Holytown
Motherwell
North Lanarkshire
ML1 4YF
Scotland
Director Name | Mr Andrew Watkins |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2021(3 years, 1 month after company formation) |
Appointment Duration | 3 years |
Role | Group General Counsel & Company Secretary |
Country of Residence | England |
Correspondence Address | Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Mr Richard Charles Monro |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2018(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Sig Distribution Coddington Crescent Holytown Motherwell North Lanarkshire ML1 4YF Scotland |
Secretary Name | Mr Richard Charles Monro |
---|---|
Status | Resigned |
Appointed | 15 February 2018(same day as company formation) |
Role | Company Director |
Correspondence Address | Sig Distribution Coddington Crescent Holytown Motherwell North Lanarkshire ML1 4YF Scotland |
Director Name | Ms Kulbinder Kaur Dosanjh |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2019(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 March 2021) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 Eastbourne Terrace London W2 6LG |
Secretary Name | Ms Kulbinder Kaur Dosanjh |
---|---|
Status | Resigned |
Appointed | 18 November 2019(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 March 2021) |
Role | Company Director |
Correspondence Address | 10 Eastbourne Terrace London W2 6LG |
Registered Address | Sig Distribution Coddington Crescent Holytown Motherwell North Lanarkshire ML1 4YF Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Mossend and Holytown |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 22 February 2024 (2 months ago) |
---|---|
Next Return Due | 8 March 2025 (10 months, 2 weeks from now) |
5 July 2023 | Full accounts made up to 31 December 2022 (14 pages) |
---|---|
1 March 2023 | Confirmation statement made on 22 February 2023 with no updates (3 pages) |
18 January 2023 | Change of details for Sig Plc as a person with significant control on 18 January 2023 (2 pages) |
3 October 2022 | Accounts for a small company made up to 31 December 2021 (14 pages) |
24 February 2022 | Confirmation statement made on 22 February 2022 with no updates (3 pages) |
8 July 2021 | Full accounts made up to 31 December 2020 (14 pages) |
13 April 2021 | Appointment of Mr Andrew Watkins as a director on 31 March 2021 (2 pages) |
13 April 2021 | Termination of appointment of Kulbinder Kaur Dosanjh as a director on 31 March 2021 (1 page) |
13 April 2021 | Termination of appointment of Kulbinder Kaur Dosanjh as a secretary on 31 March 2021 (1 page) |
22 February 2021 | Confirmation statement made on 22 February 2021 with no updates (3 pages) |
12 January 2021 | Director's details changed for Ms Kulbinder Kaur Dosanjh on 22 December 2020 (2 pages) |
6 January 2021 | Accounts for a dormant company made up to 31 December 2019 (11 pages) |
14 February 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
3 December 2019 | Termination of appointment of Richard Charles Monro as a secretary on 18 November 2019 (1 page) |
3 December 2019 | Termination of appointment of Richard Charles Monro as a director on 18 November 2019 (1 page) |
3 December 2019 | Appointment of Ms Kulbinder Kaur Dosanjh as a secretary on 18 November 2019 (2 pages) |
3 December 2019 | Appointment of Ms Kulbinder Kaur Dosanjh as a director on 18 November 2019 (2 pages) |
7 October 2019 | Full accounts made up to 31 December 2018 (13 pages) |
25 September 2019 | Registered office address changed from 95 Westburn Drive Cambuslang Glasgow G72 7NA United Kingdom to Sig Distribution Coddington Crescent Holytown Motherwell North Lanarkshire ML1 4YF on 25 September 2019 (1 page) |
14 February 2019 | Confirmation statement made on 14 February 2019 with updates (5 pages) |
24 August 2018 | Change of details for Sig Plc as a person with significant control on 29 June 2018 (2 pages) |
29 March 2018 | Current accounting period shortened from 28 February 2019 to 31 December 2018 (3 pages) |
15 February 2018 | Incorporation Statement of capital on 2018-02-15
|
15 February 2018 | Incorporation Statement of capital on 2018-02-15
|