SIGMA INPARTNERSHIP LTD

SC207794
18 ALVA STREET EDINBURGH SCOTLAND EH2 4QG

Documents

Documents
Date Category Description Pages
11 Nov 2024 accounts Annual Accounts 11 Buy now
11 Nov 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/23 60 Buy now
11 Nov 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/12/23 1 Buy now
11 Nov 2024 other Audit exemption statement of guarantee by parent company for period ending 31/12/23 3 Buy now
10 Jul 2024 officers Termination of appointment of director (Duncan William Sutherland) 1 Buy now
05 Jun 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Jun 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Jun 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Sep 2023 officers Appointment of director (Miss Victoria Mary Risk) 2 Buy now
28 Sep 2023 officers Appointment of director (Mr Michael Scott Mcgill) 2 Buy now
31 Aug 2023 officers Termination of appointment of secretary (Malcolm Douglas Briselden) 1 Buy now
31 Aug 2023 officers Appointment of secretary (Mrs Leanne Joyce Mcburney) 2 Buy now
03 Aug 2023 accounts Annual Accounts 13 Buy now
03 Aug 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/22 57 Buy now
03 Aug 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 3 Buy now
03 Aug 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 1 Buy now
05 Jun 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Jan 2023 accounts Annual Accounts 16 Buy now
19 Aug 2022 officers Termination of appointment of director (Matthew John Townson) 1 Buy now
07 Jun 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 May 2022 accounts Change Account Reference Date Company Previous Extended 1 Buy now
30 Jun 2021 accounts Annual Accounts 17 Buy now
07 Jun 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Jun 2021 officers Appointment of director (Mr Michael Whitecross Scott) 2 Buy now
11 Jan 2021 accounts Annual Accounts 19 Buy now
24 Sep 2020 accounts Change Account Reference Date Company Current Shortened 1 Buy now
05 Jun 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Jan 2020 officers Change of particulars for director (Mr Gwynn Galloway Thomson) 2 Buy now
13 Jan 2020 officers Change of particulars for director (Mr Duncan Sutherland) 2 Buy now
19 Nov 2019 officers Appointment of director (Mr Matthew John Townson) 2 Buy now
09 Oct 2019 officers Termination of appointment of director (Michael Whitecross Scott) 1 Buy now
07 Oct 2019 accounts Annual Accounts 15 Buy now
16 Sep 2019 officers Termination of appointment of director (Graeme Ronald Rae Hogg) 1 Buy now
10 Sep 2019 officers Appointment of director (Mr Michael Whitecross Scott) 2 Buy now
05 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2018 accounts Annual Accounts 16 Buy now
05 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 May 2018 officers Termination of appointment of director (Peter Kenneth Young) 1 Buy now
07 Oct 2017 accounts Annual Accounts 15 Buy now
05 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Nov 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Oct 2016 accounts Annual Accounts 16 Buy now
21 Jul 2016 annual-return Annual Return 7 Buy now
05 Oct 2015 accounts Annual Accounts 15 Buy now
05 Jun 2015 annual-return Annual Return 6 Buy now
11 May 2015 auditors Auditors Resignation Company 1 Buy now
07 Oct 2014 accounts Annual Accounts 15 Buy now
02 Oct 2014 officers Termination of appointment of director (John Hamilton) 1 Buy now
06 Jun 2014 annual-return Annual Return 6 Buy now
04 Oct 2013 accounts Annual Accounts 15 Buy now
01 Jul 2013 officers Termination of appointment of director (Gregor Clark) 1 Buy now
07 Jun 2013 annual-return Annual Return 7 Buy now
07 Jun 2013 officers Change of particulars for director (Mr Graeme Ronald Rae Hogg) 2 Buy now
04 Oct 2012 accounts Annual Accounts 15 Buy now
28 Jun 2012 annual-return Annual Return 7 Buy now
28 Jun 2012 officers Change of particulars for director (Mr Duncan Sutherland) 2 Buy now
01 Jun 2012 officers Appointment of secretary (Mr Malcolm Douglas Briselden) 1 Buy now
01 Jun 2012 officers Termination of appointment of secretary (Stuart Glass) 1 Buy now
06 Jan 2012 accounts Annual Accounts 9 Buy now
17 Oct 2011 officers Appointment of director (Mr Peter Kenneth Young) 3 Buy now
05 Oct 2011 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 6 Buy now
28 Sep 2011 accounts Change Account Reference Date Company Current Shortened 3 Buy now
22 Sep 2011 capital Return of Allotment of shares 5 Buy now
14 Sep 2011 change-of-constitution Statement Of Companys Objects 2 Buy now
01 Sep 2011 mortgage Statement of satisfaction in full or in part of a floating charge /full /charge no 3 3 Buy now
01 Sep 2011 mortgage Statement of satisfaction in full or in part of a floating charge /full /charge no 5 4 Buy now
01 Sep 2011 mortgage Statement of satisfaction in full or in part of a floating charge /full /charge no 4 3 Buy now
01 Sep 2011 officers Termination of appointment of director (Paul Davidson) 2 Buy now
01 Sep 2011 officers Termination of appointment of director (Sharon Seales) 2 Buy now
01 Sep 2011 officers Termination of appointment of secretary (Graeme Hogg) 2 Buy now
01 Sep 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
01 Sep 2011 capital Notice of name or other designation of class of shares 2 Buy now
01 Sep 2011 resolution Resolution 44 Buy now
01 Sep 2011 resolution Resolution 6 Buy now
19 Aug 2011 officers Appointment of director (John Hamilton) 3 Buy now
19 Aug 2011 officers Appointment of director (Mr Gwynn Galloway Thomson) 3 Buy now
19 Aug 2011 officers Appointment of director (Mr Gregor Euan Alexander Clark) 3 Buy now
19 Aug 2011 officers Appointment of secretary (Stuart David Glass) 3 Buy now
18 Aug 2011 change-of-name Certificate Change Of Name Company 3 Buy now
18 Aug 2011 resolution Resolution 1 Buy now
07 Jul 2011 officers Termination of appointment of director (Timothy Walton) 2 Buy now
04 Jul 2011 annual-return Annual Return 9 Buy now
20 Jan 2011 accounts Annual Accounts 7 Buy now
23 Jul 2010 annual-return Annual Return 9 Buy now
19 Jul 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Feb 2010 accounts Annual Accounts 8 Buy now
01 Jul 2009 annual-return Return made up to 05/06/09; full list of members 6 Buy now
05 Feb 2009 accounts Annual Accounts 7 Buy now
07 Jul 2008 annual-return Return made up to 05/06/08; full list of members 6 Buy now
01 Feb 2008 accounts Annual Accounts 5 Buy now
30 Jan 2008 officers New director appointed 2 Buy now
17 Jan 2008 capital Ad 21/12/07--------- £ si 15900@.001=15 £ ic 167/182 2 Buy now
11 Jan 2008 capital Nc inc already adjusted 21/12/07 2 Buy now
11 Jan 2008 capital S-div 31/05/07 1 Buy now
11 Jan 2008 resolution Resolution 3 Buy now
11 Jan 2008 resolution Resolution 3 Buy now
11 Jan 2008 resolution Resolution 3 Buy now
11 Jan 2008 resolution Resolution 3 Buy now
11 Jan 2008 resolution Resolution 3 Buy now
11 Jan 2008 resolution Resolution 31 Buy now