SIGMA FP GENERAL PARTNER LIMITED
EDINBURGH ENSCO 454 LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH2 4QG

Company number SC481104
Status Active
Incorporation Date 30 June 2014
Company Type Private Limited Company
Address 18 ALVA STREET, EDINBURGH, SCOTLAND, EH2 4QG
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration nineteen events have happened. The last three records are Registered office address changed from 41 Charlotte Square Edinburgh EH2 4HQ to 18 Alva Street Edinburgh EH2 4QG on 24 November 2016; Full accounts made up to 31 December 2015; Confirmation statement made on 30 June 2016 with updates. The most likely internet sites of SIGMA FP GENERAL PARTNER LIMITED are www.sigmafpgeneralpartner.co.uk, and www.sigma-fp-general-partner.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and four months. Sigma Fp General Partner Limited is a Private Limited Company. The company registration number is SC481104. Sigma Fp General Partner Limited has been working since 30 June 2014. The present status of the company is Active. The registered address of Sigma Fp General Partner Limited is 18 Alva Street Edinburgh Scotland Eh2 4qg. . BARNET, Graham Fleming is a Director of the company. HOGG, Graeme Ronald Rae is a Director of the company. Secretary HBJG SECRETARIAL LIMITED has been resigned. Director LEY, Andrew Charles has been resigned. Director HBJG LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
BARNET, Graham Fleming
Appointed Date: 08 July 2014
62 years old

Director
HOGG, Graeme Ronald Rae
Appointed Date: 08 July 2014
60 years old

Resigned Directors

Secretary
HBJG SECRETARIAL LIMITED
Resigned: 09 May 2016
Appointed Date: 30 June 2014

Director
LEY, Andrew Charles
Resigned: 08 July 2014
Appointed Date: 30 June 2014
50 years old

Director
HBJG LIMITED
Resigned: 08 July 2014
Appointed Date: 30 June 2014

Persons With Significant Control

Sigma Capital Property Ltd
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

SIGMA FP GENERAL PARTNER LIMITED Events

24 Nov 2016
Registered office address changed from 41 Charlotte Square Edinburgh EH2 4HQ to 18 Alva Street Edinburgh EH2 4QG on 24 November 2016
01 Oct 2016
Full accounts made up to 31 December 2015
05 Aug 2016
Confirmation statement made on 30 June 2016 with updates
23 Jun 2016
Previous accounting period shortened from 30 December 2015 to 29 December 2015
09 May 2016
Termination of appointment of Hbjg Secretarial Limited as a secretary on 9 May 2016
...
... and 9 more events
10 Jul 2014
Termination of appointment of Hbjg Limited as a director on 8 July 2014
10 Jul 2014
Termination of appointment of Andrew Charles Ley as a director on 8 July 2014
09 Jul 2014
Company name changed ensco 454 LIMITED\certificate issued on 09/07/14
  • CONNOT ‐

09 Jul 2014
Resolutions
  • RES15 ‐ Change company name resolution on 2014-07-08

30 Jun 2014
Incorporation
Statement of capital on 2014-06-30
  • GBP 1

SIGMA FP GENERAL PARTNER LIMITED Charges

18 February 2015
Charge code SC48 1104 0003
Delivered: 4 March 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
18 February 2015
Charge code SC48 1104 0002
Delivered: 20 February 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
18 February 2015
Charge code SC48 1104 0001
Delivered: 20 February 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…