 (1 page)
6 June 2018Confirmation statement made on 6 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 (14 pages)
7 October 2017Full accounts made up to 31 December 2016 (14 pages)
6 June 2017Withdrawal of the directors' register information from the public register (1 page)
6 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
6 June 2017Directors' register information at 6 June 2017 on withdrawal from the public register (3 pages)
6 June 2017Withdrawal of the directors' register information from the public register (1 page)
6 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
6 June 2017Directors' register information at 6 June 2017 on withdrawal from the public register (3 pages)
2 February 2017Elect to keep the directors' register information on the public register (1 page)
2 February 2017Elect to keep the directors' register information on the public register (1 page)
2 February 2017Elect to keep the secretaries register information on the public register (1 page)
2 February 2017Elect to keep the secretaries register information on the public register (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)
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 (15 pages)
7 October 2016Full accounts made up to 31 December 2015 (15 pages)
25 August 2016Satisfaction of charge SC2199190001 in full (1 page)
25 August 2016Satisfaction of charge SC2199190001 in full (1 page)
24 August 2016Registration of charge SC2199190002, created on 9 August 2016 (4 pages)
24 August 2016Registration of charge SC2199190002, created on 9 August 2016 (4 pages)
10 August 2016Registration of charge SC2199190001, created on 10 August 2016 (4 pages)
10 August 2016Registration of charge SC2199190001, created on 10 August 2016 (4 pages)
21 July 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 2
(8 pages)
21 July 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 2
(8 pages)
23 June 2016Appointment of Mr William Robert Kyle as a director on 23 June 2016 (2 pages)
23 June 2016Appointment of Mr William Robert Kyle as a director on 23 June 2016 (2 pages)
8 October 2015Full accounts made up to 31 December 2014 (13 pages)
8 October 2015Full accounts made up to 31 December 2014 (13 pages)
2 October 2015Appointment of Mr Matthew Townson as a director on 20 August 2015 (2 pages)
2 October 2015Appointment of Mr Matthew Townson as a director on 20 August 2015 (2 pages)
8 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(5 pages)
8 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(5 pages)
8 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(5 pages)
11 May 2015Auditor's resignation (1 page)
11 May 2015Auditor's resignation (1 page)
17 March 2015Appointment of Mr Graeme Ronald Rae Hogg as a director on 16 March 2015 (2 pages)
17 March 2015Appointment of Mr Graeme Ronald Rae Hogg as a director on 16 March 2015 (2 pages)
9 January 2015Termination of appointment of Marilyn Dawn Cole as a director on 31 December 2014 (1 page)
9 January 2015Termination of appointment of Marilyn Dawn Cole as a director on 31 December 2014 (1 page)
9 January 2015Appointment of Mr Malcolm Douglas Briselden as a director on 1 January 2015 (2 pages)
9 January 2015Appointment of Mr Malcolm Douglas Briselden as a director on 1 January 2015 (2 pages)
9 January 2015Appointment of Mr Malcolm Douglas Briselden as a director on 1 January 2015 (2 pages)
7 October 2014Full accounts made up to 31 December 2013 (12 pages)
7 October 2014Full accounts made up to 31 December 2013 (12 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 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 2
(5 pages)
6 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 2
(5 pages)
6 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 2
(5 pages)
4 October 2013Full accounts made up to 31 December 2012 (11 pages)
4 October 2013Full accounts made up to 31 December 2012 (11 pages)
1 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (6 pages)
1 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (6 pages)
1 July 2013Director's details changed for Mr Graham Fleming Barnet on 6 June 2013 (2 pages)
1 July 2013Director's details changed for Mr Graham Fleming Barnet on 6 June 2013 (2 pages)
1 July 2013Director's details changed for Marilyn Dawn Cole on 6 June 2013 (2 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)
1 July 2013Director's details changed for Marilyn Dawn Cole on 6 June 2013 (2 pages)
1 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (6 pages)
1 July 2013Director's details changed for Marilyn Dawn Cole on 6 June 2013 (2 pages)
1 July 2013Director's details changed for Mr Graham Fleming Barnet on 6 June 2013 (2 pages)
9 January 2013Termination of appointment of Graeme Dunlop as a director (1 page)
9 January 2013Termination of appointment of Graeme Dunlop as a director (1 page)
27 July 2012Termination of appointment of Graham Barnet as a secretary (1 page)
27 July 2012Termination of appointment of Graham Barnet as a secretary (1 page)
27 July 2012Appointment of Mr Malcolm Douglas Briselden as a secretary (1 page)
27 July 2012Appointment of Mr Malcolm Douglas Briselden as a secretary (1 page)
27 June 2012Full accounts made up to 31 December 2011 (10 pages)
27 June 2012Full accounts made up to 31 December 2011 (10 pages)
7 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (8 pages)
7 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (8 pages)
7 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (8 pages)
13 April 2012Appointment of Mr Graeme Tyrell Dunlop as a director (2 pages)
13 April 2012Appointment of Mr Graeme Tyrell Dunlop as a director (2 pages)
9 December 2011Appointment of Mr John Hamilton as a director (2 pages)
9 December 2011Appointment of Mr Peter Kenneth Young as a director (2 pages)
9 December 2011Appointment of Mr John Hamilton as a director (2 pages)
9 December 2011Appointment of Mr Gregor Euan Alexander Clark as a director (2 pages)
9 December 2011Appointment of Mr Gregor Euan Alexander Clark as a director (2 pages)
9 December 2011Appointment of Mr Gwynn Galloway Thomson as a director (2 pages)
9 December 2011Appointment of Mr Gwynn Galloway Thomson as a director (2 pages)
9 December 2011Appointment of Mr Peter Kenneth Young as a director (2 pages)
26 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
26 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
22 September 2011Company name changed strategic investors LIMITED\certificate issued on 22/09/11
  • RES15 ‐ Change company name resolution on 2011-09-22
  • NM01 ‐ Change of name by resolution
(3 pages)
22 September 2011Company name changed strategic investors LIMITED\certificate issued on 22/09/11
  • RES15 ‐ Change company name resolution on 2011-09-22
  • NM01 ‐ Change of name by resolution
(3 pages)
7 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
7 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
7 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
7 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
10 May 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
10 May 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
3 September 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
3 September 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
10 June 2009Return made up to 06/06/09; full list of members (3 pages)
10 June 2009Return made up to 06/06/09; full list of members (3 pages)
16 July 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
16 July 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
13 June 2008Return made up to 06/06/08; full list of members (3 pages)
13 June 2008Return made up to 06/06/08; full list of members (3 pages)
6 November 2007Amended accounts made up to 31 December 2006 (3 pages)
6 November 2007Amended accounts made up to 31 December 2006 (3 pages)
31 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
31 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
10 July 2007New director appointed (4 pages)
10 July 2007New director appointed (4 pages)
9 July 2007Director resigned (1 page)
9 July 2007Director resigned (1 page)
2 July 2007Return made up to 06/06/07; full list of members (2 pages)
2 July 2007Return made up to 06/06/07; full list of members (2 pages)
27 October 2006Full accounts made up to 31 December 2005 (7 pages)
27 October 2006Full accounts made up to 31 December 2005 (7 pages)
21 June 2006Return made up to 06/06/06; full list of members (2 pages)
21 June 2006Return made up to 06/06/06; full list of members (2 pages)
10 June 2005Return made up to 06/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
10 June 2005Return made up to 06/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
5 April 2005Full accounts made up to 31 December 2004 (7 pages)
5 April 2005Full accounts made up to 31 December 2004 (7 pages)
28 June 2004Return made up to 06/06/04; full list of members (7 pages)
28 June 2004Return made up to 06/06/04; full list of members (7 pages)
12 May 2004Full accounts made up to 31 December 2003 (8 pages)
12 May 2004Full accounts made up to 31 December 2003 (8 pages)
25 February 2004Director's particulars changed (1 page)
25 February 2004Director's particulars changed (1 page)
1 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
1 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
18 June 2003Return made up to 06/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 June 2003Return made up to 06/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 October 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
24 October 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
6 July 2002Registered office changed on 06/07/02 from: 40 charlotte square edinburgh EH2 4HQ (1 page)
6 July 2002Registered office changed on 06/07/02 from: 40 charlotte square edinburgh EH2 4HQ (1 page)
19 June 2002Return made up to 06/06/02; full list of members (7 pages)
19 June 2002Return made up to 06/06/02; full list of members (7 pages)
14 May 2002Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
14 May 2002Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
21 August 2001Director resigned (1 page)
21 August 2001New director appointed (2 pages)
21 August 2001Secretary resigned (1 page)
21 August 2001Secretary resigned (1 page)
21 August 2001New director appointed (2 pages)
21 August 2001New secretary appointed;new director appointed (2 pages)
21 August 2001New secretary appointed;new director appointed (2 pages)
21 August 2001Director resigned (1 page)
6 June 2001Incorporation (14 pages)
6 June 2001Incorporation (14 pages)