Company NameSinclair Nursery Limited
DirectorsStephen Martin Booty and Clare Elizabeth Wilson
Company StatusActive
Company NumberSC243359
CategoryPrivate Limited Company
Incorporation Date4 February 2003(21 years, 1 month ago)
Previous NameSolas Investments Limited

Business Activity

Section PEducation
SIC 85100Pre-primary education

Directors

Director NameMr Stephen Martin Booty
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2022(19 years, 8 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArgyll House Quarrywood Court
Livingston
West Lothian
EH54 6AX
Scotland
Director NameMrs Clare Elizabeth Wilson
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2022(19 years, 8 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArgyll House Quarrywood Court
Livingston
West Lothian
EH54 6AX
Scotland
Director NameMr Dugald MacDonald Macaulay
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2003(1 month, 1 week after company formation)
Appointment Duration5 years, 5 months (resigned 29 August 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMontgomerie Heights,Apt 3/4, 60 Southbrae Gardens
Glasgow
Lanarkshire
G13 1UB
Scotland
Director NameMrs Linda Anne Macaulay
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2003(1 month, 1 week after company formation)
Appointment Duration5 years, 5 months (resigned 29 August 2008)
RoleHousewife
Country of ResidenceScotland
Correspondence AddressMontgomerie Heights, Apt 3/4
60 Southbrae Gardens, Jordanhill
Glasgow
G13 1UB
Scotland
Secretary NameMr Dugald MacDonald Macaulay
NationalityBritish
StatusResigned
Appointed18 March 2003(1 month, 1 week after company formation)
Appointment Duration5 years, 5 months (resigned 29 August 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMontgomerie Heights,Apt 3/4, 60 Southbrae Gardens
Glasgow
Lanarkshire
G13 1UB
Scotland
Director NameMr Robert Burns
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2008(5 years, 6 months after company formation)
Appointment Duration14 years, 2 months (resigned 26 October 2022)
RoleEngineer
Country of ResidenceScotland
Correspondence Address10 Flat 2/8
10 Park Circus Place
Glasgow
G3 6AN
Scotland
Secretary NamePeter Hume
NationalityBritish
StatusResigned
Appointed29 August 2008(5 years, 6 months after company formation)
Appointment Duration14 years, 2 months (resigned 26 October 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 The Meadows
Kilwinning
Ayrshire
KA13 6HJ
Scotland
Director NameMrs Roseanne Hume
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(5 years, 7 months after company formation)
Appointment Duration14 years, 1 month (resigned 26 October 2022)
RoleChildcare
Country of ResidenceScotland
Correspondence Address2 The Meadows
Kilwinning
Ayrshire
KA13 6HJ
Scotland
Director NamePeter Hume
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2009(6 years, 7 months after company formation)
Appointment Duration13 years, 1 month (resigned 26 October 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 The Meadows
Kilwinning
Ayrshire
KA13 6HJ
Scotland
Director NameDavid Jenkins
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2023(20 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 24 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArgyll House Quarrywood Court
Livingston
West Lothian
EH54 6AX
Scotland
Director NameLycidas Nominees Limited (Corporation)
StatusResigned
Appointed04 February 2003(same day as company formation)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland
Secretary NameLycidas Secretaries Limited (Corporation)
StatusResigned
Appointed04 February 2003(same day as company formation)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland

Contact

Websitewww.sinclairnursery.co.uk

Location

Registered AddressArgyll House
Quarrywood Court
Livingston
West Lothian
EH54 6AX
Scotland
ConstituencyLivingston
WardLivingston South
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£60,422
Cash£66,948
Current Liabilities£61,373

Accounts

Latest Accounts25 October 2022 (1 year, 5 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return6 April 2023 (11 months, 3 weeks ago)
Next Return Due20 April 2024 (3 weeks, 1 day from now)

Charges

6 January 2023Delivered on: 11 January 2023
Persons entitled: Ares Management Limited (As Security Agent)

Classification: A registered charge
Outstanding
3 August 2015Delivered on: 10 August 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
16 April 2003Delivered on: 1 May 2003
Satisfied on: 16 May 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

29 August 2023Previous accounting period shortened from 25 October 2023 to 30 June 2023 (1 page)
22 May 2023Appointment of David Jenkins as a director on 8 May 2023 (2 pages)
6 April 2023Confirmation statement made on 6 April 2023 with no updates (3 pages)
13 March 2023Total exemption full accounts made up to 25 October 2022 (10 pages)
23 February 2023Confirmation statement made on 4 February 2023 with no updates (3 pages)
11 January 2023Registration of charge SC2433590003, created on 6 January 2023 (32 pages)
12 December 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
12 December 2022Memorandum and Articles of Association (23 pages)
1 November 2022Statement of company's objects (2 pages)
1 November 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
1 November 2022Memorandum and Articles of Association (22 pages)
27 October 2022Registered office address changed from 2 the Meadows Kilwinning Ayrshire KA13 6HJ to Argyll House Quarrywood Court Livingston West Lothian EH54 6AX on 27 October 2022 (1 page)
27 October 2022Previous accounting period shortened from 31 March 2023 to 25 October 2022 (1 page)
26 October 2022Appointment of Mrs Clare Elizabeth Wilson as a director on 26 October 2022 (2 pages)
26 October 2022Appointment of Mr Stephen Martin Booty as a director on 26 October 2022 (2 pages)
26 October 2022Termination of appointment of Roseanne Hume as a director on 26 October 2022 (1 page)
26 October 2022Termination of appointment of Peter Hume as a director on 26 October 2022 (1 page)
26 October 2022Termination of appointment of Peter Hume as a secretary on 26 October 2022 (1 page)
26 October 2022Termination of appointment of Robert Burns as a director on 26 October 2022 (1 page)
13 September 2022Annual return made up to 4 February 2009 with a full list of shareholders (5 pages)
9 June 2022Satisfaction of charge SC2433590002 in full (1 page)
26 May 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
7 February 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
2 June 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
4 February 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
25 August 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
7 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
21 June 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
5 February 2019Director's details changed for Mr Robert Burns on 28 January 2019 (2 pages)
5 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
26 June 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
12 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
24 May 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
24 May 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
7 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
20 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
17 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1,000
(6 pages)
17 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1,000
(6 pages)
10 August 2015Registration of charge SC2433590002, created on 3 August 2015 (9 pages)
10 August 2015Registration of charge SC2433590002, created on 3 August 2015 (9 pages)
10 August 2015Registration of charge SC2433590002, created on 3 August 2015 (9 pages)
9 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1,000
(6 pages)
17 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1,000
(6 pages)
17 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1,000
(6 pages)
17 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-15
  • GBP 1,000
(6 pages)
15 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-15
  • GBP 1,000
(6 pages)
15 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-15
  • GBP 1,000
(6 pages)
25 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
25 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (6 pages)
12 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (6 pages)
13 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (6 pages)
7 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (6 pages)
7 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (6 pages)
7 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (6 pages)
18 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (6 pages)
18 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (6 pages)
9 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
11 February 2010Director's details changed for Mrs Roseanne Hume on 9 February 2010 (2 pages)
11 February 2010Director's details changed for Mrs Roseanne Hume on 9 February 2010 (2 pages)
11 February 2010Director's details changed for Peter Hume on 9 February 2010 (2 pages)
11 February 2010Director's details changed for Robert Burns on 9 February 2010 (2 pages)
11 February 2010Director's details changed for Peter Hume on 9 February 2010 (2 pages)
11 February 2010Director's details changed for Robert Burns on 9 February 2010 (2 pages)
11 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
11 February 2010Director's details changed for Peter Hume on 9 February 2010 (2 pages)
11 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
11 February 2010Director's details changed for Mrs Roseanne Hume on 9 February 2010 (2 pages)
11 February 2010Director's details changed for Robert Burns on 9 February 2010 (2 pages)
12 October 2009Annual return made up to 4 February 2009 with a full list of shareholders (5 pages)
12 October 2009Annual return made up to 4 February 2009 with a full list of shareholders (5 pages)
12 October 2009Annual return made up to 4 February 2009 with a full list of shareholders (5 pages)
11 October 2009Full accounts made up to 31 March 2009 (6 pages)
11 October 2009Full accounts made up to 31 March 2009 (6 pages)
17 September 2009Director appointed peter hume (1 page)
17 September 2009Director appointed peter hume (1 page)
17 March 2009Return made up to 04/02/09; full list of members; amend (6 pages)
17 March 2009Return made up to 04/02/09; full list of members; amend (6 pages)
12 February 2009Director appointed mrs roseanne hume (1 page)
12 February 2009Director appointed mrs roseanne hume (1 page)
9 February 2009Director's change of particulars / robert burns / 08/02/2009 (1 page)
9 February 2009Registered office changed on 09/02/2009 from 2 the meadows kilwinning ayrshire KA7 2AY (1 page)
9 February 2009Return made up to 04/02/09; full list of members (3 pages)
9 February 2009Registered office changed on 09/02/2009 from 2 the meadows kilwinning ayrshire KA13 6HJ (1 page)
9 February 2009Return made up to 04/02/09; full list of members (3 pages)
9 February 2009Registered office changed on 09/02/2009 from 2 the meadows kilwinning ayrshire KA7 2AY (1 page)
9 February 2009Director's change of particulars / robert burns / 08/02/2009 (1 page)
9 February 2009Registered office changed on 09/02/2009 from 2 the meadows kilwinning ayrshire KA13 6HJ (1 page)
9 September 2008Director appointed robert burns (2 pages)
9 September 2008Secretary appointed peter hume (2 pages)
9 September 2008Director appointed robert burns (2 pages)
9 September 2008Secretary appointed peter hume (2 pages)
3 September 2008Appointment terminated director and secretary dugald macaulay (1 page)
3 September 2008Appointment terminated director linda macaulay (1 page)
3 September 2008Appointment terminated director linda macaulay (1 page)
3 September 2008Appointment terminated director and secretary dugald macaulay (1 page)
3 September 2008Registered office changed on 03/09/2008 from montgomerie heights apartment 3/4, 60 southbrae gardens, glasgow strathclyde G13 1UB (1 page)
3 September 2008Registered office changed on 03/09/2008 from montgomerie heights apartment 3/4, 60 southbrae gardens, glasgow strathclyde G13 1UB (1 page)
2 September 2008Company name changed solas investments LIMITED\certificate issued on 03/09/08 (4 pages)
2 September 2008Company name changed solas investments LIMITED\certificate issued on 03/09/08 (4 pages)
29 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 August 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
1 August 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
16 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
16 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
5 February 2008Director's particulars changed (1 page)
5 February 2008Return made up to 04/02/08; full list of members (3 pages)
5 February 2008Director's particulars changed (1 page)
5 February 2008Return made up to 04/02/08; full list of members (3 pages)
5 February 2008Secretary's particulars changed;director's particulars changed (1 page)
5 February 2008Secretary's particulars changed;director's particulars changed (1 page)
26 October 2007Registered office changed on 26/10/07 from: 16 churchill drive broomhill glasgow G11 7LS (1 page)
26 October 2007Registered office changed on 26/10/07 from: 16 churchill drive broomhill glasgow G11 7LS (1 page)
12 July 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
12 July 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
8 February 2007Return made up to 04/02/07; full list of members (7 pages)
8 February 2007Return made up to 04/02/07; full list of members (7 pages)
30 August 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
30 August 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 June 2006Return made up to 04/02/06; full list of members (7 pages)
5 June 2006Return made up to 04/02/06; full list of members (7 pages)
23 March 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
23 March 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
3 March 2005Return made up to 04/02/05; full list of members (7 pages)
3 March 2005Return made up to 04/02/05; full list of members (7 pages)
24 February 2004Return made up to 04/02/04; full list of members (7 pages)
24 February 2004Return made up to 04/02/04; full list of members (7 pages)
1 May 2003Partic of mort/charge * (6 pages)
1 May 2003Partic of mort/charge * (6 pages)
25 March 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
25 March 2003Ad 18/03/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
25 March 2003Ad 18/03/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
25 March 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
20 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 March 2003Nc inc already adjusted 18/03/03 (1 page)
20 March 2003Nc inc already adjusted 18/03/03 (1 page)
18 March 2003Registered office changed on 18/03/03 from: 292 st vincent street glasgow G2 5TQ (1 page)
18 March 2003New secretary appointed;new director appointed (1 page)
18 March 2003Director resigned (1 page)
18 March 2003Director resigned (1 page)
18 March 2003Secretary resigned (1 page)
18 March 2003Registered office changed on 18/03/03 from: 292 st vincent street glasgow G2 5TQ (1 page)
18 March 2003New secretary appointed;new director appointed (1 page)
18 March 2003Secretary resigned (1 page)
18 March 2003New director appointed (1 page)
18 March 2003New director appointed (1 page)
13 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 March 2003Company name changed lycidas (383) LIMITED\certificate issued on 12/03/03 (2 pages)
12 March 2003Company name changed lycidas (383) LIMITED\certificate issued on 12/03/03 (2 pages)
4 February 2003Incorporation (19 pages)
4 February 2003Incorporation (19 pages)