SIGMA SURVEYS & MAPPING LTD

Pavilion 2 Buchanan Business Park Pavilion 2 Buchanan Business Park, Stepps, G33 6HZ, Glasgow, Scotland
StatusACTIVE
Company No.SC335379
CategoryPrivate Limited Company
Incorporated17 Dec 2007
Age16 years, 4 months, 11 days
JurisdictionScotland

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Sep 2022

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Sep 2021

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Aug 2020

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Sep 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 06 Sep 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Sep 2017

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 07 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard William Rennie

Documents

View document PDF

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

View document PDF

Legacy

Date: 03 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/12/08; full list of members

Documents

View document PDF

Legacy

Date: 03 Mar 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / jennifer stewart / 02/03/2009

Documents

View document PDF

Incorporation company

Date: 17 Dec 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BCD SCAFFOLDING LIMITED

56 FERNBANK PLACE,ASCOT,SL5 8HL

Number:06699462
Status:ACTIVE
Category:Private Limited Company

CIRCULO CONSULTING LIMITED

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)

MOONSTONE SOFTWARE LIMITED

RIVERSIDE HOUSE, RIVER LANE,CHESHIRE,CH4 8RQ

Number:06420048
Status:ACTIVE
Category:Private Limited Company

MSM PROJECTS LIMITED

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source