SINCLAIR ASSET MANAGEMENT LTD

Company Documents

DateDescription
05/06/185 June 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/03/1820 March 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/03/1820 March 2018 04/04/17 TOTAL EXEMPTION FULL

View Document

14/03/1814 March 2018 APPLICATION FOR STRIKING-OFF

View Document

21/12/1721 December 2017 PREVSHO FROM 05/04/2017 TO 04/04/2017

View Document

09/10/179 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART CHARLES SINCLAIR

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, WITH UPDATES

View Document

04/04/174 April 2017 Annual accounts for year ending 04 Apr 2017

View Accounts

15/11/1615 November 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

21/10/1521 October 2015 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/15

View Document

09/10/159 October 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

18/11/1418 November 2014 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/14

View Document

16/10/1416 October 2014 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER MORAG SINCLAIR / 16/10/2014

View Document

16/10/1416 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART CHARLES SINCLAIR / 16/10/2014

View Document

16/10/1416 October 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

19/11/1319 November 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

18/11/1318 November 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

23/04/1323 April 2013 SAIL ADDRESS CREATED

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

15/02/1315 February 2013 CURRSHO FROM 31/10/2013 TO 05/04/2013

View Document

03/02/133 February 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

30/10/1230 October 2012 Annual return made up to 8 October 2012 with full list of shareholders

View Document

30/10/1230 October 2012 REGISTERED OFFICE CHANGED ON 30/10/2012 FROM GARDEN COTTAGE ORD ROAD MUIR OF ORD MARYBANK IV6 7UN SCOTLAND

View Document

30/10/1230 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART CHARLES SINCLAIR / 29/10/2012

View Document

29/10/1229 October 2012 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER MORAG SINCLAIR / 29/10/2012

View Document

06/07/126 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

22/06/1222 June 2012 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS POTTS

View Document

29/02/1229 February 2012 DIRECTOR APPOINTED MR NICHOLAS ROBERT POTTS

View Document

13/10/1113 October 2011 Annual return made up to 8 October 2011 with full list of shareholders

View Document

08/10/108 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information