Company NameStrategic Property Asset Management Ltd
DirectorsGwynn Galloway Thomson and Malcolm Douglas Briselden
Company StatusActive
Company NumberSC234161
CategoryPrivate Limited Company
Incorporation Date16 July 2002(21 years, 9 months ago)
Previous Names3

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 Gwynn Galloway Thomson
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2011(8 years, 8 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Alva Street
Edinburgh
EH2 4QG
Scotland
Secretary NameMalcolm Briselden
StatusCurrent
Appointed17 July 2012(10 years 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(12 years, 5 months after company formation)
Appointment Duration9 years, 4 months
RoleAccountant
Country of ResidenceScotland
Correspondence Address18 Alva Street
Edinburgh
EH2 4QG
Scotland
Director NameMr Graham Fleming Barnet
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStantonmuir
33 Gillespie Road
Edinburgh
EH13 0NW
Scotland
Director NameAngus Campbell
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address17/1 East Silvermills Lane
Edinburgh
EH3 5BG
Scotland
Director NameMark Anthony Emlick
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2002(same day as company formation)
RoleCompany Director
Correspondence AddressKinellan
2 Oswald Road
Edinburgh
EH9 2HF
Scotland
Secretary NameMr Graham Fleming Barnet
NationalityBritish
StatusResigned
Appointed16 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStantonmuir
33 Gillespie Road
Edinburgh
EH13 0NW
Scotland
Director NameMr Neil Stuart Gullan
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2003(1 year, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 January 2008)
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence AddressWoodend Dirleton
East Lothian
EH39 5ET
Scotland
Secretary NameJacqueline Ann McKay
NationalityBritish
StatusResigned
Appointed15 November 2004(2 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 January 2008)
RoleCompany Director
Country of ResidenceUk/Scotland
Correspondence Address2a East Castle Road
Edinburgh
Lothian
EH10 5AR
Scotland
Director NameMr Gregor Euan Alexander Clark
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2008(5 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 28 June 2013)
RoleOperations Director
Country of ResidenceScotland
Correspondence Address24 Dudley Avenue
Edinburgh
EH6 4PN
Scotland
Director NameMarilyn Dawn Cole
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2008(5 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 December 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address41 Charlotte Square
Edinburgh
Scotland
EH2 4HQ
Secretary NameMr Stuart David Glass
NationalityBritish
StatusResigned
Appointed31 January 2008(5 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 17 July 2012)
RoleAccountant
Country of ResidenceScotland
Correspondence Address76/6 Park Avenue
Edinburgh
Midlothian
EH15 1JP
Scotland
Director NameMr John Hamilton
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2011(8 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 29 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Charlotte Square
Edinburgh
Scotland
EH2 4HQ
Director NameMr Peter Kenneth Young
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2011(8 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 17 May 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Alva Street
Edinburgh
EH2 4QG
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed16 July 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
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
Turnover£259,224
Net Worth-£441,402
Cash£136,146
Current Liabilities£935,155

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 Return16 July 2023 (9 months, 3 weeks ago)
Next Return Due30 July 2024 (2 months, 3 weeks from now)

Filing History

28 September 2023Appointment of Miss Victoria Mary Risk as a director on 31 July 2023 (2 pages)
4 September 2023Termination of appointment of Malcolm Douglas Briselden as a director on 28 July 2023 (1 page)
4 September 2023Termination of appointment of Malcolm Briselden as a secretary on 28 July 2023 (1 page)
4 September 2023Appointment of Mrs Leanne Joyce Mcburney as a secretary on 31 July 2023 (2 pages)
4 September 2023Appointment of Mr Michael Scott Mcgill as a director 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 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
3 August 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (57 pages)
3 August 2023Audit exemption subsidiary accounts made up to 31 December 2022 (12 pages)
17 July 2023Confirmation statement made on 16 July 2023 with updates (4 pages)
10 July 2023Change of details for Strategic Investment Management Holdings Limited as a person with significant control on 10 July 2023 (2 pages)
26 January 2023Accounts for a small company made up to 31 December 2021 (15 pages)
18 July 2022Confirmation statement made on 16 July 2022 with updates (4 pages)
26 May 2022Previous accounting period extended from 30 September 2021 to 31 December 2021 (1 page)
16 July 2021Confirmation statement made on 16 July 2021 with updates (4 pages)
30 June 2021Accounts for a small company made up to 30 September 2020 (15 pages)
11 January 2021Accounts for a small company made up to 31 December 2019 (17 pages)
24 September 2020Current accounting period shortened from 31 December 2020 to 30 September 2020 (1 page)
20 July 2020Confirmation statement made on 16 July 2020 with updates (4 pages)
13 January 2020Director's details changed for Mr Gwynn Galloway Thomson on 13 January 2020 (2 pages)
13 January 2020Secretary's details changed for Malcolm Briselden on 13 January 2020 (1 page)
13 January 2020Change of details for Strategic Investment Management Holdings Limited as a person with significant control on 13 January 2020 (2 pages)
7 October 2019Accounts for a small company made up to 31 December 2018 (13 pages)
16 July 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
4 October 2018Accounts for a small company made up to 31 December 2017 (14 pages)
16 July 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
22 May 2018Termination of appointment of Peter Kenneth Young as a director on 17 May 2018 (1 page)
5 October 2017Full accounts made up to 31 December 2016 (13 pages)
5 October 2017Full accounts made up to 31 December 2016 (13 pages)
18 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
24 November 2016Registered 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 2016Registered 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 2016Full accounts made up to 31 December 2015 (14 pages)
7 October 2016Full accounts made up to 31 December 2015 (14 pages)
21 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
8 October 2015Full accounts made up to 31 December 2014 (12 pages)
8 October 2015Full accounts made up to 31 December 2014 (12 pages)
20 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(4 pages)
20 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(4 pages)
11 May 2015Auditor's resignation (1 page)
11 May 2015Auditor's resignation (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 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)
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)
16 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(5 pages)
16 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(5 pages)
4 October 2013Full accounts made up to 31 December 2012 (12 pages)
4 October 2013Full accounts made up to 31 December 2012 (12 pages)
16 July 2013Director's details changed for Marilyn Dawn Cole on 16 July 2013 (2 pages)
16 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(5 pages)
16 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(5 pages)
16 July 2013Director's details changed for Marilyn Dawn Cole on 16 July 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)
19 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (7 pages)
19 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (7 pages)
18 July 2012Appointment of Malcolm Briselden as a secretary (1 page)
18 July 2012Appointment of Malcolm Briselden as a secretary (1 page)
18 July 2012Termination of appointment of Stuart Glass as a secretary (1 page)
18 July 2012Termination of appointment of Stuart Glass as a secretary (1 page)
28 June 2012Full accounts made up to 31 December 2011 (11 pages)
28 June 2012Full accounts made up to 31 December 2011 (11 pages)
4 November 2011Full accounts made up to 31 December 2010 (10 pages)
4 November 2011Full accounts made up to 31 December 2010 (10 pages)
22 September 2011Company name changed sigma property investment management 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 sigma property investment management LIMITED\certificate issued on 22/09/11
  • RES15 ‐ Change company name resolution on 2011-09-22
  • NM01 ‐ Change of name by resolution
(3 pages)
18 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (7 pages)
18 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (7 pages)
11 April 2011Appointment of Mr John Hamilton as a director (2 pages)
11 April 2011Appointment of Mr John Hamilton as a director (2 pages)
10 April 2011Appointment of Mr Gwynn Galloway Thomson as a director (2 pages)
10 April 2011Appointment of Mr Peter Kenneth Young as a director (2 pages)
10 April 2011Appointment of Mr Gwynn Galloway Thomson as a director (2 pages)
10 April 2011Appointment of Mr Peter Kenneth Young as a director (2 pages)
26 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (5 pages)
26 August 2010Director's details changed for Gregor Clark on 1 October 2009 (2 pages)
26 August 2010Director's details changed for Gregor Clark on 1 October 2009 (2 pages)
26 August 2010Director's details changed for Gregor Clark on 1 October 2009 (2 pages)
26 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (5 pages)
13 May 2010Company name changed sigma property asset managers LIMITED\certificate issued on 13/05/10
  • CONNOT ‐
(3 pages)
13 May 2010Company name changed sigma property asset managers LIMITED\certificate issued on 13/05/10
  • CONNOT ‐
(3 pages)
30 April 2010Company name changed si property management LIMITED\certificate issued on 30/04/10
  • CONNOT ‐
(3 pages)
30 April 2010Company name changed si property management LIMITED\certificate issued on 30/04/10
  • CONNOT ‐
(3 pages)
23 April 2010Full accounts made up to 31 December 2009 (10 pages)
23 April 2010Full accounts made up to 31 December 2009 (10 pages)
19 August 2009Appointment terminated secretary graham barnet (1 page)
19 August 2009Return made up to 16/07/09; full list of members (4 pages)
19 August 2009Return made up to 16/07/09; full list of members (4 pages)
19 August 2009Appointment terminated secretary graham barnet (1 page)
16 July 2009Full accounts made up to 31 December 2008 (10 pages)
16 July 2009Full accounts made up to 31 December 2008 (10 pages)
5 August 2008Return made up to 16/07/08; full list of members (4 pages)
5 August 2008Return made up to 16/07/08; full list of members (4 pages)
8 July 2008Full accounts made up to 31 December 2007 (9 pages)
8 July 2008Full accounts made up to 31 December 2007 (9 pages)
7 February 2008New director appointed (2 pages)
7 February 2008Director resigned (1 page)
7 February 2008Director resigned (1 page)
7 February 2008Secretary resigned (1 page)
7 February 2008New director appointed (2 pages)
7 February 2008New director appointed (2 pages)
7 February 2008Director resigned (1 page)
7 February 2008Director resigned (1 page)
7 February 2008Secretary resigned (1 page)
7 February 2008New director appointed (2 pages)
7 February 2008New secretary appointed (2 pages)
7 February 2008New secretary appointed (2 pages)
25 October 2007Full accounts made up to 31 December 2006 (9 pages)
25 October 2007Full accounts made up to 31 December 2006 (9 pages)
1 August 2007Return made up to 16/07/07; full list of members (2 pages)
1 August 2007Return made up to 16/07/07; full list of members (2 pages)
9 July 2007Director resigned (1 page)
9 July 2007Director resigned (1 page)
8 March 2007Auditor's resignation (1 page)
8 March 2007Auditor's resignation (1 page)
4 September 2006Full accounts made up to 31 December 2005 (9 pages)
4 September 2006Full accounts made up to 31 December 2005 (9 pages)
20 July 2006Return made up to 16/07/06; full list of members (2 pages)
20 July 2006Return made up to 16/07/06; full list of members (2 pages)
3 August 2005Return made up to 16/07/05; full list of members (3 pages)
3 August 2005Return made up to 16/07/05; full list of members (3 pages)
5 April 2005Full accounts made up to 31 December 2004 (9 pages)
5 April 2005Full accounts made up to 31 December 2004 (9 pages)
1 December 2004New secretary appointed (1 page)
1 December 2004New secretary appointed (1 page)
28 October 2004Director resigned (1 page)
28 October 2004Director resigned (1 page)
13 August 2004Return made up to 16/07/04; full list of members (8 pages)
13 August 2004Return made up to 16/07/04; full list of members (8 pages)
12 May 2004Full accounts made up to 31 December 2003 (10 pages)
12 May 2004Full accounts made up to 31 December 2003 (10 pages)
25 February 2004Director's particulars changed (1 page)
25 February 2004Director's particulars changed (1 page)
13 January 2004Auditor's resignation (1 page)
13 January 2004Auditor's resignation (1 page)
12 November 2003New director appointed (2 pages)
12 November 2003New director appointed (2 pages)
25 July 2003Return made up to 16/07/03; full list of members (7 pages)
25 July 2003Return made up to 16/07/03; full list of members (7 pages)
29 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 November 2002Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
15 November 2002Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
16 July 2002Incorporation (16 pages)
16 July 2002Secretary resigned (1 page)
16 July 2002Secretary resigned (1 page)
16 July 2002Incorporation (16 pages)