Company NameSIG Scots Co Limited
DirectorsIan Jackson and Andrew Watkins
Company StatusActive
Company NumberSC588875
CategoryPrivate Limited Company
Incorporation Date15 February 2018(6 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ian Jackson
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2018(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSig Distribution Coddington Crescent
Holytown
Motherwell
North Lanarkshire
ML1 4YF
Scotland
Director NameMr Andrew Watkins
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2021(3 years, 1 month after company formation)
Appointment Duration3 years
RoleGroup General Counsel & Company Secretary
Country of ResidenceEngland
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Richard Charles Monro
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2018(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSig Distribution Coddington Crescent
Holytown
Motherwell
North Lanarkshire
ML1 4YF
Scotland
Secretary NameMr Richard Charles Monro
StatusResigned
Appointed15 February 2018(same day as company formation)
RoleCompany Director
Correspondence AddressSig Distribution Coddington Crescent
Holytown
Motherwell
North Lanarkshire
ML1 4YF
Scotland
Director NameMs Kulbinder Kaur Dosanjh
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2019(1 year, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 2021)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Eastbourne Terrace
London
W2 6LG
Secretary NameMs Kulbinder Kaur Dosanjh
StatusResigned
Appointed18 November 2019(1 year, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 2021)
RoleCompany Director
Correspondence Address10 Eastbourne Terrace
London
W2 6LG

Location

Registered AddressSig Distribution Coddington Crescent
Holytown
Motherwell
North Lanarkshire
ML1 4YF
Scotland
ConstituencyAirdrie and Shotts
WardMossend and Holytown
Address Matches2 other UK companies use this postal address

Accounts

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

Returns

Latest Return22 February 2024 (2 months ago)
Next Return Due8 March 2025 (10 months, 2 weeks from now)

Filing History

5 July 2023Full accounts made up to 31 December 2022 (14 pages)
1 March 2023Confirmation statement made on 22 February 2023 with no updates (3 pages)
18 January 2023Change of details for Sig Plc as a person with significant control on 18 January 2023 (2 pages)
3 October 2022Accounts for a small company made up to 31 December 2021 (14 pages)
24 February 2022Confirmation statement made on 22 February 2022 with no updates (3 pages)
8 July 2021Full accounts made up to 31 December 2020 (14 pages)
13 April 2021Appointment of Mr Andrew Watkins as a director on 31 March 2021 (2 pages)
13 April 2021Termination of appointment of Kulbinder Kaur Dosanjh as a director on 31 March 2021 (1 page)
13 April 2021Termination of appointment of Kulbinder Kaur Dosanjh as a secretary on 31 March 2021 (1 page)
22 February 2021Confirmation statement made on 22 February 2021 with no updates (3 pages)
12 January 2021Director's details changed for Ms Kulbinder Kaur Dosanjh on 22 December 2020 (2 pages)
6 January 2021Accounts for a dormant company made up to 31 December 2019 (11 pages)
14 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
3 December 2019Termination of appointment of Richard Charles Monro as a secretary on 18 November 2019 (1 page)
3 December 2019Termination of appointment of Richard Charles Monro as a director on 18 November 2019 (1 page)
3 December 2019Appointment of Ms Kulbinder Kaur Dosanjh as a secretary on 18 November 2019 (2 pages)
3 December 2019Appointment of Ms Kulbinder Kaur Dosanjh as a director on 18 November 2019 (2 pages)
7 October 2019Full accounts made up to 31 December 2018 (13 pages)
25 September 2019Registered 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 2019Confirmation statement made on 14 February 2019 with updates (5 pages)
24 August 2018Change of details for Sig Plc as a person with significant control on 29 June 2018 (2 pages)
29 March 2018Current accounting period shortened from 28 February 2019 to 31 December 2018 (3 pages)
15 February 2018Incorporation
Statement of capital on 2018-02-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
15 February 2018Incorporation
Statement of capital on 2018-02-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)