Background WavePink WaveYellow Wave

SIGMA PROPERTY PARTNERS LIMITED (SC488231)

SIGMA PROPERTY PARTNERS LIMITED (SC488231) is an active UK company. incorporated on 6 October 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 PROPERTY PARTNERS LIMITED has been registered for 11 years. Current directors include BARNET, Graham Fleming, MCGILL, Michael Scott, SCOTT, Michael Whitecross.

Company Number
SC488231
Status
active
Type
ltd
Incorporated
6 October 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, 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 PROPERTY PARTNERS LIMITED

SIGMA PROPERTY PARTNERS LIMITED is an active company incorporated on 6 October 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 PROPERTY PARTNERS LIMITED was registered 11 years ago.(SIC: 68320)

Status

active

Active since 11 years ago

Company No

SC488231

LTD Company

Age

11 Years

Incorporated 6 October 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 August 2025 (8 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

6 months left

Last Filed

Made up to 6 October 2025 (6 months ago)
Submitted on 6 October 2025 (6 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 2026

Previous Company Names

ENSCO 474 LIMITED
From: 6 October 2014To: 3 November 2014
Contact
Address

18 Alva Street Edinburgh, EH2 4QG,

Previous Addresses

41 Charlotte Square Edinburgh Midlothian EH2 4HQ
From: 4 November 2014To: 24 November 2016
Exchange Tower 19 Canning Street Edinburgh EH3 8EH
From: 6 October 2014To: 4 November 2014
Timeline

10 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Oct 14
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Sept 19
Director Joined
Aug 23
Director Left
Aug 23
Director Joined
Oct 24
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

BARNET, Graham Fleming

Active
Alva Street, EdinburghEH2 4QG
Born September 1963
Director
Appointed 03 Nov 2014

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 30 Oct 2024

HBJG SECRETARIAL LIMITED

Resigned
19 Canning Street, EdinburghEH3 8EH
Corporate secretary
Appointed 06 Oct 2014
Resigned 03 Nov 2014

BRISELDEN, Malcolm Douglas

Resigned
Alva Street, EdinburghEH2 4QG
Born September 1967
Director
Appointed 03 Nov 2014
Resigned 28 Jul 2023

HOGG, Graeme Ronald Rae

Resigned
Alva Street, EdinburghEH2 4QG
Born June 1965
Director
Appointed 03 Nov 2014
Resigned 10 Sept 2019

WALKER, Andrew Graham Alexander

Resigned
Charlotte Square, EdinburghEH2 4HQ
Born October 1968
Director
Appointed 06 Oct 2014
Resigned 03 Nov 2014

HBJG LIMITED

Resigned
19 Canning Street, EdinburghEH3 8EH
Corporate director
Appointed 06 Oct 2014
Resigned 03 Nov 2014

Persons with significant control

1

St. Ann Street, ManchesterM2 7LR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Oct 2016
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 August 2025
AAAnnual Accounts
Legacy
21 August 2025
PARENT_ACCPARENT_ACC
Legacy
14 August 2025
GUARANTEE2GUARANTEE2
Legacy
14 August 2025
AGREEMENT2AGREEMENT2
Legacy
11 November 2024
PARENT_ACCPARENT_ACC
Legacy
11 November 2024
AGREEMENT2AGREEMENT2
Legacy
11 November 2024
GUARANTEE2GUARANTEE2
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
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Confirmation Statement With Updates
7 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
7 October 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
27 August 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
6 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2023
TM01Termination of Director
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
Accounts With Accounts Type Audit Exemption Subsiduary
26 January 2023
AAAnnual Accounts
Legacy
26 January 2023
PARENT_ACCPARENT_ACC
Legacy
26 January 2023
GUARANTEE2GUARANTEE2
Legacy
26 January 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
6 October 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
26 May 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 June 2021
AAAnnual Accounts
Legacy
30 June 2021
PARENT_ACCPARENT_ACC
Legacy
30 June 2021
AGREEMENT2AGREEMENT2
Legacy
30 June 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
23 December 2020
AAAnnual Accounts
Legacy
23 December 2020
PARENT_ACCPARENT_ACC
Legacy
23 December 2020
AGREEMENT2AGREEMENT2
Legacy
23 December 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
6 October 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
24 September 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
10 October 2019
AAAnnual Accounts
Legacy
10 October 2019
AGREEMENT2AGREEMENT2
Legacy
10 October 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Legacy
30 September 2019
PARENT_ACCPARENT_ACC
Termination Director Company With Name Termination Date
16 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
9 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 October 2018
AAAnnual Accounts
Legacy
8 October 2018
PARENT_ACCPARENT_ACC
Legacy
1 October 2018
AGREEMENT2AGREEMENT2
Legacy
1 October 2018
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Full
7 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 November 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 June 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Change Account Reference Date Company Current Extended
11 March 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
11 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 November 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 November 2014
AD01Change of Registered Office Address
Certificate Change Of Name Company
3 November 2014
CERTNMCertificate of Incorporation on Change of Name
Resolution
3 November 2014
RESOLUTIONSResolutions
Incorporation Company
6 October 2014
NEWINCIncorporation