Company NameAndrew Sinclair Limited
DirectorsBruce William Sinclair and Andrew Douglas Sinclair
Company StatusActive
Company NumberSC395041
CategoryPrivate Limited Company
Incorporation Date8 March 2011(13 years, 1 month ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings
SIC 4523Construction roads, airfields etc.
SIC 42110Construction of roads and motorways
SIC 42210Construction of utility projects for fluids

Directors

Director NameMr Bruce William Sinclair
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGarrison Road Hatston Industrial Estate
Kirkwall
Orkney
KW15 1RE
Scotland
Secretary NameMr Andrew Douglas Sinclair
StatusCurrent
Appointed08 March 2011(same day as company formation)
RoleCompany Director
Correspondence AddressGarrison Road Hatston Industrial Estate
Kirkwall
Orkney
KW15 1RE
Scotland
Director NameMr Andrew Douglas Sinclair
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2011(6 days after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGarrison Road Hatston Industrial Estate
Kirkwall
Orkney
KW15 1RE
Scotland
Director NameMr Andrew Douglas Sinclair
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGarrison Road Hatston Industrial Estate
Kirkwall
Orkney
KW15 1RE
Scotland

Contact

Websiteandrew-sinclair.co.uk
Email address[email protected]
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered AddressGarrison Road
Hatston Industrial Estate
Kirkwall
Orkney
KW15 1RE
Scotland
ConstituencyOrkney and Shetland
WardKirkwall West and Orphir

Shareholders

1 at £1Andrew Douglas Sinclair
50.00%
Ordinary
1 at £1Bruce William Sinclair
50.00%
Ordinary

Financials

Year2014
Net Worth£280,733
Cash£401,039
Current Liabilities£1,472,474

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 March 2024 (1 month, 1 week ago)
Next Return Due22 March 2025 (11 months from now)

Charges

14 April 2011Delivered on: 20 April 2011
Persons entitled: The Royal Bank of Scotland PLC

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

Filing History

25 September 2020Total exemption full accounts made up to 31 March 2020 (14 pages)
9 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
6 August 2019Total exemption full accounts made up to 31 March 2019 (14 pages)
13 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
3 July 2018Total exemption full accounts made up to 31 March 2018 (14 pages)
8 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
31 May 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
31 May 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
9 March 2017Confirmation statement made on 8 March 2017 with updates (6 pages)
9 March 2017Confirmation statement made on 8 March 2017 with updates (6 pages)
12 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
12 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
9 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 2
(4 pages)
9 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 2
(4 pages)
14 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
14 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
(4 pages)
9 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
(4 pages)
9 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
(4 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(4 pages)
10 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(4 pages)
10 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(4 pages)
2 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
8 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
8 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
28 November 2012Director's details changed for Mr Bruce William Sinclair on 26 November 2012 (2 pages)
28 November 2012Director's details changed for Mr Bruce William Sinclair on 26 November 2012 (2 pages)
16 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
26 August 2011Director's details changed for Mr Bruce William Sinclair on 15 August 2011 (3 pages)
26 August 2011Director's details changed for Mr Bruce William Sinclair on 15 August 2011 (3 pages)
20 April 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
20 April 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
14 March 2011Termination of appointment of Andrew Sinclair as a director (1 page)
14 March 2011Appointment of Mr Andrew Douglas Sinclair as a director (2 pages)
14 March 2011Appointment of Mr Andrew Douglas Sinclair as a director (2 pages)
14 March 2011Termination of appointment of Andrew Sinclair as a director (1 page)
8 March 2011Incorporation (26 pages)
8 March 2011Incorporation (26 pages)