Company NameInpartnership (LP) Limited
Company StatusDissolved
Company NumberSC260339
CategoryPrivate Limited Company
Incorporation Date5 December 2003(20 years, 5 months ago)
Dissolution Date29 August 2023 (8 months, 1 week ago)
Previous NamePacific Shelf 1252 Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Duncan William Sutherland
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2004(2 months, 1 week after company formation)
Appointment Duration19 years, 6 months (closed 29 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Alva Street
Edinburgh
EH2 4QG
Scotland
Secretary NameMr Malcolm Douglas Briselden
StatusClosed
Appointed04 December 2013(10 years after company formation)
Appointment Duration9 years, 8 months (closed 29 August 2023)
RoleCompany Director
Correspondence Address18 Alva Street
Edinburgh
EH2 4QG
Scotland
Director NameMr Michael Whitecross Scott
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2018(14 years, 10 months after company formation)
Appointment Duration4 years, 11 months (closed 29 August 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Alva Street
Edinburgh
EH2 4QG
Scotland
Secretary NameMr Graeme Ronald Rae Hogg
NationalityBritish
StatusResigned
Appointed10 February 2004(2 months, 1 week after company formation)
Appointment Duration9 years, 10 months (resigned 04 December 2013)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressPriorsgait
15 Cove Wynd
Pittenweem
KY10 2LE
Scotland
Director NameMr Matthew John Townson
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2019(15 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Alva Street
Edinburgh
EH2 4QG
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed05 December 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed05 December 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.sigmacapital.co.uk/

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

Shareholders

1 at £1Sigma Inpartnership LTD
100.00%
Ordinary

Financials

Year2014
Turnover£139,125
Net Worth£160,943
Current Liabilities£70

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Filing History

29 August 2023Final Gazette dissolved via voluntary strike-off (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 (11 pages)
3 August 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
3 August 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
13 June 2023First Gazette notice for voluntary strike-off (1 page)
5 June 2023Application to strike the company off the register (1 page)
24 May 2023Termination of appointment of Duncan William Sutherland as a director on 24 May 2023 (1 page)
27 January 2023Audit exemption subsidiary accounts made up to 31 December 2021 (11 pages)
27 January 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (56 pages)
26 January 2023Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
26 January 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
5 December 2022Confirmation statement made on 5 December 2022 with updates (4 pages)
19 August 2022Termination of appointment of Matthew John Townson as a director on 10 June 2022 (1 page)
26 May 2022Previous accounting period extended from 30 September 2021 to 31 December 2021 (1 page)
7 December 2021Confirmation statement made on 5 December 2021 with updates (4 pages)
30 June 2021Audit exemption statement of guarantee by parent company for period ending 30/09/20 (3 pages)
30 June 2021Notice of agreement to exemption from audit of accounts for period ending 30/09/20 (1 page)
30 June 2021Audit exemption subsidiary accounts made up to 30 September 2020 (11 pages)
30 June 2021Consolidated accounts of parent company for subsidiary company period ending 30/09/20 (95 pages)
23 December 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
23 December 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
23 December 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (77 pages)
23 December 2020Audit exemption subsidiary accounts made up to 31 December 2019 (16 pages)
7 December 2020Confirmation statement made on 5 December 2020 with updates (4 pages)
24 September 2020Current accounting period shortened from 31 December 2020 to 30 September 2020 (1 page)
5 December 2019Confirmation statement made on 5 December 2019 with no updates (3 pages)
19 November 2019Appointment of Mr Matthew John Townson as a director on 19 November 2019 (2 pages)
3 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (11 pages)
3 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (62 pages)
3 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
3 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
5 December 2018Confirmation statement made on 5 December 2018 with no updates (3 pages)
8 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (60 pages)
8 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (11 pages)
1 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
1 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
28 September 2018Appointment of Mr Michael Whitecross Scott as a director on 28 September 2018 (2 pages)
5 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
5 December 2017Confirmation statement made on 5 December 2017 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)
5 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 5 December 2016 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)
7 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1
(3 pages)
7 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1
(3 pages)
7 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1
(3 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)
11 May 2015Auditor's resignation (1 page)
11 May 2015Auditor's resignation (1 page)
5 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1
(3 pages)
5 December 2014Director's details changed for Mr Duncan William Sutherland on 5 December 2014 (2 pages)
5 December 2014Director's details changed for Mr Duncan William Sutherland on 5 December 2014 (2 pages)
5 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1
(3 pages)
5 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1
(3 pages)
5 December 2014Director's details changed for Mr Duncan William Sutherland on 5 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)
5 December 2013Appointment of Mr Malcolm Douglas Briselden as a secretary (1 page)
5 December 2013Director's details changed for Mr Duncan William Sutherland on 5 December 2013 (2 pages)
5 December 2013Director's details changed for Mr Duncan William Sutherland on 5 December 2013 (2 pages)
5 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1
(3 pages)
5 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1
(3 pages)
5 December 2013Termination of appointment of Graeme Hogg as a secretary (1 page)
5 December 2013Termination of appointment of Graeme Hogg as a secretary (1 page)
5 December 2013Appointment of Mr Malcolm Douglas Briselden as a secretary (1 page)
5 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1
(3 pages)
5 December 2013Director's details changed for Mr Duncan William Sutherland on 5 December 2013 (2 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)
17 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (3 pages)
17 December 2012Director's details changed for Mr Duncan William Sutherland on 5 December 2012 (2 pages)
17 December 2012Director's details changed for Mr Duncan William Sutherland on 5 December 2012 (2 pages)
17 December 2012Director's details changed for Mr Duncan William Sutherland on 5 December 2012 (2 pages)
17 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (3 pages)
17 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (3 pages)
8 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
8 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
18 January 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
18 January 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
17 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
17 January 2012Registered office address changed from C/O Johnston Carmichael 227 West George Street Glasgow G2 2ND Scotland on 17 January 2012 (1 page)
17 January 2012Registered office address changed from C/O Johnston Carmichael 227 West George Street Glasgow G2 2ND Scotland on 17 January 2012 (1 page)
17 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
17 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
5 January 2012Accounts for a dormant company made up to 31 March 2011 (6 pages)
5 January 2012Accounts for a dormant company made up to 31 March 2011 (6 pages)
22 December 2010Accounts for a dormant company made up to 31 March 2010 (8 pages)
22 December 2010Accounts for a dormant company made up to 31 March 2010 (8 pages)
13 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
13 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
13 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
19 July 2010Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 19 July 2010 (1 page)
19 July 2010Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 19 July 2010 (1 page)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
17 December 2009Director's details changed for Mr Duncan Sutherland on 1 October 2009 (2 pages)
17 December 2009Director's details changed for Mr Duncan Sutherland on 1 October 2009 (2 pages)
17 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
17 December 2009Director's details changed for Mr Duncan Sutherland on 1 October 2009 (2 pages)
17 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
17 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
29 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
29 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
16 December 2008Return made up to 05/12/08; full list of members (3 pages)
16 December 2008Return made up to 05/12/08; full list of members (3 pages)
15 December 2008Director's change of particulars / duncan sutherland / 01/07/2008 (2 pages)
15 December 2008Director's change of particulars / duncan sutherland / 01/07/2008 (2 pages)
21 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
21 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
20 December 2007Return made up to 05/12/07; full list of members (2 pages)
20 December 2007Return made up to 05/12/07; full list of members (2 pages)
25 October 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
25 October 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
8 June 2007Registered office changed on 08/06/07 from: 302 st vincent street glasgow G2 5RU (1 page)
8 June 2007Registered office changed on 08/06/07 from: 302 st vincent street glasgow G2 5RU (1 page)
15 December 2006Return made up to 05/12/06; full list of members (6 pages)
15 December 2006Return made up to 05/12/06; full list of members (6 pages)
9 January 2006Return made up to 05/12/05; full list of members (6 pages)
9 January 2006Return made up to 05/12/05; full list of members (6 pages)
24 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
24 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
1 September 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
1 September 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
9 December 2004Return made up to 05/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 December 2004Return made up to 05/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 April 2004Company name changed pacific shelf 1252 LIMITED\certificate issued on 21/04/04 (2 pages)
21 April 2004Company name changed pacific shelf 1252 LIMITED\certificate issued on 21/04/04 (2 pages)
16 February 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
16 February 2004Registered office changed on 16/02/04 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page)
16 February 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
16 February 2004Registered office changed on 16/02/04 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page)
12 February 2004New secretary appointed (3 pages)
12 February 2004New secretary appointed (3 pages)
12 February 2004New director appointed (3 pages)
12 February 2004Secretary resigned (1 page)
12 February 2004New director appointed (3 pages)
12 February 2004Director resigned (1 page)
12 February 2004Director resigned (1 page)
12 February 2004Secretary resigned (1 page)
5 December 2003Incorporation (17 pages)
5 December 2003Incorporation (17 pages)