Advanced company searchLink opens in new window

STRATEGIC INVESTMENT MANAGEMENT HOLDINGS LIMITED

Company number SC334074

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)
13 Jan 2020 PSC05 Change of details for Sigma Capital Group Plc as a person with significant control on 13 January 2020
19 Nov 2019 CS01 Confirmation statement made on 19 November 2019 with no updates
07 Oct 2019 AA Accounts for a small company made up to 31 December 2018
20 Nov 2018 CS01 Confirmation statement made on 19 November 2018 with no updates
04 Oct 2018 AA Accounts for a small company made up to 31 December 2017
20 Nov 2017 CS01 Confirmation statement made on 19 November 2017 with no updates
05 Oct 2017 AA Full accounts made up to 31 December 2016
24 Nov 2016 AD01 Registered office address changed from 41 Charlotte Square Edinburgh EH2 4HQ to 18 Alva Street Edinburgh EH2 4QG on 24 November 2016
21 Nov 2016 CS01 Confirmation statement made on 19 November 2016 with updates
07 Oct 2016 AA Full accounts made up to 31 December 2015
19 Nov 2015 AR01 Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 403,709
08 Oct 2015 AA Full accounts made up to 31 December 2014
11 May 2015 AUD Auditor's resignation
09 Jan 2015 AP01 Appointment of Mr Malcolm Douglas Briselden as a director on 31 December 2014
09 Jan 2015 TM01 Termination of appointment of Marilyn Dawn Cole as a director on 31 December 2014
19 Nov 2014 AR01 Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 403,709
07 Oct 2014 AA Full accounts made up to 31 December 2013
20 Nov 2013 AR01 Annual return made up to 19 November 2013 with full list of shareholders
Statement of capital on 2013-11-20
  • GBP 403,709
04 Oct 2013 AA Accounts for a small company made up to 31 December 2012
01 Jul 2013 TM01 Termination of appointment of Gregor Clark as a director
07 Dec 2012 AR01 Annual return made up to 19 November 2012 with full list of shareholders
06 Dec 2012 CH01 Director's details changed for Marilyn Dawn Cole on 19 November 2012
06 Dec 2012 CH01 Director's details changed for Graham Fleming Barnet on 19 November 2012
27 Jul 2012 AP03 Appointment of Mr Malcolm Douglas Briselden as a secretary
27 Jul 2012 TM02 Termination of appointment of Stuart Glass as a secretary