Edinburgh
EH2 4HQ
Scotland
Director Name | Mr Malcolm Douglas Briselden |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 2014(8 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 07 February 2023) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 18 Alva Street Edinburgh EH2 4QG Scotland |
Director Name | Mr Neil Stuart Gullan |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2006(3 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodend Dirleton East Lothian EH39 5ET Scotland |
Director Name | Marilyn Dawn Cole |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2006(3 weeks, 6 days after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 December 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 41 Charlotte Square Edinburgh EH2 4HQ Scotland |
Secretary Name | Jacqueline Ann McKay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 2006(3 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 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(1 year, 3 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 |
Secretary Name | Mr Stuart David Glass |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 26 July 2012) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 76/6 Park Avenue Edinburgh Midlothian EH15 1JP Scotland |
Director Name | Mr Stuart David Glass |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2010(3 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 15 January 2010) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 76/6 Park Avenue Edinburgh EH15 1JP Scotland |
Director Name | Mr Stuart David Glass |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2010(3 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 15 January 2010) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 76/6 Park Avenue Edinburgh EH15 1JP Scotland |
Secretary Name | Marilyn Dawn Cole |
---|---|
Status | Resigned |
Appointed | 26 July 2012(5 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 July 2013) |
Role | Company Director |
Correspondence Address | 41 Charlotte Square Edinburgh EH2 4HQ Scotland |
Director Name | D.W. Director 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2006(same day as company formation) |
Correspondence Address | 4th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Secretary Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2006(same day as company formation) |
Correspondence Address | 4th Floor, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Website | sigmacapital.co.uk |
---|---|
Email address | [email protected] |
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 |
1 at £1 | Strategic Property Asset Management LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2021 (2 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
2 March 2007 | Delivered on: 23 March 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Shares pledge Secured details: All sums due or to become due. Particulars: The entire right, title and interest in and to the shares. Outstanding |
---|
16 February 2021 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
12 February 2021 | Withdraw the company strike off application (1 page) |
4 February 2021 | Application to strike the company off the register (3 pages) |
25 November 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
12 October 2020 | Confirmation statement made on 11 October 2020 with updates (4 pages) |
24 September 2020 | Current accounting period shortened from 31 December 2020 to 30 September 2020 (1 page) |
13 October 2019 | Confirmation statement made on 11 October 2019 with no updates (3 pages) |
23 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
11 October 2018 | Confirmation statement made on 11 October 2018 with no updates (3 pages) |
20 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
11 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
17 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
17 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
24 November 2016 | Registered 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 2016 | Registered office address changed from 41 Charlotte Square Edinburgh EH2 4HQ to 18 Alva Street Edinburgh EH2 4QG on 24 November 2016 (1 page) |
11 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
30 August 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
30 August 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
19 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
17 August 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
17 August 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
10 January 2015 | Appointment of Mr Malcolm Douglas Briselden as a director on 31 December 2014 (2 pages) |
10 January 2015 | Termination of appointment of Marilyn Dawn Cole as a director on 31 December 2014 (1 page) |
10 January 2015 | Appointment of Mr Malcolm Douglas Briselden as a director on 31 December 2014 (2 pages) |
10 January 2015 | Termination of appointment of Marilyn Dawn Cole as a director on 31 December 2014 (1 page) |
21 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
21 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
11 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
26 August 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
26 August 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
1 July 2013 | Termination of appointment of Marilyn Cole as a secretary (1 page) |
1 July 2013 | Termination of appointment of Gregor Clark as a director (1 page) |
1 July 2013 | Appointment of Mr Malcolm Douglas Briselden as a secretary (2 pages) |
1 July 2013 | Termination of appointment of Gregor Clark as a director (1 page) |
1 July 2013 | Termination of appointment of Marilyn Cole as a secretary (1 page) |
1 July 2013 | Appointment of Mr Malcolm Douglas Briselden as a secretary (2 pages) |
15 October 2012 | Director's details changed for Marilyn Dawn Cole on 11 October 2012 (2 pages) |
15 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (4 pages) |
15 October 2012 | Director's details changed for Marilyn Dawn Cole on 11 October 2012 (2 pages) |
15 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (4 pages) |
19 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
19 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
27 July 2012 | Appointment of Marilyn Dawn Cole as a secretary (1 page) |
27 July 2012 | Termination of appointment of Stuart Glass as a director (1 page) |
27 July 2012 | Termination of appointment of Stuart Glass as a secretary (1 page) |
27 July 2012 | Appointment of Marilyn Dawn Cole as a secretary (1 page) |
27 July 2012 | Termination of appointment of Stuart Glass as a director (1 page) |
27 July 2012 | Termination of appointment of Stuart Glass as a secretary (1 page) |
18 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (6 pages) |
18 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (6 pages) |
22 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
22 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
12 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (6 pages) |
12 October 2010 | Termination of appointment of Stuart Glass as a director (1 page) |
12 October 2010 | Director's details changed for Mr Stuart David Glass on 15 January 2010 (2 pages) |
12 October 2010 | Termination of appointment of Stuart Glass as a director (1 page) |
12 October 2010 | Director's details changed for Mr Stuart David Glass on 15 January 2010 (2 pages) |
12 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (6 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
15 January 2010 | Appointment of Mr Stuart David Glass as a director (2 pages) |
15 January 2010 | Appointment of Mr Stuart David Glass as a director (2 pages) |
15 January 2010 | Appointment of Mr Stuart David Glass as a director (2 pages) |
15 January 2010 | Appointment of Mr Stuart David Glass as a director (2 pages) |
22 October 2009 | Director's details changed for Gregor Euan Alexander Clark on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Gregor Euan Alexander Clark on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Gregor Euan Alexander Clark on 1 October 2009 (2 pages) |
22 October 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (4 pages) |
22 October 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (4 pages) |
13 October 2009 | Director's details changed for Gregor Clark on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Gregor Clark on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Gregor Clark on 1 October 2009 (2 pages) |
3 September 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
3 September 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
11 November 2008 | Return made up to 11/10/08; full list of members (3 pages) |
11 November 2008 | Return made up to 11/10/08; full list of members (3 pages) |
16 July 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
16 July 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
7 February 2008 | New director appointed (2 pages) |
7 February 2008 | Director 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) |
7 February 2008 | Director resigned (1 page) |
7 February 2008 | Secretary resigned (1 page) |
7 February 2008 | Secretary resigned (1 page) |
3 December 2007 | Return made up to 11/10/07; full list of members (2 pages) |
3 December 2007 | Return made up to 11/10/07; full list of members (2 pages) |
15 May 2007 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
15 May 2007 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
23 March 2007 | Partic of mort/charge * (5 pages) |
23 March 2007 | Partic of mort/charge * (5 pages) |
21 November 2006 | Resolutions
|
21 November 2006 | New director appointed (4 pages) |
21 November 2006 | Resolutions
|
21 November 2006 | New secretary appointed (2 pages) |
21 November 2006 | Resolutions
|
21 November 2006 | Memorandum and Articles of Association (10 pages) |
21 November 2006 | Memorandum and Articles of Association (10 pages) |
21 November 2006 | New director appointed (4 pages) |
21 November 2006 | New director appointed (4 pages) |
21 November 2006 | Resolutions
|
21 November 2006 | New secretary appointed (2 pages) |
21 November 2006 | New director appointed (4 pages) |
7 November 2006 | Secretary resigned (1 page) |
7 November 2006 | Company name changed dunwilco (1364) LIMITED\certificate issued on 07/11/06 (2 pages) |
7 November 2006 | Registered office changed on 07/11/06 from: 4TH floor, saltire court 20 castle terrace edinburgh lothian EH1 2EN (1 page) |
7 November 2006 | Director resigned (1 page) |
7 November 2006 | Company name changed dunwilco (1364) LIMITED\certificate issued on 07/11/06 (2 pages) |
7 November 2006 | Director resigned (1 page) |
7 November 2006 | Registered office changed on 07/11/06 from: 4TH floor, saltire court 20 castle terrace edinburgh lothian EH1 2EN (1 page) |
7 November 2006 | Secretary resigned (1 page) |
11 October 2006 | Incorporation (23 pages) |
11 October 2006 | Incorporation (23 pages) |