Company NameSigrist Technical Services Ltd.
DirectorKeith John Sigrist
Company StatusActive
Company NumberSC414132
CategoryPrivate Limited Company
Incorporation Date9 January 2012(12 years, 3 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Keith John Sigrist
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2014(2 years, 8 months after company formation)
Appointment Duration9 years, 7 months
RoleConstruction Engineer
Country of ResidenceScotland
Correspondence Address19 Bemersyde Avenue
Glasgow
G43 1DA
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameAngela Leah Mary Sigrist
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address109 Douglas Street
Glasgow
G2 4HB
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed09 January 2012(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address19 Bemersyde Avenue
Glasgow
G43 1DA
Scotland
ConstituencyGlasgow South
WardNewlands/Auldburn

Financials

Year2013
Net Worth£2,160
Cash£46,579
Current Liabilities£12,673

Accounts

Latest Accounts31 January 2022 (2 years, 2 months ago)
Next Accounts Due31 January 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return9 January 2024 (3 months, 2 weeks ago)
Next Return Due23 January 2025 (9 months from now)

Filing History

18 January 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
29 September 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
21 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
28 October 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
14 February 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
7 November 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
31 July 2018Confirmation statement made on 9 January 2018 with no updates (2 pages)
30 July 2018Administrative restoration application (3 pages)
26 June 2018Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2018First Gazette notice for compulsory strike-off (1 page)
8 December 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
8 December 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
30 January 2017Total exemption small company accounts made up to 31 January 2016 (6 pages)
30 January 2017Total exemption small company accounts made up to 31 January 2016 (6 pages)
24 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
24 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
3 June 2016Compulsory strike-off action has been discontinued (1 page)
3 June 2016Compulsory strike-off action has been discontinued (1 page)
2 June 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
(4 pages)
2 June 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
(4 pages)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
16 May 2015Compulsory strike-off action has been discontinued (1 page)
16 May 2015Compulsory strike-off action has been discontinued (1 page)
15 May 2015First Gazette notice for compulsory strike-off (1 page)
15 May 2015First Gazette notice for compulsory strike-off (1 page)
14 May 2015Termination of appointment of Angela Leah Mary Sigrist as a director on 30 September 2014 (1 page)
14 May 2015Appointment of Mr Keith John Sigrist as a director on 30 September 2014 (2 pages)
14 May 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1
(4 pages)
14 May 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1
(4 pages)
14 May 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1
(4 pages)
14 May 2015Termination of appointment of Angela Leah Mary Sigrist as a director on 30 September 2014 (1 page)
14 May 2015Appointment of Mr Keith John Sigrist as a director on 30 September 2014 (2 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
30 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1
(4 pages)
30 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1
(4 pages)
30 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1
(4 pages)
7 October 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
7 October 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
26 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
26 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
26 February 2013Register(s) moved to registered inspection location (1 page)
26 February 2013Register inspection address has been changed (1 page)
26 February 2013Register(s) moved to registered inspection location (1 page)
26 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
26 February 2013Register inspection address has been changed (1 page)
14 February 2012Appointment of Angela Leah Mary Sigrist as a director (4 pages)
14 February 2012Appointment of Angela Leah Mary Sigrist as a director (4 pages)
23 January 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
23 January 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
23 January 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
23 January 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
9 January 2012Incorporation (22 pages)
9 January 2012Incorporation (22 pages)