Company NameSinclair-Rojas Limited
DirectorsIain Mackay Sinclair and Nora Rojas Sinclair
Company StatusActive
Company NumberSC152154
CategoryPrivate Limited Company
Incorporation Date27 July 1994(29 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45320Retail trade of motor vehicle parts and accessories
Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameIain Mackay Sinclair
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 1994(1 week, 5 days after company formation)
Appointment Duration29 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address. Burnsquare
Nether Baldinnie
Ceres Cupar
Fife
KY15 5LE
Scotland
Director NameNora Rojas Sinclair
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 1994(1 week, 5 days after company formation)
Appointment Duration29 years, 8 months
RoleCo Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBurnsquare
Nether Baldinnie
Ceres Cupar
Fife
KY15 5LE
Scotland
Secretary NameChristina Clowry
NationalityBritish
StatusCurrent
Appointed05 November 2007(13 years, 3 months after company formation)
Appointment Duration16 years, 5 months
RoleCompany Director
Correspondence Address12 Crawley Court
Springfield
Cupar
Fife
KY15 5SG
Scotland
Secretary NameSusan Rowlands
NationalityBritish
StatusResigned
Appointed08 August 1994(1 week, 5 days after company formation)
Appointment Duration13 years, 3 months (resigned 05 November 2007)
RoleCompany Director
Correspondence AddressFourwinds
Baldinnie Loan
Ceres
KY15 5LD
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed27 July 1994(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed27 July 1994(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.sinclairzx.com

Location

Registered Address2 Ceres Road
Cupar
Fife
KY15 5JT
Scotland
ConstituencyNorth East Fife
WardCupar

Financials

Year2013
Net Worth£1,127,213
Cash£144,992
Current Liabilities£167,868

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return27 July 2023 (8 months, 4 weeks ago)
Next Return Due10 August 2024 (3 months, 3 weeks from now)

Charges

16 April 2010Delivered on: 22 April 2010
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 32 chalmers street dunfermline FFE5962.
Outstanding
14 September 2005Delivered on: 20 September 2005
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

21 August 2023Confirmation statement made on 27 July 2023 with no updates (3 pages)
26 May 2023Total exemption full accounts made up to 31 August 2022 (10 pages)
1 August 2022Confirmation statement made on 27 July 2022 with no updates (3 pages)
26 May 2022Total exemption full accounts made up to 31 August 2021 (9 pages)
31 July 2021Confirmation statement made on 27 July 2021 with no updates (3 pages)
28 May 2021Total exemption full accounts made up to 31 August 2020 (10 pages)
31 August 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
11 August 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
5 August 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
29 May 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
31 July 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
30 May 2018Total exemption full accounts made up to 31 August 2017 (11 pages)
1 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
6 October 2016Registered office address changed from Lynn Cunningham Ca G6 the Granary Business Centre Coal Road Cupar Fife KY15 5YQ to 2 Ceres Road Cupar Fife KY15 5JT on 6 October 2016 (2 pages)
6 October 2016Registered office address changed from Lynn Cunningham Ca G6 the Granary Business Centre Coal Road Cupar Fife KY15 5YQ to 2 Ceres Road Cupar Fife KY15 5JT on 6 October 2016 (2 pages)
19 August 2016Confirmation statement made on 27 July 2016 with updates (6 pages)
19 August 2016Confirmation statement made on 27 July 2016 with updates (6 pages)
4 August 2016Satisfaction of charge 1 in full (4 pages)
4 August 2016Satisfaction of charge 1 in full (4 pages)
30 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
30 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
10 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(5 pages)
10 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(5 pages)
28 May 2015Registered office address changed from Lynn Cunningham Ca Unit G1 the Granary Business Centre Coal Road Cupar Fife KY15 5YQ to Lynn Cunningham Ca G6 the Granary Business Centre Coal Road Cupar Fife KY15 5YQ on 28 May 2015 (1 page)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
28 May 2015Registered office address changed from Lynn Cunningham Ca Unit G1 the Granary Business Centre Coal Road Cupar Fife KY15 5YQ to Lynn Cunningham Ca G6 the Granary Business Centre Coal Road Cupar Fife KY15 5YQ on 28 May 2015 (1 page)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
22 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(5 pages)
22 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(5 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
5 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 100
(5 pages)
5 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 100
(5 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
24 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (5 pages)
24 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (5 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
28 July 2011Annual return made up to 27 July 2011 with a full list of shareholders (5 pages)
28 July 2011Annual return made up to 27 July 2011 with a full list of shareholders (5 pages)
28 July 2011Director's details changed for Iain Mackay Sinclair on 27 July 2011 (2 pages)
28 July 2011Director's details changed for Iain Mackay Sinclair on 27 July 2011 (2 pages)
30 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
30 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
25 August 2010Director's details changed for Nora Rojas Sinclair on 27 July 2010 (2 pages)
25 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (5 pages)
25 August 2010Director's details changed for Iain Mackay Sinclair on 27 July 2010 (2 pages)
25 August 2010Director's details changed for Nora Rojas Sinclair on 27 July 2010 (2 pages)
25 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (5 pages)
25 August 2010Director's details changed for Iain Mackay Sinclair on 27 July 2010 (2 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
22 April 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
22 April 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
31 July 2009Return made up to 27/07/09; full list of members (4 pages)
31 July 2009Return made up to 27/07/09; full list of members (4 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
23 December 2008Registered office changed on 23/12/2008 from 10 drumwell cuparmuir cupar fife KY15 5SR (1 page)
23 December 2008Registered office changed on 23/12/2008 from 10 drumwell cuparmuir cupar fife KY15 5SR (1 page)
18 August 2008Return made up to 27/07/08; full list of members (10 pages)
18 August 2008Return made up to 27/07/08; full list of members (10 pages)
17 March 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
17 March 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
21 February 2008Director's particulars changed (1 page)
21 February 2008Director's particulars changed (1 page)
21 February 2008Director's particulars changed (1 page)
21 February 2008Director's particulars changed (1 page)
7 November 2007New secretary appointed (2 pages)
7 November 2007Secretary resigned (1 page)
7 November 2007New secretary appointed (2 pages)
7 November 2007Secretary resigned (1 page)
6 August 2007Return made up to 27/07/07; no change of members (7 pages)
6 August 2007Return made up to 27/07/07; no change of members (7 pages)
28 December 2006Total exemption small company accounts made up to 31 August 2006 (6 pages)
28 December 2006Total exemption small company accounts made up to 31 August 2006 (6 pages)
2 August 2006Return made up to 27/07/06; full list of members (7 pages)
2 August 2006Return made up to 27/07/06; full list of members (7 pages)
20 January 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
20 January 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
20 September 2005Partic of mort/charge * (4 pages)
20 September 2005Partic of mort/charge * (4 pages)
1 August 2005Return made up to 27/07/05; full list of members (7 pages)
1 August 2005Return made up to 27/07/05; full list of members (7 pages)
26 January 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
26 January 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
2 August 2004Return made up to 27/07/04; full list of members (7 pages)
2 August 2004Return made up to 27/07/04; full list of members (7 pages)
31 January 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
31 January 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
4 August 2003Return made up to 27/07/03; full list of members (7 pages)
4 August 2003Return made up to 27/07/03; full list of members (7 pages)
16 December 2002Total exemption small company accounts made up to 31 August 2002 (4 pages)
16 December 2002Total exemption small company accounts made up to 31 August 2002 (4 pages)
1 August 2002Return made up to 27/07/02; full list of members (7 pages)
1 August 2002Return made up to 27/07/02; full list of members (7 pages)
20 February 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
20 February 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
1 August 2001Return made up to 27/07/01; full list of members (6 pages)
1 August 2001Return made up to 27/07/01; full list of members (6 pages)
10 January 2001Accounts for a small company made up to 31 August 2000 (4 pages)
10 January 2001Accounts for a small company made up to 31 August 2000 (4 pages)
19 July 2000Return made up to 27/07/00; full list of members (6 pages)
19 July 2000Return made up to 27/07/00; full list of members (6 pages)
11 January 2000Accounts for a small company made up to 31 August 1999 (4 pages)
11 January 2000Accounts for a small company made up to 31 August 1999 (4 pages)
26 July 1999Return made up to 27/07/99; no change of members (4 pages)
26 July 1999Return made up to 27/07/99; no change of members (4 pages)
23 December 1998Accounts for a small company made up to 31 August 1998 (3 pages)
23 December 1998Accounts for a small company made up to 31 August 1998 (3 pages)
12 August 1998Return made up to 27/07/98; full list of members (6 pages)
12 August 1998Return made up to 27/07/98; full list of members (6 pages)
20 November 1997Accounts for a small company made up to 31 August 1997 (3 pages)
20 November 1997Accounts for a small company made up to 31 August 1997 (3 pages)
21 January 1997Accounts for a small company made up to 31 August 1996 (5 pages)
21 January 1997Accounts for a small company made up to 31 August 1996 (5 pages)
22 July 1996Registered office changed on 22/07/96 from: 10 drumwell cuparmuir cupar fife KY15 5SR (1 page)
22 July 1996Registered office changed on 22/07/96 from: 10 drumwell cuparmuir cupar fife KY15 5SR (1 page)
19 July 1996Return made up to 27/07/96; no change of members
  • 363(287) ‐ Registered office changed on 19/07/96
(4 pages)
19 July 1996Return made up to 27/07/96; no change of members
  • 363(287) ‐ Registered office changed on 19/07/96
(4 pages)
27 December 1995Accounts for a small company made up to 30 August 1995 (5 pages)
27 December 1995Accounts for a small company made up to 30 August 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
23 August 1994Memorandum and Articles of Association (8 pages)
22 August 1994Company name changed\certificate issued on 22/08/94 (2 pages)
22 August 1994Company name changed\certificate issued on 22/08/94 (2 pages)
27 July 1994Incorporation (9 pages)
27 July 1994Incorporation (9 pages)