UKBizDB.co.uk

SIG NUMBER 2 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Sig Number 2 Limited. The company was founded 13 years ago and was given the registration number SC383516. The firm's registered office is in EDINBURGH. You can find them at Rbs Gogarburn, 175 Glasgow Road, Edinburgh, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:SIG NUMBER 2 LIMITED
Company Number:SC383516
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 August 2010
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Rbs Gogarburn, 175 Glasgow Road, Edinburgh, Scotland, EH12 1HQ
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rbs Gogarburn, 175 Glasgow Road, Edinburgh, Scotland, EH12 1HQ

Corporate Secretary27 April 2012Active
Rbs Gogarburn, 175 Glasgow Road, Edinburgh, Scotland, EH12 1HQ

Director31 July 2017Active
Rbs Gogarburn, 175 Glasgow Road, Edinburgh, Scotland, EH12 1HQ

Director22 October 2021Active
31a, Steerforth Street, Earlsfield, London, United Kingdom, SW18 4HF

Secretary11 August 2010Active
280, Bishopsgate, London, United Kingdom, EC2M 4RB

Director11 August 2010Active
135, Bishopsgate, London, United Kingdom, EC2M 3UR

Director11 August 2010Active
25 Oakwood Court, Abbotsbury Road, London, United Kingdom, W14 8JU

Director11 August 2010Active
280, Bishopsgate, London,, England, EC2M 4RB

Director28 February 2011Active
Rbs Gogarburn, 175 Glasgow Road, Edinburgh, Scotland, EH12 1HQ

Director11 January 2020Active
280, Bishopsgate, London,, England, EC2M 4RB

Director31 July 2012Active
280 Bishopsgate, London,, England, EC2M 4RB

Director05 September 2014Active
280, Bishopsgate, London, United Kingdom, EC2M 4RB

Director11 August 2010Active
21, Aysgarth Road, Dulwich, London, United Kingdom, SE21 7JR

Director11 August 2010Active
280 Bishopsgate, London, England, EC2M 4RB

Director31 July 2017Active
280 Bishopsgate, London,, England, EC2M 4RB

Director05 October 2015Active
Hattingley House, Hattingley Road, Medstead, Alton, United Kingdom, GU34 5NQ

Director11 August 2010Active
280, Bishopsgate, London, England, EC2M 4RB

Director09 January 2012Active

People with Significant Control

Sig 1 Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:Rbs Gogarburn, 175 Glasgow Road, Edinburgh, Scotland, EH12 1HQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-09Confirmation statement

Confirmation statement with updates.

Download
2023-07-12Accounts

Accounts with accounts type full.

Download
2022-11-29Incorporation

Memorandum articles.

Download
2022-11-29Resolution

Resolution.

Download
2022-08-22Confirmation statement

Confirmation statement with updates.

Download
2022-07-28Accounts

Accounts with accounts type full.

Download
2021-10-25Officers

Appoint person director company with name date.

Download
2021-10-25Officers

Termination director company with name termination date.

Download
2021-09-27Confirmation statement

Confirmation statement with updates.

Download
2021-09-14Officers

Change corporate secretary company with change date.

Download
2021-09-07Officers

Change person director company with change date.

Download
2021-09-07Officers

Change person director company with change date.

Download
2021-08-12Accounts

Accounts with accounts type full.

Download
2021-07-14Persons with significant control

Change to a person with significant control.

Download
2020-10-16Officers

Change corporate secretary company with change date.

Download
2020-10-05Accounts

Accounts with accounts type full.

Download
2020-09-21Confirmation statement

Confirmation statement with updates.

Download
2020-08-03Address

Change registered office address company with date old address new address.

Download
2020-01-15Officers

Appoint person director company with name date.

Download
2020-01-15Officers

Termination director company with name termination date.

Download
2019-10-08Accounts

Accounts with accounts type full.

Download
2019-09-30Confirmation statement

Confirmation statement with updates.

Download
2018-10-05Accounts

Accounts with accounts type full.

Download
2018-10-02Confirmation statement

Confirmation statement with updates.

Download
2018-09-27Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.