Company NameSigma Property Investment Limited
Company StatusDissolved
Company NumberSC219920
CategoryPrivate Limited Company
Incorporation Date6 June 2001(22 years, 11 months ago)
Dissolution Date7 February 2023 (1 year, 2 months ago)
Previous NamesStrategic Investment Management Limited and Strategic Property Investment Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Malcolm Douglas Briselden
StatusClosed
Appointed26 July 2012(11 years, 1 month after company formation)
Appointment Duration10 years, 6 months (closed 07 February 2023)
RoleCompany Director
Correspondence Address18 Alva Street
Edinburgh
EH2 4QG
Scotland
Director NameMr Malcolm Douglas Briselden
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2014(13 years, 7 months after company formation)
Appointment Duration8 years, 1 month (closed 07 February 2023)
RoleAccountant
Country of ResidenceScotland
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
Director NameMr Graham Fleming Barnet
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Alva Street
Edinburgh
EH2 4QG
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
Secretary NameMr Stuart David Glass
NationalityBritish
StatusResigned
Appointed05 November 2008(7 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 26 July 2012)
RoleAccountant
Country of ResidenceScotland
Correspondence Address76/6 Park Avenue
Edinburgh
Midlothian
EH15 1JP
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

Websitesigmacapital.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-£2,104,312
Current Liabilities£2,104,314

Accounts

Latest Accounts31 December 2021 (2 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

28 February 2019Delivered on: 15 March 2019
Persons entitled: Barclays Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding
18 February 2015Delivered on: 20 February 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

24 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
24 September 2020Current accounting period shortened from 31 December 2020 to 30 September 2020 (1 page)
7 June 2020Confirmation statement made on 6 June 2020 with updates (4 pages)
7 October 2019Accounts for a small company made up to 31 December 2018 (13 pages)
6 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
15 March 2019Registration of charge SC2199200002, created on 28 February 2019 (34 pages)
4 October 2018Accounts for a small company made up to 31 December 2017 (13 pages)
6 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
7 October 2017Full accounts made up to 31 December 2016 (13 pages)
7 October 2017Full accounts made up to 31 December 2016 (13 pages)
6 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 6 June 2017 with updates (5 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 (13 pages)
7 October 2016Full accounts made up to 31 December 2015 (13 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
(6 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
(6 pages)
8 October 2015Full accounts made up to 31 December 2014 (11 pages)
8 October 2015Full accounts made up to 31 December 2014 (11 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
(4 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
(4 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
(4 pages)
11 May 2015Auditor's resignation (1 page)
11 May 2015Auditor's resignation (1 page)
20 February 2015Registration of charge SC2199200001, created on 18 February 2015 (37 pages)
20 February 2015Registration of charge SC2199200001, created on 18 February 2015 (37 pages)
9 January 2015Appointment of Mr Malcolm Douglas Briselden as a director on 31 December 2014 (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 31 December 2014 (2 pages)
7 October 2014Full accounts made up to 31 December 2013 (11 pages)
7 October 2014Full accounts made up to 31 December 2013 (11 pages)
8 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2
(4 pages)
8 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2
(4 pages)
8 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2
(4 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)
22 July 2013Director's details changed for Marilyn Dawn Cole on 6 June 2013 (2 pages)
22 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
22 July 2013Director's details changed for Mr Graham Fleming Barnet on 6 June 2013 (2 pages)
22 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
22 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
22 July 2013Director's details changed for Mr Graham Fleming Barnet on 6 June 2013 (2 pages)
22 July 2013Director's details changed for Marilyn Dawn Cole on 6 June 2013 (2 pages)
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 2012Termination of appointment of Stuart Glass as a secretary (1 page)
27 July 2012Appointment of Mr Malcolm Douglas Briselden as a secretary (1 page)
27 July 2012Termination of appointment of Stuart Glass 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 (5 pages)
7 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 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)
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)
30 April 2010Company name changed strategic property investment LIMITED\certificate issued on 30/04/10
  • CONNOT ‐
(3 pages)
30 April 2010Company name changed strategic property investment LIMITED\certificate issued on 30/04/10
  • CONNOT ‐
(3 pages)
26 April 2010Full accounts made up to 31 December 2009 (10 pages)
26 April 2010Full accounts made up to 31 December 2009 (10 pages)
16 July 2009Full accounts made up to 31 December 2008 (9 pages)
16 July 2009Full accounts made up to 31 December 2008 (9 pages)
10 June 2009Return made up to 06/06/09; full list of members (4 pages)
10 June 2009Return made up to 06/06/09; full list of members (4 pages)
10 November 2008Secretary appointed stuart david glass (2 pages)
10 November 2008Secretary appointed stuart david glass (2 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)
25 October 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
25 October 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
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)
10 May 2002Registered office changed on 10/05/02 from: 40 charlotte square edinburgh EH2 4HQ (1 page)
10 May 2002Registered office changed on 10/05/02 from: 40 charlotte square edinburgh EH2 4HQ (1 page)
21 August 2001Secretary resigned (1 page)
21 August 2001Director resigned (1 page)
21 August 2001New secretary appointed;new director appointed (2 pages)
21 August 2001New secretary appointed;new director appointed (2 pages)
21 August 2001Secretary resigned (1 page)
21 August 2001New director appointed (2 pages)
21 August 2001New director appointed (2 pages)
21 August 2001Director resigned (1 page)
19 June 2001Company name changed strategic investment management LIMITED\certificate issued on 19/06/01 (2 pages)
19 June 2001Company name changed strategic investment management LIMITED\certificate issued on 19/06/01 (2 pages)
6 June 2001Incorporation (14 pages)
6 June 2001Incorporation (14 pages)