About

Registered Number: SC224630
Date of Incorporation: 26/10/2001 (22 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 20/03/2018 (6 years and 1 month ago)
Registered Address: Ground Floor, 15 Justice Mill Lane, Aberdeen, AB11 6EQ,

 

Sigma 3 (North Sea) Ltd was registered on 26 October 2001 and has its registered office in Aberdeen. The current directors of this company are listed as Jones, Iain Angus, Brown, Robert Muirhead Birnie, Boslem, Jerry, Briggs, Andrew Nigel, Brind, John Derek, Davie, Philip Stuart, Gibson, Alan Ross, Mcmillan, Neil, Moody, Alastair John at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOSLEM, Jerry 01 December 2007 08 May 2008 1
BRIGGS, Andrew Nigel 30 April 2009 17 March 2016 1
BRIND, John Derek 26 April 2002 31 August 2005 1
DAVIE, Philip Stuart 10 September 2013 05 September 2014 1
GIBSON, Alan Ross 18 April 2002 28 October 2002 1
MCMILLAN, Neil 08 May 2008 16 May 2011 1
MOODY, Alastair John 19 May 2016 30 June 2016 1
Secretary Name Appointed Resigned Total Appointments
JONES, Iain Angus 18 December 2015 - 1
BROWN, Robert Muirhead Birnie 01 September 2010 31 December 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 March 2018
SOAS(A) - Striking-off action suspended (Section 652A) 11 November 2017
GAZ1(A) - First notification of strike-off in London Gazette) 10 October 2017
DS01 - Striking off application by a company 28 September 2017
RESOLUTIONS - N/A 05 July 2017
SH19 - Statement of capital 05 July 2017
CAP-SS - N/A 05 July 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 05 July 2017
CS01 - N/A 02 November 2016
RP04TM01 - N/A 19 October 2016
TM01 - Termination of appointment of director 31 August 2016
TM01 - Termination of appointment of director 12 August 2016
AA - Annual Accounts 08 June 2016
AP01 - Appointment of director 26 May 2016
AD01 - Change of registered office address 26 May 2016
TM01 - Termination of appointment of director 27 April 2016
AP03 - Appointment of secretary 08 January 2016
TM02 - Termination of appointment of secretary 08 January 2016
AR01 - Annual Return 02 November 2015
CH03 - Change of particulars for secretary 02 November 2015
CH01 - Change of particulars for director 30 October 2015
CH01 - Change of particulars for director 30 October 2015
CH01 - Change of particulars for director 30 October 2015
TM01 - Termination of appointment of director 02 July 2015
TM01 - Termination of appointment of director 02 July 2015
TM01 - Termination of appointment of director 02 July 2015
TM01 - Termination of appointment of director 02 July 2015
AA - Annual Accounts 30 May 2015
CH01 - Change of particulars for director 11 February 2015
AR01 - Annual Return 28 October 2014
AP01 - Appointment of director 08 September 2014
TM01 - Termination of appointment of director 05 September 2014
AA - Annual Accounts 19 June 2014
CH01 - Change of particulars for director 09 January 2014
AR01 - Annual Return 07 November 2013
AP01 - Appointment of director 06 November 2013
AA - Annual Accounts 06 June 2013
TM01 - Termination of appointment of director 15 March 2013
AR01 - Annual Return 29 October 2012
AA - Annual Accounts 22 June 2012
AR01 - Annual Return 15 November 2011
CH03 - Change of particulars for secretary 15 November 2011
AP01 - Appointment of director 29 August 2011
AP01 - Appointment of director 29 August 2011
AP01 - Appointment of director 29 August 2011
TM01 - Termination of appointment of director 29 August 2011
TM01 - Termination of appointment of director 29 August 2011
TM01 - Termination of appointment of director 29 August 2011
TM01 - Termination of appointment of director 29 August 2011
TM01 - Termination of appointment of director 29 August 2011
AA - Annual Accounts 04 August 2011
AP01 - Appointment of director 16 May 2011
TM01 - Termination of appointment of director 16 May 2011
AR01 - Annual Return 09 November 2010
AA - Annual Accounts 01 October 2010
TM02 - Termination of appointment of secretary 21 September 2010
AP03 - Appointment of secretary 09 September 2010
CH03 - Change of particulars for secretary 25 December 2009
AR01 - Annual Return 12 November 2009
CH01 - Change of particulars for director 12 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
287 - Change in situation or address of Registered Office 22 September 2009
AA - Annual Accounts 04 August 2009
288a - Notice of appointment of directors or secretaries 05 June 2009
288a - Notice of appointment of directors or secretaries 05 June 2009
288b - Notice of resignation of directors or secretaries 05 June 2009
288c - Notice of change of directors or secretaries or in their particulars 20 February 2009
288a - Notice of appointment of directors or secretaries 12 December 2008
288b - Notice of resignation of directors or secretaries 12 December 2008
363a - Annual Return 18 November 2008
AA - Annual Accounts 30 October 2008
288a - Notice of appointment of directors or secretaries 30 July 2008
288b - Notice of resignation of directors or secretaries 30 July 2008
288a - Notice of appointment of directors or secretaries 25 January 2008
288b - Notice of resignation of directors or secretaries 25 January 2008
363a - Annual Return 29 November 2007
288c - Notice of change of directors or secretaries or in their particulars 29 November 2007
AA - Annual Accounts 01 November 2007
363a - Annual Return 03 November 2006
288a - Notice of appointment of directors or secretaries 06 October 2006
288b - Notice of resignation of directors or secretaries 20 July 2006
288c - Notice of change of directors or secretaries or in their particulars 10 July 2006
AA - Annual Accounts 31 March 2006
288a - Notice of appointment of directors or secretaries 03 November 2005
363a - Annual Return 26 October 2005
288b - Notice of resignation of directors or secretaries 26 October 2005
288b - Notice of resignation of directors or secretaries 26 October 2005
288a - Notice of appointment of directors or secretaries 26 October 2005
288a - Notice of appointment of directors or secretaries 26 October 2005
288b - Notice of resignation of directors or secretaries 06 May 2005
288a - Notice of appointment of directors or secretaries 06 May 2005
AA - Annual Accounts 14 March 2005
288a - Notice of appointment of directors or secretaries 30 January 2005
288b - Notice of resignation of directors or secretaries 30 January 2005
288c - Notice of change of directors or secretaries or in their particulars 25 January 2005
288b - Notice of resignation of directors or secretaries 10 January 2005
288a - Notice of appointment of directors or secretaries 10 January 2005
288b - Notice of resignation of directors or secretaries 08 December 2004
288a - Notice of appointment of directors or secretaries 08 December 2004
363a - Annual Return 10 November 2004
353 - Register of members 04 November 2004
288c - Notice of change of directors or secretaries or in their particulars 22 July 2004
288b - Notice of resignation of directors or secretaries 26 May 2004
288a - Notice of appointment of directors or secretaries 26 May 2004
AA - Annual Accounts 18 May 2004
288c - Notice of change of directors or secretaries or in their particulars 19 February 2004
288b - Notice of resignation of directors or secretaries 04 February 2004
288a - Notice of appointment of directors or secretaries 04 February 2004
363s - Annual Return 24 November 2003
AA - Annual Accounts 14 August 2003
288a - Notice of appointment of directors or secretaries 02 December 2002
288b - Notice of resignation of directors or secretaries 20 November 2002
363a - Annual Return 22 October 2002
288a - Notice of appointment of directors or secretaries 30 September 2002
225 - Change of Accounting Reference Date 16 September 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 02 July 2002
288a - Notice of appointment of directors or secretaries 23 May 2002
288a - Notice of appointment of directors or secretaries 08 May 2002
288a - Notice of appointment of directors or secretaries 08 May 2002
RESOLUTIONS - N/A 30 April 2002
RESOLUTIONS - N/A 30 April 2002
RESOLUTIONS - N/A 30 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 April 2002
288a - Notice of appointment of directors or secretaries 30 April 2002
288a - Notice of appointment of directors or secretaries 30 April 2002
288a - Notice of appointment of directors or secretaries 30 April 2002
288a - Notice of appointment of directors or secretaries 30 April 2002
288b - Notice of resignation of directors or secretaries 30 April 2002
287 - Change in situation or address of Registered Office 15 March 2002
CERTNM - Change of name certificate 06 February 2002
NEWINC - New incorporation documents 26 October 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.