Company NameSigma Antennas Ltd.
Company StatusDissolved
Company NumberSC394960
CategoryPrivate Limited Company
Incorporation Date7 March 2011(13 years, 2 months ago)
Dissolution Date11 October 2016 (7 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3210Manufacture of electronic components
SIC 26110Manufacture of electronic components

Directors

Director NameGordon Campbell
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2011(same day as company formation)
RoleCEO
Country of ResidenceScotland, Uk
Correspondence Address30 Kelvin Avenue
Hillington Park
Glasgow
Renfrewshire
G52 4LT
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland

Contact

Websitewww.sigma-antennas.com/
Telephone0141 8823300
Telephone regionGlasgow

Location

Registered Address30 Kelvin Avenue
Hillington Park
Glasgow
Renfrewshire
G52 4LT
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£3,719
Cash£4,169
Current Liabilities£74,952

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 October 2016Final Gazette dissolved via compulsory strike-off (1 page)
11 October 2016Final Gazette dissolved via compulsory strike-off (1 page)
28 June 2016First Gazette notice for compulsory strike-off (1 page)
28 June 2016First Gazette notice for compulsory strike-off (1 page)
14 April 2015Compulsory strike-off action has been discontinued (1 page)
14 April 2015Compulsory strike-off action has been discontinued (1 page)
13 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 150
(3 pages)
13 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 150
(3 pages)
13 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 150
(3 pages)
10 April 2015First Gazette notice for compulsory strike-off (1 page)
10 April 2015First Gazette notice for compulsory strike-off (1 page)
4 June 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 150
(3 pages)
4 June 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 150
(3 pages)
4 June 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 150
(3 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 June 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
3 June 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
3 June 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
29 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 August 2012Registered office address changed from Suite 7, Merlin House Mossland Road Hillington Park Glasgow Renfrewshire G52 4XZ on 16 August 2012 (1 page)
16 August 2012Registered office address changed from Suite 7, Merlin House Mossland Road Hillington Park Glasgow Renfrewshire G52 4XZ on 16 August 2012 (1 page)
30 May 2012Annual return made up to 7 March 2012 with a full list of shareholders (3 pages)
30 May 2012Annual return made up to 7 March 2012 with a full list of shareholders (3 pages)
30 May 2012Annual return made up to 7 March 2012 with a full list of shareholders (3 pages)
21 April 2011Statement of capital following an allotment of shares on 15 March 2011
  • GBP 150
(4 pages)
21 April 2011Statement of capital following an allotment of shares on 15 March 2011
  • GBP 150
(4 pages)
18 March 2011Appointment of Gordon Campbell as a director (3 pages)
18 March 2011Appointment of Gordon Campbell as a director (3 pages)
18 March 2011Registered office address changed from Suite 7 Merlin House Mossland Road Hillington Park Glasgow G52 4XZ United Kingdom on 18 March 2011 (2 pages)
18 March 2011Registered office address changed from Suite 7 Merlin House Mossland Road Hillington Park Glasgow G52 4XZ United Kingdom on 18 March 2011 (2 pages)
10 March 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
10 March 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
7 March 2011Incorporation (22 pages)
7 March 2011Incorporation (22 pages)