Company NameSinclair Hotel Limited
DirectorDavid Neil Findlay Sinclair
Company StatusActive
Company NumberSC384310
CategoryPrivate Limited Company
Incorporation Date26 August 2010(13 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr David Neil Findlay Sinclair
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2010(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceUnited States
Correspondence Address1 Bridgehead
Dunkeld
Perthshire
PH8 0AQ
Scotland
Secretary NameChristine Sinclair
NationalityBritish
StatusCurrent
Appointed10 September 2010(2 weeks, 1 day after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Correspondence Address1 Bridgehead
Dunkeld
Perthshire
PH8 0AQ
Scotland
Director NameMrs Christine Sinclair
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2010(same day as company formation)
RoleSecretary
Country of ResidenceUnited States
Correspondence Address1 Bridgehead
Dunkeld
Perthshire
PH8 0AQ
Scotland

Location

Registered AddressKings Park House
Laurelhill Business Park
Stirling
FK7 9JQ
Scotland
ConstituencyStirling
WardStirling West
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth-£111,232
Current Liabilities£31,260

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return26 August 2023 (8 months ago)
Next Return Due9 September 2024 (4 months, 2 weeks from now)

Charges

14 February 2019Delivered on: 25 February 2019
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
31 January 2011Delivered on: 9 February 2011
Persons entitled: Santander UK PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Atholl arms hotel tay terrace dunkeld pth 9354.
Outstanding
21 January 2011Delivered on: 28 January 2011
Persons entitled: Santander UK PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

4 September 2023Confirmation statement made on 26 August 2023 with no updates (3 pages)
14 June 2023Total exemption full accounts made up to 31 January 2023 (10 pages)
6 September 2022Registered office address changed from 15 Gladstone Place Stirling FK8 2NN Scotland to Kings Park House Laurelhill Business Park Stirling FK7 9JQ on 6 September 2022 (1 page)
30 August 2022Confirmation statement made on 26 August 2022 with no updates (3 pages)
15 June 2022Total exemption full accounts made up to 31 January 2022 (10 pages)
9 September 2021Confirmation statement made on 26 August 2021 with no updates (3 pages)
23 April 2021Total exemption full accounts made up to 31 January 2021 (10 pages)
29 September 2020Total exemption full accounts made up to 31 January 2020 (10 pages)
4 September 2020Confirmation statement made on 26 August 2020 with no updates (3 pages)
3 September 2019Confirmation statement made on 26 August 2019 with no updates (3 pages)
10 May 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
25 February 2019Registration of charge SC3843100003, created on 14 February 2019 (6 pages)
11 September 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
28 August 2018Confirmation statement made on 26 August 2018 with no updates (3 pages)
24 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
24 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
1 September 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
17 October 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
17 October 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
26 September 2016Confirmation statement made on 26 August 2016 with updates (6 pages)
26 September 2016Confirmation statement made on 26 August 2016 with updates (6 pages)
10 March 2016Registered office address changed from 15 Gladstone Place Stirling FK8 2NX to 15 Gladstone Place Stirling FK8 2NN on 10 March 2016 (1 page)
10 March 2016Registered office address changed from 15 Gladstone Place Stirling FK8 2NX to 15 Gladstone Place Stirling FK8 2NN on 10 March 2016 (1 page)
28 August 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(4 pages)
28 August 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(4 pages)
10 July 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
10 July 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
19 September 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 100
(4 pages)
19 September 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 100
(4 pages)
27 June 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
27 June 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
14 October 2013Total exemption small company accounts made up to 31 January 2013 (17 pages)
14 October 2013Total exemption small company accounts made up to 31 January 2013 (17 pages)
23 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(4 pages)
23 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(4 pages)
22 October 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
22 October 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
11 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (4 pages)
11 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (4 pages)
3 February 2012Previous accounting period extended from 31 December 2011 to 31 January 2012 (1 page)
3 February 2012Previous accounting period extended from 31 December 2011 to 31 January 2012 (1 page)
1 November 2011Registered office address changed from 15 Gladstone Place Stirling FK8 2NZ Scotland on 1 November 2011 (1 page)
1 November 2011Registered office address changed from 15 Gladstone Place Stirling FK8 2NZ Scotland on 1 November 2011 (1 page)
1 November 2011Registered office address changed from 15 Gladstone Place Stirling FK8 2NZ Scotland on 1 November 2011 (1 page)
26 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
26 August 2011Annual return made up to 26 August 2011 with a full list of shareholders (4 pages)
26 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
26 August 2011Annual return made up to 26 August 2011 with a full list of shareholders (4 pages)
2 June 2011Previous accounting period shortened from 31 August 2011 to 31 December 2010 (1 page)
2 June 2011Previous accounting period shortened from 31 August 2011 to 31 December 2010 (1 page)
9 February 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
9 February 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
28 January 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 January 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 September 2010Appointment of Christine Sinclair as a secretary (3 pages)
17 September 2010Termination of appointment of Christine Sinclair as a director (2 pages)
17 September 2010Appointment of Christine Sinclair as a secretary (3 pages)
17 September 2010Termination of appointment of Christine Sinclair as a director (2 pages)
26 August 2010Incorporation (23 pages)
26 August 2010Incorporation (23 pages)