Background WavePink WaveYellow Wave

SIGMA THISTLE PHASE II LIMITED (SC520456)

SIGMA THISTLE PHASE II LIMITED (SC520456) is an active UK company. incorporated on 17 November 2015. 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 THISTLE PHASE II LIMITED has been registered for 10 years. Current directors include BARNET, Graham Fleming, MCGILL, Michael Scott, SCOTT, Michael Whitecross.

Company Number
SC520456
Status
active
Type
ltd
Incorporated
17 November 2015
Age
10 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 THISTLE PHASE II LIMITED

SIGMA THISTLE PHASE II LIMITED is an active company incorporated on 17 November 2015 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 THISTLE PHASE II LIMITED was registered 10 years ago.(SIC: 68320)

Status

active

Active since 10 years ago

Company No

SC520456

LTD Company

Age

10 Years

Incorporated 17 November 2015

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 16 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 16 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 30 November 2026
For period ending 16 November 2026
Contact
Address

18 Alva Street Edinburgh, EH2 4QG,

Previous Addresses

41 Charlotte Square Edinburgh Midlothian EH2 4HQ Scotland
From: 17 November 2015To: 24 November 2016
Timeline

4 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Nov 15
Director Joined
Sept 19
Director Left
Sept 19
Director Joined
Oct 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BARNET, Graham Fleming

Active
Alva Street, EdinburghEH2 4QG
Born September 1963
Director
Appointed 17 Nov 2015

MCGILL, Michael Scott

Active
Alva Street, EdinburghEH2 4QG
Born February 1968
Director
Appointed 30 Oct 2024

SCOTT, Michael Whitecross

Active
Alva Street, EdinburghEH2 4QG
Born July 1973
Director
Appointed 10 Sept 2019

HOGG, Graeme Ronald Rae

Resigned
Alva Street, EdinburghEH2 4QG
Born June 1965
Director
Appointed 17 Nov 2015
Resigned 10 Sept 2019

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 16 Nov 2016
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
18 November 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Confirmation Statement With Updates
16 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
26 May 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 June 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 June 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
7 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2020
CS01Confirmation Statement
Change To A Person With Significant Control
13 January 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 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
20 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 August 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 November 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
23 September 2016
AA01Change of Accounting Reference Date
Incorporation Company
17 November 2015
NEWINCIncorporation