Company NameSi No.7 (GP2) Limited
Company StatusDissolved
Company NumberSC316674
CategoryPrivate Limited Company
Incorporation Date16 February 2007(17 years, 2 months ago)
Dissolution Date7 February 2023 (1 year, 2 months ago)
Previous NamesDunwilco (1428) Limited and Si Glasgow Quay (GP2) Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Malcolm Douglas Briselden
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2012(5 years, 5 months after company formation)
Appointment Duration10 years, 6 months (closed 07 February 2023)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address18 Alva Street
Edinburgh
EH2 4QG
Scotland
Secretary NameMr Malcolm Douglas Briselden
StatusClosed
Appointed26 July 2012(5 years, 5 months after company formation)
Appointment Duration10 years, 6 months (closed 07 February 2023)
RoleCompany Director
Correspondence Address18 Alva Street
Edinburgh
EH2 4QG
Scotland
Director NameMr Gregor Euan Alexander Clark
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2007(1 month, 1 week after company formation)
Appointment Duration6 years, 3 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
Appointed26 March 2007(1 month, 1 week after company formation)
Appointment Duration7 years, 9 months (resigned 30 December 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address41 Charlotte Square
Edinburgh
EH2 4HQ
Scotland
Secretary NameJacqueline Ann McKay
NationalityBritish
StatusResigned
Appointed26 March 2007(1 month, 1 week after company formation)
Appointment Duration4 months, 3 weeks (resigned 14 August 2007)
RoleCompany Director
Country of ResidenceUk/Scotland
Correspondence Address2a East Castle Road
Edinburgh
Lothian
EH10 5AR
Scotland
Secretary NameMr Stuart David Glass
NationalityBritish
StatusResigned
Appointed14 August 2007(5 months, 4 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 26 July 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address76/6 Park Avenue
Edinburgh
Midlothian
EH15 1JP
Scotland
Director NameMr Stuart David Glass
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2009(2 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 26 July 2012)
RoleAccountant
Country of ResidenceScotland
Correspondence Address76/6 Park Avenue
Edinburgh
EH15 1JP
Scotland
Director NameMr Peter Kenneth Young
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2013(6 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 17 May 2018)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address18 Alva Street
Edinburgh
EH2 4QG
Scotland
Director NameD.W. Director 1 Limited (Corporation)
StatusResigned
Appointed16 February 2007(same day as company formation)
Correspondence Address4th Floor Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed16 February 2007(same day as company formation)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
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

Shareholders

1 at £1Strategic Property Asset Management LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

16 February 2021Confirmation statement made on 16 February 2021 with updates (4 pages)
25 November 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
24 September 2020Current accounting period shortened from 31 December 2020 to 30 September 2020 (1 page)
17 February 2020Confirmation statement made on 16 February 2020 with updates (4 pages)
23 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
19 February 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
20 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
22 May 2018Termination of appointment of Peter Kenneth Young as a director on 17 May 2018 (1 page)
19 February 2018Confirmation statement made on 16 February 2018 with updates (4 pages)
17 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
17 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
16 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 16 February 2017 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)
30 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
30 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
29 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
(4 pages)
29 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
(4 pages)
25 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
25 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
16 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(4 pages)
16 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(4 pages)
30 December 2014Termination of appointment of Marilyn Dawn Cole as a director on 30 December 2014 (1 page)
30 December 2014Termination of appointment of Marilyn Dawn Cole as a director on 30 December 2014 (1 page)
28 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
28 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
17 February 2014Director's details changed for Mr Peter Kenneth Young on 16 February 2014 (2 pages)
17 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
(4 pages)
17 February 2014Director's details changed for Mr Peter Kenneth Young on 16 February 2014 (2 pages)
17 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
(4 pages)
10 October 2013Appointment of Mr Peter Kenneth Young as a director (2 pages)
10 October 2013Appointment of Mr Peter Kenneth Young as a director (2 pages)
26 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
26 August 2013Accounts for a dormant company made up to 31 December 2012 (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)
18 February 2013Director's details changed for Marilyn Dawn Cole on 16 February 2013 (2 pages)
18 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
18 February 2013Director's details changed for Marilyn Dawn Cole on 16 February 2013 (2 pages)
18 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
19 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
19 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
27 July 2012Appointment of Mr Malcolm Douglas Briselden as a secretary (1 page)
27 July 2012Appointment of Mr Malcolm Douglas Briselden as a director (2 pages)
27 July 2012Appointment of Mr Malcolm Douglas Briselden as a secretary (1 page)
27 July 2012Termination of appointment of Stuart Glass as a director (1 page)
27 July 2012Termination of appointment of Stuart Glass as a secretary (1 page)
27 July 2012Appointment of Mr Malcolm Douglas Briselden as a director (2 pages)
27 July 2012Termination of appointment of Stuart Glass as a director (1 page)
27 July 2012Termination of appointment of Stuart Glass as a secretary (1 page)
17 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (6 pages)
17 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (6 pages)
22 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
22 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
29 March 2011Director's details changed for Mr Stuart David Glass on 5 January 2011 (2 pages)
29 March 2011Director's details changed for Mr Stuart David Glass on 5 January 2011 (2 pages)
29 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (6 pages)
29 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (6 pages)
29 March 2011Director's details changed for Mr Stuart David Glass on 5 January 2011 (2 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
16 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
16 February 2010Director's details changed for Gregor Clark on 1 October 2009 (2 pages)
16 February 2010Director's details changed for Gregor Clark on 1 October 2009 (2 pages)
16 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
16 February 2010Director's details changed for Gregor Clark on 1 October 2009 (2 pages)
17 November 2009Appointment of Mr Stuart David Glass as a director (3 pages)
17 November 2009Appointment of Mr Stuart David Glass as a director (3 pages)
3 September 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
3 September 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
20 February 2009Return made up to 16/02/09; full list of members (3 pages)
20 February 2009Return made up to 16/02/09; full list of members (3 pages)
16 July 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
16 July 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
13 March 2008Return made up to 16/02/08; full list of members (3 pages)
13 March 2008Return made up to 16/02/08; full list of members (3 pages)
6 February 2008Director's particulars changed (1 page)
6 February 2008Director's particulars changed (1 page)
22 August 2007Secretary resigned (1 page)
22 August 2007New secretary appointed (2 pages)
22 August 2007New secretary appointed (2 pages)
22 August 2007Secretary resigned (1 page)
15 August 2007Company name changed si glasgow quay (GP2) LIMITED\certificate issued on 15/08/07 (2 pages)
15 August 2007Company name changed si glasgow quay (GP2) LIMITED\certificate issued on 15/08/07 (2 pages)
29 March 2007New secretary appointed (2 pages)
29 March 2007New director appointed (4 pages)
29 March 2007New secretary appointed (2 pages)
29 March 2007New director appointed (4 pages)
29 March 2007New director appointed (2 pages)
29 March 2007New director appointed (2 pages)
28 March 2007Company name changed dunwilco (1428) LIMITED\certificate issued on 28/03/07 (2 pages)
28 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
28 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 March 2007Memorandum and Articles of Association (10 pages)
28 March 2007Memorandum and Articles of Association (10 pages)
28 March 2007Company name changed dunwilco (1428) LIMITED\certificate issued on 28/03/07 (2 pages)
28 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
27 March 2007Director resigned (1 page)
27 March 2007Director resigned (1 page)
27 March 2007Secretary resigned (1 page)
27 March 2007Secretary resigned (1 page)
27 March 2007Registered office changed on 27/03/07 from: 4TH floor, saltire court 20 castle terrace edinburgh lothian EH1 2EN (1 page)
27 March 2007Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page)
27 March 2007Registered office changed on 27/03/07 from: 4TH floor, saltire court 20 castle terrace edinburgh lothian EH1 2EN (1 page)
27 March 2007Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page)
16 February 2007Incorporation (23 pages)
16 February 2007Incorporation (23 pages)