Company NameSinclair Wilson Ltd.
DirectorCarol Marilyn Sinclair
Company StatusActive
Company NumberSC241471
CategoryPrivate Limited Company
Incorporation Date20 December 2002(21 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMs Carol Marilyn Sinclair
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2002(same day as company formation)
RoleBusiness Adviser/Consultant
Country of ResidenceScotland
Correspondence Address8 Margaret Rose Avenue
Edinburgh
Midlothian
EH10 7EG
Scotland
Secretary NameCameron Mackie Wilson
NationalityBritish
StatusCurrent
Appointed20 December 2002(same day as company formation)
RoleCompany Director
Correspondence AddressWheatlands Hillside Road
Forfar
DD8 2AY
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed20 December 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed20 December 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed20 December 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websitewww.casinclair.com

Location

Registered AddressWheatlands
Hillside Road
Forfar
DD8 2AY
Scotland
ConstituencyAngus
WardForfar and District

Financials

Year2012
Net Worth£53
Cash£483
Current Liabilities£5,064

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return20 December 2023 (4 months ago)
Next Return Due3 January 2025 (8 months, 2 weeks from now)

Filing History

20 December 2022Confirmation statement made on 20 December 2022 with no updates (3 pages)
21 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
31 December 2021Confirmation statement made on 20 December 2021 with no updates (3 pages)
28 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
31 December 2020Confirmation statement made on 20 December 2020 with no updates (3 pages)
2 November 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
4 January 2020Confirmation statement made on 20 December 2019 with no updates (3 pages)
24 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
28 December 2018Confirmation statement made on 20 December 2018 with no updates (3 pages)
3 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
10 January 2018Confirmation statement made on 20 December 2017 with no updates (3 pages)
10 January 2018Confirmation statement made on 20 December 2017 with no updates (3 pages)
6 September 2017Change of details for Ms Carol Marilyn Sinclair as a person with significant control on 18 August 2017 (2 pages)
6 September 2017Change of details for Ms Carol Marilyn Sinclair as a person with significant control on 18 August 2017 (2 pages)
6 September 2017Secretary's details changed for Cameron Mackie Wilson on 18 August 2017 (1 page)
6 September 2017Secretary's details changed for Cameron Mackie Wilson on 18 August 2017 (1 page)
5 September 2017Registered office address changed from Wheatlands Hillside Road Forfar DD8 2AY United Kingdom to Wheatlands Hillside Road Forfar DD8 2AY on 5 September 2017 (1 page)
5 September 2017Registered office address changed from 8 Margaret Rose Avenue Edinburgh EH10 7EG to Wheatlands Hillside Road Forfar DD8 2AY on 5 September 2017 (1 page)
5 September 2017Registered office address changed from Wheatlands Hillside Road Forfar DD8 2AY United Kingdom to Wheatlands Hillside Road Forfar DD8 2AY on 5 September 2017 (1 page)
5 September 2017Registered office address changed from 8 Margaret Rose Avenue Edinburgh EH10 7EG to Wheatlands Hillside Road Forfar DD8 2AY on 5 September 2017 (1 page)
2 August 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
2 August 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
3 January 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
14 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
14 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
6 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(5 pages)
6 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(5 pages)
19 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
19 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
29 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 2
(5 pages)
29 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 2
(5 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
5 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-05
  • GBP 2
(5 pages)
5 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-05
  • GBP 2
(5 pages)
31 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
31 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
17 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (5 pages)
17 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (5 pages)
1 February 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
1 February 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
15 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (5 pages)
15 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (5 pages)
3 February 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
3 February 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
25 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
25 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
26 January 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
26 January 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
12 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
12 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
12 January 2010Director's details changed for Carol Marilyn Sinclair on 11 January 2010 (2 pages)
12 January 2010Director's details changed for Carol Marilyn Sinclair on 11 January 2010 (2 pages)
27 January 2009Total exemption full accounts made up to 31 December 2008 (4 pages)
27 January 2009Total exemption full accounts made up to 31 December 2008 (4 pages)
27 January 2009Return made up to 20/12/08; full list of members (3 pages)
27 January 2009Return made up to 20/12/08; full list of members (3 pages)
25 January 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
25 January 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
7 January 2008Return made up to 20/12/07; full list of members (2 pages)
7 January 2008Return made up to 20/12/07; full list of members (2 pages)
31 January 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
31 January 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
18 January 2007Return made up to 20/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 January 2007Return made up to 20/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 September 2006Secretary's particulars changed (1 page)
22 September 2006Director's particulars changed (1 page)
22 September 2006Secretary's particulars changed (1 page)
22 September 2006Registered office changed on 22/09/06 from: 10 westcroft court kirkton, livingston west lothian EH54 7EW (1 page)
22 September 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
22 September 2006Director's particulars changed (1 page)
22 September 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
22 September 2006Registered office changed on 22/09/06 from: 10 westcroft court kirkton, livingston west lothian EH54 7EW (1 page)
20 January 2006Return made up to 20/12/05; full list of members (6 pages)
20 January 2006Return made up to 20/12/05; full list of members (6 pages)
29 September 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
29 September 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
29 January 2005Return made up to 20/12/04; full list of members (6 pages)
29 January 2005Return made up to 20/12/04; full list of members (6 pages)
13 April 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
13 April 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
16 January 2004Return made up to 20/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 January 2004Return made up to 20/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 October 2003Registered office changed on 21/10/03 from: 112 canongate the royal mile edinburgh EH8 8DD (1 page)
21 October 2003Registered office changed on 21/10/03 from: 112 canongate the royal mile edinburgh EH8 8DD (1 page)
4 February 2003Secretary resigned (1 page)
4 February 2003Director resigned (1 page)
4 February 2003New secretary appointed (2 pages)
4 February 2003Registered office changed on 04/02/03 from: 27 lauriston street edinburgh EH3 9DQ (1 page)
4 February 2003Secretary resigned (1 page)
4 February 2003New secretary appointed (2 pages)
4 February 2003Registered office changed on 04/02/03 from: 27 lauriston street edinburgh EH3 9DQ (1 page)
4 February 2003Director resigned (1 page)
4 February 2003Director resigned (1 page)
4 February 2003New director appointed (2 pages)
4 February 2003New director appointed (2 pages)
4 February 2003Director resigned (1 page)
21 January 2003Company name changed fonplaid LIMITED\certificate issued on 21/01/03 (2 pages)
21 January 2003Company name changed fonplaid LIMITED\certificate issued on 21/01/03 (2 pages)
20 December 2002Incorporation (15 pages)
20 December 2002Incorporation (15 pages)