SIGMA SURVEYS & MAPPING LTD
Status | ACTIVE |
Company No. | SC335379 |
Category | Private Limited Company |
Incorporated | 17 Dec 2007 |
Age | 16 years, 4 months, 11 days |
Jurisdiction | Scotland |
SUMMARY
SIGMA SURVEYS & MAPPING LTD is an active private limited company with number SC335379. It was incorporated 16 years, 4 months, 11 days ago, on 17 December 2007. The company address is Pavilion 2 Buchanan Business Park Pavilion 2 Buchanan Business Park, Stepps, G33 6HZ, Glasgow, Scotland.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 28 Sep 2023
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 05 Jul 2023
Action Date: 07 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-07
Documents
Accounts with accounts type unaudited abridged
Date: 29 Sep 2022
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 16 Jun 2022
Action Date: 07 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-07
Documents
Accounts with accounts type unaudited abridged
Date: 29 Sep 2021
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 10 Jun 2021
Action Date: 07 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-07
Documents
Accounts with accounts type unaudited abridged
Date: 27 Aug 2020
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 17 Jun 2020
Action Date: 07 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-07
Documents
Change person secretary company with change date
Date: 17 Jun 2020
Action Date: 01 May 2020
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2020-05-01
Officer name: Jennifer Anne Roman
Documents
Accounts with accounts type unaudited abridged
Date: 24 Sep 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 09 Jul 2019
Action Date: 07 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-07
Documents
Change to a person with significant control
Date: 09 Jul 2019
Action Date: 01 Jun 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Jonathan Roman
Change date: 2019-06-01
Documents
Change to a person with significant control
Date: 09 Jul 2019
Action Date: 01 Jun 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-06-01
Psc name: Mr Richard William Rennie
Documents
Change registered office address company with date old address new address
Date: 09 Jul 2019
Action Date: 09 Jul 2019
Category: Address
Type: AD01
Old address: Ground Floor, Pavilion 2 Buchanan Business Park Cumbernauld Road, Stepps Glasgow G33 6HZ United Kingdom
New address: Pavilion 2 Buchanan Business Park Cumbernauld Road Stepps Glasgow G33 6HZ
Change date: 2019-07-09
Documents
Accounts with accounts type unaudited abridged
Date: 06 Sep 2018
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change registered office address company with date old address new address
Date: 06 Sep 2018
Action Date: 06 Sep 2018
Category: Address
Type: AD01
Old address: Ground Floor Pavilion 3 Buchanan Business Park, Cumbernauld Road Stepps Glasgow North Lanarkshire G33 6HZ
New address: Ground Floor, Pavilion 2 Buchanan Business Park Cumbernauld Road, Stepps Glasgow G33 6HZ
Change date: 2018-09-06
Documents
Confirmation statement with no updates
Date: 08 Jun 2018
Action Date: 07 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-07
Documents
Accounts with accounts type unaudited abridged
Date: 28 Sep 2017
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 30 Jun 2017
Action Date: 07 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-07
Documents
Notification of a person with significant control
Date: 29 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jonathan Roman
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 29 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Richard Rennie
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2016
Action Date: 07 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-07
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2015
Action Date: 07 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-07
Documents
Change person secretary company with change date
Date: 15 Jun 2015
Action Date: 06 Jun 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-06-06
Officer name: Jennifer Anne Roman
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2014
Action Date: 07 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-07
Documents
Change registered office address company with date old address
Date: 26 Nov 2013
Action Date: 26 Nov 2013
Category: Address
Type: AD01
Change date: 2013-11-26
Old address: Suite 9 Buchanan Business Park Stepps Glasgow North Lanarkshire G33 6HZ Scotland
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2013
Action Date: 07 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-07
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2012
Action Date: 07 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-07
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2011
Action Date: 07 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-07
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2010
Action Date: 07 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-07
Documents
Accounts with accounts type total exemption small
Date: 09 Jun 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2010
Action Date: 17 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-17
Documents
Change person director company with change date
Date: 11 Jan 2010
Action Date: 07 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jonathan David Roman
Change date: 2010-01-07
Documents
Change registered office address company with date old address
Date: 07 Jan 2010
Action Date: 07 Jan 2010
Category: Address
Type: AD01
Old address: 9 Whiteford Road Stepps Glasgow G33 6GA
Change date: 2010-01-07
Documents
Appoint person director company with name
Date: 07 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard William Rennie
Documents
Accounts with accounts type dormant
Date: 19 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 03 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/12/08; full list of members
Documents
Legacy
Date: 03 Mar 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / jennifer stewart / 02/03/2009
Documents
Some Companies
56 FERNBANK PLACE,ASCOT,SL5 8HL
Number: | 06699462 |
Status: | ACTIVE |
Category: | Private Limited Company |
100 HIGH STREET,KENT,CT5 1AT
Number: | 06233219 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELLESMERE HOUSE RTM COMPANY LIMITED
94 PARK LANE,CROYDON,CR0 1JB
Number: | 06743145 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
RIVERSIDE HOUSE, RIVER LANE,CHESHIRE,CH4 8RQ
Number: | 06420048 |
Status: | ACTIVE |
Category: | Private Limited Company |
83 DUCIE STREET,MANCHESTER,M1 2JQ
Number: | 10322809 |
Status: | ACTIVE |
Category: | Private Limited Company |
QA WEB SOLUTIONS PRIVATE LIMITED
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11568566 |
Status: | ACTIVE |
Category: | Private Limited Company |