You are here: bizstats.co.uk > a-z index > S list > SG list

Sght (trading) Limited


Founded in 2006, Sght (trading), classified under reg no. SC304791 is an active company. Currently registered at 8 Charlotte Street PH1 5LL, Perth the company has been in the business for 18 years. Its financial year was closed on July 31 and its latest financial statement was filed on Sun, 31st Jul 2022.

The firm has 7 directors, namely Richard M., Janet C. and Alexander B. and others. Of them, Alison N. has been with the company the longest, being appointed on 26 September 2006 and Richard M. has been with the company for the least time - from 14 March 2022. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - David M. who worked with the the firm until 30 June 2006.

Sght (trading) Limited Address / Contact

Office Address 8 Charlotte Street
Office Address2 Perth
Town Perth
Post code PH1 5LL
Country of origin United Kingdom

Company Information / Profile

Registration Number SC304791
Date of Incorporation Fri, 30th Jun 2006
Industry Museums activities
End of financial Year 31st July
Company age 18 years old
Account next due date Tue, 30th Apr 2024 (32 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Richard M.

Position: Director

Appointed: 14 March 2022

Janet C.

Position: Director

Appointed: 03 January 2022

Alexander B.

Position: Director

Appointed: 26 February 2021

Gustav E.

Position: Director

Appointed: 17 January 2019

Howard P.

Position: Director

Appointed: 18 February 2016

Elizabeth A.

Position: Director

Appointed: 01 September 2015

Alison N.

Position: Director

Appointed: 26 September 2006

Elliot & Company Ws

Position: Corporate Secretary

Appointed: 30 June 2006

Richard M.

Position: Director

Appointed: 03 January 2022

Resigned: 01 February 2023

Nicholas P.

Position: Director

Appointed: 18 February 2016

Resigned: 26 February 2020

Howard P.

Position: Director

Appointed: 28 September 2007

Resigned: 18 February 2016

Gordon L.

Position: Director

Appointed: 01 July 2006

Resigned: 17 April 2007

David N.

Position: Director

Appointed: 30 June 2006

Resigned: 04 July 2006

David M.

Position: Secretary

Appointed: 30 June 2006

Resigned: 30 June 2006

David M.

Position: Director

Appointed: 30 June 2006

Resigned: 01 September 2015

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As BizStats researched, there is South Georgia Heritage Trust from Dundee, Scotland. This PSC is classified as "a limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. This PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

South Georgia Heritage Trust

Verdant Works West Hendersons Wynd, Dundee, DD1 5BT, Scotland

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc466431
Notified on 1 June 2016
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Small company accounts made up to Sun, 31st Jul 2022
filed on: 17th, April 2023
Free Download (18 pages)

Company search

Advertisements