SINCLAIR HOLDINGS SCOTLAND LIMITED
Overview
Company Name | SINCLAIR HOLDINGS SCOTLAND LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC318853 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SINCLAIR HOLDINGS SCOTLAND LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is SINCLAIR HOLDINGS SCOTLAND LIMITED located?
Registered Office Address | Radleigh House 1 Golf Road Clarkston G76 7HU Glasgow Scotland |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for SINCLAIR HOLDINGS SCOTLAND LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for SINCLAIR HOLDINGS SCOTLAND LIMITED?
Last Confirmation Statement Made Up To | Feb 19, 2026 |
---|---|
Next Confirmation Statement Due | Mar 05, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 19, 2025 |
Overdue | No |
What are the latest filings for SINCLAIR HOLDINGS SCOTLAND LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Total exemption full accounts made up to Jun 30, 2024 | 7 pages | AA | ||
Confirmation statement made on Feb 19, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2023 | 7 pages | AA | ||
Confirmation statement made on Feb 19, 2024 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Mar 15, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2022 | 7 pages | AA | ||
Registered office address changed from Dundas Business Centre C/O Active Corporate 38 New City Road Glasgow G4 9JT Scotland to Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU on Jan 12, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Mar 15, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2021 | 9 pages | AA | ||
Previous accounting period extended from Dec 31, 2020 to Jun 30, 2021 | 1 pages | AA01 | ||
Confirmation statement made on Mar 15, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 10 pages | AA | ||
Confirmation statement made on Mar 15, 2020 with no updates | 3 pages | CS01 | ||
Registered office address changed from Dundas Business Centre 38-40 New City Road Glasgow G4 9JT Scotland to Dundas Business Centre C/O Active Corporate 38 New City Road Glasgow G4 9JT on Feb 03, 2020 | 1 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 9 pages | AA | ||
Confirmation statement made on Mar 15, 2019 with no updates | 3 pages | CS01 | ||
Amended total exemption full accounts made up to Dec 31, 2017 | 8 pages | AAMD | ||
Total exemption full accounts made up to Dec 31, 2017 | 8 pages | AA | ||
Amended total exemption full accounts made up to Dec 31, 2016 | 7 pages | AAMD | ||
Confirmation statement made on Mar 15, 2018 with no updates | 3 pages | CS01 | ||
Registered office address changed from C/O Active Corporate Audit Llp Dundas Business Centre 38 - 40 New City Road Glasgow G4 9JT to Dundas Business Centre 38-40 New City Road Glasgow G4 9JT on Nov 09, 2017 | 1 pages | AD01 | ||
Termination of appointment of Steven John Heap as a director on Oct 12, 2017 | 1 pages | TM01 | ||
Termination of appointment of Steven John Heap as a director on Oct 12, 2017 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2016 | 5 pages | AA | ||
Confirmation statement made on Mar 15, 2017 with updates | 5 pages | CS01 | ||
Who are the officers of SINCLAIR HOLDINGS SCOTLAND LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SINCLAIR, Bernadette | Secretary | 5 Baroness Drive Thorntonhall G74 5BN Glasgow Braemar House Scotland | British | Secretary | 61660990002 | |||||
SINCLAIR, James Stuart | Director | 5 Baroness Drive Thorntonhall G74 5BN Glasgow Braemar House Scotland | Scotland | British | Director | 138687990002 | ||||
BRIAN REID LTD. | Secretary | 5 Logie Mill Logie Green Road EH7 4HH Edinburgh | 115580530001 | |||||||
HEAP, Steven John | Director | Orbital Court Orbital Court East Kilbride G74 5PH Glasgow 2 Scotland | Scotland | British | Director | 61660940003 | ||||
STEPHEN MABBOTT LTD. | Director | 14 Mitchell Lane G1 3NU Glasgow | 115580520001 |
Who are the persons with significant control of SINCLAIR HOLDINGS SCOTLAND LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr James Stuart Sinclair | Jun 30, 2016 | 1 Golf Road Clarkston G76 7HU Glasgow Radleigh House Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
|
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