Company NameSigma Gp No 3 Limited
Company StatusDissolved
Company NumberSC320072
CategoryPrivate Limited Company
Incorporation Date30 March 2007(17 years, 1 month ago)
Dissolution Date22 March 2022 (2 years, 1 month ago)
Previous NameDunwilco (1444) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameStephen Burton
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2014(7 years after company formation)
Appointment Duration7 years, 11 months (closed 22 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14-15 Jewry Street
Winchester
Hampshire
SO23 8RZ
Director NameMs Deborah Nichole Hudson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2014(7 years after company formation)
Appointment Duration7 years, 11 months (closed 22 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14-15 Jewry Street
Winchester
Hampshire
SO23 8RZ
Director NameMr Hugh John Patrick Stewart
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2014(7 years after company formation)
Appointment Duration7 years, 11 months (closed 22 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14-15 Jewry Street
Winchester
Hampshire
SO23 8RZ
Secretary NameWendy Stewart
NationalityBritish
StatusClosed
Appointed04 April 2014(7 years after company formation)
Appointment Duration7 years, 11 months (closed 22 March 2022)
RoleCompany Director
Correspondence Address41 Charlotte Square Charlotte Square
Edinburgh
EH2 4HQ
Scotland
Director NameMr Graham Fleming Barnet
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2007(2 months, 1 week after company formation)
Appointment Duration6 years, 10 months (resigned 04 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Charlotte Square
Edinburgh
EH2 4HQ
Scotland
Director NameMarilyn Dawn Cole
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2007(2 months, 1 week after company formation)
Appointment Duration6 years, 10 months (resigned 04 April 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address41 Charlotte Square
Edinburgh
EH2 4HQ
Scotland
Director NameMr Neil David Crabb
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2007(2 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 12 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5/9 Gullivers Wharf
105 Wapping Lane
London
E1W 2RR
Secretary NameMarilyn Dawn Cole
NationalityBritish
StatusResigned
Appointed06 June 2007(2 months, 1 week after company formation)
Appointment Duration6 years, 10 months (resigned 04 April 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address41 Charlotte Square
Edinburgh
EH2 4HQ
Scotland
Director NameMr Mark Stephen Hogarth
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2008(1 year, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 04 April 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address41 Charlotte Square
Edinburgh
EH2 4HQ
Scotland
Director NameD.W. Director 1 Limited (Corporation)
StatusResigned
Appointed30 March 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
Appointed30 March 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 AddressThistle Court Thistle Court
1-2 Thistle Street
Edinburgh
EH2 1DD
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches3 other UK companies use this postal address

Financials

Year2012
Turnover£339,368
Net Worth£1
Current Liabilities£3,822,062

Accounts

Latest Accounts31 December 2020 (3 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

22 March 2022Final Gazette dissolved via voluntary strike-off (1 page)
4 January 2022First Gazette notice for voluntary strike-off (1 page)
24 December 2021Application to strike the company off the register (1 page)
1 October 2021Total exemption full accounts made up to 31 December 2020 (39 pages)
14 April 2021Confirmation statement made on 30 March 2021 with no updates (3 pages)
22 January 2021Registered office address changed from Thistle Court - Room 2-3 Thistle Court Edinburgh EH2 1DD Scotland to Thistle Court Thistle Court 1-2 Thistle Street Edinburgh EH2 1DD on 22 January 2021 (1 page)
14 October 2020Total exemption full accounts made up to 31 December 2019 (40 pages)
30 March 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
17 October 2019Total exemption full accounts made up to 31 December 2018 (42 pages)
1 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
8 October 2018Total exemption full accounts made up to 31 December 2017 (44 pages)
5 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
25 October 2017Full accounts made up to 31 December 2016 (54 pages)
25 October 2017Full accounts made up to 31 December 2016 (54 pages)
30 March 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
30 March 2017Registered office address changed from 41 Charlotte Square Edinburgh EH2 4HQ to Thistle Court - Room 2-3 Thistle Court Edinburgh EH2 1DD on 30 March 2017 (1 page)
30 March 2017Registered office address changed from 41 Charlotte Square Edinburgh EH2 4HQ to Thistle Court - Room 2-3 Thistle Court Edinburgh EH2 1DD on 30 March 2017 (1 page)
17 October 2016Full accounts made up to 31 December 2015 (36 pages)
17 October 2016Full accounts made up to 31 December 2015 (36 pages)
6 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
(6 pages)
6 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
(6 pages)
20 August 2015Full accounts made up to 31 December 2014 (12 pages)
20 August 2015Full accounts made up to 31 December 2014 (12 pages)
24 April 2015Secretary's details changed for Wendy Roberts on 13 August 2014 (1 page)
24 April 2015Secretary's details changed for Wendy Roberts on 13 August 2014 (1 page)
30 March 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(6 pages)
30 March 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(6 pages)
24 December 2014Auditor's resignation (1 page)
24 December 2014Auditor's resignation (1 page)
18 December 2014Full accounts made up to 31 December 2013 (12 pages)
18 December 2014Full accounts made up to 31 December 2013 (12 pages)
7 May 2014Appointment of Ms Deborah Nichole Hudson as a director (3 pages)
7 May 2014Appointment of Wendy Roberts as a secretary (3 pages)
7 May 2014Appointment of Stephen Burton as a director (3 pages)
7 May 2014Appointment of Stephen Burton as a director (3 pages)
7 May 2014Appointment of Ms Deborah Nichole Hudson as a director (3 pages)
7 May 2014Appointment of Wendy Roberts as a secretary (3 pages)
7 May 2014Appointment of Hugh John Patrick Stewar as a director (3 pages)
7 May 2014Appointment of Hugh John Patrick Stewar as a director (3 pages)
22 April 2014Termination of appointment of Marilyn Cole as a director (2 pages)
22 April 2014Termination of appointment of Mark Hogarth as a director (2 pages)
22 April 2014Termination of appointment of Graham Barnet as a director (2 pages)
22 April 2014Termination of appointment of Marilyn Cole as a director (2 pages)
22 April 2014Termination of appointment of Graham Barnet as a director (2 pages)
22 April 2014Termination of appointment of Mark Hogarth as a director (2 pages)
11 April 2014Termination of appointment of Marilyn Cole as a secretary (2 pages)
11 April 2014Termination of appointment of Marilyn Cole as a secretary (2 pages)
31 March 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
(4 pages)
31 March 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
(4 pages)
4 October 2013Full accounts made up to 31 December 2012 (12 pages)
4 October 2013Full accounts made up to 31 December 2012 (12 pages)
2 April 2013Director's details changed for Marilyn Dawn Cole on 30 March 2013 (2 pages)
2 April 2013Secretary's details changed for Marilyn Dawn Cole on 30 March 2013 (1 page)
2 April 2013Director's details changed for Mark Stephen Hogarth on 30 March 2013 (2 pages)
2 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
2 April 2013Director's details changed for Marilyn Dawn Cole on 30 March 2013 (2 pages)
2 April 2013Secretary's details changed for Marilyn Dawn Cole on 30 March 2013 (1 page)
2 April 2013Director's details changed for Mark Stephen Hogarth on 30 March 2013 (2 pages)
2 April 2013Director's details changed for Mr Graham Fleming Barnet on 30 March 2013 (2 pages)
2 April 2013Director's details changed for Mr Graham Fleming Barnet on 30 March 2013 (2 pages)
4 October 2012Full accounts made up to 31 December 2011 (11 pages)
4 October 2012Full accounts made up to 31 December 2011 (11 pages)
10 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (6 pages)
10 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (6 pages)
4 November 2011Full accounts made up to 31 December 2010 (11 pages)
4 November 2011Full accounts made up to 31 December 2010 (11 pages)
12 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (6 pages)
12 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (6 pages)
23 April 2010Full accounts made up to 31 December 2009 (11 pages)
23 April 2010Full accounts made up to 31 December 2009 (11 pages)
7 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
7 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
16 July 2009Full accounts made up to 31 December 2008 (11 pages)
16 July 2009Full accounts made up to 31 December 2008 (11 pages)
7 April 2009Return made up to 30/03/09; full list of members (4 pages)
7 April 2009Return made up to 30/03/09; full list of members (4 pages)
3 December 2008Director appointed mark stephen hogarth (3 pages)
3 December 2008Director appointed mark stephen hogarth (3 pages)
19 November 2008Appointment terminated director neil crabb (1 page)
19 November 2008Appointment terminated director neil crabb (1 page)
8 July 2008Full accounts made up to 31 December 2007 (11 pages)
8 July 2008Full accounts made up to 31 December 2007 (11 pages)
21 April 2008Return made up to 30/03/08; full list of members (4 pages)
21 April 2008Return made up to 30/03/08; full list of members (4 pages)
22 June 2007New director appointed (5 pages)
22 June 2007New director appointed (5 pages)
14 June 2007New director appointed (4 pages)
14 June 2007New director appointed (4 pages)
14 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
14 June 2007New secretary appointed;new director appointed (4 pages)
14 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
14 June 2007New secretary appointed;new director appointed (4 pages)
6 June 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
6 June 2007Director resigned (1 page)
6 June 2007Secretary resigned (1 page)
6 June 2007Company name changed dunwilco (1444) LIMITED\certificate issued on 06/06/07 (2 pages)
6 June 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
6 June 2007Registered office changed on 06/06/07 from: 4TH floor, saltire court 20 castle terrace edinburgh lothian EH1 2EN (1 page)
6 June 2007Registered office changed on 06/06/07 from: 4TH floor, saltire court 20 castle terrace edinburgh lothian EH1 2EN (1 page)
6 June 2007Company name changed dunwilco (1444) LIMITED\certificate issued on 06/06/07 (2 pages)
6 June 2007Director resigned (1 page)
6 June 2007Secretary resigned (1 page)
30 March 2007Incorporation (23 pages)
30 March 2007Incorporation (23 pages)