Road, Hatston Industrial Estate
Kirkwall
Orkney
KW15 1RE
Scotland
Director Name | Mr Bruce William Sinclair |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2005(same day as company formation) |
Role | C.Eng. Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Messrs Andrew Sinclair, Garrison Road, Hatston Industrial Estate Kirkwall Orkney KW15 1RE Scotland |
Secretary Name | Mr Andrew Douglas Sinclair |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 March 2005(same day as company formation) |
Role | E.Eng Contractor |
Country of Residence | Scotland |
Correspondence Address | Messrs Andrew Sinclair, Garrison Road, Hatston Industrial Estate Kirkwall Orkney KW15 1RE Scotland |
Director Name | Mr Andrew Allan Sinclair |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2005(same day as company formation) |
Role | C.Eng. Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Messrs Andrew Sinclair, Garrison Road, Hatston Industrial Estate Kirkwall Orkney KW15 1RE Scotland |
Director Name | Mrs Helen Ruth Sinclair |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2005(same day as company formation) |
Role | C.Eng. Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Messrs Andrew Sinclair, Garrison Road, Hatston Industrial Estate Kirkwall Orkney KW15 1RE Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2005(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2005(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Messrs Andrew Sinclair, Garrison Road, Hatston Industrial Estate Kirkwall Orkney KW15 1RE Scotland |
---|---|
Constituency | Orkney and Shetland |
Ward | Kirkwall West and Orphir |
75.1k at £1 | Andrew Douglas Sinclair 50.00% Ordinary |
---|---|
75.1k at £1 | Bruce William Sinclair 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £970,606 |
Cash | £455,853 |
Current Liabilities | £2,779 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 29 March 2025 (11 months, 1 week from now) |
25 July 2005 | Delivered on: 2 August 2005 Satisfied on: 9 April 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: That area of ground at papadale east, kirkwall, orkney extending to 4.69 hectares. Fully Satisfied |
---|---|
30 March 2005 | Delivered on: 2 April 2005 Satisfied on: 14 February 2013 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 |
21 June 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
15 March 2023 | Confirmation statement made on 15 March 2023 with no updates (3 pages) |
6 June 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
16 March 2022 | Confirmation statement made on 15 March 2022 with no updates (3 pages) |
24 August 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
16 March 2021 | Confirmation statement made on 15 March 2021 with no updates (3 pages) |
10 July 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
17 March 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
6 August 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
18 March 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
14 June 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
15 March 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
9 May 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
9 May 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
20 March 2017 | Confirmation statement made on 18 March 2017 with updates (6 pages) |
20 March 2017 | Confirmation statement made on 18 March 2017 with updates (6 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
18 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
4 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
4 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
18 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
6 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
6 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
19 June 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 June 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (4 pages) |
18 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (4 pages) |
14 February 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
14 February 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
28 November 2012 | Director's details changed for Mr Bruce William Sinclair on 26 November 2012 (2 pages) |
28 November 2012 | Director's details changed for Mr Bruce William Sinclair on 26 November 2012 (2 pages) |
15 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
15 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (4 pages) |
26 August 2011 | Director's details changed for Mr Bruce William Sinclair on 15 August 2011 (3 pages) |
26 August 2011 | Director's details changed for Mr Bruce William Sinclair on 15 August 2011 (3 pages) |
9 June 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
9 June 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
28 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Termination of appointment of Helen Sinclair as a director (2 pages) |
23 March 2011 | Termination of appointment of Andrew Sinclair as a director (2 pages) |
23 March 2011 | Termination of appointment of Helen Sinclair as a director (2 pages) |
23 March 2011 | Termination of appointment of Andrew Sinclair as a director (2 pages) |
20 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
26 May 2010 | Director's details changed for Mr Andrew Allan Sinclair on 14 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Bruce William Sinclair on 14 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Mrs Helen Ruth Sinclair on 14 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Andrew Douglas Sinclair on 14 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Andrew Douglas Sinclair on 14 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr Andrew Allan Sinclair on 14 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Bruce William Sinclair on 14 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Mrs Helen Ruth Sinclair on 14 April 2010 (2 pages) |
14 April 2010 | Secretary's details changed for Andrew Douglas Sinclair on 14 April 2010 (1 page) |
14 April 2010 | Secretary's details changed for Andrew Douglas Sinclair on 14 April 2010 (1 page) |
12 April 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
12 April 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
22 March 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (6 pages) |
22 March 2010 | Director's details changed for Andrew Allan Sinclair on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Mrs Helen Ruth Sinclair on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Bruce William Sinclair on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Andrew Douglas Sinclair on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Andrew Douglas Sinclair on 22 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (6 pages) |
22 March 2010 | Director's details changed for Mrs Helen Ruth Sinclair on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Bruce William Sinclair on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Andrew Allan Sinclair on 22 March 2010 (2 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
18 March 2009 | Return made up to 18/03/09; full list of members (5 pages) |
18 March 2009 | Return made up to 18/03/09; full list of members (5 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
25 March 2008 | Return made up to 18/03/08; full list of members (5 pages) |
25 March 2008 | Return made up to 18/03/08; full list of members (5 pages) |
4 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
4 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
21 March 2007 | Return made up to 18/03/07; full list of members (4 pages) |
21 March 2007 | Return made up to 18/03/07; full list of members (4 pages) |
4 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
4 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
4 April 2006 | Return made up to 18/03/06; full list of members
|
4 April 2006 | Return made up to 18/03/06; full list of members
|
14 September 2005 | Ad 24/08/05---------\£ si 150000@1=150000\£ ic 100/150100 (2 pages) |
14 September 2005 | Ad 24/08/05---------\£ si 150000@1=150000\£ ic 100/150100 (2 pages) |
2 August 2005 | Partic of mort/charge * (3 pages) |
2 August 2005 | Partic of mort/charge * (3 pages) |
14 April 2005 | Ad 18/03/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 April 2005 | New secretary appointed;new director appointed (2 pages) |
14 April 2005 | New secretary appointed;new director appointed (2 pages) |
14 April 2005 | Registered office changed on 14/04/05 from: messrs andrew sinclair garrison road hatson industrial estate kirkwall KW15 1RE (1 page) |
14 April 2005 | New director appointed (2 pages) |
14 April 2005 | New director appointed (2 pages) |
14 April 2005 | New director appointed (2 pages) |
14 April 2005 | New director appointed (2 pages) |
14 April 2005 | Ad 18/03/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 April 2005 | Registered office changed on 14/04/05 from: messrs andrew sinclair garrison road hatson industrial estate kirkwall KW15 1RE (1 page) |
14 April 2005 | New director appointed (2 pages) |
14 April 2005 | New director appointed (2 pages) |
2 April 2005 | Partic of mort/charge * (3 pages) |
2 April 2005 | Partic of mort/charge * (3 pages) |
22 March 2005 | Secretary resigned (1 page) |
22 March 2005 | Director resigned (1 page) |
22 March 2005 | Director resigned (1 page) |
22 March 2005 | Secretary resigned (1 page) |
18 March 2005 | Incorporation (16 pages) |
18 March 2005 | Incorporation (16 pages) |