P & M SINCLAIR LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 NewConfirmation statement made on 2025-06-20 with updates

View Document

26/01/2526 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

23/08/2423 August 2024 Satisfaction of charge 1 in full

View Document

20/06/2420 June 2024 Director's details changed for Mr Calum Douglas Sinclair on 2024-06-19

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-20 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

11/01/2411 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-20 with updates

View Document

30/05/2330 May 2023 Termination of appointment of Peter Sinclair as a director on 2022-01-24

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

16/12/2216 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

18/11/2118 November 2021 Total exemption full accounts made up to 2021-04-30

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-20 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

23/12/2023 December 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

20/12/1920 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

21/12/1821 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

20/06/1820 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL P & M SINCLAIR HOLDINGS LIMITED

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

22/01/1822 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

27/06/1627 June 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

08/07/158 July 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

08/01/158 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/06/1430 June 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

12/11/1312 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

25/06/1325 June 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

26/01/1326 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

20/06/1220 June 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

20/01/1220 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

20/06/1120 June 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

21/10/1021 October 2010 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1

View Document

15/10/1015 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

15/10/1015 October 2010 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2

View Document

03/09/103 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER SINCLAIR / 20/06/2010

View Document

21/06/1021 June 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

08/07/098 July 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

18/09/0818 September 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

23/06/0823 June 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 RETURN MADE UP TO 20/06/07; NO CHANGE OF MEMBERS

View Document

01/03/071 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

04/07/064 July 2006 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS

View Document

17/03/0617 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

08/07/058 July 2005 RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS

View Document

25/02/0525 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

26/08/0426 August 2004 RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS

View Document

10/05/0410 May 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/0410 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/0320 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

08/10/038 October 2003 PARTIC OF MORT/CHARGE *****

View Document

21/07/0321 July 2003 RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS

View Document

22/04/0322 April 2003 NEW DIRECTOR APPOINTED

View Document

16/04/0316 April 2003 REGISTERED OFFICE CHANGED ON 16/04/03 FROM: 4A HIGH STREET BONNYRIGG EH19 2AA

View Document

16/04/0316 April 2003 NEW DIRECTOR APPOINTED

View Document

16/04/0316 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/04/0316 April 2003 NEW DIRECTOR APPOINTED

View Document

15/07/0215 July 2002 ACC. REF. DATE SHORTENED FROM 30/06/03 TO 30/04/03

View Document

21/06/0221 June 2002 SECRETARY RESIGNED

View Document

21/06/0221 June 2002 DIRECTOR RESIGNED

View Document

20/06/0220 June 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company