SINCLAIR SCOTT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Confirmation statement made on 2025-05-29 with no updates

View Document

24/09/2424 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-13 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/12/236 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-13 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/10/2219 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

28/09/2128 September 2021 Total exemption full accounts made up to 2021-03-31

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-13 with no updates

View Document

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

View Accounts

11/01/2111 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES

View Document

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

View Accounts

13/09/1913 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

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

View Accounts

18/10/1818 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES

View Document

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

View Accounts

12/01/1812 January 2018 08/12/17 STATEMENT OF CAPITAL GBP 400

View Document

30/11/1730 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

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

View Accounts

20/06/1620 June 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

16/06/1616 June 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

25/06/1525 June 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

15/06/1515 June 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

25/06/1425 June 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

18/06/1418 June 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

29/07/1329 July 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

04/06/134 June 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

25/07/1225 July 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

21/06/1221 June 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

28/06/1128 June 2011 Annual return made up to 13 June 2011 with full list of shareholders

View Document

16/06/1116 June 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

24/06/1024 June 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN SPENCE / 13/06/2010

View Document

18/05/1018 May 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

16/06/0916 June 2009 RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS

View Document

21/05/0921 May 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

24/06/0824 June 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

13/06/0813 June 2008 RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

05/07/075 July 2007 RETURN MADE UP TO 13/06/07; NO CHANGE OF MEMBERS

View Document

10/04/0710 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

15/06/0615 June 2006 RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS

View Document

24/11/0524 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

06/09/056 September 2005 DIRECTOR RESIGNED

View Document

06/09/056 September 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/09/056 September 2005 NEW SECRETARY APPOINTED

View Document

30/06/0530 June 2005 RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

07/07/047 July 2004 NEW DIRECTOR APPOINTED

View Document

07/07/047 July 2004 RETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS

View Document

30/07/0330 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

16/06/0316 June 2003 RETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS

View Document

08/11/028 November 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/02

View Document

27/06/0227 June 2002 RETURN MADE UP TO 13/06/02; FULL LIST OF MEMBERS

View Document

17/12/0117 December 2001 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/01

View Document

14/06/0114 June 2001 RETURN MADE UP TO 13/06/01; FULL LIST OF MEMBERS

View Document

27/02/0127 February 2001 REGISTERED OFFICE CHANGED ON 27/02/01 FROM: 6 BORTHWICK VIEW PENTLAND INDUSTRIAL ESTATE LOANHEAD MIDLOTHIAN EH20 9QH

View Document

31/01/0131 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

16/06/0016 June 2000 RETURN MADE UP TO 13/06/00; FULL LIST OF MEMBERS

View Document

29/11/9929 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

05/07/995 July 1999 RETURN MADE UP TO 13/06/99; NO CHANGE OF MEMBERS

View Document

06/10/986 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

10/06/9810 June 1998 RETURN MADE UP TO 13/06/98; NO CHANGE OF MEMBERS

View Document

31/12/9731 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

30/12/9730 December 1997 AMENDED FULL ACCOUNTS MADE UP TO 31/03/96

View Document

21/07/9721 July 1997 RETURN MADE UP TO 13/06/97; FULL LIST OF MEMBERS

View Document

28/11/9628 November 1996 DIRECTOR RESIGNED

View Document

17/10/9617 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

08/07/968 July 1996 RETURN MADE UP TO 13/06/96; FULL LIST OF MEMBERS

View Document

24/01/9624 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

20/07/9520 July 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/9520 July 1995 RETURN MADE UP TO 13/06/95; NO CHANGE OF MEMBERS

View Document

01/12/941 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

16/06/9416 June 1994 RETURN MADE UP TO 13/06/94; NO CHANGE OF MEMBERS

View Document

16/06/9416 June 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/9315 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

28/06/9328 June 1993 RETURN MADE UP TO 13/06/93; FULL LIST OF MEMBERS

View Document

14/10/9214 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

12/06/9212 June 1992 RETURN MADE UP TO 13/06/92; NO CHANGE OF MEMBERS

View Document

09/09/919 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

26/06/9126 June 1991 RETURN MADE UP TO 13/06/91; NO CHANGE OF MEMBERS

View Document

09/07/909 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

06/07/906 July 1990 RETURN MADE UP TO 27/06/90; FULL LIST OF MEMBERS

View Document

14/11/8914 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

07/09/897 September 1989 NEW DIRECTOR APPOINTED

View Document

18/08/8918 August 1989 88(2)-£1X100 ORD 260789

View Document

18/08/8918 August 1989 ALTER MEM AND ARTS 260789

View Document

18/08/8918 August 1989 G123-INC CAP BY£9900. 260789

View Document

24/02/8924 February 1989 RETURN MADE UP TO 06/02/89; FULL LIST OF MEMBERS

View Document

17/02/8917 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

09/05/889 May 1988 RETURN MADE UP TO 27/04/88; FULL LIST OF MEMBERS

View Document

09/05/889 May 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

09/05/889 May 1988 REGISTERED OFFICE CHANGED ON 09/05/88 FROM: 20 NAPIER SQUARE HOUSTON INDUSTRIAL ESTATE LIVINGSTON EH54 50Q

View Document

08/03/888 March 1988 PARTIC OF MORT/CHARGE 2535

View Document

18/03/8718 March 1987 COMPANY NAME CHANGED EXDRON LIMITED CERTIFICATE ISSUED ON 18/03/87

View Document

10/03/8710 March 1987 REGISTERED OFFICE CHANGED ON 10/03/87 FROM: 22 YORK PLACE EDINBURGH EH1 3HB

View Document

10/03/8710 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/12/868 December 1986 REGISTERED OFFICE CHANGED ON 08/12/86 FROM: 22 YORK PLACE EDINBURGH EH2 3HB

View Document

07/07/867 July 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/07/862 July 1986 CERTIFICATE OF INCORPORATION

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