Nether Baldinnie
Ceres Cupar
Fife
KY15 5LE
Scotland
Director Name | Nora Rojas Sinclair |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 1994(1 week, 5 days after company formation) |
Appointment Duration | 29 years, 8 months |
Role | Co Manager |
Country of Residence | United Kingdom |
Correspondence Address | Burnsquare Nether Baldinnie Ceres Cupar Fife KY15 5LE Scotland |
Secretary Name | Christina Clowry |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 November 2007(13 years, 3 months after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Company Director |
Correspondence Address | 12 Crawley Court Springfield Cupar Fife KY15 5SG Scotland |
Secretary Name | Susan Rowlands |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1994(1 week, 5 days after company formation) |
Appointment Duration | 13 years, 3 months (resigned 05 November 2007) |
Role | Company Director |
Correspondence Address | Fourwinds Baldinnie Loan Ceres KY15 5LD Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1994(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1994(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.sinclairzx.com |
---|
Registered Address | 2 Ceres Road Cupar Fife KY15 5JT Scotland |
---|---|
Constituency | North East Fife |
Ward | Cupar |
Year | 2013 |
---|---|
Net Worth | £1,127,213 |
Cash | £144,992 |
Current Liabilities | £167,868 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 27 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 10 August 2024 (3 months, 3 weeks from now) |
16 April 2010 | Delivered 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 2005 | Delivered 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 |
21 August 2023 | Confirmation statement made on 27 July 2023 with no updates (3 pages) |
---|---|
26 May 2023 | Total exemption full accounts made up to 31 August 2022 (10 pages) |
1 August 2022 | Confirmation statement made on 27 July 2022 with no updates (3 pages) |
26 May 2022 | Total exemption full accounts made up to 31 August 2021 (9 pages) |
31 July 2021 | Confirmation statement made on 27 July 2021 with no updates (3 pages) |
28 May 2021 | Total exemption full accounts made up to 31 August 2020 (10 pages) |
31 August 2020 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
11 August 2020 | Confirmation statement made on 27 July 2020 with no updates (3 pages) |
5 August 2019 | Confirmation statement made on 27 July 2019 with no updates (3 pages) |
29 May 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
31 July 2018 | Confirmation statement made on 27 July 2018 with no updates (3 pages) |
30 May 2018 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
1 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
6 October 2016 | Registered 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 2016 | Registered 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 2016 | Confirmation statement made on 27 July 2016 with updates (6 pages) |
19 August 2016 | Confirmation statement made on 27 July 2016 with updates (6 pages) |
4 August 2016 | Satisfaction of charge 1 in full (4 pages) |
4 August 2016 | Satisfaction of charge 1 in full (4 pages) |
30 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
30 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
10 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
28 May 2015 | Registered 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 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
28 May 2015 | Registered 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 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
22 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
5 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
24 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (5 pages) |
24 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
28 July 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (5 pages) |
28 July 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (5 pages) |
28 July 2011 | Director's details changed for Iain Mackay Sinclair on 27 July 2011 (2 pages) |
28 July 2011 | Director's details changed for Iain Mackay Sinclair on 27 July 2011 (2 pages) |
30 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
30 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
25 August 2010 | Director's details changed for Nora Rojas Sinclair on 27 July 2010 (2 pages) |
25 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (5 pages) |
25 August 2010 | Director's details changed for Iain Mackay Sinclair on 27 July 2010 (2 pages) |
25 August 2010 | Director's details changed for Nora Rojas Sinclair on 27 July 2010 (2 pages) |
25 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (5 pages) |
25 August 2010 | Director's details changed for Iain Mackay Sinclair on 27 July 2010 (2 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
22 April 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
22 April 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
31 July 2009 | Return made up to 27/07/09; full list of members (4 pages) |
31 July 2009 | Return made up to 27/07/09; full list of members (4 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
23 December 2008 | Registered office changed on 23/12/2008 from 10 drumwell cuparmuir cupar fife KY15 5SR (1 page) |
23 December 2008 | Registered office changed on 23/12/2008 from 10 drumwell cuparmuir cupar fife KY15 5SR (1 page) |
18 August 2008 | Return made up to 27/07/08; full list of members (10 pages) |
18 August 2008 | Return made up to 27/07/08; full list of members (10 pages) |
17 March 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
17 March 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
21 February 2008 | Director's particulars changed (1 page) |
21 February 2008 | Director's particulars changed (1 page) |
21 February 2008 | Director's particulars changed (1 page) |
21 February 2008 | Director's particulars changed (1 page) |
7 November 2007 | New secretary appointed (2 pages) |
7 November 2007 | Secretary resigned (1 page) |
7 November 2007 | New secretary appointed (2 pages) |
7 November 2007 | Secretary resigned (1 page) |
6 August 2007 | Return made up to 27/07/07; no change of members (7 pages) |
6 August 2007 | Return made up to 27/07/07; no change of members (7 pages) |
28 December 2006 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
28 December 2006 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
2 August 2006 | Return made up to 27/07/06; full list of members (7 pages) |
2 August 2006 | Return made up to 27/07/06; full list of members (7 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
20 September 2005 | Partic of mort/charge * (4 pages) |
20 September 2005 | Partic of mort/charge * (4 pages) |
1 August 2005 | Return made up to 27/07/05; full list of members (7 pages) |
1 August 2005 | Return made up to 27/07/05; full list of members (7 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
2 August 2004 | Return made up to 27/07/04; full list of members (7 pages) |
2 August 2004 | Return made up to 27/07/04; full list of members (7 pages) |
31 January 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
31 January 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
4 August 2003 | Return made up to 27/07/03; full list of members (7 pages) |
4 August 2003 | Return made up to 27/07/03; full list of members (7 pages) |
16 December 2002 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
16 December 2002 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
1 August 2002 | Return made up to 27/07/02; full list of members (7 pages) |
1 August 2002 | Return made up to 27/07/02; full list of members (7 pages) |
20 February 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
20 February 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
1 August 2001 | Return made up to 27/07/01; full list of members (6 pages) |
1 August 2001 | Return made up to 27/07/01; full list of members (6 pages) |
10 January 2001 | Accounts for a small company made up to 31 August 2000 (4 pages) |
10 January 2001 | Accounts for a small company made up to 31 August 2000 (4 pages) |
19 July 2000 | Return made up to 27/07/00; full list of members (6 pages) |
19 July 2000 | Return made up to 27/07/00; full list of members (6 pages) |
11 January 2000 | Accounts for a small company made up to 31 August 1999 (4 pages) |
11 January 2000 | Accounts for a small company made up to 31 August 1999 (4 pages) |
26 July 1999 | Return made up to 27/07/99; no change of members (4 pages) |
26 July 1999 | Return made up to 27/07/99; no change of members (4 pages) |
23 December 1998 | Accounts for a small company made up to 31 August 1998 (3 pages) |
23 December 1998 | Accounts for a small company made up to 31 August 1998 (3 pages) |
12 August 1998 | Return made up to 27/07/98; full list of members (6 pages) |
12 August 1998 | Return made up to 27/07/98; full list of members (6 pages) |
20 November 1997 | Accounts for a small company made up to 31 August 1997 (3 pages) |
20 November 1997 | Accounts for a small company made up to 31 August 1997 (3 pages) |
21 January 1997 | Accounts for a small company made up to 31 August 1996 (5 pages) |
21 January 1997 | Accounts for a small company made up to 31 August 1996 (5 pages) |
22 July 1996 | Registered office changed on 22/07/96 from: 10 drumwell cuparmuir cupar fife KY15 5SR (1 page) |
22 July 1996 | Registered office changed on 22/07/96 from: 10 drumwell cuparmuir cupar fife KY15 5SR (1 page) |
19 July 1996 | Return made up to 27/07/96; no change of members
|
19 July 1996 | Return made up to 27/07/96; no change of members
|
27 December 1995 | Accounts for a small company made up to 30 August 1995 (5 pages) |
27 December 1995 | Accounts for a small company made up to 30 August 1995 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
23 August 1994 | Memorandum and Articles of Association (8 pages) |
22 August 1994 | Company name changed\certificate issued on 22/08/94 (2 pages) |
22 August 1994 | Company name changed\certificate issued on 22/08/94 (2 pages) |
27 July 1994 | Incorporation (9 pages) |
27 July 1994 | Incorporation (9 pages) |