Advanced company searchLink opens in new window

SIGMOID SOLUTIONS LTD

Company number SC314209

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)
03 Dec 2010 AD01 Registered office address changed from 82a Portland Street Troon KA10 6QU on 3 December 2010
03 Dec 2010 CH01 Director's details changed for David Irvine on 1 October 2009
03 Dec 2010 CH03 Secretary's details changed for David Irvine on 1 October 2009
03 Dec 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Sub div of shares 30/11/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 Jan 2010 AR01 Annual return made up to 7 January 2010 with full list of shareholders
07 Jan 2010 CH01 Director's details changed for David Irvine on 2 October 2009
11 Dec 2009 AA Total exemption small company accounts made up to 28 February 2009
08 Jan 2009 363a Return made up to 08/01/09; full list of members
08 Jan 2009 288b Appointment terminated director john irvine
07 Nov 2008 AA Accounts for a dormant company made up to 28 February 2008
06 Feb 2008 363s Return made up to 08/01/08; full list of members
17 May 2007 288a New secretary appointed
17 May 2007 288b Secretary resigned
15 May 2007 287 Registered office changed on 15/05/07 from: 107 george street edinburgh EH2 3ES
22 Jan 2007 288a New director appointed
22 Jan 2007 288a New director appointed
16 Jan 2007 CERTNM Company name changed mbm shelfco (33) LIMITED\certificate issued on 16/01/07
16 Jan 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
16 Jan 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
16 Jan 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
16 Jan 2007 225 Accounting reference date extended from 31/01/08 to 28/02/08
16 Jan 2007 288b Director resigned
08 Jan 2007 NEWINC Incorporation