Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > SIGMA 3 (NORTH SEA) LIMITED
Company Information for

SIGMA 3 (NORTH SEA) LIMITED

ABERDEEN, SCOTLAND, AB11 6EQ,
Company Registration Number
SC224630
Private Limited Company
Dissolved

Dissolved 2018-03-20

Company Overview

About Sigma 3 (north Sea) Ltd
SIGMA 3 (NORTH SEA) LIMITED was founded on 2001-10-26 and had its registered office in Aberdeen. The company was dissolved on the 2018-03-20 and is no longer trading or active.

Key Data
Company Name
SIGMA 3 (NORTH SEA) LIMITED
 
Legal Registered Office
ABERDEEN
SCOTLAND
AB11 6EQ
Other companies in AB15
 
Previous Names
OFFSHORE INTEGRATED SERVICES LIMITED06/02/2002
Filing Information
Company Number SC224630
Date formed 2001-10-26
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2018-03-20
Type of accounts FULL
Last Datalog update: 2018-03-29 22:25:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SIGMA 3 (NORTH SEA) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SIGMA 3 (NORTH SEA) LIMITED

Current Directors
Officer Role Date Appointed
IAIN ANGUS JONES
Company Secretary 2015-12-18
LINDSEY CALDWELL
Director 2014-09-05
STEPHEN JAMES NICOL
Director 2011-05-16
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN JAMES JOHNSTONE
Director 2005-08-31 2016-09-05
ALASTAIR JOHN MOODY
Director 2016-05-19 2016-06-30
ANDREW NIGEL BRIGGS
Director 2009-04-30 2016-03-17
ROBERT MUIRHEAD BIRNIE BROWN
Company Secretary 2010-09-01 2015-12-31
DAVID BUCHAN
Director 2011-03-31 2015-06-23
WILLIAM ELLIS NICHOLSON
Director 2011-05-16 2015-06-23
JOHN GRAHAM PEARSON
Director 2005-03-24 2015-06-23
ROBIN WATSON
Director 2011-05-16 2015-06-23
PHILIP STUART DAVIE
Director 2013-09-10 2014-09-05
KENNETH ALLAN MCCOMBIE
Director 2002-04-26 2013-03-15
PETER RICHARD BROWN
Director 2004-12-16 2011-05-16
ALAN THOMAS CURRAN
Director 2009-04-30 2011-05-16
ROBERT KEILLER
Director 2002-10-28 2011-05-16
NEIL MCMILLAN
Director 2008-05-08 2011-05-16
NICHOLAS DAVID SHORTEN
Director 2006-10-04 2011-05-16
GERARD HUGH WARD
Director 2008-11-24 2011-03-31
IAN JOHNSON
Company Secretary 2003-11-24 2010-09-01
GEORGE ALEXANDER BROWN
Director 2005-10-01 2009-04-30
IAN SCLATER JOY
Director 2005-01-27 2008-11-24
JERRY BOSLEM
Director 2007-12-01 2008-05-08
GRAHAM JAMES JACKSON
Director 2005-08-31 2007-12-12
NEIL ALEXANDER BRUCE
Director 2002-04-18 2006-05-31
JOHN STEWART
Director 2002-04-18 2005-10-01
JOHN DEREK BRIND
Director 2002-04-26 2005-08-31
ALAN ROSS GIBSON
Director 2004-11-18 2005-03-24
LESLIE JAMES THOMAS
Director 2004-05-19 2005-01-27
TIMOTHY MARY SLATTERY
Director 2002-04-18 2004-12-16
TERENCE RALPH HILL
Director 2002-04-18 2004-11-18
WILLIAM EDGAR
Director 2002-04-18 2004-05-19
CHRISTOPHER EDWARD MILNE WATSON
Company Secretary 2001-10-26 2003-11-24
ALAN ROSS GIBSON
Director 2002-04-18 2002-10-28
KENNETH ALLAN MCCOMBIE
Director 2001-10-26 2002-04-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LINDSEY CALDWELL NORTHERN INTEGRATED SERVICES LIMITED Director 2015-06-23 CURRENT 1999-04-27 Dissolved 2018-01-09
STEPHEN JAMES NICOL AMEC FOSTER WHEELER ENERGY LIMITED Director 2018-06-30 CURRENT 1978-04-03 Active
STEPHEN JAMES NICOL AMEC FOSTER WHEELER GROUP LIMITED Director 2017-11-30 CURRENT 2002-12-09 Active
STEPHEN JAMES NICOL QED INTERNATIONAL (UK) LIMITED Director 2017-11-30 CURRENT 1987-09-07 Active
STEPHEN JAMES NICOL KAEFER INDUSTRIAL SERVICES LIMITED Director 2017-08-03 CURRENT 2004-06-22 Active
STEPHEN JAMES NICOL ABERDEEN AND GRAMPIAN CHAMBER OF COMMERCE Director 2015-06-17 CURRENT 1877-11-03 Active
STEPHEN JAMES NICOL PRODUCTION SERVICES NETWORK CORPORATE LIMITED Director 2015-02-01 CURRENT 2007-10-22 Dissolved 2017-11-28
STEPHEN JAMES NICOL ENTERPRISE ENGINEERING SERVICES LIMITED Director 2015-02-01 CURRENT 2007-10-22 Dissolved 2017-11-28
STEPHEN JAMES NICOL ENTERPRISE FABRICATION SERVICES LIMITED Director 2015-02-01 CURRENT 2008-09-19 Dissolved 2017-11-28
STEPHEN JAMES NICOL WOOD GROUP PRODUCTION SERVICES UK LIMITED Director 2015-02-01 CURRENT 2005-01-11 Active
STEPHEN JAMES NICOL WGPSN (HOLDINGS) LIMITED Director 2015-02-01 CURRENT 2005-08-08 Active
STEPHEN JAMES NICOL PSN (ANGOLA) LIMITED Director 2015-02-01 CURRENT 2006-11-06 Active
STEPHEN JAMES NICOL PSN (PHILIPPINES) LIMITED Director 2015-02-01 CURRENT 2008-07-10 Active
STEPHEN JAMES NICOL WGPSN EURASIA LIMITED Director 2015-02-01 CURRENT 2014-02-20 Active
STEPHEN JAMES NICOL PRODUCTION SERVICES NETWORK (UK) LIMITED Director 2015-02-01 CURRENT 2005-11-10 Active
STEPHEN JAMES NICOL PSN OVERSEAS LIMITED Director 2015-02-01 CURRENT 2007-03-26 Active
STEPHEN JAMES NICOL PRODUCTION SERVICES NETWORK BANGLADESH LIMITED Director 2015-02-01 CURRENT 1988-01-27 Active
STEPHEN JAMES NICOL LEADGATE PLANT HIRE LIMITED Director 2013-12-16 CURRENT 2011-12-15 Dissolved 2016-01-12
STEPHEN JAMES NICOL WOOD GROUP UK LIMITED Director 2013-09-01 CURRENT 2006-02-07 Active
STEPHEN JAMES NICOL WOOD GROUP HR LIMITED Director 2013-08-01 CURRENT 2011-01-10 Dissolved 2017-11-14
STEPHEN JAMES NICOL NORTHERN INTEGRATED SERVICES LIMITED Director 2012-05-21 CURRENT 1999-04-27 Dissolved 2018-01-09
STEPHEN JAMES NICOL HFA LIMITED Director 2012-02-08 CURRENT 1991-01-15 Active
STEPHEN JAMES NICOL WOOD GROUP ENGINEERING (NORTH SEA) LIMITED Director 2012-02-01 CURRENT 1955-04-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-03-20GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-11-11SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2017-10-10GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-09-28DS01APPLICATION FOR STRIKING-OFF
2017-07-05LATEST SOC05/07/17 STATEMENT OF CAPITAL;GBP 2
2017-07-05SH1905/07/17 STATEMENT OF CAPITAL GBP 2
2017-07-05CAP-SSSOLVENCY STATEMENT DATED 20/06/17
2017-07-05SH20STATEMENT BY DIRECTORS
2017-07-05RES06REDUCE ISSUED CAPITAL 20/06/2017
2016-11-02LATEST SOC02/11/16 STATEMENT OF CAPITAL;GBP 20000
2016-11-02CS01CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES
2016-10-19RP04TM01SECOND FILING OF TM01 FOR ALAN JOHNSTONE
2016-10-19ANNOTATIONSecond Filing
2016-08-31TM01APPOINTMENT TERMINATED, DIRECTOR ALAN JOHNSTONE
2016-08-12TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR MOODY
2016-06-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-26AP01DIRECTOR APPOINTED MR ALASTAIR JOHN MOODY
2016-05-26AD01REGISTERED OFFICE CHANGED ON 26/05/2016 FROM C/O CAMERON MCKENNA 6 QUEENS ROAD ABERDEEN AB15 4ZT
2016-04-27TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BRIGGS
2016-01-08AP03SECRETARY APPOINTED MR IAIN ANGUS JONES
2016-01-08TM02APPOINTMENT TERMINATED, SECRETARY ROBERT BROWN
2015-11-02LATEST SOC02/11/15 STATEMENT OF CAPITAL;GBP 20000
2015-11-02AR0126/10/15 FULL LIST
2015-11-02CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT MUIRHEAD BIRNIE BROWN / 01/10/2015
2015-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JAMES JOHNSTONE / 01/10/2015
2015-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES NICOL / 01/10/2015
2015-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW NIGEL BRIGGS / 01/10/2015
2015-07-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN WATSON
2015-07-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PEARSON
2015-07-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BUCHAN
2015-07-02TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM NICHOLSON
2015-05-30AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES NICOL / 31/01/2015
2014-10-28LATEST SOC28/10/14 STATEMENT OF CAPITAL;GBP 20000
2014-10-28AR0126/10/14 FULL LIST
2014-09-08AP01DIRECTOR APPOINTED LINDSEY CALDWELL
2014-09-05TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP DAVIE
2014-06-19AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES NICOL / 09/01/2014
2013-11-07LATEST SOC07/11/13 STATEMENT OF CAPITAL;GBP 20000
2013-11-07AR0126/10/13 FULL LIST
2013-11-06AP01DIRECTOR APPOINTED MR PHILIP STUART DAVIE
2013-06-06AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-15TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH MCCOMBIE
2012-10-29AR0126/10/12 FULL LIST
2012-06-22AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-15AR0126/10/11 FULL LIST
2011-11-15CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT MUIRHEAD BIRNIE BROWN / 15/11/2011
2011-08-29AP01DIRECTOR APPOINTED MR ROBIN WATSON
2011-08-29AP01DIRECTOR APPOINTED MR WILLIAM ELLIS NICHOLSON
2011-08-29AP01DIRECTOR APPOINTED MR STEPHEN JAMES NICOL
2011-08-29TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SHORTEN
2011-08-29TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MCMILLAN
2011-08-29TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT KEILLER
2011-08-29TM01APPOINTMENT TERMINATED, DIRECTOR ALAN CURRAN
2011-08-29TM01APPOINTMENT TERMINATED, DIRECTOR PETER BROWN
2011-08-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-16AP01DIRECTOR APPOINTED MR DAVID BUCHAN
2011-05-16TM01APPOINTMENT TERMINATED, DIRECTOR GERARD WARD
2010-11-09AR0126/10/10 FULL LIST
2010-10-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-21TM02APPOINTMENT TERMINATED, SECRETARY IAN JOHNSON
2010-09-09AP03SECRETARY APPOINTED MR ROBERT MUIRHEAD BIRNIE BROWN
2009-12-25CH03SECRETARY'S CHANGE OF PARTICULARS / MR IAN JOHNSON / 10/12/2009
2009-11-12AR0126/10/09 FULL LIST
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / B ENG ALAN JOHNSTONE / 01/10/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD HUGH WARD / 01/10/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DAVID SHORTEN / 01/10/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL MCMILLAN / 01/10/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH ALLAN MCCOMBIE / 01/10/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT KEILLER / 01/10/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN THOMAS CURRAN / 01/10/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER RICHARD BROWN / 01/10/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW NIGEL BRIGGS / 01/10/2009
2009-09-22287REGISTERED OFFICE CHANGED ON 22/09/2009 FROM C/O CAMERON MCKENNA MIGVIE HOUSE NORTH SILVER STREET ABERDEEN AB10 1RJ
2009-08-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-05288aDIRECTOR APPOINTED MR ANDREW NIGEL BRIGGS
2009-06-05288bAPPOINTMENT TERMINATED DIRECTOR GEORGE BROWN
2009-06-05288aDIRECTOR APPOINTED MR ALAN THOMAS CURRAN
2009-02-20288cSECRETARY'S CHANGE OF PARTICULARS / IAN JOHNSON / 16/02/2009
2008-12-12288bAPPOINTMENT TERMINATED DIRECTOR IAN JOY
2008-12-12288aDIRECTOR APPOINTED MR GERARD HUGH WARD
2008-11-18363aRETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS
2008-10-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-30288bAPPOINTMENT TERMINATED DIRECTOR JERRY BOSLEM
2008-07-30288aDIRECTOR APPOINTED MR NEIL MCMILLAN
2008-01-25288aNEW DIRECTOR APPOINTED
2008-01-25288bDIRECTOR RESIGNED
2007-11-29363aRETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS
2007-11-29288cDIRECTOR'S PARTICULARS CHANGED
2007-11-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-11-03363aRETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS
2006-10-06288aNEW DIRECTOR APPOINTED
2006-07-20288bDIRECTOR RESIGNED
2006-07-10288cSECRETARY'S PARTICULARS CHANGED
2006-03-31AAFULL ACCOUNTS MADE UP TO 31/12/05
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to SIGMA 3 (NORTH SEA) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SIGMA 3 (NORTH SEA) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SIGMA 3 (NORTH SEA) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8395
MortgagesNumMortOutstanding0.429
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.4191

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of SIGMA 3 (NORTH SEA) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SIGMA 3 (NORTH SEA) LIMITED
Trademarks
We have not found any records of SIGMA 3 (NORTH SEA) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SIGMA 3 (NORTH SEA) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as SIGMA 3 (NORTH SEA) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SIGMA 3 (NORTH SEA) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SIGMA 3 (NORTH SEA) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SIGMA 3 (NORTH SEA) LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.