Advanced company searchLink opens in new window

SIG 1 HOLDINGS LIMITED

Company number SC143950

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Apr 2024 CS01 Confirmation statement made on 20 April 2024 with updates
12 Jul 2023 AA Full accounts made up to 31 December 2022
20 Apr 2023 CS01 Confirmation statement made on 20 April 2023 with updates
28 Jul 2022 AA Full accounts made up to 31 December 2021
12 Apr 2022 CS01 Confirmation statement made on 12 April 2022 with updates
25 Oct 2021 AP01 Appointment of Niamh Simms as a director on 22 October 2021
25 Oct 2021 TM01 Termination of appointment of Kavita Gopinathan as a director on 22 October 2021
18 Oct 2021 MA Memorandum and Articles of Association
18 Oct 2021 CC04 Statement of company's objects
18 Oct 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Sep 2021 CH04 Secretary's details changed for Natwest Group Secretarial Services Limited on 3 August 2020
07 Sep 2021 CH01 Director's details changed for Mr Robert Guy Mason on 7 September 2021
07 Sep 2021 CH01 Director's details changed for Kavita Gopinathan on 7 September 2021
12 Aug 2021 AA Full accounts made up to 31 December 2020
11 May 2021 CS01 Confirmation statement made on 11 May 2021 with updates
16 Oct 2020 CH04 Secretary's details changed for Rbs Secretarial Services Limited on 16 September 2020
06 Oct 2020 AA Full accounts made up to 31 December 2019
03 Aug 2020 AD01 Registered office address changed from 24/25 st Andrew Square Edinburgh EH2 1AF to Rbs Gogarburn 175 Glasgow Road Edinburgh EH12 1HQ on 3 August 2020
05 May 2020 CS01 Confirmation statement made on 5 May 2020 with updates
15 Jan 2020 AP01 Appointment of Kavita Gopinathan as a director on 11 January 2020
15 Jan 2020 TM01 Termination of appointment of Christopher John Parsons as a director on 11 January 2020
08 Oct 2019 AA Full accounts made up to 31 December 2018
08 May 2019 CS01 Confirmation statement made on 8 May 2019 with updates
07 May 2019 PSC02 Notification of Rbs Aa Holdings (Uk) Limited as a person with significant control on 1 October 2017
05 Oct 2018 AA Full accounts made up to 31 December 2017