Company number SC240711
Status Active
Incorporation Date 5 December 2002
Company Type Private Limited Company
Address ROBERT MILLER & CO, 19A NORTHUMBERLAND STREET, EDINBURGH, EH3 6LR
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc
Since the company registration forty-eight events have happened. The last three records are Total exemption small company accounts made up to 5 April 2016; Confirmation statement made on 5 December 2016 with updates; Total exemption small company accounts made up to 5 April 2015. The most likely internet sites of SAGITTA SERVICES LIMITED are www.sagittaservices.co.uk, and www.sagitta-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. Sagitta Services Limited is a Private Limited Company.
The company registration number is SC240711. Sagitta Services Limited has been working since 05 December 2002.
The present status of the company is Active. The registered address of Sagitta Services Limited is Robert Miller Co 19a Northumberland Street Edinburgh Eh3 6lr. . STOREY, Pamela is a Secretary of the company. IVISON, Lindsay Martin is a Director of the company. Secretary FREELANCE EURO CONTRACTING LIMITED has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director ROBERTSON, Alexander George has been resigned. The company operates in "Other specialised construction activities n.e.c.".
Current Directors
Resigned Directors
Secretary
FREELANCE EURO CONTRACTING LIMITED
Resigned: 20 November 2007
Appointed Date: 05 December 2002
Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 05 December 2002
Appointed Date: 05 December 2002
Persons With Significant Control
SAGITTA SERVICES LIMITED Events
03 Jan 2017
Total exemption small company accounts made up to 5 April 2016
06 Dec 2016
Confirmation statement made on 5 December 2016 with updates
15 Jan 2016
Total exemption small company accounts made up to 5 April 2015
14 Dec 2015
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
23 Dec 2014
Total exemption small company accounts made up to 5 April 2014
...
... and 38 more events
17 Oct 2003
New director appointed
11 Feb 2003
Registered office changed on 11/02/03 from: 7 waverley place aberdeen AB10 1XH
29 Jan 2003
Accounting reference date shortened from 31/12/03 to 05/04/03
05 Dec 2002
Secretary resigned
05 Dec 2002
Incorporation