Background WavePink WaveYellow Wave

SIGMA PRS DEVELOPMENTS LIMITED (SC522677)

SIGMA PRS DEVELOPMENTS LIMITED (SC522677) is an active UK company. incorporated on 16 December 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 PRS DEVELOPMENTS LIMITED has been registered for 10 years. Current directors include BERRY, Jason George, HELSTRIP, Victoria Mary, MCGILL, Michael Scott and 3 others.

Company Number
SC522677
Status
active
Type
ltd
Incorporated
16 December 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
BERRY, Jason George, HELSTRIP, Victoria Mary, MCGILL, Michael Scott, RAMSEY, Katy Louise, REAY, Graeme Douglas, SCOTT, Michael Whitecross
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIGMA PRS DEVELOPMENTS LIMITED

SIGMA PRS DEVELOPMENTS LIMITED is an active company incorporated on 16 December 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 PRS DEVELOPMENTS LIMITED was registered 10 years ago.(SIC: 68320)

Status

active

Active since 10 years ago

Company No

SC522677

LTD Company

Age

10 Years

Incorporated 16 December 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 10 September 2025 (6 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

9 months left

Last Filed

Made up to 15 December 2025 (3 months ago)
Submitted on 15 December 2025 (3 months ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026
Contact
Address

18 Alva Street Edinburgh, EH2 4QG,

Previous Addresses

41 Charlotte Square Edinburgh EH2 4HQ Scotland
From: 16 December 2015To: 24 November 2016
Timeline

20 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Dec 15
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Jun 16
Loan Secured
Dec 16
Director Joined
May 17
Director Left
Sept 18
Director Joined
Jun 19
Director Left
Sept 19
Director Joined
Nov 20
Loan Secured
Apr 22
Loan Cleared
Apr 22
Director Left
Aug 22
Director Left
Nov 22
Loan Secured
May 23
Director Joined
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Sept 23
Loan Secured
Sept 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

BERRY, Jason George

Active
Alva Street, EdinburghEH2 4QG
Born September 1972
Director
Appointed 16 Dec 2022

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

RAMSEY, Katy Louise

Active
Alva Street, EdinburghEH2 4QG
Born August 1978
Director
Appointed 16 Dec 2019

REAY, Graeme Douglas

Active
Alva Street, EdinburghEH2 4QG
Born March 1966
Director
Appointed 28 May 2019

SCOTT, Michael Whitecross

Active
Alva Street, EdinburghEH2 4QG
Born July 1973
Director
Appointed 18 Feb 2016

MCBURNEY, Leanne Joyce

Resigned
Alva Street, EdinburghEH2 4QG
Secretary
Appointed 23 Jul 2019
Resigned 24 Apr 2020

BARNET, Graham Fleming

Resigned
Alva Street, EdinburghEH2 4QG
Born September 1963
Director
Appointed 16 Dec 2015
Resigned 17 Nov 2022

BRISELDEN, Malcolm Douglas

Resigned
Alva Street, EdinburghEH2 4QG
Born September 1967
Director
Appointed 18 Feb 2016
Resigned 28 Jul 2023

HOGG, Graeme Ronald Rae

Resigned
Alva Street, EdinburghEH2 4QG
Born June 1965
Director
Appointed 16 Dec 2015
Resigned 10 Sept 2019

KYLE, William Robert

Resigned
Alva Street, EdinburghEH2 4QG
Born November 1971
Director
Appointed 15 May 2017
Resigned 26 Sept 2018

TOWNSON, Matthew John

Resigned
Alva Street, EdinburghEH2 4QG
Born March 1970
Director
Appointed 03 Jun 2016
Resigned 10 Jun 2022

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 15 Dec 2016
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With Updates
15 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
27 November 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
10 September 2025
AAAnnual Accounts
Legacy
10 September 2025
GUARANTEE2GUARANTEE2
Legacy
10 September 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
21 August 2025
CH01Change of Director Details
Legacy
21 August 2025
PARENT_ACCPARENT_ACC
Legacy
14 August 2025
GUARANTEE2GUARANTEE2
Legacy
14 August 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
17 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 November 2024
AAAnnual Accounts
Legacy
6 November 2024
PARENT_ACCPARENT_ACC
Legacy
6 November 2024
AGREEMENT2AGREEMENT2
Legacy
6 November 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
15 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control
2 October 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
20 September 2023
AP01Appointment of Director
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
Appoint Person Director Company With Name Date
31 August 2023
AP01Appointment of Director
Legacy
3 August 2023
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
3 August 2023
AAAnnual Accounts
Legacy
3 August 2023
AGREEMENT2AGREEMENT2
Legacy
3 August 2023
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
26 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2022
TM01Termination of Director
Change Account Reference Date Company Previous Extended
26 May 2022
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
14 April 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2022
MR01Registration of a Charge
Confirmation Statement With Updates
15 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
6 September 2021
CH01Change of Director Details
Accounts With Accounts Type Full
30 June 2021
AAAnnual Accounts
Accounts With Accounts Type Full
11 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 November 2020
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
24 September 2020
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
24 April 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
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 Secretary Company With Name Date
29 July 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2016
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
24 November 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 August 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2016
AP01Appointment of Director
Incorporation Company
16 December 2015
NEWINCIncorporation