SINCLAIR NURSERY LIMITED

SINCLAIR NURSERY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSINCLAIR NURSERY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC243359
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SINCLAIR NURSERY LIMITED?

    • Pre-primary education (85100) / Education

    Where is SINCLAIR NURSERY LIMITED located?

    Registered Office Address
    Argyll House
    Quarrywood Court
    EH54 6AX Livingston
    West Lothian
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of SINCLAIR NURSERY LIMITED?

    Previous Company Names
    Company NameFromUntil
    SOLAS INVESTMENTS LIMITEDMar 12, 2003Mar 12, 2003
    LYCIDAS (383) LIMITEDFeb 04, 2003Feb 04, 2003

    What are the latest accounts for SINCLAIR NURSERY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for SINCLAIR NURSERY LIMITED?

    Last Confirmation Statement Made Up ToApr 06, 2026
    Next Confirmation Statement DueApr 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 06, 2025
    OverdueNo

    What are the latest filings for SINCLAIR NURSERY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 06, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Jun 30, 2024

    15 pagesAA

    legacy

    44 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Appointment of Lisa Barter-Ng as a director on Jan 31, 2025

    2 pagesAP01

    Appointment of Christopher James Coxhead as a director on Jan 31, 2025

    2 pagesAP01

    Audit exemption subsidiary accounts made up to Jun 30, 2023

    10 pagesAA

    legacy

    44 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Apr 06, 2024 with no updates

    3 pagesCS01

    Termination of appointment of David Jenkins as a director on Oct 24, 2023

    1 pagesTM01

    Registration of charge SC2433590004, created on Sep 29, 2023

    26 pagesMR01

    Previous accounting period shortened from Oct 25, 2023 to Jun 30, 2023

    1 pagesAA01

    Appointment of David Jenkins as a director on May 08, 2023

    2 pagesAP01

    Confirmation statement made on Apr 06, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Oct 25, 2022

    10 pagesAA

    Confirmation statement made on Feb 04, 2023 with no updates

    3 pagesCS01

    Registration of charge SC2433590003, created on Jan 06, 2023

    32 pagesMR01

    Memorandum and Articles of Association

    23 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Memorandum and Articles of Association

    22 pagesMA

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Who are the officers of SINCLAIR NURSERY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARTER-NG, Lisa
    Quarrywood Court
    EH54 6AX Livingston
    Argyll House
    West Lothian
    Scotland
    Director
    Quarrywood Court
    EH54 6AX Livingston
    Argyll House
    West Lothian
    Scotland
    EnglandBritishChief Financial Officer333127500001
    BOOTY, Stephen Martin
    Quarrywood Court
    EH54 6AX Livingston
    Argyll House
    West Lothian
    Scotland
    Director
    Quarrywood Court
    EH54 6AX Livingston
    Argyll House
    West Lothian
    Scotland
    EnglandBritishDirector147928010001
    COXHEAD, Christopher James
    Quarrywood Court
    EH54 6AX Livingston
    Argyll House
    West Lothian
    Scotland
    Director
    Quarrywood Court
    EH54 6AX Livingston
    Argyll House
    West Lothian
    Scotland
    United KingdomBritishChief Operating Officer332247520001
    WILSON, Clare Elizabeth
    Quarrywood Court
    EH54 6AX Livingston
    Argyll House
    West Lothian
    Scotland
    Director
    Quarrywood Court
    EH54 6AX Livingston
    Argyll House
    West Lothian
    Scotland
    EnglandBritishDirector284951310001
    HUME, Peter
    2 The Meadows
    KA13 6HJ Kilwinning
    Ayrshire
    Secretary
    2 The Meadows
    KA13 6HJ Kilwinning
    Ayrshire
    British81154720001
    MACAULAY, Dugald Macdonald
    60 Southbrae Gardens,
    G131UB Glasgow
    Montgomerie Heights,Apt 3/4,
    Lanarkshire
    Secretary
    60 Southbrae Gardens,
    G131UB Glasgow
    Montgomerie Heights,Apt 3/4,
    Lanarkshire
    BritishChartered Accountant345960003
    LYCIDAS SECRETARIES LIMITED
    St. Vincent Street
    G2 5TQ Glasgow
    292
    Nominee Secretary
    St. Vincent Street
    G2 5TQ Glasgow
    292
    900003290001
    BURNS, Robert
    Flat 2/8
    10 Park Circus Place
    G3 6AN Glasgow
    10
    Scotland
    Director
    Flat 2/8
    10 Park Circus Place
    G3 6AN Glasgow
    10
    Scotland
    ScotlandBritishEngineer65297190002
    HUME, Peter
    2 The Meadows
    KA13 6HJ Kilwinning
    Ayrshire
    Director
    2 The Meadows
    KA13 6HJ Kilwinning
    Ayrshire
    ScotlandBritishDirector81154720001
    HUME, Roseanne
    The Meadows
    KA13 6HJ Kilwinning
    2
    Ayrshire
    Scotland
    Director
    The Meadows
    KA13 6HJ Kilwinning
    2
    Ayrshire
    Scotland
    ScotlandBritishChildcare136271010001
    JENKINS, David
    Quarrywood Court
    EH54 6AX Livingston
    Argyll House
    West Lothian
    Scotland
    Director
    Quarrywood Court
    EH54 6AX Livingston
    Argyll House
    West Lothian
    Scotland
    EnglandBritishDirector309241460001
    MACAULAY, Dugald Macdonald
    60 Southbrae Gardens,
    G131UB Glasgow
    Montgomerie Heights,Apt 3/4,
    Lanarkshire
    Director
    60 Southbrae Gardens,
    G131UB Glasgow
    Montgomerie Heights,Apt 3/4,
    Lanarkshire
    United KingdomBritishChartered Accountant345960003
    MACAULAY, Linda Anne
    Montgomerie Heights, Apt 3/4
    60 Southbrae Gardens, Jordanhill
    G13 1UB Glasgow
    Director
    Montgomerie Heights, Apt 3/4
    60 Southbrae Gardens, Jordanhill
    G13 1UB Glasgow
    ScotlandBritishHousewife84407980002
    LYCIDAS NOMINEES LIMITED
    St. Vincent Street
    G2 5TQ Glasgow
    292
    Nominee Director
    St. Vincent Street
    G2 5TQ Glasgow
    292
    900003280001

    Who are the persons with significant control of SINCLAIR NURSERY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Meadows
    KA13 6HJ Kilwinning
    2
    Scotland
    Apr 06, 2016
    The Meadows
    KA13 6HJ Kilwinning
    2
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration NumberSc229227
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0