Sig 1 Holdings Limited EDINBURGH


Sig 1 Holdings started in year 1993 as Private Limited Company with registration number SC143950. The Sig 1 Holdings company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Edinburgh at Rbs Gogarburn. Postal code: EH12 1HQ. Since Monday 3rd November 2014 Sig 1 Holdings Limited is no longer carrying the name West Register (investments).

The company has 2 directors, namely Niamh S., Robert M.. Of them, Robert M. has been with the company the longest, being appointed on 31 July 2017 and Niamh S. has been with the company for the least time - from 22 October 2021. 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.

Sig 1 Holdings Limited Address / Contact

Office Address Rbs Gogarburn
Office Address2 175 Glasgow Road
Town Edinburgh
Post code EH12 1HQ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC143950
Date of Incorporation Tue, 20th Apr 1993
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 4th May 2024 (2024-05-04)
Last confirmation statement dated Thu, 20th Apr 2023

Company staff

Niamh S.

Position: Director

Appointed: 22 October 2021

Robert M.

Position: Director

Appointed: 31 July 2017

Natwest Group Secretarial Services Limited

Position: Corporate Secretary

Appointed: 27 April 2012

Kavita G.

Position: Director

Appointed: 11 January 2020

Resigned: 22 October 2021

Christopher P.

Position: Director

Appointed: 31 July 2017

Resigned: 11 January 2020

Sanjay P.

Position: Director

Appointed: 05 October 2015

Resigned: 31 July 2017

Declan H.

Position: Director

Appointed: 05 September 2014

Resigned: 07 September 2016

Kavita G.

Position: Director

Appointed: 31 July 2012

Resigned: 05 September 2014

Nadim-Ul S.

Position: Director

Appointed: 09 January 2012

Resigned: 31 July 2012

John D.

Position: Director

Appointed: 28 February 2011

Resigned: 30 June 2015

Laura B.

Position: Director

Appointed: 27 April 2010

Resigned: 31 July 2017

Rory C.

Position: Director

Appointed: 08 February 2010

Resigned: 13 December 2011

Nathan B.

Position: Director

Appointed: 08 February 2010

Resigned: 23 December 2011

Declan H.

Position: Director

Appointed: 26 January 2009

Resigned: 23 December 2011

Rachel F.

Position: Secretary

Appointed: 15 August 2008

Resigned: 27 April 2012

Andrew M.

Position: Director

Appointed: 20 July 2006

Resigned: 20 October 2008

Fiona M.

Position: Director

Appointed: 20 July 2006

Resigned: 29 February 2012

Rory C.

Position: Director

Appointed: 05 November 2003

Resigned: 21 July 2004

Jose B.

Position: Director

Appointed: 26 February 2003

Resigned: 12 December 2003

Mark C.

Position: Secretary

Appointed: 24 February 2003

Resigned: 14 August 2008

Maria M.

Position: Secretary

Appointed: 03 December 2001

Resigned: 24 February 2003

John W.

Position: Director

Appointed: 19 March 2001

Resigned: 15 November 2001

Mark L.

Position: Director

Appointed: 19 March 2001

Resigned: 10 March 2006

Carolyn S.

Position: Secretary

Appointed: 13 December 2000

Resigned: 30 March 2001

Philip C.

Position: Director

Appointed: 09 June 1999

Resigned: 20 April 2009

Derek S.

Position: Director

Appointed: 11 December 1998

Resigned: 23 December 2011

Simon C.

Position: Director

Appointed: 11 December 1998

Resigned: 10 April 2001

Thomas K.

Position: Director

Appointed: 01 May 1998

Resigned: 08 February 2010

Angus M.

Position: Director

Appointed: 01 May 1998

Resigned: 07 May 1999

Shirley M.

Position: Secretary

Appointed: 13 March 1998

Resigned: 03 December 2001

Jonathan P.

Position: Director

Appointed: 30 September 1997

Resigned: 21 February 2007

Robert S.

Position: Director

Appointed: 13 March 1997

Resigned: 23 October 1998

Alan D.

Position: Director

Appointed: 05 June 1995

Resigned: 01 May 1998

Cecilia M.

Position: Director

Appointed: 13 March 1995

Resigned: 21 August 1997

Robert B.

Position: Director

Appointed: 03 November 1994

Resigned: 05 November 2003

Grahame W.

Position: Director

Appointed: 03 November 1994

Resigned: 28 February 2003

John P.

Position: Director

Appointed: 03 November 1994

Resigned: 13 March 1995

Derek S.

Position: Director

Appointed: 03 November 1994

Resigned: 13 March 1997

Hew C.

Position: Director

Appointed: 05 September 1994

Resigned: 03 November 1994

Shirley M.

Position: Secretary

Appointed: 29 July 1994

Resigned: 03 November 1994

Eric T.

Position: Director

Appointed: 20 April 1993

Resigned: 03 November 1994

Alan M.

Position: Secretary

Appointed: 20 April 1993

Resigned: 29 July 1994

Alan M.

Position: Director

Appointed: 20 April 1993

Resigned: 03 November 1994

Kennedy F.

Position: Director

Appointed: 20 April 1993

Resigned: 05 September 1994

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As BizStats researched, there is Rbs Aa Holdings (Uk) Limited from London, England. The abovementioned PSC is categorised as "a private company limited by shares", 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. The second entity in the PSC register is The Royal Bank Of Scotland Plc that put Edinburgh, Scotland as the official address. This PSC has a legal form of "a public limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Rbs Aa Holdings (Uk) Limited

Legal authority Companies Act 1985
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 2717209
Notified on 1 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

The Royal Bank Of Scotland Plc

Legal authority Companies Act 1948
Legal form Public Limited Company
Country registered United Kingdom
Place registered Companies House Scotland
Registration number Sc090312
Notified on 6 April 2016
Ceased on 1 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

West Register (investments) November 3, 2014
Roboscot (10) November 25, 1994

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 12th, July 2023
Free Download (19 pages)

Company search