Company NameSigmapm Limited
DirectorGordon Ian Macgillivray
Company StatusActive
Company NumberSC295442
CategoryPrivate Limited Company
Incorporation Date13 January 2006(18 years, 3 months ago)
Previous NamesM A P M Limited and Synergie Projects Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Gordon Ian Macgillivray
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2012(6 years, 7 months after company formation)
Appointment Duration11 years, 8 months
RoleEngineer
Country of ResidenceScotland
Correspondence AddressAchorn House, 34 Millbank Road
Munlochy
Ross-Shire
IV8 8ND
Scotland
Director NameMr Angus Cathel Lyall
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Crown Drive
Inverness
Inverness Shire
IV2 3QG
Scotland
Secretary NameMrs Pamela Lyall
NationalityBritish
StatusResigned
Appointed13 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address30 Crown Drive
Inverness
Inverness Shire
IV2 3QG
Scotland
Director NameMrs Pamela Lyall
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2006(1 month, 3 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 26 February 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address30 Crown Drive
Inverness
Inverness Shire
IV2 3QG
Scotland
Director NameMr Gordon Ian Macgilivray
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(6 years after company formation)
Appointment Duration1 month, 1 week (resigned 15 March 2012)
RoleProject Manager
Country of ResidenceScotland
Correspondence AddressAchorn House, 34 Millbank Road
Munlochy
Ross-Shire
IV8 8ND
Scotland
Director NameMr Gordon Ian Macgillivray
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(6 years after company formation)
Appointment Duration1 month, 1 week (resigned 14 March 2012)
RoleProject Manager
Country of ResidenceScotland
Correspondence AddressAchorn House, 34 Millbank Road
Munlochy
Ross-Shire
IV8 8ND
Scotland

Contact

Websitesynergieprojects.co.uk
Telephone01463 227561
Telephone regionInverness

Location

Registered AddressAchorn House, 34 Millbank Road
Munlochy
Ross-Shire
IV8 8ND
Scotland
ConstituencyRoss, Skye and Lochaber
WardBlack Isle

Shareholders

50 at £1Aileen Barbara Macgillivray
50.00%
Ordinary
50 at £1Gordon Ian Macgillivray
50.00%
Ordinary

Financials

Year2014
Net Worth£1,826
Cash£135
Current Liabilities£6,819

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return12 January 2024 (3 months, 1 week ago)
Next Return Due26 January 2025 (9 months, 1 week from now)

Filing History

25 September 2023Unaudited abridged accounts made up to 31 December 2022 (9 pages)
13 March 2023Unaudited abridged accounts made up to 31 December 2021 (9 pages)
13 January 2023Confirmation statement made on 13 January 2023 with no updates (3 pages)
28 January 2022Unaudited abridged accounts made up to 31 December 2020 (9 pages)
27 January 2022Confirmation statement made on 13 January 2022 with no updates (3 pages)
28 October 2021Previous accounting period shortened from 31 January 2021 to 31 December 2020 (1 page)
26 January 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
21 December 2020Unaudited abridged accounts made up to 31 January 2020 (8 pages)
23 January 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
4 October 2019Unaudited abridged accounts made up to 31 January 2019 (8 pages)
26 January 2019Confirmation statement made on 13 January 2019 with no updates (3 pages)
5 October 2018Unaudited abridged accounts made up to 31 January 2018 (8 pages)
17 August 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-16
(3 pages)
15 January 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
15 January 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
25 October 2017Unaudited abridged accounts made up to 31 January 2017 (8 pages)
25 October 2017Unaudited abridged accounts made up to 31 January 2017 (8 pages)
27 January 2017Confirmation statement made on 13 January 2017 with updates (6 pages)
27 January 2017Confirmation statement made on 13 January 2017 with updates (6 pages)
17 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
17 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
30 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-30
  • GBP 100
(3 pages)
30 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-30
  • GBP 100
(3 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
26 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(3 pages)
26 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(3 pages)
22 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
22 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
18 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-18
  • GBP 100
(3 pages)
18 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-18
  • GBP 100
(3 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
12 February 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
29 January 2013Compulsory strike-off action has been discontinued (1 page)
29 January 2013Compulsory strike-off action has been discontinued (1 page)
28 January 2013Total exemption small company accounts made up to 31 January 2012 (7 pages)
28 January 2013Total exemption small company accounts made up to 31 January 2012 (7 pages)
25 January 2013First Gazette notice for compulsory strike-off (1 page)
25 January 2013First Gazette notice for compulsory strike-off (1 page)
24 August 2012Termination of appointment of Angus Lyall as a director (1 page)
24 August 2012Termination of appointment of Angus Lyall as a director (1 page)
20 August 2012Appointment of Mr Gordon Ian Macgillivray as a director (2 pages)
20 August 2012Appointment of Mr Gordon Ian Macgillivray as a director (2 pages)
26 March 2012Termination of appointment of Gordon Macgillivray as a director (1 page)
26 March 2012Termination of appointment of Gordon Macgillivray as a director (1 page)
21 March 2012Termination of appointment of Gordon Macgilivray as a director (1 page)
21 March 2012Termination of appointment of Gordon Macgilivray as a director (1 page)
28 February 2012Termination of appointment of Pamela Lyall as a director (1 page)
28 February 2012Termination of appointment of Pamela Lyall as a director (1 page)
8 February 2012Company name changed m a p m LIMITED\certificate issued on 08/02/12
  • RES15 ‐ Change company name resolution on 2012-02-01
  • NM01 ‐ Change of name by resolution
(3 pages)
8 February 2012Company name changed m a p m LIMITED\certificate issued on 08/02/12
  • RES15 ‐ Change company name resolution on 2012-02-01
  • NM01 ‐ Change of name by resolution
(3 pages)
7 February 2012Termination of appointment of Pamela Lyall as a secretary (1 page)
7 February 2012Termination of appointment of Pamela Lyall as a secretary (1 page)
7 February 2012Appointment of Mr Gordon Ian Macgillivray as a director (2 pages)
7 February 2012Appointment of Mr Gordon Ian Macgilivray as a director (2 pages)
7 February 2012Appointment of Mr Gordon Ian Macgilivray as a director (2 pages)
7 February 2012Appointment of Mr Gordon Ian Macgillivray as a director (2 pages)
16 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (5 pages)
16 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (5 pages)
17 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
17 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
7 February 2011Annual return made up to 13 January 2011 with a full list of shareholders (5 pages)
7 February 2011Annual return made up to 13 January 2011 with a full list of shareholders (5 pages)
2 September 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
2 September 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
8 February 2010Director's details changed for Pamela Lyall on 8 February 2010 (2 pages)
8 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for Angus Cathel Lyall on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Pamela Lyall on 8 February 2010 (2 pages)
8 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for Angus Cathel Lyall on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Pamela Lyall on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Angus Cathel Lyall on 8 February 2010 (2 pages)
15 June 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
15 June 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
9 February 2009Return made up to 13/01/09; full list of members (4 pages)
9 February 2009Return made up to 13/01/09; full list of members (4 pages)
24 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
24 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
6 March 2008Return made up to 13/01/08; full list of members (4 pages)
6 March 2008Return made up to 13/01/08; full list of members (4 pages)
1 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
1 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
29 January 2007Return made up to 13/01/07; full list of members
  • 363(287) ‐ Registered office changed on 29/01/07
(7 pages)
29 January 2007Return made up to 13/01/07; full list of members
  • 363(287) ‐ Registered office changed on 29/01/07
(7 pages)
22 March 2006New director appointed (2 pages)
22 March 2006New director appointed (2 pages)
30 January 2006Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
30 January 2006Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
13 January 2006Incorporation (15 pages)
13 January 2006Incorporation (15 pages)