Advanced company searchLink opens in new window

SIGMA SEVEN LIMITED

Company number SC212846

Filter by category

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)
15 Aug 2020 GAZ2 Final Gazette dissolved following liquidation
15 May 2020 LIQ13(Scot) Final account prior to dissolution in MVL (final account attached)
17 Oct 2019 AD03 Register(s) moved to registered inspection location Pavillion Building Ellismuir Way Tannochside Park Uddingston Glasgow G71 5PW
17 Oct 2019 AD02 Register inspection address has been changed to Pavillion Building Ellismuir Way Tannochside Park Uddingston Glasgow G71 5PW
17 Oct 2019 AD01 Registered office address changed from Pavilion Building Ellismuir Way Tannochside Park Uddingston Glasgow G71 5PW United Kingdom to Atria One 144 Morrison Street Edinburgh EH3 8EX on 17 October 2019
17 Oct 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-09-30
14 Oct 2019 CS01 Confirmation statement made on 30 September 2019 with updates
11 Oct 2019 PSC05 Change of details for Amt-Sybex Limited as a person with significant control on 6 April 2016
23 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
13 Sep 2019 SH20 Statement by Directors
13 Sep 2019 SH19 Statement of capital on 13 September 2019
  • GBP 1
13 Sep 2019 CAP-SS Solvency Statement dated 11/09/19
13 Sep 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of share premium account and capital redemption reserve 11/09/2019
  • RES06 ‐ Resolution of reduction in issued share capital
23 Aug 2019 TM01 Termination of appointment of Christopher Francis Henry Baker as a director on 20 August 2019
23 Aug 2019 TM01 Termination of appointment of Stefan John Maynard as a director on 20 August 2019
23 Aug 2019 AP01 Appointment of Mrs Francesca Anne Todd as a director on 19 August 2019
12 Oct 2018 CS01 Confirmation statement made on 30 September 2018 with no updates
04 Oct 2018 CH04 Secretary's details changed for Capita Group Secretary Limited on 15 June 2018
04 Oct 2018 CH02 Director's details changed for Capita Corporate Director Limited on 15 June 2018
04 Oct 2018 PSC05 Change of details for Amt-Sybex Limited as a person with significant control on 1 October 2018
27 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
24 Jun 2018 CH01 Director's details changed for Mr Christopher Francis Henry Baker on 15 June 2018
22 Jun 2018 CH01 Director's details changed for Mr Stefan John Maynard on 15 June 2018
18 Oct 2017 AA Audit exemption subsidiary accounts made up to 31 December 2016
18 Oct 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/16