SINCLAIR ROBERTSON & CO LIMITED

Company Documents

DateDescription
24/09/2524 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-08-21 with no updates

View Document

29/08/2429 August 2024 Change of details for Mr Torquhil Francis Robertson as a person with significant control on 2024-08-20

View Document

29/08/2429 August 2024 Director's details changed for Mr Torquhil Francis Robertson on 2024-08-20

View Document

23/12/2323 December 2023 Compulsory strike-off action has been discontinued

View Document

23/12/2323 December 2023 Compulsory strike-off action has been discontinued

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-21 with no updates

View Document

01/10/221 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, NO UPDATES

View Document

06/08/206 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

17/12/1917 December 2019 DISS40 (DISS40(SOAD))

View Document

14/12/1914 December 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

10/12/1910 December 2019 FIRST GAZETTE

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, NO UPDATES

View Document

24/09/1824 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, NO UPDATES

View Document

21/09/1721 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, NO UPDATES

View Document

09/09/169 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES

View Document

08/10/158 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

25/08/1525 August 2015 Annual return made up to 21 August 2015 with full list of shareholders

View Document

03/01/153 January 2015 DISS40 (DISS40(SOAD))

View Document

31/12/1431 December 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

30/12/1430 December 2014 FIRST GAZETTE

View Document

02/09/142 September 2014 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE BIRKS / 01/09/2014

View Document

02/09/142 September 2014 Annual return made up to 21 August 2014 with full list of shareholders

View Document

03/10/133 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

24/09/1324 September 2013 Annual return made up to 21 August 2013 with full list of shareholders

View Document

07/09/137 September 2013 DIRECTOR APPOINTED MS CLARE ISOBEL BIRKS

View Document

03/10/123 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

01/09/121 September 2012 Annual return made up to 21 August 2012 with full list of shareholders

View Document

01/09/121 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TORQUHIL FRANCIS ROBERTSON / 18/08/2012

View Document

12/12/1112 December 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

27/08/1127 August 2011 Annual return made up to 21 August 2011 with full list of shareholders

View Document

09/03/119 March 2011 REGISTERED OFFICE CHANGED ON 09/03/2011 FROM 27-28 EASTCASTLE STREET LONDON W1W 8DH

View Document

09/03/119 March 2011 SECRETARY APPOINTED CLAIRE BIRKS

View Document

09/03/119 March 2011 APPOINTMENT TERMINATED, SECRETARY CARGIL MANAGEMENT SERVICES LIMITED

View Document

07/03/117 March 2011 APPOINTMENT TERMINATED, SECRETARY CARGIL MANAGEMENT SERVICES LIMITED

View Document

16/09/1016 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

16/09/1016 September 2010 Annual return made up to 21 August 2010 with full list of shareholders

View Document

19/08/1019 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CARGIL MANAGEMENT SERVICES LIMITED / 10/08/2010

View Document

26/01/1026 January 2010 31/12/08 TOTAL EXEMPTION FULL

View Document

20/09/0920 September 2009 RETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 31/12/07 TOTAL EXEMPTION FULL

View Document

18/09/0818 September 2008 RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/10/0722 October 2007 NEW SECRETARY APPOINTED

View Document

22/10/0722 October 2007 SECRETARY RESIGNED

View Document

18/09/0718 September 2007 RETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/10/0624 October 2006 LOCATION OF REGISTER OF MEMBERS

View Document

24/10/0624 October 2006 REGISTERED OFFICE CHANGED ON 24/10/06 FROM: 22 MELTON STREET LONDON NW1 2BW

View Document

01/09/061 September 2006 RETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

01/09/051 September 2005 RETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

04/02/054 February 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

18/10/0418 October 2004 RETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

14/10/0314 October 2003 RETURN MADE UP TO 21/08/03; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

22/08/0222 August 2002 RETURN MADE UP TO 21/08/02; FULL LIST OF MEMBERS

View Document

02/05/022 May 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

28/08/0128 August 2001 RETURN MADE UP TO 21/08/01; FULL LIST OF MEMBERS

View Document

18/05/0118 May 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

21/09/0021 September 2000 RETURN MADE UP TO 21/08/00; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

05/10/995 October 1999 RETURN MADE UP TO 21/08/99; FULL LIST OF MEMBERS

View Document

21/09/9921 September 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

30/10/9830 October 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

26/08/9826 August 1998 RETURN MADE UP TO 21/08/98; FULL LIST OF MEMBERS

View Document

06/01/986 January 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

20/10/9720 October 1997 RETURN MADE UP TO 21/08/97; FULL LIST OF MEMBERS

View Document

30/04/9730 April 1997 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

11/10/9611 October 1996 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

10/09/9610 September 1996 RETURN MADE UP TO 21/08/96; FULL LIST OF MEMBERS

View Document

11/09/9511 September 1995 RETURN MADE UP TO 21/08/95; FULL LIST OF MEMBERS

View Document

10/04/9510 April 1995 COMPANY NAME CHANGED RESIDUAL BROKER NO.2 LIMITED CERTIFICATE ISSUED ON 11/04/95

View Document

08/03/958 March 1995 NC INC ALREADY ADJUSTED 13/12/94

View Document

08/03/958 March 1995 £ NC 1000/1000000 13/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

02/11/942 November 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

24/08/9424 August 1994 RETURN MADE UP TO 21/08/94; FULL LIST OF MEMBERS

View Document

30/06/9430 June 1994 REGISTERED OFFICE CHANGED ON 30/06/94 FROM: 401 ST.JOHN STREET LONDON EC1V 4LH

View Document

01/11/931 November 1993 RETURN MADE UP TO 21/08/93; FULL LIST OF MEMBERS

View Document

27/04/9327 April 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

07/12/927 December 1992 RETURN MADE UP TO 21/08/92; FULL LIST OF MEMBERS

View Document

13/08/9213 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/08/9213 August 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/07/922 July 1992 ACCOUNTING REF. DATE EXT FROM 31/08 TO 31/12

View Document

24/02/9224 February 1992 COMPANY NAME CHANGED SEYMAC TWENTY LIMITED CERTIFICATE ISSUED ON 25/02/92

View Document

14/02/9214 February 1992 ADOPT MEM AND ARTS 10/02/92

View Document

14/02/9214 February 1992 REGISTERED OFFICE CHANGED ON 14/02/92 FROM: 51 QUARRY STREET GUILDFORD SURREY GU1 3UA

View Document

06/02/926 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/02/926 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/08/9121 August 1991 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