Edinburgh
EH2 4QG
Scotland
Secretary Name | Mr Malcolm Douglas Briselden |
---|---|
Status | Closed |
Appointed | 26 July 2012(5 years, 5 months after company formation) |
Appointment Duration | 10 years, 6 months (closed 07 February 2023) |
Role | Company Director |
Correspondence Address | 18 Alva Street Edinburgh EH2 4QG Scotland |
Director Name | Mr Gregor Euan Alexander Clark |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2007(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 3 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 | 26 March 2007(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 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 | 26 March 2007(1 month, 1 week after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 14 August 2007) |
Role | Company Director |
Country of Residence | Uk/Scotland |
Correspondence Address | 2a East Castle Road Edinburgh Lothian EH10 5AR Scotland |
Secretary Name | Mr Stuart David Glass |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2007(5 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 26 July 2012) |
Role | Company Director |
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 | 10 November 2009(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 July 2012) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 76/6 Park Avenue Edinburgh EH15 1JP Scotland |
Director Name | Mr Peter Kenneth Young |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2013(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 17 May 2018) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 18 Alva Street Edinburgh EH2 4QG Scotland |
Director Name | D.W. Director 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2007(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 | 16 February 2007(same day as company formation) |
Correspondence Address | 4th Floor, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN 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 |
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 |
16 February 2021 | Confirmation statement made on 16 February 2021 with updates (4 pages) |
---|---|
25 November 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
24 September 2020 | Current accounting period shortened from 31 December 2020 to 30 September 2020 (1 page) |
17 February 2020 | Confirmation statement made on 16 February 2020 with updates (4 pages) |
23 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
19 February 2019 | Confirmation statement made on 16 February 2019 with no updates (3 pages) |
20 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
22 May 2018 | Termination of appointment of Peter Kenneth Young as a director on 17 May 2018 (1 page) |
19 February 2018 | Confirmation statement made on 16 February 2018 with updates (4 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) |
16 February 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
16 February 2017 | Confirmation statement made on 16 February 2017 with updates (5 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) |
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) |
29 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
25 August 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
25 August 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
16 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
30 December 2014 | Termination of appointment of Marilyn Dawn Cole as a director on 30 December 2014 (1 page) |
30 December 2014 | Termination of appointment of Marilyn Dawn Cole as a director on 30 December 2014 (1 page) |
28 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
28 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
17 February 2014 | Director's details changed for Mr Peter Kenneth Young on 16 February 2014 (2 pages) |
17 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Director's details changed for Mr Peter Kenneth Young on 16 February 2014 (2 pages) |
17 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
10 October 2013 | Appointment of Mr Peter Kenneth Young as a director (2 pages) |
10 October 2013 | Appointment of Mr Peter Kenneth Young as a director (2 pages) |
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 Gregor Clark as a director (1 page) |
1 July 2013 | Termination of appointment of Gregor Clark as a director (1 page) |
18 February 2013 | Director's details changed for Marilyn Dawn Cole on 16 February 2013 (2 pages) |
18 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (4 pages) |
18 February 2013 | Director's details changed for Marilyn Dawn Cole on 16 February 2013 (2 pages) |
18 February 2013 | Annual return made up to 16 February 2013 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 Mr Malcolm Douglas Briselden as a secretary (1 page) |
27 July 2012 | Appointment of Mr Malcolm Douglas Briselden as a director (2 pages) |
27 July 2012 | Appointment of Mr Malcolm Douglas Briselden 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 Mr Malcolm Douglas Briselden as a director (2 pages) |
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) |
17 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (6 pages) |
17 February 2012 | Annual return made up to 16 February 2012 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) |
29 March 2011 | Director's details changed for Mr Stuart David Glass on 5 January 2011 (2 pages) |
29 March 2011 | Director's details changed for Mr Stuart David Glass on 5 January 2011 (2 pages) |
29 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (6 pages) |
29 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (6 pages) |
29 March 2011 | Director's details changed for Mr Stuart David Glass on 5 January 2011 (2 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) |
16 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Director's details changed for Gregor Clark on 1 October 2009 (2 pages) |
16 February 2010 | Director's details changed for Gregor Clark on 1 October 2009 (2 pages) |
16 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Director's details changed for Gregor Clark on 1 October 2009 (2 pages) |
17 November 2009 | Appointment of Mr Stuart David Glass as a director (3 pages) |
17 November 2009 | Appointment of Mr Stuart David Glass as a director (3 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) |
20 February 2009 | Return made up to 16/02/09; full list of members (3 pages) |
20 February 2009 | Return made up to 16/02/09; 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) |
13 March 2008 | Return made up to 16/02/08; full list of members (3 pages) |
13 March 2008 | Return made up to 16/02/08; full list of members (3 pages) |
6 February 2008 | Director's particulars changed (1 page) |
6 February 2008 | Director's particulars changed (1 page) |
22 August 2007 | Secretary resigned (1 page) |
22 August 2007 | New secretary appointed (2 pages) |
22 August 2007 | New secretary appointed (2 pages) |
22 August 2007 | Secretary resigned (1 page) |
15 August 2007 | Company name changed si glasgow quay (GP2) LIMITED\certificate issued on 15/08/07 (2 pages) |
15 August 2007 | Company name changed si glasgow quay (GP2) LIMITED\certificate issued on 15/08/07 (2 pages) |
29 March 2007 | New secretary appointed (2 pages) |
29 March 2007 | New director appointed (4 pages) |
29 March 2007 | New secretary appointed (2 pages) |
29 March 2007 | New director appointed (4 pages) |
29 March 2007 | New director appointed (2 pages) |
29 March 2007 | New director appointed (2 pages) |
28 March 2007 | Company name changed dunwilco (1428) LIMITED\certificate issued on 28/03/07 (2 pages) |
28 March 2007 | Resolutions
|
28 March 2007 | Resolutions
|
28 March 2007 | Memorandum and Articles of Association (10 pages) |
28 March 2007 | Memorandum and Articles of Association (10 pages) |
28 March 2007 | Company name changed dunwilco (1428) LIMITED\certificate issued on 28/03/07 (2 pages) |
28 March 2007 | Resolutions
|
28 March 2007 | Resolutions
|
27 March 2007 | Director resigned (1 page) |
27 March 2007 | Director resigned (1 page) |
27 March 2007 | Secretary resigned (1 page) |
27 March 2007 | Secretary resigned (1 page) |
27 March 2007 | Registered office changed on 27/03/07 from: 4TH floor, saltire court 20 castle terrace edinburgh lothian EH1 2EN (1 page) |
27 March 2007 | Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page) |
27 March 2007 | Registered office changed on 27/03/07 from: 4TH floor, saltire court 20 castle terrace edinburgh lothian EH1 2EN (1 page) |
27 March 2007 | Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page) |
16 February 2007 | Incorporation (23 pages) |
16 February 2007 | Incorporation (23 pages) |