3 SIGMA LIMITED
WESTHILL

Hellopages » Aberdeenshire » Aberdeenshire » AB32 6SY

Company number SC202278
Status Active
Incorporation Date 10 December 1999
Company Type Private Limited Company
Address 3 PROSPECT PLACE, ARNHALL BUSINESS PARK, WESTHILL, AB32 6SY
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 10 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 10 December 2015 with full list of shareholders Statement of capital on 2015-12-18 GBP 270 . The most likely internet sites of 3 SIGMA LIMITED are www.3sigma.co.uk, and www.3-sigma.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. The distance to to Inverurie Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.3 Sigma Limited is a Private Limited Company. The company registration number is SC202278. 3 Sigma Limited has been working since 10 December 1999. The present status of the company is Active. The registered address of 3 Sigma Limited is 3 Prospect Place Arnhall Business Park Westhill Ab32 6sy. . TYSON, Jeremy Anthony Gower is a Secretary of the company. TYSON, Jeremy Anthony Gower is a Director of the company. Secretary BROWN, Peter Alex has been resigned. Nominee Secretary PF & S (SECRETARIES) LIMITED has been resigned. Director BROWN, Peter Alex has been resigned. Director KEW, Stephen Anthony has been resigned. Director KNOWLES, Ernest Robert has been resigned. Director MACLEOD, Andrew Charles has been resigned. Nominee Director PF & S (DIRECTORS) LIMITED has been resigned. The company operates in "Other engineering activities".


Current Directors

Secretary
TYSON, Jeremy Anthony Gower
Appointed Date: 28 March 2003

Director
TYSON, Jeremy Anthony Gower
Appointed Date: 13 December 1999
69 years old

Resigned Directors

Secretary
BROWN, Peter Alex
Resigned: 28 March 2003
Appointed Date: 13 December 1999

Nominee Secretary
PF & S (SECRETARIES) LIMITED
Resigned: 13 December 1999
Appointed Date: 10 December 1999

Director
BROWN, Peter Alex
Resigned: 28 March 2003
Appointed Date: 13 December 1999
73 years old

Director
KEW, Stephen Anthony
Resigned: 20 July 2013
Appointed Date: 13 December 1999
72 years old

Director
KNOWLES, Ernest Robert
Resigned: 30 November 2000
Appointed Date: 13 December 1999
72 years old

Director
MACLEOD, Andrew Charles
Resigned: 02 August 2000
Appointed Date: 13 December 1999
62 years old

Nominee Director
PF & S (DIRECTORS) LIMITED
Resigned: 13 December 1999
Appointed Date: 10 December 1999

Persons With Significant Control

Mr Jeremy Anthony Gower Tyson
Notified on: 10 December 2016
69 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

3 SIGMA LIMITED Events

23 Dec 2016
Confirmation statement made on 10 December 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
18 Dec 2015
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 270

25 Sep 2015
Total exemption small company accounts made up to 31 December 2014
08 Jan 2015
Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 270

...
... and 44 more events
22 Dec 1999
New director appointed
22 Dec 1999
New director appointed
22 Dec 1999
Director resigned
22 Dec 1999
Ad 13/12/99--------- £ si 449@1=449 £ ic 1/450
10 Dec 1999
Incorporation