Sigma Capital Property Ltd EDINBURGH


Sigma Capital Property started in year 2001 as Private Limited Company with registration number SC219919. The Sigma Capital Property company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Edinburgh at 18 Alva Street. Postal code: EH2 4QG. Since Thursday 22nd September 2011 Sigma Capital Property Ltd is no longer carrying the name Strategic Investors.

Currently there are 6 directors in the the company, namely Victoria R., Gordon M. and Michael S. and others. In addition one secretary - Leanne M. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Sigma Capital Property Ltd Address / Contact

Office Address 18 Alva Street
Town Edinburgh
Post code EH2 4QG
Country of origin United Kingdom

Company Information / Profile

Registration Number SC219919
Date of Incorporation Wed, 6th Jun 2001
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 20th Jun 2024 (2024-06-20)
Last confirmation statement dated Tue, 6th Jun 2023

Company staff

Leanne M.

Position: Secretary

Appointed: 01 August 2023

Victoria R.

Position: Director

Appointed: 01 August 2023

Gordon M.

Position: Director

Appointed: 23 February 2022

Michael S.

Position: Director

Appointed: 18 September 2020

Michael M.

Position: Director

Appointed: 30 March 2020

Gwynn T.

Position: Director

Appointed: 09 December 2011

Graham B.

Position: Director

Appointed: 06 June 2001

Leanne M.

Position: Director

Appointed: 01 August 2023

Resigned: 30 September 2023

Ian S.

Position: Director

Appointed: 23 February 2022

Resigned: 30 November 2022

William K.

Position: Director

Appointed: 23 June 2016

Resigned: 26 September 2018

Matthew T.

Position: Director

Appointed: 20 August 2015

Resigned: 10 June 2022

Graeme H.

Position: Director

Appointed: 16 March 2015

Resigned: 10 September 2019

Malcolm B.

Position: Director

Appointed: 01 January 2015

Resigned: 28 July 2023

Malcolm B.

Position: Secretary

Appointed: 26 July 2012

Resigned: 28 July 2023

Graeme D.

Position: Director

Appointed: 29 March 2012

Resigned: 01 January 2013

Gregor C.

Position: Director

Appointed: 09 December 2011

Resigned: 28 June 2013

John H.

Position: Director

Appointed: 09 December 2011

Resigned: 29 September 2014

Peter Y.

Position: Director

Appointed: 09 December 2011

Resigned: 17 May 2018

Marilyn C.

Position: Director

Appointed: 29 June 2007

Resigned: 31 December 2014

First Scottish International Services Limited

Position: Nominee Director

Appointed: 06 June 2001

Resigned: 06 June 2001

First Scottish Secretaries Limited

Position: Nominee Secretary

Appointed: 06 June 2001

Resigned: 06 June 2001

Graham B.

Position: Secretary

Appointed: 06 June 2001

Resigned: 26 July 2012

Mark E.

Position: Director

Appointed: 06 June 2001

Resigned: 29 June 2007

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As BizStats researched, there is Strategic Investment Management Holdings Limited from Edinburgh, Scotland. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Strategic Investment Management Holdings Limited

18 Alva Street, Edinburgh, EH2 4QG, Scotland

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc334074
Notified on 6 June 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Strategic Investors September 22, 2011

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Full accounts data made up to Saturday 31st December 2022
filed on: 3rd, August 2023
Free Download (26 pages)

Company search

Advertisements