Edinburgh
EH2 4QG
Scotland
Secretary Name | Malcolm Briselden |
---|---|
Status | Current |
Appointed | 17 July 2012(10 years after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Company Director |
Correspondence Address | 18 Alva Street Edinburgh EH2 4QG Scotland |
Director Name | Mr Malcolm Douglas Briselden |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2015(12 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 18 Alva Street Edinburgh EH2 4QG Scotland |
Director Name | Mr Graham Fleming Barnet |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2002(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 | Angus Campbell |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 17/1 East Silvermills Lane Edinburgh EH3 5BG Scotland |
Director Name | Mark Anthony Emlick |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Kinellan 2 Oswald Road Edinburgh EH9 2HF Scotland |
Secretary Name | Mr Graham Fleming Barnet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2002(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 | Mr Neil Stuart Gullan |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2003(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 January 2008) |
Role | Financier |
Country of Residence | United Kingdom |
Correspondence Address | Woodend Dirleton East Lothian EH39 5ET Scotland |
Secretary Name | Jacqueline Ann McKay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2004(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 January 2008) |
Role | Company Director |
Country of Residence | Uk/Scotland |
Correspondence Address | 2a East Castle Road Edinburgh Lothian EH10 5AR Scotland |
Director Name | Mr Gregor Euan Alexander Clark |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 28 June 2013) |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | 24 Dudley Avenue Edinburgh EH6 4PN Scotland |
Director Name | Marilyn Dawn Cole |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(5 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 December 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 41 Charlotte Square Edinburgh Scotland EH2 4HQ |
Secretary Name | Mr Stuart David Glass |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 17 July 2012) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 76/6 Park Avenue Edinburgh Midlothian EH15 1JP Scotland |
Director Name | Mr John Hamilton |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2011(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 29 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Charlotte Square Edinburgh Scotland EH2 4HQ |
Director Name | Mr Peter Kenneth Young |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2011(8 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 17 May 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 18 Alva Street Edinburgh EH2 4QG Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN 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 |
---|---|
Turnover | £259,224 |
Net Worth | -£441,402 |
Cash | £136,146 |
Current Liabilities | £935,155 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 16 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 30 July 2024 (2 months, 3 weeks from now) |
28 September 2023 | Appointment of Miss Victoria Mary Risk as a director on 31 July 2023 (2 pages) |
---|---|
4 September 2023 | Termination of appointment of Malcolm Douglas Briselden as a director on 28 July 2023 (1 page) |
4 September 2023 | Termination of appointment of Malcolm Briselden as a secretary on 28 July 2023 (1 page) |
4 September 2023 | Appointment of Mrs Leanne Joyce Mcburney as a secretary on 31 July 2023 (2 pages) |
4 September 2023 | Appointment of Mr Michael Scott Mcgill as a director on 31 July 2023 (2 pages) |
3 August 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
3 August 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
3 August 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (57 pages) |
3 August 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (12 pages) |
17 July 2023 | Confirmation statement made on 16 July 2023 with updates (4 pages) |
10 July 2023 | Change of details for Strategic Investment Management Holdings Limited as a person with significant control on 10 July 2023 (2 pages) |
26 January 2023 | Accounts for a small company made up to 31 December 2021 (15 pages) |
18 July 2022 | Confirmation statement made on 16 July 2022 with updates (4 pages) |
26 May 2022 | Previous accounting period extended from 30 September 2021 to 31 December 2021 (1 page) |
16 July 2021 | Confirmation statement made on 16 July 2021 with updates (4 pages) |
30 June 2021 | Accounts for a small company made up to 30 September 2020 (15 pages) |
11 January 2021 | Accounts for a small company made up to 31 December 2019 (17 pages) |
24 September 2020 | Current accounting period shortened from 31 December 2020 to 30 September 2020 (1 page) |
20 July 2020 | Confirmation statement made on 16 July 2020 with updates (4 pages) |
13 January 2020 | Director's details changed for Mr Gwynn Galloway Thomson on 13 January 2020 (2 pages) |
13 January 2020 | Secretary's details changed for Malcolm Briselden on 13 January 2020 (1 page) |
13 January 2020 | Change of details for Strategic Investment Management Holdings Limited as a person with significant control on 13 January 2020 (2 pages) |
7 October 2019 | Accounts for a small company made up to 31 December 2018 (13 pages) |
16 July 2019 | Confirmation statement made on 16 July 2019 with no updates (3 pages) |
4 October 2018 | Accounts for a small company made up to 31 December 2017 (14 pages) |
16 July 2018 | Confirmation statement made on 16 July 2018 with no updates (3 pages) |
22 May 2018 | Termination of appointment of Peter Kenneth Young as a director on 17 May 2018 (1 page) |
5 October 2017 | Full accounts made up to 31 December 2016 (13 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (13 pages) |
18 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
24 November 2016 | Registered office address changed from 41 Charlotte Square Edinburgh Scotland 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 Scotland 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 (14 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
21 July 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
21 July 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
20 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
11 May 2015 | Auditor's resignation (1 page) |
11 May 2015 | Auditor's resignation (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 1 January 2015 (2 pages) |
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 1 January 2015 (2 pages) |
9 January 2015 | Appointment of Mr Malcolm Douglas Briselden as a director on 1 January 2015 (2 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (12 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (12 pages) |
2 October 2014 | Termination of appointment of John Hamilton as a director on 29 September 2014 (1 page) |
2 October 2014 | Termination of appointment of John Hamilton as a director on 29 September 2014 (1 page) |
16 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
4 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
16 July 2013 | Director's details changed for Marilyn Dawn Cole on 16 July 2013 (2 pages) |
16 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
16 July 2013 | Director's details changed for Marilyn Dawn Cole on 16 July 2013 (2 pages) |
1 July 2013 | Termination of appointment of Gregor Clark as a director (1 page) |
1 July 2013 | Termination of appointment of Gregor Clark as a director (1 page) |
19 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (7 pages) |
19 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (7 pages) |
18 July 2012 | Appointment of Malcolm Briselden as a secretary (1 page) |
18 July 2012 | Appointment of Malcolm Briselden as a secretary (1 page) |
18 July 2012 | Termination of appointment of Stuart Glass as a secretary (1 page) |
18 July 2012 | Termination of appointment of Stuart Glass as a secretary (1 page) |
28 June 2012 | Full accounts made up to 31 December 2011 (11 pages) |
28 June 2012 | Full accounts made up to 31 December 2011 (11 pages) |
4 November 2011 | Full accounts made up to 31 December 2010 (10 pages) |
4 November 2011 | Full accounts made up to 31 December 2010 (10 pages) |
22 September 2011 | Company name changed sigma property investment management LIMITED\certificate issued on 22/09/11
|
22 September 2011 | Company name changed sigma property investment management LIMITED\certificate issued on 22/09/11
|
18 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (7 pages) |
18 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (7 pages) |
11 April 2011 | Appointment of Mr John Hamilton as a director (2 pages) |
11 April 2011 | Appointment of Mr John Hamilton as a director (2 pages) |
10 April 2011 | Appointment of Mr Gwynn Galloway Thomson as a director (2 pages) |
10 April 2011 | Appointment of Mr Peter Kenneth Young as a director (2 pages) |
10 April 2011 | Appointment of Mr Gwynn Galloway Thomson as a director (2 pages) |
10 April 2011 | Appointment of Mr Peter Kenneth Young as a director (2 pages) |
26 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (5 pages) |
26 August 2010 | Director's details changed for Gregor Clark on 1 October 2009 (2 pages) |
26 August 2010 | Director's details changed for Gregor Clark on 1 October 2009 (2 pages) |
26 August 2010 | Director's details changed for Gregor Clark on 1 October 2009 (2 pages) |
26 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Company name changed sigma property asset managers LIMITED\certificate issued on 13/05/10
|
13 May 2010 | Company name changed sigma property asset managers LIMITED\certificate issued on 13/05/10
|
30 April 2010 | Company name changed si property management LIMITED\certificate issued on 30/04/10
|
30 April 2010 | Company name changed si property management LIMITED\certificate issued on 30/04/10
|
23 April 2010 | Full accounts made up to 31 December 2009 (10 pages) |
23 April 2010 | Full accounts made up to 31 December 2009 (10 pages) |
19 August 2009 | Appointment terminated secretary graham barnet (1 page) |
19 August 2009 | Return made up to 16/07/09; full list of members (4 pages) |
19 August 2009 | Return made up to 16/07/09; full list of members (4 pages) |
19 August 2009 | Appointment terminated secretary graham barnet (1 page) |
16 July 2009 | Full accounts made up to 31 December 2008 (10 pages) |
16 July 2009 | Full accounts made up to 31 December 2008 (10 pages) |
5 August 2008 | Return made up to 16/07/08; full list of members (4 pages) |
5 August 2008 | Return made up to 16/07/08; full list of members (4 pages) |
8 July 2008 | Full accounts made up to 31 December 2007 (9 pages) |
8 July 2008 | Full accounts made up to 31 December 2007 (9 pages) |
7 February 2008 | New director appointed (2 pages) |
7 February 2008 | Director resigned (1 page) |
7 February 2008 | Director resigned (1 page) |
7 February 2008 | Secretary resigned (1 page) |
7 February 2008 | New director appointed (2 pages) |
7 February 2008 | New director appointed (2 pages) |
7 February 2008 | Director resigned (1 page) |
7 February 2008 | Director resigned (1 page) |
7 February 2008 | Secretary resigned (1 page) |
7 February 2008 | New director appointed (2 pages) |
7 February 2008 | New secretary appointed (2 pages) |
7 February 2008 | New secretary appointed (2 pages) |
25 October 2007 | Full accounts made up to 31 December 2006 (9 pages) |
25 October 2007 | Full accounts made up to 31 December 2006 (9 pages) |
1 August 2007 | Return made up to 16/07/07; full list of members (2 pages) |
1 August 2007 | Return made up to 16/07/07; full list of members (2 pages) |
9 July 2007 | Director resigned (1 page) |
9 July 2007 | Director resigned (1 page) |
8 March 2007 | Auditor's resignation (1 page) |
8 March 2007 | Auditor's resignation (1 page) |
4 September 2006 | Full accounts made up to 31 December 2005 (9 pages) |
4 September 2006 | Full accounts made up to 31 December 2005 (9 pages) |
20 July 2006 | Return made up to 16/07/06; full list of members (2 pages) |
20 July 2006 | Return made up to 16/07/06; full list of members (2 pages) |
3 August 2005 | Return made up to 16/07/05; full list of members (3 pages) |
3 August 2005 | Return made up to 16/07/05; full list of members (3 pages) |
5 April 2005 | Full accounts made up to 31 December 2004 (9 pages) |
5 April 2005 | Full accounts made up to 31 December 2004 (9 pages) |
1 December 2004 | New secretary appointed (1 page) |
1 December 2004 | New secretary appointed (1 page) |
28 October 2004 | Director resigned (1 page) |
28 October 2004 | Director resigned (1 page) |
13 August 2004 | Return made up to 16/07/04; full list of members (8 pages) |
13 August 2004 | Return made up to 16/07/04; full list of members (8 pages) |
12 May 2004 | Full accounts made up to 31 December 2003 (10 pages) |
12 May 2004 | Full accounts made up to 31 December 2003 (10 pages) |
25 February 2004 | Director's particulars changed (1 page) |
25 February 2004 | Director's particulars changed (1 page) |
13 January 2004 | Auditor's resignation (1 page) |
13 January 2004 | Auditor's resignation (1 page) |
12 November 2003 | New director appointed (2 pages) |
12 November 2003 | New director appointed (2 pages) |
25 July 2003 | Return made up to 16/07/03; full list of members (7 pages) |
25 July 2003 | Return made up to 16/07/03; full list of members (7 pages) |
29 January 2003 | Resolutions
|
29 January 2003 | Resolutions
|
15 November 2002 | Accounting reference date extended from 31/07/03 to 31/12/03 (1 page) |
15 November 2002 | Accounting reference date extended from 31/07/03 to 31/12/03 (1 page) |
16 July 2002 | Incorporation (16 pages) |
16 July 2002 | Secretary resigned (1 page) |
16 July 2002 | Secretary resigned (1 page) |
16 July 2002 | Incorporation (16 pages) |