Cumbernauld Road
Stepps
Glasgow
G33 6HZ
Scotland
Secretary Name | Jennifer Anne Roman |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 December 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Pavilion 2 Buchanan Business Park Cumbernauld Road Stepps Glasgow G33 6HZ Scotland |
Director Name | Mr Richard William Rennie |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2009(1 year, 9 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Land Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Pavilion 2 Buchanan Business Park Cumbernauld Road Stepps Glasgow G33 6HZ Scotland |
Website | sigma-surveys.com |
---|---|
Telephone | 0800 1185660 |
Telephone region | Freephone |
Registered Address | Pavilion 2 Buchanan Business Park Cumbernauld Road Stepps Glasgow G33 6HZ Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Strathkelvin |
400 at £1 | Jonathan Roman 40.00% Ordinary |
---|---|
400 at £1 | Richard Rennie 40.00% Ordinary |
200 at £1 | Jennifer Roman 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £110,771 |
Cash | £44,128 |
Current Liabilities | £65,634 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 7 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (1 month, 3 weeks from now) |
28 September 2023 | Unaudited abridged accounts made up to 31 December 2022 (10 pages) |
---|---|
5 July 2023 | Confirmation statement made on 7 June 2023 with no updates (3 pages) |
29 September 2022 | Unaudited abridged accounts made up to 31 December 2021 (10 pages) |
16 June 2022 | Confirmation statement made on 7 June 2022 with no updates (3 pages) |
29 September 2021 | Unaudited abridged accounts made up to 31 December 2020 (10 pages) |
10 June 2021 | Confirmation statement made on 7 June 2021 with no updates (3 pages) |
27 August 2020 | Unaudited abridged accounts made up to 31 December 2019 (10 pages) |
17 June 2020 | Secretary's details changed for Jennifer Anne Roman on 1 May 2020 (1 page) |
17 June 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
24 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (9 pages) |
9 July 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
9 July 2019 | Change of details for Mr Jonathan Roman as a person with significant control on 1 June 2019 (2 pages) |
9 July 2019 | Change of details for Mr Richard William Rennie as a person with significant control on 1 June 2019 (2 pages) |
9 July 2019 | Registered office address changed from Ground Floor, Pavilion 2 Buchanan Business Park Cumbernauld Road, Stepps Glasgow G33 6HZ United Kingdom to Pavilion 2 Buchanan Business Park Cumbernauld Road Stepps Glasgow G33 6HZ on 9 July 2019 (1 page) |
6 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (10 pages) |
6 September 2018 | Registered office address changed from Ground Floor Pavilion 3 Buchanan Business Park, Cumbernauld Road Stepps Glasgow North Lanarkshire G33 6HZ to Ground Floor, Pavilion 2 Buchanan Business Park Cumbernauld Road, Stepps Glasgow G33 6HZ on 6 September 2018 (1 page) |
8 June 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
28 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (10 pages) |
28 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (10 pages) |
30 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
30 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
29 June 2017 | Notification of Richard Rennie as a person with significant control on 29 June 2017 (2 pages) |
29 June 2017 | Notification of Jonathan Roman as a person with significant control on 29 June 2017 (2 pages) |
29 June 2017 | Notification of Jonathan Roman as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Jonathan Roman as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Richard Rennie as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Richard Rennie as a person with significant control on 6 April 2016 (2 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
22 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
3 August 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
3 August 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
15 June 2015 | Secretary's details changed for Jennifer Anne Roman on 6 June 2015 (1 page) |
15 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Secretary's details changed for Jennifer Anne Roman on 6 June 2015 (1 page) |
15 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Secretary's details changed for Jennifer Anne Roman on 6 June 2015 (1 page) |
15 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
18 July 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
18 July 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
18 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
26 November 2013 | Registered office address changed from Suite 9 Buchanan Business Park Stepps Glasgow North Lanarkshire G33 6HZ Scotland on 26 November 2013 (1 page) |
26 November 2013 | Registered office address changed from Suite 9 Buchanan Business Park Stepps Glasgow North Lanarkshire G33 6HZ Scotland on 26 November 2013 (1 page) |
29 August 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
29 August 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
19 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
19 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
19 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
31 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
31 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
13 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
22 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
22 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
22 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
4 April 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
10 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
9 June 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
11 January 2010 | Director's details changed for Jonathan David Roman on 7 January 2010 (2 pages) |
11 January 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (4 pages) |
11 January 2010 | Director's details changed for Jonathan David Roman on 7 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Jonathan David Roman on 7 January 2010 (2 pages) |
11 January 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (4 pages) |
7 January 2010 | Appointment of Mr Richard William Rennie as a director (2 pages) |
7 January 2010 | Appointment of Mr Richard William Rennie as a director (2 pages) |
7 January 2010 | Registered office address changed from 9 Whiteford Road Stepps Glasgow G33 6GA on 7 January 2010 (1 page) |
7 January 2010 | Registered office address changed from 9 Whiteford Road Stepps Glasgow G33 6GA on 7 January 2010 (1 page) |
7 January 2010 | Registered office address changed from 9 Whiteford Road Stepps Glasgow G33 6GA on 7 January 2010 (1 page) |
19 October 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
19 October 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
3 March 2009 | Secretary's change of particulars / jennifer stewart / 02/03/2009 (1 page) |
3 March 2009 | Secretary's change of particulars / jennifer stewart / 02/03/2009 (1 page) |
3 March 2009 | Return made up to 17/12/08; full list of members (3 pages) |
3 March 2009 | Return made up to 17/12/08; full list of members (3 pages) |
17 December 2007 | Incorporation (13 pages) |
17 December 2007 | Incorporation (13 pages) |