SIG 1 HOLDINGS LIMITED
WEST REGISTER (INVESTMENTS) LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH2 1AF
Company number SC143950
Status Active
Incorporation Date 20 April 1993
Company Type Private Limited Company
Address 24/25 ST ANDREW SQUARE, EDINBURGH, EH2 1AF
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and fifty-two events have happened. The last three records are Full accounts made up to 31 December 2015; Auditor's resignation; Termination of appointment of Declan Joseph Hourican as a director on 7 September 2016. The most likely internet sites of SIG 1 HOLDINGS LIMITED are www.sig1holdings.co.uk, and www.sig-1-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and ten months. Sig 1 Holdings Limited is a Private Limited Company. The company registration number is SC143950. Sig 1 Holdings Limited has been working since 20 April 1993. The present status of the company is Active. The registered address of Sig 1 Holdings Limited is 24 25 St Andrew Square Edinburgh Eh2 1af. . RBS SECRETARIAL SERVICES LIMITED is a Secretary of the company. BARLOW, Laura Jane is a Director of the company. PATEL, Sanjay Bhupendra is a Director of the company. Secretary CRAIG, Mark has been resigned. Secretary FLETCHER, Rachel Elizabeth has been resigned. Secretary MACGILLIVRAY, Shirley Margaret has been resigned. Secretary MACGILLIVRAY, Shirley Margaret has been resigned. Secretary MARCHANT, Maria has been resigned. Secretary MILLS, Alan Ewing has been resigned. Secretary SMITH, Carolyn has been resigned. Director BEATTIE, Robert Henry has been resigned. Director BOSTOCK, Nathan Mark has been resigned. Director BRENA, Jose Guillermo has been resigned. Director CAMPBELL, Hew has been resigned. Director CARRARO, Philip Andrew has been resigned. Director CHRISPIN, Simon Jonathan has been resigned. Director CULLINAN, Rory Malcolm has been resigned. Director CULLINAN, Rory Malcolm has been resigned. Director DAVISON, John Michael has been resigned. Director DICKINSON, Alan Peter has been resigned. Director FOSTER, Kennedy Campbell has been resigned. Director GOPINATHAN, Kavita has been resigned. Director HOURICAN, Declan Joseph has been resigned. Director HOURICAN, Declan Joseph has been resigned. Director KENNEDY, Thomas Peter has been resigned. Director LAMBERT, Mark Andrew has been resigned. Director MACGREGOR, Fiona Jane has been resigned. Director MAIR, Angus James Murray has been resigned. Director MCKEAN, Alan Wallace has been resigned. Director MCNULTY, Cecilia Ann has been resigned. Director MORRIS, Andrew James has been resigned. Director PENFOLD, Jonathan Mark, Mr has been resigned. Director PETRIE, John Philip has been resigned. Director SACH, Derek Stephen has been resigned. Director SACH, Derek Stephen has been resigned. Director SHEIKH, Nadim-Ul Hassan has been resigned. Director SPEIRS, Robert has been resigned. Director TOUGH, Eric George William has been resigned. Director WHITEHEAD, Grahame Taylor has been resigned. Director WORKMAN, John Donald Black has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
RBS SECRETARIAL SERVICES LIMITED
Appointed Date: 27 April 2012

Director
BARLOW, Laura Jane
Appointed Date: 27 April 2010
58 years old

Director
PATEL, Sanjay Bhupendra
Appointed Date: 05 October 2015
54 years old

Resigned Directors

Secretary
CRAIG, Mark
Resigned: 14 August 2008
Appointed Date: 24 February 2003

Secretary
FLETCHER, Rachel Elizabeth
Resigned: 27 April 2012
Appointed Date: 15 August 2008

Secretary
MACGILLIVRAY, Shirley Margaret
Resigned: 03 December 2001
Appointed Date: 13 March 1998

Secretary
MACGILLIVRAY, Shirley Margaret
Resigned: 03 November 1994
Appointed Date: 29 July 1994

Secretary
MARCHANT, Maria
Resigned: 24 February 2003
Appointed Date: 03 December 2001

Secretary
MILLS, Alan Ewing
Resigned: 29 July 1994
Appointed Date: 20 April 1993

Secretary
SMITH, Carolyn
Resigned: 30 March 2001
Appointed Date: 13 December 2000

Director
BEATTIE, Robert Henry
Resigned: 05 November 2003
Appointed Date: 03 November 1994
76 years old

Director
BOSTOCK, Nathan Mark
Resigned: 23 December 2011
Appointed Date: 08 February 2010
65 years old

Director
BRENA, Jose Guillermo
Resigned: 12 December 2003
Appointed Date: 26 February 2003
66 years old

Director
CAMPBELL, Hew
Resigned: 03 November 1994
Appointed Date: 05 September 1994
63 years old

Director
CARRARO, Philip Andrew
Resigned: 20 April 2009
Appointed Date: 09 June 1999
81 years old

Director
CHRISPIN, Simon Jonathan
Resigned: 10 April 2001
Appointed Date: 11 December 1998
63 years old

Director
CULLINAN, Rory Malcolm
Resigned: 13 December 2011
Appointed Date: 08 February 2010
66 years old

Director
CULLINAN, Rory Malcolm
Resigned: 21 July 2004
Appointed Date: 05 November 2003
66 years old

Director
DAVISON, John Michael
Resigned: 30 June 2015
Appointed Date: 28 February 2011
60 years old

Director
DICKINSON, Alan Peter
Resigned: 01 May 1998
Appointed Date: 05 June 1995
75 years old

Director
FOSTER, Kennedy Campbell
Resigned: 05 September 1994
Appointed Date: 20 April 1993
75 years old

Director
GOPINATHAN, Kavita
Resigned: 05 September 2014
Appointed Date: 31 July 2012
46 years old

Director
HOURICAN, Declan Joseph
Resigned: 07 September 2016
Appointed Date: 05 September 2014
49 years old

Director
HOURICAN, Declan Joseph
Resigned: 23 December 2011
Appointed Date: 26 January 2009
49 years old

Director
KENNEDY, Thomas Peter
Resigned: 08 February 2010
Appointed Date: 01 May 1998
68 years old

Director
LAMBERT, Mark Andrew
Resigned: 10 March 2006
Appointed Date: 19 March 2001
59 years old

Director
MACGREGOR, Fiona Jane
Resigned: 29 February 2012
Appointed Date: 20 July 2006
60 years old

Director
MAIR, Angus James Murray
Resigned: 07 May 1999
Appointed Date: 01 May 1998
81 years old

Director
MCKEAN, Alan Wallace
Resigned: 03 November 1994
Appointed Date: 20 April 1993
71 years old

Director
MCNULTY, Cecilia Ann
Resigned: 21 August 1997
Appointed Date: 13 March 1995
63 years old

Director
MORRIS, Andrew James
Resigned: 20 October 2008
Appointed Date: 20 July 2006
53 years old

Director
PENFOLD, Jonathan Mark, Mr
Resigned: 21 February 2007
Appointed Date: 30 September 1997
63 years old

Director
PETRIE, John Philip
Resigned: 13 March 1995
Appointed Date: 03 November 1994
73 years old

Director
SACH, Derek Stephen
Resigned: 23 December 2011
Appointed Date: 11 December 1998
77 years old

Director
SACH, Derek Stephen
Resigned: 13 March 1997
Appointed Date: 03 November 1994
77 years old

Director
SHEIKH, Nadim-Ul Hassan
Resigned: 31 July 2012
Appointed Date: 09 January 2012
55 years old

Director
SPEIRS, Robert
Resigned: 23 October 1998
Appointed Date: 13 March 1997
89 years old

Director
TOUGH, Eric George William
Resigned: 03 November 1994
Appointed Date: 20 April 1993
68 years old

Director
WHITEHEAD, Grahame Taylor
Resigned: 28 February 2003
Appointed Date: 03 November 1994
75 years old

Director
WORKMAN, John Donald Black
Resigned: 15 November 2001
Appointed Date: 19 March 2001
73 years old

SIG 1 HOLDINGS LIMITED Events

13 Oct 2016
Full accounts made up to 31 December 2015
11 Oct 2016
Auditor's resignation
08 Sep 2016
Termination of appointment of Declan Joseph Hourican as a director on 7 September 2016
25 Apr 2016
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2

08 Oct 2015
Appointment of Sanjay Bhupendra Patel as a director on 5 October 2015
...
... and 142 more events
20 Sep 1993
Resolutions
  • ELRES ‐ Elective resolution

20 Sep 1993
Resolutions
  • ELRES ‐ Elective resolution

20 Sep 1993
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

06 May 1993
Accounting reference date notified as 30/09

20 Apr 1993
Incorporation