Company NameJ Sinclair & Son Ltd
DirectorAlistair Fraser Sinclair
Company StatusActive
Company NumberSC278562
CategoryPrivate Limited Company
Incorporation Date18 January 2005(19 years, 3 months ago)
Previous NameA F Sinclair Ltd

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0202Forestry & logging related services
SIC 02400Support services to forestry
Section NAdministrative and support service activities
SIC 7123Renting of air transport equipment
SIC 77351Renting and leasing of air passenger transport equipment

Directors

Director NameMr Alistair Fraser Sinclair
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2005(same day as company formation)
RoleFarming
Country of ResidenceScotland
Correspondence AddressStirkoke Mains
Wick
Caithness
KW1 5SZ
Scotland
Secretary NameMrs Irene Helen Henderson Sinclair
NationalityBritish
StatusCurrent
Appointed18 January 2005(same day as company formation)
RoleFarming
Country of ResidenceUnited Kingdom
Correspondence AddressStirkoke Mains
Wick
KW1 5SZ
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed18 January 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed18 January 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Telephone01955 603131
Telephone regionWick

Location

Registered AddressAveron
Culbokie
Dingwall
IV7 8LS
Scotland
ConstituencyRoss, Skye and Lochaber
WardBlack Isle

Shareholders

50 at £1Alistair Fraser Sinclair
50.00%
Ordinary
50 at £1Irene Helen Henderson Sinclair
50.00%
Ordinary

Financials

Year2014
Net Worth£174,319
Cash£26,058
Current Liabilities£110,884

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return18 January 2024 (3 months, 1 week ago)
Next Return Due1 February 2025 (9 months, 1 week from now)

Filing History

22 February 2021Micro company accounts made up to 31 October 2020 (3 pages)
21 January 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
7 April 2020Micro company accounts made up to 31 October 2019 (2 pages)
30 January 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
5 February 2019Micro company accounts made up to 31 October 2018 (2 pages)
18 January 2019Confirmation statement made on 18 January 2019 with updates (3 pages)
22 January 2018Registered office address changed from Stirkoke Mains Wick Caithness KW1 5SZ to Averon Culbokie Dingwall IV7 8LS on 22 January 2018 (1 page)
22 January 2018Micro company accounts made up to 31 October 2017 (2 pages)
22 January 2018Confirmation statement made on 18 January 2018 with updates (3 pages)
10 February 2017Micro company accounts made up to 31 October 2016 (2 pages)
10 February 2017Micro company accounts made up to 31 October 2016 (2 pages)
26 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
26 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
29 March 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
29 March 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
25 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(4 pages)
25 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(4 pages)
23 January 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
23 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(4 pages)
23 January 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
23 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(4 pages)
11 March 2014Company name changed a f sinclair LTD\certificate issued on 11/03/14
  • RES15 ‐ Change company name resolution on 2014-03-11
  • NM01 ‐ Change of name by resolution
(3 pages)
11 March 2014Company name changed a f sinclair LTD\certificate issued on 11/03/14
  • RES15 ‐ Change company name resolution on 2014-03-11
  • NM01 ‐ Change of name by resolution
(3 pages)
14 February 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
14 February 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
23 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(4 pages)
23 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(4 pages)
13 March 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
13 March 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
7 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
7 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
7 February 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
7 February 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
23 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (4 pages)
23 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (4 pages)
20 June 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
20 June 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
17 March 2011Annual return made up to 18 January 2011 with a full list of shareholders (4 pages)
17 March 2011Annual return made up to 18 January 2011 with a full list of shareholders (4 pages)
13 April 2010Total exemption full accounts made up to 31 October 2009 (9 pages)
13 April 2010Total exemption full accounts made up to 31 October 2009 (9 pages)
18 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (4 pages)
18 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (4 pages)
30 March 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
30 March 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
27 January 2009Capitals not rolled up (2 pages)
27 January 2009Return made up to 18/01/09; full list of members (3 pages)
27 January 2009Return made up to 18/01/09; full list of members (3 pages)
27 January 2009Capitals not rolled up (2 pages)
25 November 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
25 November 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
29 January 2008Return made up to 18/01/08; full list of members (2 pages)
29 January 2008Return made up to 18/01/08; full list of members (2 pages)
27 September 2007Total exemption full accounts made up to 31 October 2006 (9 pages)
27 September 2007Total exemption full accounts made up to 31 October 2006 (9 pages)
25 January 2007Return made up to 18/01/07; full list of members (6 pages)
25 January 2007Return made up to 18/01/07; full list of members (6 pages)
17 August 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
17 August 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
7 April 2006Return made up to 18/01/06; full list of members (6 pages)
7 April 2006Return made up to 18/01/06; full list of members (6 pages)
3 February 2005Accounting reference date shortened from 31/01/06 to 31/10/05 (1 page)
3 February 2005New secretary appointed (2 pages)
3 February 2005Registered office changed on 03/02/05 from: stirkoke mains wick caithness KW1 5SZ (1 page)
3 February 2005New director appointed (2 pages)
3 February 2005Accounting reference date shortened from 31/01/06 to 31/10/05 (1 page)
3 February 2005New secretary appointed (2 pages)
3 February 2005New director appointed (2 pages)
3 February 2005Registered office changed on 03/02/05 from: stirkoke mains wick caithness KW1 5SZ (1 page)
20 January 2005Secretary resigned (1 page)
20 January 2005Secretary resigned (1 page)
20 January 2005Director resigned (1 page)
20 January 2005Director resigned (1 page)
18 January 2005Incorporation (9 pages)
18 January 2005Incorporation (9 pages)