Company NameSigma Surveys & Mapping Ltd
DirectorsJonathan David Roman and Richard William Rennie
Company StatusActive
Company NumberSC335379
CategoryPrivate Limited Company
Incorporation Date17 December 2007(16 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMr Jonathan David Roman
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2007(same day as company formation)
RoleSurveyor
Country of ResidenceScotland
Correspondence AddressPavilion 2 Buchanan Business Park
Cumbernauld Road
Stepps
Glasgow
G33 6HZ
Scotland
Secretary NameJennifer Anne Roman
NationalityBritish
StatusCurrent
Appointed17 December 2007(same day as company formation)
RoleCompany Director
Correspondence AddressPavilion 2 Buchanan Business Park
Cumbernauld Road
Stepps
Glasgow
G33 6HZ
Scotland
Director NameMr Richard William Rennie
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2009(1 year, 9 months after company formation)
Appointment Duration14 years, 7 months
RoleLand Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressPavilion 2 Buchanan Business Park
Cumbernauld Road
Stepps
Glasgow
G33 6HZ
Scotland

Contact

Websitesigma-surveys.com
Telephone0800 1185660
Telephone regionFreephone

Location

Registered AddressPavilion 2 Buchanan Business Park
Cumbernauld Road
Stepps
Glasgow
G33 6HZ
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardStrathkelvin

Shareholders

400 at £1Jonathan Roman
40.00%
Ordinary
400 at £1Richard Rennie
40.00%
Ordinary
200 at £1Jennifer Roman
20.00%
Ordinary

Financials

Year2014
Net Worth£110,771
Cash£44,128
Current Liabilities£65,634

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return7 June 2023 (10 months, 3 weeks ago)
Next Return Due21 June 2024 (1 month, 3 weeks from now)

Filing History

28 September 2023Unaudited abridged accounts made up to 31 December 2022 (10 pages)
5 July 2023Confirmation statement made on 7 June 2023 with no updates (3 pages)
29 September 2022Unaudited abridged accounts made up to 31 December 2021 (10 pages)
16 June 2022Confirmation statement made on 7 June 2022 with no updates (3 pages)
29 September 2021Unaudited abridged accounts made up to 31 December 2020 (10 pages)
10 June 2021Confirmation statement made on 7 June 2021 with no updates (3 pages)
27 August 2020Unaudited abridged accounts made up to 31 December 2019 (10 pages)
17 June 2020Secretary's details changed for Jennifer Anne Roman on 1 May 2020 (1 page)
17 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
24 September 2019Unaudited abridged accounts made up to 31 December 2018 (9 pages)
9 July 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
9 July 2019Change of details for Mr Jonathan Roman as a person with significant control on 1 June 2019 (2 pages)
9 July 2019Change of details for Mr Richard William Rennie as a person with significant control on 1 June 2019 (2 pages)
9 July 2019Registered 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 2018Unaudited abridged accounts made up to 31 December 2017 (10 pages)
6 September 2018Registered 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 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
28 September 2017Unaudited abridged accounts made up to 31 December 2016 (10 pages)
28 September 2017Unaudited abridged accounts made up to 31 December 2016 (10 pages)
30 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
30 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
29 June 2017Notification of Richard Rennie as a person with significant control on 29 June 2017 (2 pages)
29 June 2017Notification of Jonathan Roman as a person with significant control on 29 June 2017 (2 pages)
29 June 2017Notification of Jonathan Roman as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Jonathan Roman as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Richard Rennie as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Richard Rennie as a person with significant control on 6 April 2016 (2 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
22 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1,000
(4 pages)
22 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1,000
(4 pages)
3 August 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
3 August 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
15 June 2015Secretary's details changed for Jennifer Anne Roman on 6 June 2015 (1 page)
15 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1,000
(4 pages)
15 June 2015Secretary's details changed for Jennifer Anne Roman on 6 June 2015 (1 page)
15 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1,000
(4 pages)
15 June 2015Secretary's details changed for Jennifer Anne Roman on 6 June 2015 (1 page)
15 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1,000
(4 pages)
18 July 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
18 July 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
18 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1,000
(4 pages)
18 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1,000
(4 pages)
18 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1,000
(4 pages)
26 November 2013Registered office address changed from Suite 9 Buchanan Business Park Stepps Glasgow North Lanarkshire G33 6HZ Scotland on 26 November 2013 (1 page)
26 November 2013Registered office address changed from Suite 9 Buchanan Business Park Stepps Glasgow North Lanarkshire G33 6HZ Scotland on 26 November 2013 (1 page)
29 August 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
29 August 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
19 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
19 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
19 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
31 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
31 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
13 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
22 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
22 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
22 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
4 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
4 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
10 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
9 June 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
9 June 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
11 January 2010Director's details changed for Jonathan David Roman on 7 January 2010 (2 pages)
11 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (4 pages)
11 January 2010Director's details changed for Jonathan David Roman on 7 January 2010 (2 pages)
11 January 2010Director's details changed for Jonathan David Roman on 7 January 2010 (2 pages)
11 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (4 pages)
7 January 2010Appointment of Mr Richard William Rennie as a director (2 pages)
7 January 2010Appointment of Mr Richard William Rennie as a director (2 pages)
7 January 2010Registered office address changed from 9 Whiteford Road Stepps Glasgow G33 6GA on 7 January 2010 (1 page)
7 January 2010Registered office address changed from 9 Whiteford Road Stepps Glasgow G33 6GA on 7 January 2010 (1 page)
7 January 2010Registered office address changed from 9 Whiteford Road Stepps Glasgow G33 6GA on 7 January 2010 (1 page)
19 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
19 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
3 March 2009Secretary's change of particulars / jennifer stewart / 02/03/2009 (1 page)
3 March 2009Secretary's change of particulars / jennifer stewart / 02/03/2009 (1 page)
3 March 2009Return made up to 17/12/08; full list of members (3 pages)
3 March 2009Return made up to 17/12/08; full list of members (3 pages)
17 December 2007Incorporation (13 pages)
17 December 2007Incorporation (13 pages)