Background WavePink WaveYellow Wave

SIGMA GENERAL PARTNER LIMITED (SC481096)

SIGMA GENERAL PARTNER LIMITED (SC481096) is an active UK company. incorporated on 30 June 2014. with registered office in Edinburgh. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. SIGMA GENERAL PARTNER LIMITED has been registered for 11 years. Current directors include BARNET, Graham Fleming, HELSTRIP, Victoria Mary, MCGILL, Michael Scott and 1 others.

Company Number
SC481096
Status
active
Type
ltd
Incorporated
30 June 2014
Age
11 years
Address
18 Alva Street, Edinburgh, EH2 4QG
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BARNET, Graham Fleming, HELSTRIP, Victoria Mary, MCGILL, Michael Scott, SCOTT, Michael Whitecross
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIGMA GENERAL PARTNER LIMITED

SIGMA GENERAL PARTNER LIMITED is an active company incorporated on 30 June 2014 with the registered office located in Edinburgh. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. SIGMA GENERAL PARTNER LIMITED was registered 11 years ago.(SIC: 68320)

Status

active

Active since 11 years ago

Company No

SC481096

LTD Company

Age

11 Years

Incorporated 30 June 2014

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

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

ENSCO 453 LIMITED
From: 30 June 2014To: 9 July 2014
Contact
Address

18 Alva Street Edinburgh, EH2 4QG,

Previous Addresses

41 Charlotte Square Edinburgh EH2 4HQ
From: 15 August 2014To: 24 November 2016
Exchange Tower 19 Canning Street Edinburgh EH3 8EH
From: 30 June 2014To: 15 August 2014
Timeline

21 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Jun 14
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Loan Secured
Feb 15
Loan Secured
Feb 15
Loan Secured
Feb 15
Loan Secured
Feb 15
Loan Secured
Mar 15
Director Joined
Feb 19
Director Joined
Feb 19
Loan Secured
Mar 19
Loan Secured
Mar 19
Loan Secured
Mar 19
Loan Secured
Mar 19
Loan Secured
Mar 19
Director Left
Sept 19
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Sept 23
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

MCBURNEY, Leanne Joyce

Active
Alva Street, EdinburghEH2 4QG
Secretary
Appointed 31 Jul 2023

BARNET, Graham Fleming

Active
Alva Street, EdinburghEH2 4QG
Born September 1963
Director
Appointed 08 Jul 2014

HELSTRIP, Victoria Mary

Active
Alva Street, EdinburghEH2 4QG
Born September 1987
Director
Appointed 31 Jul 2023

MCGILL, Michael Scott

Active
Alva Street, EdinburghEH2 4QG
Born February 1968
Director
Appointed 31 Jul 2023

SCOTT, Michael Whitecross

Active
Alva Street, EdinburghEH2 4QG
Born July 1973
Director
Appointed 27 Feb 2019

BRISELDEN, Malcolm Douglas

Resigned
Alva Street, EdinburghEH2 4QG
Secretary
Appointed 29 Aug 2017
Resigned 28 Jul 2023

HBJG SECRETARIAL LIMITED

Resigned
19 Canning Street, EdinburghEH3 8EH
Corporate secretary
Appointed 30 Jun 2014
Resigned 09 May 2016

BRISELDEN, Malcolm Douglas

Resigned
Alva Street, EdinburghEH2 4QG
Born September 1967
Director
Appointed 27 Feb 2019
Resigned 28 Jul 2023

HOGG, Graeme Ronald Rae

Resigned
Alva Street, EdinburghEH2 4QG
Born June 1965
Director
Appointed 08 Jul 2014
Resigned 10 Sept 2019

LEY, Andrew Charles

Resigned
19 Canning Street, EdinburghEH3 8EH
Born July 1975
Director
Appointed 30 Jun 2014
Resigned 08 Jul 2014

HBJG LIMITED

Resigned
19 Canning Street, EdinburghEH3 8EH
Corporate director
Appointed 30 Jun 2014
Resigned 08 Jul 2014

Persons with significant control

1

Alva Street, EdinburghEH2 4QG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

69

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
7 July 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
Confirmation Statement With Updates
1 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 September 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
31 August 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 August 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
31 August 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
4 August 2023
AAAnnual Accounts
Legacy
4 August 2023
PARENT_ACCPARENT_ACC
Legacy
4 August 2023
AGREEMENT2AGREEMENT2
Legacy
4 August 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
30 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
30 June 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
26 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 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
30 June 2021
CS01Confirmation Statement
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
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 September 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
16 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
27 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2019
AP01Appointment of Director
Accounts With Accounts Type Small
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 August 2017
AP03Appointment of Secretary
Change To A Person With Significant Control
3 July 2017
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
3 July 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
1 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 June 2016
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
9 May 2016
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
29 March 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2015
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
4 November 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
15 August 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2014
TM01Termination of Director
Certificate Change Of Name Company
9 July 2014
CERTNMCertificate of Incorporation on Change of Name
Resolution
9 July 2014
RESOLUTIONSResolutions
Incorporation Company
30 June 2014
NEWINCIncorporation