SIGMA PROJECTS (UK) LIMITED
GLENROTHES

Hellopages » Fife » Fife » KY7 5NA

Company number SC179940
Status Active
Incorporation Date 24 October 1997
Company Type Private Limited Company
Address C/O PATERSON BOYD & CO, 18 NORTH STREET, GLENROTHES, FIFE, KY7 5NA
Home Country United Kingdom
Nature of Business 80200 - Security systems service activities
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 24 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 24 October 2015 with full list of shareholders Statement of capital on 2015-11-03 GBP 2 . The most likely internet sites of SIGMA PROJECTS (UK) LIMITED are www.sigmaprojectsuk.co.uk, and www.sigma-projects-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. Sigma Projects Uk Limited is a Private Limited Company. The company registration number is SC179940. Sigma Projects Uk Limited has been working since 24 October 1997. The present status of the company is Active. The registered address of Sigma Projects Uk Limited is C O Paterson Boyd Co 18 North Street Glenrothes Fife Ky7 5na. . BUNCE, Jeremy is a Director of the company. Secretary BUNCE, Jeremy has been resigned. Secretary BUNCE, Marion has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director BUNCE, Marion has been resigned. Director BUNCE, Marion has been resigned. Director CLYNE, Richard has been resigned. Director TAYLOR, Martin has been resigned. The company operates in "Security systems service activities".


Current Directors

Director
BUNCE, Jeremy
Appointed Date: 01 November 2003
65 years old

Resigned Directors

Secretary
BUNCE, Jeremy
Resigned: 01 November 2003
Appointed Date: 24 October 1997

Secretary
BUNCE, Marion
Resigned: 01 May 2009
Appointed Date: 01 November 2003

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 24 October 1997
Appointed Date: 24 October 1997

Director
BUNCE, Marion
Resigned: 31 May 2009
Appointed Date: 04 October 2007
62 years old

Director
BUNCE, Marion
Resigned: 01 November 2003
Appointed Date: 24 October 1997
62 years old

Director
CLYNE, Richard
Resigned: 31 March 2009
Appointed Date: 01 May 2007
58 years old

Director
TAYLOR, Martin
Resigned: 01 May 2008
Appointed Date: 01 May 2007
57 years old

Persons With Significant Control

Mr Jeremy Bunce
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control

SIGMA PROJECTS (UK) LIMITED Events

31 Oct 2016
Confirmation statement made on 24 October 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
03 Nov 2015
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2

28 Aug 2015
Total exemption small company accounts made up to 31 December 2014
03 Nov 2014
Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2

...
... and 57 more events
26 May 2000
Return made up to 24/10/99; full list of members
19 Aug 1999
Accounts for a small company made up to 31 October 1998
30 Nov 1998
Return made up to 24/10/98; full list of members
24 Oct 1997
Secretary resigned
24 Oct 1997
Incorporation

SIGMA PROJECTS (UK) LIMITED Charges

5 May 2004
Bond & floating charge
Delivered: 10 May 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
22 March 2004
Floating charge
Delivered: 25 March 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Other debts and non-vesting debts…