Company NameM Sinclair Construction Limited
Company StatusDissolved
Company NumberSC248001
CategoryPrivate Limited Company
Incorporation Date17 April 2003(21 years ago)
Dissolution Date30 November 2019 (4 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation

Directors

Director NameMr Mark Gillespie Sinclair
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2003(1 week, 1 day after company formation)
Appointment Duration16 years, 7 months (closed 30 November 2019)
RoleForeman
Country of ResidenceUnited Kingdom
Correspondence AddressExchange Place 3 Semple Street
Edinburgh
EH3 8BL
Scotland
Secretary NameMrs Madeline Catherine Janet Sinclair
NationalityBritish
StatusClosed
Appointed25 April 2003(1 week, 1 day after company formation)
Appointment Duration16 years, 7 months (closed 30 November 2019)
RoleAdministrative Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressExchange Place 3 Semple Street
Edinburgh
EH3 8BL
Scotland
Director NamePf & S (Directors) Limited (Corporation)
StatusResigned
Appointed17 April 2003(same day as company formation)
Correspondence AddressWester Tullich Cottage
Ballater
Aberdeenshire
AB35 5SB
Scotland
Secretary NamePf & S (Secretaries) Limited (Corporation)
StatusResigned
Appointed17 April 2003(same day as company formation)
Correspondence AddressWester Tullich Cottage
Ballater
Aberdeenshire
AB35 5SB
Scotland

Location

Registered AddressExchange Place 3
Semple Street
Edinburgh
EH3 8BL
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Madeleine Sinclair
50.00%
Ordinary
1 at £1Mark Sinclair
50.00%
Ordinary

Financials

Year2014
Net Worth-£19,250
Cash£64
Current Liabilities£62,753

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 November 2019Final Gazette dissolved following liquidation (1 page)
30 August 2019Final account prior to dissolution in a winding-up by the court (10 pages)
12 September 2018Notice of winding up order (1 page)
12 September 2018Court order notice of winding up (1 page)
12 September 2018Registered office address changed from 80 Telford Road Cumbernauld Glasgow G67 2NJ to Exchange Place 3 Semple Street Edinburgh EH3 8BL on 12 September 2018 (2 pages)
30 June 2017Compulsory strike-off action has been suspended (1 page)
30 June 2017Compulsory strike-off action has been suspended (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
14 June 2016Compulsory strike-off action has been discontinued (1 page)
14 June 2016Compulsory strike-off action has been discontinued (1 page)
11 June 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-06-11
  • GBP 2
(3 pages)
11 June 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-06-11
  • GBP 2
(3 pages)
14 April 2016Compulsory strike-off action has been suspended (1 page)
14 April 2016Compulsory strike-off action has been suspended (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
16 June 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2
(3 pages)
16 June 2015Registered office address changed from 11 Prospect Road Dullatur Glasgow G68 0AN to 80 Telford Road Cumbernauld Glasgow G67 2NJ on 16 June 2015 (1 page)
16 June 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2
(3 pages)
16 June 2015Registered office address changed from 80 Telford Road Cumbernauld Glasgow G67 2NJ Scotland to 80 Telford Road Cumbernauld Glasgow G67 2NJ on 16 June 2015 (1 page)
16 June 2015Registered office address changed from 11 Prospect Road Dullatur Glasgow G68 0AN to 80 Telford Road Cumbernauld Glasgow G67 2NJ on 16 June 2015 (1 page)
16 June 2015Registered office address changed from 80 Telford Road Cumbernauld Glasgow G67 2NJ Scotland to 80 Telford Road Cumbernauld Glasgow G67 2NJ on 16 June 2015 (1 page)
1 April 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
1 April 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
1 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
(3 pages)
1 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
(3 pages)
5 April 2014Compulsory strike-off action has been discontinued (1 page)
5 April 2014Compulsory strike-off action has been discontinued (1 page)
4 April 2014First Gazette notice for compulsory strike-off (1 page)
4 April 2014First Gazette notice for compulsory strike-off (1 page)
31 March 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 March 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (3 pages)
28 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (3 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 August 2012Secretary's details changed for Mrs Madeline Catherine Janet Sinclair on 18 August 2012 (1 page)
18 August 2012Registered office address changed from 42 Cathkin Crescent Cumbernauld Glasgow G68 0FD United Kingdom on 18 August 2012 (1 page)
18 August 2012Secretary's details changed for Mrs Madeline Catherine Janet Sinclair on 18 August 2012 (1 page)
18 August 2012Registered office address changed from 42 Cathkin Crescent Cumbernauld Glasgow G68 0FD United Kingdom on 18 August 2012 (1 page)
25 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (3 pages)
25 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (3 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 May 2011Registered office address changed from 12 Garrell Road Burnside Industrial Estate, Kilsyth Glasgow G65 9JX on 23 May 2011 (1 page)
23 May 2011Director's details changed for Mark Gillespie Sinclair on 17 April 2010 (2 pages)
23 May 2011Registered office address changed from 12 Garrell Road Burnside Industrial Estate, Kilsyth Glasgow G65 9JX on 23 May 2011 (1 page)
23 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (3 pages)
23 May 2011Director's details changed for Mark Gillespie Sinclair on 17 April 2010 (2 pages)
23 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (3 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
22 April 2010Director's details changed for Mark Gillespie Sinclair on 17 April 2010 (2 pages)
22 April 2010Director's details changed for Mark Gillespie Sinclair on 17 April 2010 (2 pages)
22 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
2 March 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 March 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 October 2009Annual return made up to 17 April 2009 with a full list of shareholders (3 pages)
23 October 2009Annual return made up to 17 April 2009 with a full list of shareholders (3 pages)
30 July 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 July 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 November 2008Return made up to 17/04/08; full list of members (3 pages)
19 November 2008Return made up to 17/04/08; full list of members (3 pages)
5 November 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 November 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 June 2008Registered office changed on 11/06/2008 from 42 cathkin crescent carrickstone cumbernauld glasgow G68 0FB (1 page)
11 June 2008Registered office changed on 11/06/2008 from 42 cathkin crescent carrickstone cumbernauld glasgow G68 0FB (1 page)
2 August 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 August 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 May 2007Return made up to 17/04/07; no change of members (6 pages)
21 May 2007Return made up to 17/04/07; no change of members (6 pages)
23 May 2006Return made up to 17/04/06; full list of members (6 pages)
23 May 2006Return made up to 17/04/06; full list of members (6 pages)
7 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
7 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
22 April 2005Return made up to 17/04/05; full list of members (6 pages)
22 April 2005Return made up to 17/04/05; full list of members (6 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
27 January 2005Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
27 January 2005Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
24 May 2004Return made up to 17/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 May 2004Return made up to 17/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 November 2003Registered office changed on 17/11/03 from: 4 hillview avenue kilsyth glasgow G65 0DJ (1 page)
17 November 2003Registered office changed on 17/11/03 from: 4 hillview avenue kilsyth glasgow G65 0DJ (1 page)
2 May 2003Director resigned (1 page)
2 May 2003Secretary resigned (1 page)
2 May 2003Director resigned (1 page)
2 May 2003New secretary appointed (2 pages)
2 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 May 2003New director appointed (2 pages)
2 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 May 2003New secretary appointed (2 pages)
2 May 2003New director appointed (2 pages)
2 May 2003Secretary resigned (1 page)
17 April 2003Incorporation (15 pages)
17 April 2003Incorporation (15 pages)