About

Registered Number: SC179940
Date of Incorporation: 24/10/1997 (26 years and 7 months ago)
Company Status: Active
Registered Address: C/O Paterson Boyd & Co, 18 North Street, Glenrothes, Fife, KY7 5NA

 

Based in Glenrothes, Fife, Sigma Projects (UK) Ltd was established in 1997, it's status at Companies House is "Active". This organisation has 2 directors listed as Clyne, Richard, Taylor, Martin in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLYNE, Richard 01 May 2007 31 March 2009 1
TAYLOR, Martin 01 May 2007 01 May 2008 1

Filing History

Document Type Date
CS01 - N/A 28 October 2019
AA - Annual Accounts 27 September 2019
CS01 - N/A 29 October 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 30 October 2017
AA - Annual Accounts 30 September 2017
CS01 - N/A 31 October 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 03 November 2015
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 03 November 2014
AA - Annual Accounts 09 September 2014
AR01 - Annual Return 24 October 2013
AA - Annual Accounts 24 September 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 15 November 2012
DISS40 - Notice of striking-off action discontinued 30 November 2011
AA - Annual Accounts 29 November 2011
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 21 November 2011
DISS40 - Notice of striking-off action discontinued 08 November 2011
DISS40 - Notice of striking-off action discontinued 08 November 2011
DISS16(SOAS) - N/A 12 October 2011
GAZ1 - First notification of strike-off action in London Gazette 23 September 2011
DISS40 - Notice of striking-off action discontinued 26 February 2011
GAZ1 - First notification of strike-off action in London Gazette 25 February 2011
AR01 - Annual Return 22 February 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 February 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 February 2011
AR01 - Annual Return 07 December 2009
CH01 - Change of particulars for director 07 December 2009
AA - Annual Accounts 01 November 2009
287 - Change in situation or address of Registered Office 07 July 2009
288b - Notice of resignation of directors or secretaries 12 June 2009
288b - Notice of resignation of directors or secretaries 12 June 2009
288b - Notice of resignation of directors or secretaries 20 April 2009
AA - Annual Accounts 16 January 2009
363a - Annual Return 18 November 2008
288b - Notice of resignation of directors or secretaries 13 June 2008
363a - Annual Return 18 December 2007
AA - Annual Accounts 12 October 2007
288a - Notice of appointment of directors or secretaries 05 October 2007
288a - Notice of appointment of directors or secretaries 23 May 2007
288a - Notice of appointment of directors or secretaries 23 May 2007
AA - Annual Accounts 31 October 2006
363a - Annual Return 27 October 2006
363a - Annual Return 16 November 2005
AA - Annual Accounts 20 October 2005
363s - Annual Return 25 November 2004
225 - Change of Accounting Reference Date 17 September 2004
466(Scot) - N/A 14 September 2004
410(Scot) - N/A 10 May 2004
410(Scot) - N/A 25 March 2004
288b - Notice of resignation of directors or secretaries 03 March 2004
288b - Notice of resignation of directors or secretaries 03 March 2004
288a - Notice of appointment of directors or secretaries 03 March 2004
288a - Notice of appointment of directors or secretaries 03 March 2004
AA - Annual Accounts 03 March 2004
225 - Change of Accounting Reference Date 09 January 2004
363s - Annual Return 24 November 2003
363s - Annual Return 04 December 2002
AA - Annual Accounts 05 November 2002
287 - Change in situation or address of Registered Office 30 October 2002
AA - Annual Accounts 08 October 2002
363s - Annual Return 28 November 2001
AA - Annual Accounts 31 August 2001
363s - Annual Return 07 February 2001
AA - Annual Accounts 08 August 2000
363s - Annual Return 26 May 2000
AA - Annual Accounts 19 August 1999
363s - Annual Return 30 November 1998
288b - Notice of resignation of directors or secretaries 24 October 1997
NEWINC - New incorporation documents 24 October 1997

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 05 May 2004 Outstanding

N/A

Floating charge 22 March 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.