STRATEGIC PROPERTY ASSET MANAGEMENT LTD

Company Documents

DateDescription
17/07/2517 July 2025 NewConfirmation statement made on 2025-07-16 with updates

View Document

11/11/2411 November 2024

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

16/07/2416 July 2024 Confirmation statement made on 2024-07-16 with updates

View Document

28/09/2328 September 2023 Appointment of Miss Victoria Mary Risk as a director on 2023-07-31

View Document

04/09/234 September 2023 Appointment of Mr Michael Scott Mcgill as a director on 2023-07-31

View Document

04/09/234 September 2023 Termination of appointment of Malcolm Briselden as a secretary on 2023-07-28

View Document

04/09/234 September 2023 Appointment of Mrs Leanne Joyce Mcburney as a secretary on 2023-07-31

View Document

04/09/234 September 2023 Termination of appointment of Malcolm Douglas Briselden as a director on 2023-07-28

View Document

03/08/233 August 2023

View Document

03/08/233 August 2023

View Document

03/08/233 August 2023

View Document

03/08/233 August 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-16 with updates

View Document

10/07/2310 July 2023 Change of details for Strategic Investment Management Holdings Limited as a person with significant control on 2023-07-10

View Document

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

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-07-16 with updates

View Document

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

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, WITH UPDATES

View Document

13/01/2013 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GWYNN GALLOWAY THOMSON / 13/01/2020

View Document

13/01/2013 January 2020 SECRETARY'S CHANGE OF PARTICULARS / MALCOLM BRISELDEN / 13/01/2020

View Document

13/01/2013 January 2020 PSC'S CHANGE OF PARTICULARS / STRATEGIC INVESTMENT MANAGEMENT HOLDINGS LIMITED / 13/01/2020

View Document

07/10/197 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES

View Document

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

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES

View Document

22/05/1822 May 2018 APPOINTMENT TERMINATED, DIRECTOR PETER YOUNG

View Document

05/10/175 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES

View Document

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

View Document

07/10/167 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

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

View Document

20/07/1520 July 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

11/05/1511 May 2015 AUDITOR'S RESIGNATION

View Document

09/01/159 January 2015 DIRECTOR APPOINTED MR MALCOLM DOUGLAS BRISELDEN

View Document

09/01/159 January 2015 APPOINTMENT TERMINATED, DIRECTOR MARILYN COLE

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

02/10/142 October 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN HAMILTON

View Document

16/07/1416 July 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

04/10/134 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

16/07/1316 July 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

16/07/1316 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARILYN DAWN COLE / 16/07/2013

View Document

01/07/131 July 2013 APPOINTMENT TERMINATED, DIRECTOR GREGOR CLARK

View Document

19/07/1219 July 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

18/07/1218 July 2012 SECRETARY APPOINTED MALCOLM BRISELDEN

View Document

18/07/1218 July 2012 APPOINTMENT TERMINATED, SECRETARY STUART GLASS

View Document

28/06/1228 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

04/11/114 November 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

22/09/1122 September 2011 COMPANY NAME CHANGED SIGMA PROPERTY INVESTMENT MANAGEMENT LIMITED CERTIFICATE ISSUED ON 22/09/11

View Document

18/07/1118 July 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

11/04/1111 April 2011 DIRECTOR APPOINTED MR JOHN HAMILTON

View Document

10/04/1110 April 2011 DIRECTOR APPOINTED MR PETER KENNETH YOUNG

View Document

10/04/1110 April 2011 DIRECTOR APPOINTED MR GWYNN GALLOWAY THOMSON

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GREGOR CLARK / 01/10/2009

View Document

26/08/1026 August 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

13/05/1013 May 2010 COMPANY NAME CHANGED SIGMA PROPERTY ASSET MANAGERS LIMITED CERTIFICATE ISSUED ON 13/05/10

View Document

30/04/1030 April 2010 COMPANY NAME CHANGED SI PROPERTY MANAGEMENT LIMITED CERTIFICATE ISSUED ON 30/04/10

View Document

23/04/1023 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

19/08/0919 August 2009 RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS

View Document

19/08/0919 August 2009 APPOINTMENT TERMINATED SECRETARY GRAHAM BARNET

View Document

16/07/0916 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

05/08/085 August 2008 RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

07/02/087 February 2008 NEW DIRECTOR APPOINTED

View Document

07/02/087 February 2008 NEW DIRECTOR APPOINTED

View Document

07/02/087 February 2008 DIRECTOR RESIGNED

View Document

07/02/087 February 2008 SECRETARY RESIGNED

View Document

07/02/087 February 2008 DIRECTOR RESIGNED

View Document

07/02/087 February 2008 NEW SECRETARY APPOINTED

View Document

25/10/0725 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

01/08/071 August 2007 RETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 DIRECTOR RESIGNED

View Document

08/03/078 March 2007 AUDITOR'S RESIGNATION

View Document

04/09/064 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/07/0620 July 2006 RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

01/12/041 December 2004 NEW SECRETARY APPOINTED

View Document

28/10/0428 October 2004 DIRECTOR RESIGNED

View Document

13/08/0413 August 2004 RETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS

View Document

12/05/0412 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

25/02/0425 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/0413 January 2004 AUDITOR'S RESIGNATION

View Document

12/11/0312 November 2003 NEW DIRECTOR APPOINTED

View Document

25/07/0325 July 2003 RETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 S366A DISP HOLDING AGM 24/01/03

View Document

15/11/0215 November 2002 ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/12/03

View Document

16/07/0216 July 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/07/0216 July 2002 SECRETARY RESIGNED

View Document


More Company Information