SINCLAIR & HAY LIMITED

Company Documents

DateDescription
14/03/1914 March 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

14/12/1814 December 2018 RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP

View Document

09/03/189 March 2018 SPECIAL RESOLUTION TO WIND UP

View Document

09/03/189 March 2018 REGISTERED OFFICE CHANGED ON 09/03/2018 FROM C/O JOHN LAWRIE GROUP GREENBANK ROAD EAST TULLOS INDUSTRIAL ESTATE ABERDEEN AB12 3BQ SCOTLAND

View Document

14/02/1814 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

08/02/188 February 2018 DIRECTOR APPOINTED MR CHARLES DAVID PARKER

View Document

08/02/188 February 2018 APPOINTMENT TERMINATED, DIRECTOR VICTOR SINCLAIR

View Document

18/08/1718 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

08/05/178 May 2017 REGISTERED OFFICE CHANGED ON 08/05/2017 FROM POYNERNOOK ROAD ABERDEEN AB11 5QX

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

25/06/1625 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

15/09/1515 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

17/08/1517 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

03/04/153 April 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL SINCLAIR

View Document

11/09/1411 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

10/09/1410 September 2014 31/08/14 STATEMENT OF CAPITAL GBP 7500.00

View Document

10/09/1410 September 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

28/08/1428 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

30/09/1330 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

17/09/1317 September 2013 17/09/13 STATEMENT OF CAPITAL GBP 8125.00

View Document

17/09/1317 September 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

27/08/1327 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

12/09/1212 September 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

12/09/1212 September 2012 12/09/12 STATEMENT OF CAPITAL GBP 8750

View Document

21/08/1221 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

13/08/1213 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

04/11/114 November 2011 DIRECTOR APPOINTED PAUL SINCLAIR

View Document

22/09/1122 September 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

14/09/1114 September 2011 APPOINTMENT TERMINATED, DIRECTOR VICTOR SINCLAIR

View Document

14/09/1114 September 2011 14/09/11 STATEMENT OF CAPITAL GBP 9375

View Document

14/09/1114 September 2011 OFF-MARKET PURCHASE APPROVED 31/08/2011

View Document

26/08/1126 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / VICTOR SINCLAIR / 01/07/2010

View Document

26/08/1126 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

26/08/1126 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / VICTOR ARTHUR SINCLAIR / 01/07/2010

View Document

18/07/1118 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

09/09/109 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

06/09/106 September 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / VICTOR SINCLAIR / 31/07/2010

View Document

30/10/0930 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

04/09/094 September 2009 SECRETARY'S CHANGE OF PARTICULARS / CHARLES PARKER / 16/04/2009

View Document

04/09/094 September 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

04/09/074 September 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/0721 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/0712 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/09/065 September 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

06/10/056 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

19/08/0519 August 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

06/09/046 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

01/09/041 September 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

08/08/038 August 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

14/07/0314 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

30/09/0230 September 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

24/05/0224 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

09/08/019 August 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

04/05/014 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

15/01/0115 January 2001 DIRECTOR RESIGNED

View Document

02/09/002 September 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

07/08/007 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

17/08/9917 August 1999 RETURN MADE UP TO 31/07/99; NO CHANGE OF MEMBERS

View Document

05/08/995 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

12/03/9912 March 1999 REGISTERED OFFICE CHANGED ON 12/03/99 FROM: 4 ST PETERS PLACE ABERDEEN AB24 3JZ

View Document

04/03/994 March 1999 NEW DIRECTOR APPOINTED

View Document

23/02/9923 February 1999 COMPANY NAME CHANGED VIC SINCLAIR (ABERDEEN) LIMITED CERTIFICATE ISSUED ON 24/02/99

View Document

27/08/9827 August 1998 RETURN MADE UP TO 31/07/98; FULL LIST OF MEMBERS

View Document

16/06/9816 June 1998 NEW SECRETARY APPOINTED

View Document

16/06/9816 June 1998 SECRETARY RESIGNED

View Document

26/05/9826 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

02/09/972 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

07/08/977 August 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/977 August 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/977 August 1997 RETURN MADE UP TO 31/07/97; NO CHANGE OF MEMBERS

View Document

15/08/9615 August 1996 RETURN MADE UP TO 31/07/96; NO CHANGE OF MEMBERS

View Document

13/08/9613 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

02/08/952 August 1995 RETURN MADE UP TO 31/07/95; FULL LIST OF MEMBERS

View Document

16/05/9516 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

14/09/9414 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

05/08/945 August 1994 RETURN MADE UP TO 31/07/94; NO CHANGE OF MEMBERS

View Document

05/08/945 August 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/945 August 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/936 August 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/936 August 1993 RETURN MADE UP TO 31/07/93; NO CHANGE OF MEMBERS

View Document

14/04/9314 April 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

05/04/935 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/9229 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

14/08/9214 August 1992 RETURN MADE UP TO 31/07/92; FULL LIST OF MEMBERS

View Document

04/11/914 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

20/08/9120 August 1991 RETURN MADE UP TO 31/07/91; NO CHANGE OF MEMBERS

View Document

11/02/9111 February 1991 ACCOUNTING REF. DATE SHORT FROM 28/02 TO 31/12

View Document

11/02/9111 February 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

05/02/915 February 1991 RETURN MADE UP TO 01/10/90; FULL LIST OF MEMBERS

View Document

08/01/918 January 1991 DEC MORT/CHARGE 185

View Document

27/11/9027 November 1990 PARTIC OF MORT/CHARGE 13377

View Document

14/02/9014 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/89

View Document

13/11/8913 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/11/8913 November 1989 RETURN MADE UP TO 31/07/89; FULL LIST OF MEMBERS

View Document

26/04/8926 April 1989 RETURN MADE UP TO 31/07/88; FULL LIST OF MEMBERS

View Document

26/04/8926 April 1989 FULL ACCOUNTS MADE UP TO 29/02/88

View Document

13/04/8813 April 1988 RETURN MADE UP TO 31/07/87; FULL LIST OF MEMBERS

View Document

12/02/8812 February 1988 FULL ACCOUNTS MADE UP TO 28/02/87

View Document

09/02/889 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

01/05/871 May 1987 FULL ACCOUNTS MADE UP TO 28/02/86

View Document

17/03/8717 March 1987 ANNUAL RETURN MADE UP TO 31/12/86

View Document

03/05/843 May 1984 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