Background WavePink WaveYellow Wave

SIGMA INPARTNERSHIP LTD (SC207794)

SIGMA INPARTNERSHIP LTD (SC207794) is an active UK company. incorporated on 5 June 2000. with registered office in Edinburgh. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. SIGMA INPARTNERSHIP LTD has been registered for 25 years.

Company Number
SC207794
Status
active
Type
ltd
Incorporated
5 June 2000
Age
25 years
Address
18 Alva Street, Edinburgh, EH2 4QG
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIGMA INPARTNERSHIP LTD

SIGMA INPARTNERSHIP LTD is an active company incorporated on 5 June 2000 with the registered office located in Edinburgh. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. SIGMA INPARTNERSHIP LTD was registered 25 years ago.(SIC: 68100)

Status

active

Active since 25 years ago

Company No

SC207794

LTD Company

Age

25 Years

Incorporated 5 June 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 5 June 2025 (9 months ago)
Submitted on 5 June 2025 (9 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026

Previous Company Names

INPARTNERSHIP LIMITED
From: 24 July 2000To: 18 August 2011
INVESTMENT IN REGENERATION PARTNERSHIP GROUP LIMITED
From: 5 June 2000To: 24 July 2000
Contact
Address

18 Alva Street Edinburgh, EH2 4QG,

Previous Addresses

41 Charlotte Square Edinburgh EH2 4HQ
From: 1 September 2011To: 24 November 2016
C/O Johnston Carmichael 227 West George Street Glasgow G2 2ND Scotland
From: 19 July 2010To: 1 September 2011
C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD
From: 5 June 2000To: 19 July 2010
Timeline

22 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Jun 00
Director Left
Jul 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Funding Round
Sept 11
Share Issue
Oct 11
Director Joined
Oct 11
Director Left
Jun 13
Director Left
Oct 14
Director Left
May 18
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Oct 19
Director Joined
Nov 19
Director Joined
Jun 21
Director Left
Aug 22
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Jul 24
2
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

183

Change Person Director Company With Change Date
27 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
21 August 2025
AAAnnual Accounts
Legacy
21 August 2025
PARENT_ACCPARENT_ACC
Change Person Director Company With Change Date
18 August 2025
CH01Change of Director Details
Legacy
14 August 2025
AGREEMENT2AGREEMENT2
Legacy
14 August 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
5 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 November 2024
AAAnnual Accounts
Legacy
11 November 2024
PARENT_ACCPARENT_ACC
Legacy
11 November 2024
AGREEMENT2AGREEMENT2
Legacy
11 November 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
10 July 2024
TM01Termination of Director
Change To A Person With Significant Control
5 June 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
5 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
5 June 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
28 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
31 August 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
31 August 2023
AP03Appointment of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
3 August 2023
AAAnnual Accounts
Legacy
3 August 2023
PARENT_ACCPARENT_ACC
Legacy
3 August 2023
GUARANTEE2GUARANTEE2
Legacy
3 August 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
26 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 August 2022
TM01Termination of Director
Confirmation Statement With Updates
7 June 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
26 May 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
30 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 June 2021
AP01Appointment of Director
Accounts With Accounts Type Full
11 January 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
24 September 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
13 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
10 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 May 2018
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 November 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2016
AR01AR01
Accounts With Accounts Type Full
5 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Auditors Resignation Company
11 May 2015
AUDAUD
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 June 2014
AR01AR01
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Termination Director Company With Name
1 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 June 2013
AR01AR01
Change Person Director Company With Change Date
7 June 2013
CH01Change of Director Details
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2012
AR01AR01
Change Person Director Company With Change Date
28 June 2012
CH01Change of Director Details
Appoint Person Secretary Company With Name
1 June 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
1 June 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
6 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
17 October 2011
AP01Appointment of Director
Capital Alter Shares Consolidation
5 October 2011
SH02Allotment of Shares (prescribed particulars)
Change Account Reference Date Company Current Shortened
28 September 2011
AA01Change of Accounting Reference Date
Capital Allotment Shares
22 September 2011
SH01Allotment of Shares
Statement Of Companys Objects
14 September 2011
CC04CC04
Legacy
1 September 2011
MG03sMG03s
Legacy
1 September 2011
MG03sMG03s
Legacy
1 September 2011
MG03sMG03s
Termination Director Company With Name
1 September 2011
TM01Termination of Director
Termination Director Company With Name
1 September 2011
TM01Termination of Director
Termination Secretary Company With Name
1 September 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
1 September 2011
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
1 September 2011
SH08Notice of Name/Rights of Class of Shares
Resolution
1 September 2011
RESOLUTIONSResolutions
Resolution
1 September 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
19 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 August 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
19 August 2011
AP03Appointment of Secretary
Certificate Change Of Name Company
18 August 2011
CERTNMCertificate of Incorporation on Change of Name
Resolution
18 August 2011
RESOLUTIONSResolutions
Termination Director Company With Name
7 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
19 July 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 February 2010
AAAnnual Accounts
Legacy
1 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 February 2009
AAAnnual Accounts
Legacy
7 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 February 2008
AAAnnual Accounts
Legacy
30 January 2008
288aAppointment of Director or Secretary
Legacy
17 January 2008
88(2)R88(2)R
Legacy
11 January 2008
123Notice of Increase in Nominal Capital
Legacy
11 January 2008
122122
Resolution
11 January 2008
RESOLUTIONSResolutions
Resolution
11 January 2008
RESOLUTIONSResolutions
Resolution
11 January 2008
RESOLUTIONSResolutions
Resolution
11 January 2008
RESOLUTIONSResolutions
Resolution
11 January 2008
RESOLUTIONSResolutions
Resolution
11 January 2008
RESOLUTIONSResolutions
Mortgage Alter Floating Charge
10 January 2008
466(Scot)466(Scot)
Mortgage Alter Floating Charge
7 January 2008
466(Scot)466(Scot)
Legacy
4 January 2008
410(Scot)410(Scot)
Legacy
2 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 July 2007
AAAnnual Accounts
Legacy
28 June 2007
288bResignation of Director or Secretary
Legacy
15 June 2007
122122
Legacy
15 June 2007
123Notice of Increase in Nominal Capital
Resolution
15 June 2007
RESOLUTIONSResolutions
Resolution
15 June 2007
RESOLUTIONSResolutions
Resolution
15 June 2007
RESOLUTIONSResolutions
Resolution
15 June 2007
RESOLUTIONSResolutions
Resolution
15 June 2007
RESOLUTIONSResolutions
Legacy
8 June 2007
287Change of Registered Office
Legacy
8 June 2007
288aAppointment of Director or Secretary
Legacy
8 June 2007
288aAppointment of Director or Secretary
Legacy
8 June 2007
88(2)R88(2)R
Legacy
8 June 2007
288bResignation of Director or Secretary
Legacy
8 June 2007
122122
Resolution
8 June 2007
RESOLUTIONSResolutions
Resolution
8 June 2007
RESOLUTIONSResolutions
Legacy
6 June 2007
419a(Scot)419a(Scot)
Legacy
31 May 2007
410(Scot)410(Scot)
Legacy
10 April 2007
288aAppointment of Director or Secretary
Legacy
10 April 2007
288bResignation of Director or Secretary
Legacy
8 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 February 2006
AAAnnual Accounts
Legacy
24 November 2005
88(2)R88(2)R
Legacy
7 July 2005
363sAnnual Return (shuttle)
Legacy
14 March 2005
288aAppointment of Director or Secretary
Legacy
14 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 January 2005
AAAnnual Accounts
Legacy
1 July 2004
363sAnnual Return (shuttle)
Legacy
24 May 2004
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
2 February 2004
AAAnnual Accounts
Legacy
26 June 2003
363sAnnual Return (shuttle)
Legacy
20 June 2003
419a(Scot)419a(Scot)
Mortgage Alter Floating Charge
3 June 2003
466(Scot)466(Scot)
Mortgage Alter Floating Charge
3 June 2003
466(Scot)466(Scot)
Legacy
30 May 2003
410(Scot)410(Scot)
Legacy
27 May 2003
288aAppointment of Director or Secretary
Legacy
13 May 2003
410(Scot)410(Scot)
Legacy
9 May 2003
288aAppointment of Director or Secretary
Resolution
9 May 2003
RESOLUTIONSResolutions
Resolution
9 May 2003
RESOLUTIONSResolutions
Resolution
9 May 2003
RESOLUTIONSResolutions
Resolution
9 May 2003
RESOLUTIONSResolutions
Legacy
9 May 2003
287Change of Registered Office
Legacy
9 May 2003
88(2)R88(2)R
Legacy
9 May 2003
128(4)128(4)
Accounts With Accounts Type Total Exemption Small
24 March 2003
AAAnnual Accounts
Legacy
28 June 2002
363sAnnual Return (shuttle)
Legacy
2 May 2002
288aAppointment of Director or Secretary
Legacy
2 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
28 November 2001
AAAnnual Accounts
Legacy
24 September 2001
288cChange of Particulars
Legacy
5 July 2001
363sAnnual Return (shuttle)
Legacy
25 April 2001
410(Scot)410(Scot)
Legacy
5 April 2001
288aAppointment of Director or Secretary
Legacy
5 April 2001
288bResignation of Director or Secretary
Legacy
30 March 2001
287Change of Registered Office
Legacy
30 March 2001
88(2)R88(2)R
Memorandum Articles
30 March 2001
MEM/ARTSMEM/ARTS
Resolution
30 March 2001
RESOLUTIONSResolutions
Resolution
30 March 2001
RESOLUTIONSResolutions
Resolution
30 March 2001
RESOLUTIONSResolutions
Resolution
30 March 2001
RESOLUTIONSResolutions
Legacy
30 March 2001
128(4)128(4)
Legacy
30 March 2001
225Change of Accounting Reference Date
Legacy
30 March 2001
288bResignation of Director or Secretary
Legacy
30 March 2001
288aAppointment of Director or Secretary
Legacy
20 March 2001
288aAppointment of Director or Secretary
Legacy
20 March 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
21 July 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 June 2000
NEWINCIncorporation