SIG 1 HOLDINGS LIMITED

Company Documents

DateDescription
28/08/2528 August 2025 NewFull accounts made up to 2024-12-31

View Document

23/06/2523 June 2025 Confirmation statement made on 2025-06-19 with updates

View Document

24/07/2424 July 2024 Termination of appointment of Niamh Simms as a director on 2024-07-23

View Document

24/07/2424 July 2024 Appointment of Mr. Thomas Richard Hamilton Reddy as a director on 2024-07-23

View Document

18/07/2418 July 2024 Full accounts made up to 2023-12-31

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-06-19 with updates

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-20 with updates

View Document

12/07/2312 July 2023 Full accounts made up to 2022-12-31

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-20 with updates

View Document

25/10/2125 October 2021 Termination of appointment of Kavita Gopinathan as a director on 2021-10-22

View Document

25/10/2125 October 2021 Appointment of Niamh Simms as a director on 2021-10-22

View Document

18/10/2118 October 2021 Resolutions

View Document

18/10/2118 October 2021 Statement of company's objects

View Document

18/10/2118 October 2021 Resolutions

View Document

18/10/2118 October 2021 Memorandum and Articles of Association

View Document

03/08/203 August 2020 REGISTERED OFFICE CHANGED ON 03/08/2020 FROM 24/25 ST ANDREW SQUARE EDINBURGH EH2 1AF

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 05/05/20, WITH UPDATES

View Document

15/01/2015 January 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PARSONS

View Document

15/01/2015 January 2020 DIRECTOR APPOINTED KAVITA GOPINATHAN

View Document

08/10/198 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES

View Document

07/05/197 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RBS AA HOLDINGS (UK) LIMITED

View Document

05/10/185 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, WITH UPDATES

View Document

26/04/1826 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RBS AA HOLDINGS (UK) LIMITED

View Document

12/02/1812 February 2018 CESSATION OF THE ROYAL BANK OF SCOTLAND PLC AS A PSC

View Document

24/10/1724 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RBS AA HOLDINGS (UK) LIMITED

View Document

31/07/1731 July 2017 APPOINTMENT TERMINATED, DIRECTOR SANJAY PATEL

View Document

31/07/1731 July 2017 DIRECTOR APPOINTED CHRISTOPHER JOHN PARSONS

View Document

31/07/1731 July 2017 APPOINTMENT TERMINATED, DIRECTOR LAURA BARLOW

View Document

31/07/1731 July 2017 DIRECTOR APPOINTED MR ROBERT GUY MASON

View Document

28/06/1728 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

11/10/1611 October 2016 AUDITOR'S RESIGNATION

View Document

08/09/168 September 2016 APPOINTMENT TERMINATED, DIRECTOR DECLAN HOURICAN

View Document

25/04/1625 April 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

08/10/158 October 2015 DIRECTOR APPOINTED SANJAY BHUPENDRA PATEL

View Document

08/10/158 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

01/07/151 July 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN DAVISON

View Document

08/05/158 May 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

12/11/1412 November 2014 ARTICLES OF ASSOCIATION

View Document

03/11/143 November 2014 COMPANY NAME CHANGED WEST REGISTER (INVESTMENTS) LIMITED CERTIFICATE ISSUED ON 03/11/14

View Document

03/11/143 November 2014 CHANGE OF NAME 24/10/2014

View Document

09/09/149 September 2014 DIRECTOR APPOINTED DECLAN JOSEPH HOURICAN

View Document

09/09/149 September 2014 APPOINTMENT TERMINATED, DIRECTOR KAVITA GOPINATHAN

View Document

02/09/142 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

16/05/1416 May 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

08/07/138 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

10/05/1310 May 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

09/08/129 August 2012 APPOINTMENT TERMINATED, DIRECTOR NADIM SHEIKH

View Document

09/08/129 August 2012 DIRECTOR APPOINTED KAVITA GOPINATHAN

View Document

04/07/124 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

11/05/1211 May 2012 APPOINTMENT TERMINATED, SECRETARY RACHEL FLETCHER

View Document

11/05/1211 May 2012 CORPORATE SECRETARY APPOINTED RBS SECRETARIAL SERVICES LIMITED

View Document

27/04/1227 April 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

07/03/127 March 2012 APPOINTMENT TERMINATED, DIRECTOR FIONA MACGREGOR

View Document

12/01/1212 January 2012 APPOINTMENT TERMINATED, DIRECTOR NATHAN BOSTOCK

View Document

12/01/1212 January 2012 APPOINTMENT TERMINATED, DIRECTOR DECLAN HOURICAN

View Document

12/01/1212 January 2012 APPOINTMENT TERMINATED, DIRECTOR DEREK SACH

View Document

12/01/1212 January 2012 DIRECTOR APPOINTED NADIM UL HASSAN SHEIKH

View Document

20/12/1120 December 2011 APPOINTMENT TERMINATED, DIRECTOR RORY CULLINAN

View Document

30/09/1130 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

19/05/1119 May 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

28/03/1128 March 2011 DIRECTOR APPOINTED JOHN MICHAEL DAVISON

View Document

04/10/104 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

11/06/1011 June 2010 DIRECTOR APPOINTED LAURA JANE BARLOW

View Document

10/06/1010 June 2010 DIRECTOR APPOINTED LAURA JANE BARLOW

View Document

14/05/1014 May 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

20/04/1020 April 2010 DIRECTOR APPOINTED NATHAN MARK BOSTOCK

View Document

01/03/101 March 2010 DIRECTOR APPOINTED RORY MALCOLM CULLINAN

View Document

01/03/101 March 2010 TERMINATE DIR APPOINTMENT

View Document

11/11/0911 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

12/05/0912 May 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

01/05/091 May 2009 APPOINTMENT TERMINATED DIRECTOR PHILIP CARRARO

View Document

26/02/0926 February 2009 SECRETARY'S CHANGE OF PARTICULARS / RACHEL FLETCHER / 16/02/2009

View Document

30/01/0930 January 2009 DIRECTOR APPOINTED DECLAN JOSEPH HOURICAN

View Document

17/11/0817 November 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW MORRIS

View Document

18/09/0818 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

18/08/0818 August 2008 APPOINTMENT TERMINATED SECRETARY MARK CRAIG

View Document

18/08/0818 August 2008 SECRETARY APPOINTED RACHEL ELIZABETH FLETCHER

View Document

23/04/0823 April 2008 RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/05/0717 May 2007 RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/076 March 2007 DIRECTOR RESIGNED

View Document

29/11/0629 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

21/08/0621 August 2006 NEW DIRECTOR APPOINTED

View Document

16/08/0616 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

01/08/061 August 2006 NEW DIRECTOR APPOINTED

View Document

16/05/0616 May 2006 RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 DIRECTOR RESIGNED

View Document

11/11/0511 November 2005 REGISTERED OFFICE CHANGED ON 11/11/05 FROM: 42 ST ANDREW SQUARE EDINBURGH MIDLOTHIAN EH2 2YE

View Document

07/09/057 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/05/0518 May 2005 RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS

View Document

06/08/046 August 2004 DIRECTOR RESIGNED

View Document

26/07/0426 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

29/04/0429 April 2004 RETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS

View Document

19/01/0419 January 2004 DIRECTOR RESIGNED

View Document

06/12/036 December 2003 NEW DIRECTOR APPOINTED

View Document

22/11/0322 November 2003 DIRECTOR RESIGNED

View Document

25/10/0325 October 2003 SECRETARY'S PARTICULARS CHANGED

View Document

23/07/0323 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

09/05/039 May 2003 RETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS

View Document

14/03/0314 March 2003 NEW DIRECTOR APPOINTED

View Document

13/03/0313 March 2003 DIRECTOR RESIGNED

View Document

04/03/034 March 2003 NEW SECRETARY APPOINTED

View Document

04/03/034 March 2003 SECRETARY RESIGNED

View Document

20/11/0220 November 2002 S366A DISP HOLDING AGM 25/09/02

View Document

09/10/029 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

21/05/0221 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

07/05/027 May 2002 RETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS

View Document

10/12/0110 December 2001 DIRECTOR RESIGNED

View Document

10/12/0110 December 2001 NEW SECRETARY APPOINTED

View Document

10/12/0110 December 2001 SECRETARY RESIGNED

View Document

21/11/0121 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0111 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

14/05/0114 May 2001 RETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 NEW DIRECTOR APPOINTED

View Document

01/05/011 May 2001 DIRECTOR RESIGNED

View Document

11/04/0111 April 2001 SECRETARY RESIGNED

View Document

29/03/0129 March 2001 NEW DIRECTOR APPOINTED

View Document

28/12/0028 December 2000 NEW SECRETARY APPOINTED

View Document

26/07/0026 July 2000 SECRETARY'S PARTICULARS CHANGED

View Document

19/06/0019 June 2000 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/12/00

View Document

03/05/003 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/003 May 2000 RETURN MADE UP TO 20/04/00; FULL LIST OF MEMBERS

View Document

04/04/004 April 2000 AUDITOR'S RESIGNATION

View Document

15/03/0015 March 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

01/10/991 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/9927 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/9921 June 1999 NEW DIRECTOR APPOINTED

View Document

16/05/9916 May 1999 DIRECTOR RESIGNED

View Document

09/05/999 May 1999 RETURN MADE UP TO 20/04/99; NO CHANGE OF MEMBERS

View Document

17/03/9917 March 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

11/01/9911 January 1999 NEW DIRECTOR APPOINTED

View Document

11/01/9911 January 1999 NEW DIRECTOR APPOINTED

View Document

11/11/9811 November 1998 DIRECTOR RESIGNED

View Document

26/10/9826 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/9826 October 1998 NEW DIRECTOR APPOINTED

View Document

12/08/9812 August 1998 AUDITOR'S RESIGNATION

View Document

28/05/9828 May 1998 NEW DIRECTOR APPOINTED

View Document

19/05/9819 May 1998 NEW DIRECTOR APPOINTED

View Document

13/05/9813 May 1998 DIRECTOR RESIGNED

View Document

28/04/9828 April 1998 RETURN MADE UP TO 20/04/98; NO CHANGE OF MEMBERS

View Document

29/03/9829 March 1998 NEW SECRETARY APPOINTED

View Document

29/03/9829 March 1998 SECRETARY RESIGNED

View Document

26/02/9826 February 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

03/09/973 September 1997 DIRECTOR RESIGNED

View Document

30/04/9730 April 1997 RETURN MADE UP TO 20/04/97; FULL LIST OF MEMBERS

View Document

02/04/972 April 1997 NEW DIRECTOR APPOINTED

View Document

02/04/972 April 1997 DIRECTOR RESIGNED

View Document

25/02/9725 February 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/9720 January 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

13/01/9713 January 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/9624 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

01/05/961 May 1996 RETURN MADE UP TO 20/04/96; NO CHANGE OF MEMBERS

View Document

26/02/9626 February 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

16/06/9516 June 1995 NEW DIRECTOR APPOINTED

View Document

25/04/9525 April 1995 RETURN MADE UP TO 20/04/95; NO CHANGE OF MEMBERS

View Document

28/03/9528 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/01/9523 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/12/948 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/9428 November 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/11/9428 November 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/11/9428 November 1994 NEW DIRECTOR APPOINTED

View Document

28/11/9428 November 1994 SECRETARY RESIGNED

View Document

28/11/9428 November 1994 NEW DIRECTOR APPOINTED

View Document

28/11/9428 November 1994 NEW DIRECTOR APPOINTED

View Document

28/11/9428 November 1994 DIRECTOR RESIGNED

View Document

28/11/9428 November 1994 DIRECTOR RESIGNED

View Document

28/11/9428 November 1994 DIRECTOR RESIGNED

View Document

28/11/9428 November 1994 NEW DIRECTOR APPOINTED

View Document

24/11/9424 November 1994 COMPANY NAME CHANGED ROBOSCOT (10) LIMITED CERTIFICATE ISSUED ON 25/11/94

View Document

14/09/9414 September 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/08/9417 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/05/9410 May 1994 RETURN MADE UP TO 20/04/94; FULL LIST OF MEMBERS

View Document

20/09/9320 September 1993 S252 DISP LAYING ACC 31/08/93

View Document

20/09/9320 September 1993 EXEMPTION FROM APPOINTING AUDITORS 31/08/93

View Document

06/05/936 May 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

20/04/9320 April 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company