UKBizDB.co.uk

SIGMA PROFESSIONAL SERVICES LIMITED

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

This company is commonly known as Sigma Professional Services Limited. The company was founded 19 years ago and was given the registration number SC269000. The firm's registered office is in FIFE. You can find them at 38 Mckenzie Crescent, Lochgelly, Lochgelly, Fife, . This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:SIGMA PROFESSIONAL SERVICES LIMITED
Company Number:SC269000
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 June 2004
End of financial year:30 June 2021
Jurisdiction:Scotland
Industry Codes:
  • 61900 - Other telecommunications activities
  • 62090 - Other information technology service activities
  • 70229 - Management consultancy activities other than financial management
  • 80100 - Private security activities

Office Address & Contact

Registered Address:38 Mckenzie Crescent, Lochgelly, Lochgelly, Fife, KY5 9LT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
38 Mckenzie Crescent, Lochgelly, Lochgelly, KY5 9LT

Director09 June 2004Active
38 Mckenzie Crescent, Lochgelly, Lochgelly, KY5 9LT

Secretary09 June 2004Active
38 Mckenzie Crescent, Lochgelly, Lochgelly, Fife, KY5 9LT

Director06 April 2014Active

People with Significant Control

Mrs Janet Miller
Notified on:01 July 2016
Status:Active
Date of birth:February 1964
Nationality:British
Address:38 Mckenzie Crescent, Lochgelly, Fife, KY5 9LT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Janet Miller
Notified on:01 July 2016
Status:Active
Country of residence:Scotland
Address:38 Mckenzie Crs, Mckenzie Crescent, Lochgelly, Scotland, KY5 9LT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Paul Mcgowan
Notified on:01 July 2016
Status:Active
Date of birth:March 1968
Nationality:British
Address:38 Mckenzie Crescent, Lochgelly, Fife, KY5 9LT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-01-03Gazette

Gazette dissolved voluntary.

Download
2022-10-04Gazette

Gazette notice voluntary.

Download
2022-09-27Dissolution

Dissolution application strike off company.

Download
2022-05-31Persons with significant control

Cessation of a person with significant control.

Download
2022-05-31Officers

Termination director company with name termination date.

Download
2022-05-31Confirmation statement

Confirmation statement with updates.

Download
2022-05-31Officers

Termination secretary company with name termination date.

Download
2022-03-15Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-05Confirmation statement

Confirmation statement with no updates.

Download
2021-03-19Accounts

Accounts with accounts type unaudited abridged.

Download
2020-05-20Confirmation statement

Confirmation statement with no updates.

Download
2020-03-20Accounts

Accounts with accounts type unaudited abridged.

Download
2019-11-19Persons with significant control

Notification of a person with significant control.

Download
2019-11-19Persons with significant control

Cessation of a person with significant control.

Download
2019-05-22Confirmation statement

Confirmation statement with no updates.

Download
2019-03-12Accounts

Accounts with accounts type unaudited abridged.

Download
2018-05-25Confirmation statement

Confirmation statement with no updates.

Download
2018-04-04Accounts

Accounts with accounts type unaudited abridged.

Download
2017-06-12Confirmation statement

Confirmation statement with updates.

Download
2017-03-17Accounts

Accounts with accounts type total exemption small.

Download
2016-06-29Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-25Accounts

Accounts with accounts type total exemption small.

Download
2015-06-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-23Accounts

Accounts with accounts type total exemption small.

Download
2014-07-31Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.