- Company Overview for THE SIGMA CONSULTANCY (SCOTLAND) LIMITED (SC124278)
- Filing history for THE SIGMA CONSULTANCY (SCOTLAND) LIMITED (SC124278)
- People for THE SIGMA CONSULTANCY (SCOTLAND) LIMITED (SC124278)
- Charges for THE SIGMA CONSULTANCY (SCOTLAND) LIMITED (SC124278)
- More for THE SIGMA CONSULTANCY (SCOTLAND) LIMITED (SC124278)
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) |
---|---|---|---|
09 Aug 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Apr 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Mar 2013 | DS01 | Application to strike the company off the register | |
22 Jun 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
30 Apr 2012 | AR01 |
Annual return made up to 20 March 2012 with full list of shareholders
Statement of capital on 2012-04-30
|
|
30 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
26 Aug 2011 | AA01 | Previous accounting period shortened from 31 May 2011 to 30 November 2010 | |
11 Apr 2011 | AR01 | Annual return made up to 20 March 2011 with full list of shareholders | |
24 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
13 May 2010 | TM02 | Termination of appointment of Patricia Stapenhurst as a secretary | |
13 May 2010 | TM01 | Termination of appointment of Patricia Stapenhurst as a director | |
13 May 2010 | TM01 | Termination of appointment of Timothy Stapenhurst as a director | |
13 May 2010 | AP03 | Appointment of Mr Peter Henry Rushmore as a secretary | |
13 May 2010 | AD01 | Registered office address changed from 18 Overton Crescent Dyce Aberdeen AB21 7FW on 13 May 2010 | |
13 May 2010 | AP01 | Appointment of Mrs Helen Marian Rushmore as a director | |
13 May 2010 | AP01 | Appointment of Mr Peter Henry Rushmore as a director | |
01 May 2010 | MG01s | Particulars of a mortgage or charge / charge no: 1 | |
22 Mar 2010 | AR01 | Annual return made up to 20 March 2010 with full list of shareholders | |
20 Mar 2010 | CH01 | Director's details changed for Patricia Mary Stapenhurst on 1 October 2009 | |
20 Mar 2010 | CH01 | Director's details changed for Timothy Andrew Paul Stapenhurst on 1 October 2009 | |
13 Jan 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
23 Mar 2009 | 363a | Return made up to 20/03/09; full list of members | |
19 Dec 2008 | AA | Total exemption small company accounts made up to 31 May 2008 | |
23 Mar 2008 | 363a | Return made up to 20/03/08; full list of members | |
15 Jan 2008 | AA | Total exemption small company accounts made up to 31 May 2007 |