Edinburgh
EH2 4QG
Scotland
Director Name | Mr Malcolm Douglas Briselden |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 2014(13 years, 7 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 07 February 2023) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 18 Alva Street Edinburgh EH2 4QG Scotland |
Director Name | Mark Anthony Emlick |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Kinellan 2 Oswald Road Edinburgh EH9 2HF Scotland |
Director Name | Mr Graham Fleming Barnet |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Alva Street Edinburgh EH2 4QG Scotland |
Secretary Name | Mr Graham Fleming Barnet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stantonmuir 33 Gillespie Road Edinburgh EH13 0NW Scotland |
Director Name | Marilyn Dawn Cole |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(6 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 December 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 41 Charlotte Square Edinburgh EH2 4HQ Scotland |
Secretary Name | Mr Stuart David Glass |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 2008(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 26 July 2012) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 76/6 Park Avenue Edinburgh Midlothian EH15 1JP Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2001(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | First Scottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2001(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Website | sigmacapital.co.uk |
---|---|
Telephone | 0131 2209444 |
Telephone region | Edinburgh |
Registered Address | 18 Alva Street Edinburgh EH2 4QG Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£2,104,312 |
Current Liabilities | £2,104,314 |
Latest Accounts | 31 December 2021 (2 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
28 February 2019 | Delivered on: 15 March 2019 Persons entitled: Barclays Bank PLC (As Security Agent) Classification: A registered charge Outstanding |
---|---|
18 February 2015 | Delivered on: 20 February 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
24 December 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
---|---|
24 September 2020 | Current accounting period shortened from 31 December 2020 to 30 September 2020 (1 page) |
7 June 2020 | Confirmation statement made on 6 June 2020 with updates (4 pages) |
7 October 2019 | Accounts for a small company made up to 31 December 2018 (13 pages) |
6 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
15 March 2019 | Registration of charge SC2199200002, created on 28 February 2019 (34 pages) |
4 October 2018 | Accounts for a small company made up to 31 December 2017 (13 pages) |
6 June 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (13 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (13 pages) |
6 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
24 November 2016 | Registered 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 2016 | Registered 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 2016 | Full accounts made up to 31 December 2015 (13 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (13 pages) |
21 July 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
21 July 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
8 October 2015 | Full accounts made up to 31 December 2014 (11 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (11 pages) |
8 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
11 May 2015 | Auditor's resignation (1 page) |
11 May 2015 | Auditor's resignation (1 page) |
20 February 2015 | Registration of charge SC2199200001, created on 18 February 2015 (37 pages) |
20 February 2015 | Registration of charge SC2199200001, created on 18 February 2015 (37 pages) |
9 January 2015 | Appointment of Mr Malcolm Douglas Briselden as a director on 31 December 2014 (2 pages) |
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 director on 31 December 2014 (2 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (11 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (11 pages) |
8 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
4 October 2013 | Full accounts made up to 31 December 2012 (11 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (11 pages) |
22 July 2013 | Director's details changed for Marilyn Dawn Cole on 6 June 2013 (2 pages) |
22 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
22 July 2013 | Director's details changed for Mr Graham Fleming Barnet on 6 June 2013 (2 pages) |
22 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
22 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
22 July 2013 | Director's details changed for Mr Graham Fleming Barnet on 6 June 2013 (2 pages) |
22 July 2013 | Director's details changed for Marilyn Dawn Cole on 6 June 2013 (2 pages) |
27 July 2012 | Termination of appointment of Graham Barnet as a secretary (1 page) |
27 July 2012 | Termination of appointment of Graham Barnet as a secretary (1 page) |
27 July 2012 | Termination of appointment of Stuart Glass as a secretary (1 page) |
27 July 2012 | Appointment of Mr Malcolm Douglas Briselden as a secretary (1 page) |
27 July 2012 | Termination of appointment of Stuart Glass as a secretary (1 page) |
27 July 2012 | Appointment of Mr Malcolm Douglas Briselden as a secretary (1 page) |
27 June 2012 | Full accounts made up to 31 December 2011 (10 pages) |
27 June 2012 | Full accounts made up to 31 December 2011 (10 pages) |
7 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
26 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
26 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
7 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
7 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Company name changed strategic property investment LIMITED\certificate issued on 30/04/10
|
30 April 2010 | Company name changed strategic property investment LIMITED\certificate issued on 30/04/10
|
26 April 2010 | Full accounts made up to 31 December 2009 (10 pages) |
26 April 2010 | Full accounts made up to 31 December 2009 (10 pages) |
16 July 2009 | Full accounts made up to 31 December 2008 (9 pages) |
16 July 2009 | Full accounts made up to 31 December 2008 (9 pages) |
10 June 2009 | Return made up to 06/06/09; full list of members (4 pages) |
10 June 2009 | Return made up to 06/06/09; full list of members (4 pages) |
10 November 2008 | Secretary appointed stuart david glass (2 pages) |
10 November 2008 | Secretary appointed stuart david glass (2 pages) |
16 July 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
16 July 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
13 June 2008 | Return made up to 06/06/08; full list of members (3 pages) |
13 June 2008 | Return made up to 06/06/08; full list of members (3 pages) |
6 November 2007 | Amended accounts made up to 31 December 2006 (3 pages) |
6 November 2007 | Amended accounts made up to 31 December 2006 (3 pages) |
31 October 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
31 October 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
10 July 2007 | New director appointed (4 pages) |
10 July 2007 | New director appointed (4 pages) |
9 July 2007 | Director resigned (1 page) |
9 July 2007 | Director resigned (1 page) |
2 July 2007 | Return made up to 06/06/07; full list of members (2 pages) |
2 July 2007 | Return made up to 06/06/07; full list of members (2 pages) |
27 October 2006 | Full accounts made up to 31 December 2005 (7 pages) |
27 October 2006 | Full accounts made up to 31 December 2005 (7 pages) |
21 June 2006 | Return made up to 06/06/06; full list of members (2 pages) |
21 June 2006 | Return made up to 06/06/06; full list of members (2 pages) |
10 June 2005 | Return made up to 06/06/05; full list of members
|
10 June 2005 | Return made up to 06/06/05; full list of members
|
5 April 2005 | Full accounts made up to 31 December 2004 (7 pages) |
5 April 2005 | Full accounts made up to 31 December 2004 (7 pages) |
28 June 2004 | Return made up to 06/06/04; full list of members (7 pages) |
28 June 2004 | Return made up to 06/06/04; full list of members (7 pages) |
12 May 2004 | Full accounts made up to 31 December 2003 (8 pages) |
12 May 2004 | Full accounts made up to 31 December 2003 (8 pages) |
25 February 2004 | Director's particulars changed (1 page) |
25 February 2004 | Director's particulars changed (1 page) |
1 October 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
1 October 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
18 June 2003 | Return made up to 06/06/03; full list of members
|
18 June 2003 | Return made up to 06/06/03; full list of members
|
25 October 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
25 October 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
19 June 2002 | Return made up to 06/06/02; full list of members (7 pages) |
19 June 2002 | Return made up to 06/06/02; full list of members (7 pages) |
14 May 2002 | Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page) |
14 May 2002 | Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page) |
10 May 2002 | Registered office changed on 10/05/02 from: 40 charlotte square edinburgh EH2 4HQ (1 page) |
10 May 2002 | Registered office changed on 10/05/02 from: 40 charlotte square edinburgh EH2 4HQ (1 page) |
21 August 2001 | Secretary resigned (1 page) |
21 August 2001 | Director resigned (1 page) |
21 August 2001 | New secretary appointed;new director appointed (2 pages) |
21 August 2001 | New secretary appointed;new director appointed (2 pages) |
21 August 2001 | Secretary resigned (1 page) |
21 August 2001 | New director appointed (2 pages) |
21 August 2001 | New director appointed (2 pages) |
21 August 2001 | Director resigned (1 page) |
19 June 2001 | Company name changed strategic investment management LIMITED\certificate issued on 19/06/01 (2 pages) |
19 June 2001 | Company name changed strategic investment management LIMITED\certificate issued on 19/06/01 (2 pages) |
6 June 2001 | Incorporation (14 pages) |
6 June 2001 | Incorporation (14 pages) |