Advanced company searchLink opens in new window

SIG 1 HOLDINGS LIMITED

Company number SC143950

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 May 2009 288b Appointment terminated director philip carraro
26 Feb 2009 288c Secretary's change of particulars / rachel fletcher / 16/02/2009
30 Jan 2009 288a Director appointed declan joseph hourican
17 Nov 2008 288b Appointment terminated director andrew morris
18 Sep 2008 AA Full accounts made up to 31 December 2007
18 Aug 2008 288a Secretary appointed rachel elizabeth fletcher
18 Aug 2008 288b Appointment terminated secretary mark craig
23 Apr 2008 363a Return made up to 20/04/08; full list of members
06 Nov 2007 AA Full accounts made up to 31 December 2006
17 May 2007 363a Return made up to 20/04/07; full list of members
15 May 2007 288c Director's particulars changed
06 Mar 2007 288b Director resigned
29 Nov 2006 288c Secretary's particulars changed
21 Aug 2006 288a New director appointed
16 Aug 2006 AA Full accounts made up to 31 December 2005
01 Aug 2006 288a New director appointed
16 May 2006 363a Return made up to 20/04/06; full list of members
13 Mar 2006 288b Director resigned
11 Nov 2005 287 Registered office changed on 11/11/05 from: 42 st andrew square edinburgh midlothian EH2 2YE
07 Sep 2005 AA Full accounts made up to 31 December 2004
18 May 2005 363a Return made up to 20/04/05; full list of members
06 Aug 2004 288b Director resigned
26 Jul 2004 AA Full accounts made up to 31 December 2003
29 Apr 2004 363a Return made up to 20/04/04; full list of members
19 Jan 2004 288b Director resigned