SINCLAIR NURSERY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 NewRegistration of charge SC2433590005, created on 2025-06-06

View Document

15/04/2515 April 2025 Confirmation statement made on 2025-04-06 with no updates

View Document

18/03/2518 March 2025 Audit exemption subsidiary accounts made up to 2024-06-30

View Document

18/03/2518 March 2025

View Document

18/03/2518 March 2025

View Document

18/03/2518 March 2025

View Document

12/02/2512 February 2025 Appointment of Christopher James Coxhead as a director on 2025-01-31

View Document

12/02/2512 February 2025 Appointment of Lisa Barter-Ng as a director on 2025-01-31

View Document

02/07/242 July 2024

View Document

02/07/242 July 2024 Audit exemption subsidiary accounts made up to 2023-06-30

View Document

02/07/242 July 2024

View Document

02/07/242 July 2024

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

26/10/2326 October 2023 Termination of appointment of David Jenkins as a director on 2023-10-24

View Document

02/10/232 October 2023 Registration of charge SC2433590004, created on 2023-09-29

View Document

29/08/2329 August 2023 Previous accounting period shortened from 2023-10-25 to 2023-06-30

View Document

22/05/2322 May 2023 Appointment of David Jenkins as a director on 2023-05-08

View Document

06/04/236 April 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

13/03/2313 March 2023 Total exemption full accounts made up to 2022-10-25

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

11/01/2311 January 2023 Registration of charge SC2433590003, created on 2023-01-06

View Document

12/12/2212 December 2022 Resolutions

View Document

12/12/2212 December 2022 Resolutions

View Document

12/12/2212 December 2022 Memorandum and Articles of Association

View Document

01/11/221 November 2022 Memorandum and Articles of Association

View Document

01/11/221 November 2022 Resolutions

View Document

01/11/221 November 2022 Resolutions

View Document

01/11/221 November 2022 Statement of company's objects

View Document

27/10/2227 October 2022 Previous accounting period shortened from 2023-03-31 to 2022-10-25

View Document

27/10/2227 October 2022 Registered office address changed from 2 the Meadows Kilwinning Ayrshire KA13 6HJ to Argyll House Quarrywood Court Livingston West Lothian EH54 6AX on 2022-10-27

View Document

26/10/2226 October 2022 Termination of appointment of Peter Hume as a secretary on 2022-10-26

View Document

26/10/2226 October 2022 Termination of appointment of Robert Burns as a director on 2022-10-26

View Document

26/10/2226 October 2022 Appointment of Mrs Clare Elizabeth Wilson as a director on 2022-10-26

View Document

26/10/2226 October 2022 Appointment of Mr Stephen Martin Booty as a director on 2022-10-26

View Document

26/10/2226 October 2022 Termination of appointment of Roseanne Hume as a director on 2022-10-26

View Document

26/10/2226 October 2022 Termination of appointment of Peter Hume as a director on 2022-10-26

View Document

25/10/2225 October 2022 Annual accounts for year ending 25 Oct 2022

View Accounts

13/09/2213 September 2022 Annual return made up to 2009-02-04 with full list of shareholders

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/02/227 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

02/06/212 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/02/214 February 2021 CONFIRMATION STATEMENT MADE ON 04/02/21, NO UPDATES

View Document

25/08/2025 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

21/06/1921 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/02/195 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BURNS / 28/01/2019

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

26/06/1826 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

24/05/1724 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

20/06/1620 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/03/1617 March 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

10/08/1510 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC2433590002

View Document

09/06/159 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/02/1517 February 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

17/07/1417 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/02/1415 February 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

25/06/1325 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/02/1312 February 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

13/06/1213 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/02/127 February 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

07/06/117 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/02/1118 February 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

09/09/109 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER HUME / 09/02/2010

View Document

11/02/1011 February 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSEANNE HUME / 09/02/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BURNS / 09/02/2010

View Document

12/10/0912 October 2009 04/02/09 FULL LIST AMEND

View Document

11/10/0911 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

17/09/0917 September 2009 DIRECTOR APPOINTED PETER HUME

View Document

17/03/0917 March 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS; AMEND

View Document

12/02/0912 February 2009 DIRECTOR APPOINTED MRS ROSEANNE HUME

View Document

09/02/099 February 2009 REGISTERED OFFICE CHANGED ON 09/02/2009 FROM 2 THE MEADOWS KILWINNING AYRSHIRE KA7 2AY

View Document

09/02/099 February 2009 REGISTERED OFFICE CHANGED ON 09/02/2009 FROM 2 THE MEADOWS KILWINNING AYRSHIRE KA13 6HJ

View Document

09/02/099 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BURNS / 08/02/2009

View Document

09/02/099 February 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 DIRECTOR APPOINTED ROBERT BURNS

View Document

09/09/089 September 2008 SECRETARY APPOINTED PETER HUME

View Document

03/09/083 September 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY DUGALD MACAULAY

View Document

03/09/083 September 2008 REGISTERED OFFICE CHANGED ON 03/09/2008 FROM MONTGOMERIE HEIGHTS APARTMENT 3/4, 60 SOUTHBRAE GARDENS, GLASGOW STRATHCLYDE G13 1UB

View Document

03/09/083 September 2008 APPOINTMENT TERMINATED DIRECTOR LINDA MACAULAY

View Document

02/09/082 September 2008 COMPANY NAME CHANGED SOLAS INVESTMENTS LIMITED CERTIFICATE ISSUED ON 03/09/08

View Document

29/08/0829 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/08/081 August 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

16/05/0816 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

05/02/085 February 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/085 February 2008 RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0726 October 2007 REGISTERED OFFICE CHANGED ON 26/10/07 FROM: 16 CHURCHILL DRIVE BROOMHILL GLASGOW G11 7LS

View Document

12/07/0712 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

08/02/078 February 2007 RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

05/06/065 June 2006 RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

03/03/053 March 2005 RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS

View Document

24/02/0424 February 2004 RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 PARTIC OF MORT/CHARGE *****

View Document

25/03/0325 March 2003 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04

View Document

20/03/0320 March 2003 NC INC ALREADY ADJUSTED 18/03/03

View Document

20/03/0320 March 2003 £ NC 100/10000 18/03/

View Document

18/03/0318 March 2003 SECRETARY RESIGNED

View Document

18/03/0318 March 2003 NEW DIRECTOR APPOINTED

View Document

18/03/0318 March 2003 DIRECTOR RESIGNED

View Document

18/03/0318 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/03/0318 March 2003 REGISTERED OFFICE CHANGED ON 18/03/03 FROM: 292 ST VINCENT STREET GLASGOW G2 5TQ

View Document

13/03/0313 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/03/0312 March 2003 COMPANY NAME CHANGED LYCIDAS (383) LIMITED CERTIFICATE ISSUED ON 12/03/03

View Document

04/02/034 February 2003 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