SIGMA GENERAL PARTNER LIMITED

Company Documents

DateDescription
21/08/2521 August 2025 NewAudit exemption subsidiary accounts made up to 2024-12-31

View Document

21/08/2521 August 2025 New

View Document

18/08/2518 August 2025 NewDirector's details changed for Miss Victoria Mary Risk on 2025-08-18

View Document

14/08/2514 August 2025 New

View Document

14/08/2514 August 2025 New

View Document

11/11/2411 November 2024

View Document

11/11/2411 November 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

11/11/2411 November 2024

View Document

11/11/2411 November 2024

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-30 with updates

View Document

28/09/2328 September 2023 Appointment of Mr Michael Scott Mcgill as a director on 2023-07-31

View Document

31/08/2331 August 2023 Appointment of Mrs Leanne Joyce Mcburney as a secretary on 2023-07-31

View Document

31/08/2331 August 2023 Termination of appointment of Malcolm Douglas Briselden as a secretary on 2023-07-28

View Document

31/08/2331 August 2023 Appointment of Miss Victoria Mary Risk as a director on 2023-07-31

View Document

31/08/2331 August 2023 Termination of appointment of Malcolm Douglas Briselden as a director on 2023-07-28

View Document

04/08/234 August 2023

View Document

04/08/234 August 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

04/08/234 August 2023

View Document

04/08/234 August 2023

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-30 with updates

View Document

30/06/2330 June 2023 Change of details for Sigma Capital Property Ltd as a person with significant control on 2023-06-30

View Document

26/01/2326 January 2023 Accounts for a small company made up to 2021-12-31

View Document

30/06/2130 June 2021 Accounts for a small company made up to 2020-09-30

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-30 with updates

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

18/03/1918 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC4810960010

View Document

15/03/1915 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC4810960006

View Document

15/03/1915 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC4810960008

View Document

15/03/1915 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC4810960009

View Document

15/03/1915 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC4810960007

View Document

27/02/1927 February 2019 DIRECTOR APPOINTED MR MICHAEL WHITECROSS SCOTT

View Document

27/02/1927 February 2019 DIRECTOR APPOINTED MR MALCOLM DOUGLAS BRISELDEN

View Document

04/10/184 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

07/10/177 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

29/08/1729 August 2017 SECRETARY APPOINTED MR MALCOLM DOUGLAS BRISELDEN

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

03/07/173 July 2017 PSC'S CHANGE OF PARTICULARS / SIGMA CAPITAL PROPERTY LTD / 28/11/2016

View Document

24/11/1624 November 2016 REGISTERED OFFICE CHANGED ON 24/11/2016 FROM 41 CHARLOTTE SQUARE EDINBURGH EH2 4HQ

View Document

01/10/161 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

23/06/1623 June 2016 PREVSHO FROM 30/12/2015 TO 29/12/2015

View Document

09/05/169 May 2016 APPOINTMENT TERMINATED, SECRETARY HBJG SECRETARIAL LIMTED

View Document

29/03/1629 March 2016 PREVSHO FROM 31/12/2015 TO 30/12/2015

View Document

30/06/1530 June 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

04/03/154 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC4810960005

View Document

20/02/1520 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC4810960004

View Document

20/02/1520 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC4810960002

View Document

20/02/1520 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC4810960003

View Document

20/02/1520 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC4810960001

View Document

04/11/144 November 2014 CURREXT FROM 30/06/2015 TO 31/12/2015

View Document

15/08/1415 August 2014 REGISTERED OFFICE CHANGED ON 15/08/2014 FROM EXCHANGE TOWER 19 CANNING STREET EDINBURGH EH3 8EH

View Document

16/07/1416 July 2014 DIRECTOR APPOINTED GRAEME RONALD RAE HOGG

View Document

16/07/1416 July 2014 DIRECTOR APPOINTED MR GRAHAM FLEMING BARNET

View Document

10/07/1410 July 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW LEY

View Document

10/07/1410 July 2014 APPOINTMENT TERMINATED, DIRECTOR HBJG LIMITED

View Document

09/07/149 July 2014 CHANGE OF NAME 08/07/2014

View Document

09/07/149 July 2014 COMPANY NAME CHANGED ENSCO 453 LIMITED CERTIFICATE ISSUED ON 09/07/14

View Document

30/06/1430 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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