Company NameSinclair Scott Limited
Company StatusActive
Company NumberSC099921
CategoryPrivate Limited Company
Incorporation Date7 July 1986(37 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Alan Ian Spence
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 1989(2 years, 7 months after company formation)
Appointment Duration35 years, 3 months
RoleElectrician
Country of ResidenceScotland
Correspondence Address21a Merchiston Avenue
Edinburgh
Midlothian
EH10 4PJ
Scotland
Director NameMr Martin James Spence
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 1989(3 years after company formation)
Appointment Duration34 years, 9 months
RoleElectrical Contractor
Country of ResidenceScotland
Correspondence Address3 Currievale Drive
Currie
Midlothian
EH14 5RN
Scotland
Director NameKevin Spence
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2003(17 years, 1 month after company formation)
Appointment Duration20 years, 8 months
RoleElectrical Contractor
Country of ResidenceScotland
Correspondence Address5 Lyne Street
Edinburgh
Midlothian
EH7 5DN
Scotland
Secretary NameMr Martin James Spence
NationalityBritish
StatusCurrent
Appointed31 August 2005(19 years, 2 months after company formation)
Appointment Duration18 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Currievale Drive
Currie
Midlothian
EH14 5RN
Scotland
Director NameJean Veitch Spence
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1989(2 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 June 1990)
RoleAdmin Assistant
Country of ResidenceScotland
Correspondence Address103 Curriehill Castle Drive
Balerno
Midlothian
EH14 5TB
Scotland
Director NameKevin Ss Spence
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1989(2 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 16 August 1996)
RoleElectrician
Correspondence Address32 Hillside Street
Edinburgh
EH7 5HB
Scotland
Secretary NameJean Veitch Spence
NationalityBritish
StatusResigned
Appointed06 February 1989(2 years, 7 months after company formation)
Appointment Duration16 years, 6 months (resigned 31 August 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address103 Curriehill Castle Drive
Balerno
Midlothian
EH14 5TB
Scotland
Director NameMr Ian Sinclair Spence
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1989(3 years after company formation)
Appointment Duration16 years, 1 month (resigned 31 August 2005)
RoleElectrical Contractor
Country of ResidenceScotland
Correspondence Address103 Curriehill Castle Drive
Balerno
Midlothian
EH14 5TB
Scotland

Contact

Websitewww.sinclair-scott.co.uk

Location

Registered AddressUnit 6 Borthwick View
Pentland Industrial Estate
Loanhead
Midlothian
EH20 9QH
Scotland
ConstituencyMidlothian
WardMidlothian West
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£1,225,729
Gross Profit£341,642
Net Worth£212,605
Cash£20,242
Current Liabilities£153,039

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 June 2023 (10 months, 3 weeks ago)
Next Return Due27 June 2024 (1 month, 4 weeks from now)

Charges

3 March 1988Delivered on: 8 March 1988
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

14 June 2023Confirmation statement made on 13 June 2023 with no updates (3 pages)
19 October 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
23 June 2022Confirmation statement made on 13 June 2022 with no updates (3 pages)
28 September 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
14 June 2021Confirmation statement made on 13 June 2021 with no updates (3 pages)
11 January 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
15 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
13 September 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
13 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
18 October 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
13 June 2018Confirmation statement made on 13 June 2018 with updates (4 pages)
12 January 2018Statement of capital following an allotment of shares on 8 December 2017
  • GBP 400
(6 pages)
12 January 2018Statement of capital following an allotment of shares on 8 December 2017
  • GBP 400
(6 pages)
30 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
30 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
13 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
20 June 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
20 June 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
16 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 200
(7 pages)
16 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 200
(7 pages)
25 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 200
(7 pages)
25 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 200
(7 pages)
15 June 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
15 June 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
25 June 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
25 June 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
18 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 200
(7 pages)
18 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 200
(7 pages)
29 July 2013Annual return made up to 13 June 2013 with a full list of shareholders (7 pages)
29 July 2013Annual return made up to 13 June 2013 with a full list of shareholders (7 pages)
4 June 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
4 June 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
25 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (7 pages)
25 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (7 pages)
21 June 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
21 June 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
28 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (7 pages)
28 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (7 pages)
16 June 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
16 June 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
24 June 2010Director's details changed for Kevin Spence on 13 June 2010 (2 pages)
24 June 2010Director's details changed for Kevin Spence on 13 June 2010 (2 pages)
24 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (6 pages)
24 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (6 pages)
18 May 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
18 May 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
16 June 2009Return made up to 13/06/09; full list of members (5 pages)
16 June 2009Return made up to 13/06/09; full list of members (5 pages)
21 May 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
21 May 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
24 June 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
24 June 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
13 June 2008Return made up to 13/06/08; full list of members (5 pages)
13 June 2008Return made up to 13/06/08; full list of members (5 pages)
9 July 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
9 July 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
5 July 2007Return made up to 13/06/07; no change of members (7 pages)
5 July 2007Return made up to 13/06/07; no change of members (7 pages)
10 April 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
10 April 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
15 June 2006Return made up to 13/06/06; full list of members (8 pages)
15 June 2006Return made up to 13/06/06; full list of members (8 pages)
24 November 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
24 November 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
6 September 2005Director resigned (1 page)
6 September 2005Director resigned (1 page)
6 September 2005New secretary appointed (2 pages)
6 September 2005Secretary resigned;director resigned (1 page)
6 September 2005Secretary resigned;director resigned (1 page)
6 September 2005New secretary appointed (2 pages)
30 June 2005Return made up to 13/06/05; full list of members (9 pages)
30 June 2005Return made up to 13/06/05; full list of members (9 pages)
31 January 2005Full accounts made up to 31 March 2004 (12 pages)
31 January 2005Full accounts made up to 31 March 2004 (12 pages)
7 July 2004Return made up to 13/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 July 2004Return made up to 13/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 July 2004New director appointed (2 pages)
7 July 2004New director appointed (2 pages)
30 July 2003Accounts for a small company made up to 31 March 2003 (5 pages)
30 July 2003Accounts for a small company made up to 31 March 2003 (5 pages)
16 June 2003Return made up to 13/06/03; full list of members (8 pages)
16 June 2003Return made up to 13/06/03; full list of members (8 pages)
8 November 2002Partial exemption accounts made up to 31 March 2002 (6 pages)
8 November 2002Partial exemption accounts made up to 31 March 2002 (6 pages)
27 June 2002Return made up to 13/06/02; full list of members (8 pages)
27 June 2002Return made up to 13/06/02; full list of members (8 pages)
17 December 2001Partial exemption accounts made up to 31 March 2001 (6 pages)
17 December 2001Partial exemption accounts made up to 31 March 2001 (6 pages)
14 June 2001Return made up to 13/06/01; full list of members (8 pages)
14 June 2001Return made up to 13/06/01; full list of members (8 pages)
27 February 2001Registered office changed on 27/02/01 from: 6 borthwick view pentland industrial estate loanhead midlothian EH20 9QH (1 page)
27 February 2001Registered office changed on 27/02/01 from: 6 borthwick view pentland industrial estate loanhead midlothian EH20 9QH (1 page)
31 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
16 June 2000Return made up to 13/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 16/06/00
(8 pages)
16 June 2000Return made up to 13/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 16/06/00
(8 pages)
29 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
29 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
5 July 1999Return made up to 13/06/99; no change of members (4 pages)
5 July 1999Return made up to 13/06/99; no change of members (4 pages)
6 October 1998Full accounts made up to 31 March 1998 (13 pages)
6 October 1998Full accounts made up to 31 March 1998 (13 pages)
10 June 1998Return made up to 13/06/98; no change of members (4 pages)
10 June 1998Return made up to 13/06/98; no change of members (4 pages)
31 December 1997Full accounts made up to 31 March 1997 (14 pages)
31 December 1997Full accounts made up to 31 March 1997 (14 pages)
30 December 1997Amended full accounts made up to 31 March 1996 (13 pages)
30 December 1997Amended full accounts made up to 31 March 1996 (13 pages)
21 July 1997Return made up to 13/06/97; full list of members (6 pages)
21 July 1997Return made up to 13/06/97; full list of members (6 pages)
28 November 1996Director resigned (1 page)
28 November 1996Director resigned (1 page)
17 October 1996Accounts for a small company made up to 31 March 1996 (9 pages)
17 October 1996Accounts for a small company made up to 31 March 1996 (9 pages)
8 July 1996Return made up to 13/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 July 1996Return made up to 13/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 January 1996Full accounts made up to 31 March 1995 (9 pages)
24 January 1996Full accounts made up to 31 March 1995 (9 pages)
18 August 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 August 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 March 1988Partic of mort/charge 2535 (3 pages)
8 March 1988Partic of mort/charge 2535 (3 pages)
18 March 1987Company name changed exdron LIMITED\certificate issued on 18/03/87 (2 pages)
18 March 1987Company name changed exdron LIMITED\certificate issued on 18/03/87 (2 pages)
7 July 1986Incorporation (16 pages)
7 July 1986Incorporation (16 pages)
2 July 1986Certificate of Incorporation (1 page)
2 July 1986Certificate of Incorporation (1 page)